GLOBAL TECHNOLOGY (SOFTWARE) LIMITED

GLOBAL TECHNOLOGY (SOFTWARE) LIMITED

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

    Company NameGLOBAL TECHNOLOGY (SOFTWARE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03390866
    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 TECHNOLOGY (SOFTWARE) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GLOBAL TECHNOLOGY (SOFTWARE) LIMITED located?

    Registered Office Address
    Gladstone House
    Hithercroft Road
    OX10 9BT Wallingford
    Oxfordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 23, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 23, 2016

    Statement of capital on Jun 23, 2016

    • Capital: GBP 100
    SH01

    Registered office address changed from C/O Gladstone Mrm Ltd Gladstone House, Hithercroft Road Wallingford OX10 9BT to Gladstone House Hithercroft Road Wallingford Oxfordshire OX10 9BT on Jun 23, 2016

    1 pagesAD01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Termination of appointment of Scott Sakald as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of Mark Leonard as a director on Dec 18, 2015

    1 pagesTM01

    Termination of appointment of John Edward Billowits as a director on Dec 18, 2015

    1 pagesTM01

    Appointment of Mr Jeffrey Raymond Mackinnon as a director on Dec 18, 2015

    2 pagesAP01

    Termination of appointment of Farley Noble as a secretary on Dec 18, 2015

    1 pagesTM02

    Appointment of Mr Barry Alan Symons as a director on Dec 18, 2015

    2 pagesAP01

    Appointment of Mr Arthur Morris as a director on Dec 18, 2015

    2 pagesAP01

    Appointment of Mr Stephen Mcnally as a secretary on Dec 18, 2015

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2015

    Statement of capital on Jul 02, 2015

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Jun 23, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Jun 23, 2012 with full list of shareholders

    4 pagesAR01

    legacy

    8 pagesMG01

    Annual return made up to Jun 23, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Scott Sakald as a director

    2 pagesAP01

    Who are the officers of GLOBAL TECHNOLOGY (SOFTWARE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCNALLY, Stephen
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Secretary
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    204440420001
    MACKINNON, Jeffrey Raymond
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian179524250002
    MORRIS, Arthur
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    EnglandBritish197639560001
    SYMONS, Barry Alan
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    Director
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House
    Oxfordshire
    England
    CanadaCanadian152285290002
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Secretary
    Solelands Farm
    RH20 2LG West Chiltington
    British3643340001
    CUMMIN, Beverley Candace
    5 Chalton Drive
    N2 0QW London
    Secretary
    5 Chalton Drive
    N2 0QW London
    British34074550001
    MERRETT, Ben
    14 Saint James Street South
    TA13 5BW Petherton
    Somerset
    Secretary
    14 Saint James Street South
    TA13 5BW Petherton
    Somerset
    British80471710001
    MONTGOMERY, Nicholas Palmer Kyle
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    Secretary
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    British25267380002
    NOBLE, Farley
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    Secretary
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    151387590001
    SAUNDERS, Josephine Lucy
    Beech Cottage
    Paradise Road
    RG9 1UA Henley On Thames
    Oxfordshire
    Secretary
    Beech Cottage
    Paradise Road
    RG9 1UA Henley On Thames
    Oxfordshire
    British106787330003
    WORRELL, Jacqueline Ann
    Annabell Cottage 6/8 High Street
    Silsoe
    MK45 4DR Bedford
    Secretary
    Annabell Cottage 6/8 High Street
    Silsoe
    MK45 4DR Bedford
    British49510600002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BILLOWITS, John Edward
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    Director
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    CanadaCanadian151387040001
    COOKE, Oliver Charles
    Solelands Farm
    RH20 2LG West Chiltington
    Director
    Solelands Farm
    RH20 2LG West Chiltington
    United KingdomBritish3643340001
    CUMMIN, David Steven
    5 Chalton Drive
    N2 0QW London
    Director
    5 Chalton Drive
    N2 0QW London
    United KingdomBritish315709900001
    KERR, Alistair John
    36 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    Director
    36 Whitehouse Road
    Woodcote
    RG8 0SA Reading
    Berkshire
    British80341950001
    LEONARD, Mark
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    Director
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    CanadaCanadian155785960001
    MARTIN, Derick Charles
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    Director
    Wallace House Kings Gate
    The Old Woking Road Pyrford
    GU22 8PB Woking
    Surrey
    EