GLOBAL HOME PROTECTION LIMITED

GLOBAL HOME PROTECTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLOBAL HOME PROTECTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01453718
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL HOME PROTECTION LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is GLOBAL HOME PROTECTION LIMITED located?

    Registered Office Address
    Quadrant House Floor 6
    4 Thomas More Square
    E1W 1YW London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL HOME PROTECTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    WEATHEREX LIMITEDOct 15, 2007Oct 15, 2007
    PEARL XPS LIMITEDJul 28, 2006Jul 28, 2006
    ANDURAGUARD LIMITEDFeb 18, 2005Feb 18, 2005
    WALLCOTE LIMITEDOct 11, 1979Oct 11, 1979

    What are the latest accounts for GLOBAL HOME PROTECTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for GLOBAL HOME PROTECTION LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLOBAL HOME PROTECTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Jul 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2015

    Statement of capital on Aug 06, 2015

    • Capital: GBP 101,000
    SH01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 20, 2014

    Statement of capital on Aug 20, 2014

    • Capital: GBP 101,000
    SH01

    Previous accounting period extended from Mar 31, 2013 to Sep 30, 2013

    1 pagesAA01

    Annual return made up to Jul 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 101,000
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to Mar 31, 2012

    7 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jul 31, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Jul 31, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Raymond Mckillop as a secretary

    2 pagesTM02

    Registered office address changed from * Sunley House 57-67 High Street Edgware Middlesex HA8 7DD* on May 23, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed weatherex LIMITED\certificate issued on 20/05/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 20, 2011

    Change company name resolution on May 18, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Mar 31, 2010

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Appointment of David Munn as a director

    3 pagesAP01

    Termination of appointment of Alan Sherotsky as a director

    2 pagesTM01

    Annual return made up to Jul 31, 2010 with full list of shareholders

    17 pagesAR01

    Accounts for a small company made up to Mar 31, 2009

    9 pagesAA

    Who are the officers of GLOBAL HOME PROTECTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUNN, David
    Buckingham Road
    BN43 5UB Shoreham By Sea
    38
    West Sussex
    Director
    Buckingham Road
    BN43 5UB Shoreham By Sea
    38
    West Sussex
    United KingdomBritishCompany Director82033950001
    BECK, Jonathan Russell
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    Secretary
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    BritishCompany Director34757500001
    GOLDNER, Jeremy Robert
    Greenwood Gardens
    Shenley
    WD7 9LF Radlett
    27
    Hertfordshire
    Secretary
    Greenwood Gardens
    Shenley
    WD7 9LF Radlett
    27
    Hertfordshire
    British130125710001
    HOWES, John Arthur
    29 St Albans Villas
    Highgate Road
    NW5 1QU London
    Secretary
    29 St Albans Villas
    Highgate Road
    NW5 1QU London
    British34672620001
    MCKILLOP, Raymond Michael Joseph
    15 Pangbourne Avenue
    W10 6DJ London
    Secretary
    15 Pangbourne Avenue
    W10 6DJ London
    British12419790001
    MCKILLOP, Raymond Michael Joseph
    15 Pangbourne Avenue
    W10 6DJ London
    Secretary
    15 Pangbourne Avenue
    W10 6DJ London
    British12419790001
    RIPPON, Anthony William
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    Secretary
    Medway
    Burrow Bridge
    TA7 0RM Bridgwater
    Somerset
    British764170001
    BECK, Barry Alexander
    Pendragon
    Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    Director
    Pendragon
    Loom Lane
    WD7 8AA Radlett
    Hertfordshire
    BritishConsultant9956410001
    BECK, Jonathan Russell
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    Director
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    BritishCompany Director`34757500001
    BECK, Jonathan Russell
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    Director
    Flat 3
    8 Platts Lane Hampstead
    NW3 7NR London
    BritishCompany Director34757500001
    GOOLD, Peter Anthony
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    Director
    Oxenber Cottage
    Graystonber Lane Austwick
    LA2 8BJ Lancaster
    BritishDirector38778930001
    MCARDELL, Robert Graham
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    Director
    12 Gorse Bank Road
    Halebarns
    WA15 0AL Altrincham
    Cheshire
    BritishDirector3191770001
    MCKILLOP, Raymond Michael Joseph
    15 Pangbourne Avenue
    W10 6DJ London
    Director
    15 Pangbourne Avenue
    W10 6DJ London
    United KingdomBritishCompany Director12419790001
    SHEROTSKY, Alan
    105 Westhall Road
    CR6 9HG Warlingham
    Surrey
    Director
    105 Westhall Road
    CR6 9HG Warlingham
    Surrey
    BritishCompany Director72306580003

    Does GLOBAL HOME PROTECTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 20, 2007Registration of a charge (395)
    Debenture
    Created On Apr 07, 1993
    Delivered On Apr 22, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 7TH april 1993
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Whitecroft PLC
    Transactions
    • Apr 22, 1993Registration of a charge (395)
    • Oct 06, 1994Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Apr 07, 1993
    Delivered On Apr 14, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Apr 14, 1993Registration of a charge (395)
    Guarantee and debenture
    Created On Jun 19, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 19, 1992
    Delivered On Jun 23, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    (See form 395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 23, 1992Registration of a charge (395)
    • Apr 14, 1993Statement of satisfaction of a charge in full or part (403a)
    Omnibus leter of set off
    Created On Apr 28, 1986
    Delivered On May 01, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee
    Short particulars
    Any sum or sums standing to the present or future credit of the company with the bank.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 01, 1986Registration of a charge
    • Jun 18, 1992Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0