GLOBAL AUTOMOTIVE (NORTHERN) LIMITED

GLOBAL AUTOMOTIVE (NORTHERN) LIMITED

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

    Company NameGLOBAL AUTOMOTIVE (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02058727
    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 AUTOMOTIVE (NORTHERN) LIMITED?

    • (7222) /
    • (7499) /

    Where is GLOBAL AUTOMOTIVE (NORTHERN) LIMITED located?

    Registered Office Address
    1200 Bristol Road South
    Northfield
    B31 2RW Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DCS MOTIS LIMITEDMay 31, 1994May 31, 1994
    MOTIS SYSTEMS (UK) LIMITEDSep 15, 1987Sep 15, 1987
    LOCKE COMPUTING SERVICES LIMITEDAug 18, 1987Aug 18, 1987
    DALEVOTE LIMITEDSep 26, 1986Sep 26, 1986

    What are the latest accounts for GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    pagesGAZ2(A)

    Total exemption small company accounts made up to Dec 31, 2008

    pagesAA

    First Gazette notice for voluntary strike-off

    pagesGAZ1(A)

    legacy

    pages652a

    legacy

    pages363a

    legacy

    pages363a

    legacy

    pages287

    legacy

    pages190

    legacy

    pages353

    Accounts made up to Dec 31, 2007

    pagesAA

    Total exemption full accounts made up to Dec 31, 2006

    pagesAA

    legacy

    pages287

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages363a

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288b

    legacy

    pages288b

    legacy

    pages403a

    legacy

    pages403a

    legacy

    pages288c

    Accounts made up to Dec 31, 2005

    pagesAA

    legacy

    pages288b

    Who are the officers of GLOBAL AUTOMOTIVE (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Secretary
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    American121496770001
    BURNETT, Robert David
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    Director
    Post Oak Run
    77355 Magnolia
    28122
    Texas
    Usa
    United StatesAmerican121495910001
    MOSS, Michael Craig
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    Director
    East Blooming
    Rose Court
    77429 Cypress
    17311
    Texas
    Usa
    United StatesAmerican121496770001
    BATE, Nicholas John
    St James Court 107 Wilderspool Causeway
    WA4 6PS Warrington
    Cheshire
    Secretary
    St James Court 107 Wilderspool Causeway
    WA4 6PS Warrington
    Cheshire
    British10672220001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Secretary
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Secretary
    53 Mildmay Grove North
    N1 4PL London
    British89866330001
    ROGERS, Wendy Fiona
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    Secretary
    Fulbrook House
    14 West End
    HP22 5TT Weston Turville
    Buckinghamshire
    British72773920003
    SMITH, David Anthony
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    Secretary
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    British17924810001
    BROMLEY, Christopher Philip
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    Director
    27 Morningside
    Earlsdon
    CV5 6PD Coventry
    West Midlands
    British112670520001
    CAMPBELL, Colin Stephen
    53 Mildmay Grove North
    N1 4PL London
    Director
    53 Mildmay Grove North
    N1 4PL London
    United KingdomBritish89866330001
    ELLIS, Nicholas Edward
    Westham Lodge
    Wellesbourne Road
    CV35 8DS Barford
    Warwickshire
    Director
    Westham Lodge
    Wellesbourne Road
    CV35 8DS Barford
    Warwickshire
    United KingdomBritish81206820001
    EMBLEY, Paul
    23 Roosevelt Avenue
    SG17 5UR Shefford
    Bedfordshire
    Director
    23 Roosevelt Avenue
    SG17 5UR Shefford
    Bedfordshire
    British66065980001
    FABRE, Jeremie
    4 Rue Du Lac
    Messery
    74140
    France
    Director
    4 Rue Du Lac
    Messery
    74140
    France
    French116364550001
    FLEGG, Ronald Edwin
    28 Grange Farm Drive
    Stockton
    CV47 8FT Southam
    Warwickshire
    Director
    28 Grange Farm Drive
    Stockton
    CV47 8FT Southam
    Warwickshire
    British10672250002
    HARRISON, Jeffrey Malcolm
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    Director
    54 Stratford Road
    B60 1AU Bromsgrove
    Worcestershire
    British16150470002
    KIDD, John
    10 Ashmeade
    Halebarns
    WA15 0DB Altrincham
    Cheshire
    Director
    10 Ashmeade
    Halebarns
    WA15 0DB Altrincham
    Cheshire
    EnglandBritish10672230001
    MACKENZIE, Iain Robertson
    Corbett House 15 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    Director
    Corbett House 15 Corbett Avenue
    WR9 7BE Droitwich
    Worcestershire
    British35613150001
    MARTIN, Robert Edward
    25 Syddal Road
    Bramhall
    SK7 1AB Stockport
    Cheshire
    Director
    25 Syddal Road
    Bramhall
    SK7 1AB Stockport
    Cheshire
    EnglandBritish24767980001
    MERRIMAN, Christopher Peter
    1 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    West Midlands
    Director
    1 Oakdene Drive
    Barnt Green
    B45 8LQ Birmingham
    West Midlands
    British63578740002
    SANT, Andrew Jonathan
    The Granary
    Marton Road
    CV23 8EH Birdingbury
    Warwickshire
    Director
    The Granary
    Marton Road
    CV23 8EH Birdingbury
    Warwickshire
    British82342040002
    SMITH, David Anthony
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    Director
    15 Waveney Drive
    WA14 4UQ Altrincham
    Cheshire
    British17924810001
    SOANES, David
    Fencewood House
    Slanting Hill
    RG18 9QQ Cold Ash
    Berkshire
    Director
    Fencewood House
    Slanting Hill
    RG18 9QQ Cold Ash
    Berkshire
    British80021380001
    SPENCE, Raymond Leslie
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    Director
    1 Mill Lane
    WS14 0DP Lichfield
    Staffordshire
    British46677090001
    STERKENBURG, Daniel Richard
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    Director
    Rue De L'Eglise 7
    Crans-Pres-Celigny
    1299
    Switzerland
    American116364510001
    WOODALL, Frederick Peter
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    Director
    The Ridge Pine Walks
    Prenton
    CH42 8NF Wirral
    Merseyside
    British74795530001
    YAPP, Stephen
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    Director
    4 The Tovells
    Off School Lane Ufford
    IP13 6HF Woodbridge
    Suffolk
    EnglandBritish42686850001

    Does GLOBAL AUTOMOTIVE (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Oct 11, 2005
    Delivered On Oct 21, 2005
    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 under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Barclays Bank PLC
    Transactions
    • Oct 21, 2005Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 12, 2004
    Delivered On Apr 01, 2004
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed & floating charges over all property & assets, including goodwill, book debts, uncalled capital, insurances, intellectual property, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 01, 2004Registration of a charge (395)
    • Apr 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 25, 1995
    Delivered On Jan 27, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenants fixtures. 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 Governor and Company of the Bank of Scotland
    Transactions
    • Jan 27, 1995Registration of a charge (395)
    • Mar 12, 1998Statement of satisfaction of a charge in full or part (403a)
    Charge of copyright and design right
    Created On Feb 21, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A)all copyrights and rights in the nature of copyright now belonging to the company throughout the world.b)all design rights now belonging to the company throughout the world.c)all copyrights,design rights and rights in the nature of copyright throughout the world.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Feb 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge over goodwill trade marks and tradenames
    Created On Feb 21, 1994
    Delivered On Mar 09, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1."Charged rights" means all trade marks,trade mark applications,tradenames and other rights and interests charged.2."trade marks" means united kingdom trade marks,including service marks or where the context requires,the equivalent in other local jurisdictions.by way of fixed charge:-a)all the trade marks listed in the schedule.b)all interests or rights of the company,both present and future in trade marks or tradenames.c)all other goodwill,both present and future,of the company and all tradenames.. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 09, 1994Registration of a charge (395)
    • Feb 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 08, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee d/d 6/11/91 & this charge
    Short particulars
    The motis software rights.....the computer programmes....the operating manuels....the media....all rights to the mark and/or name "motis"....please see form 395 for full details.
    Persons Entitled
    • Abtrust Scotland Investment Company PLC
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • May 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee d/d 6/11/91 & this charge
    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
    • Abtrust Scotland Investment Company PLC
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • May 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 08, 1991
    Delivered On Nov 28, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee dated 6/11/91 & this charge
    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
    • Tameside Metropolitan Borough Council
    Transactions
    • Nov 28, 1991Registration of a charge (395)
    • May 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Deed of charge
    Created On Nov 08, 1991
    Delivered On Nov 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a guarantee d/d 6/11/91 and this charge
    Short particulars
    The motis software rights....the computer programmes....the operating programmes....the media....all rights to the mark and/or name "motis"....please see form 395 for full details.
    Persons Entitled
    • Tameside Metropolitan Borough Council
    Transactions
    • Nov 29, 1991Registration of a charge (395)
    • May 18, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the deed of charge.
    Short particulars
    The motis software materials as defined in clause 1 of the assignment. See contribution sheet to ford 395 for details.
    Persons Entitled
    • Motis Systems Inc.
    Transactions
    • Jul 17, 1989Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 30, 1989
    Delivered On Jul 17, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the assignment of even date.
    Short particulars
    The motis software materials as defined clause 1 of the assignment. See contribution sheet to form 395 for details.
    Persons Entitled
    • Motis Systems Inc
    Transactions
    • Jul 17, 1989Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 28, 1988
    Delivered On Jul 11, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Jul 11, 1988Registration of a charge
    • Feb 03, 1995Statement 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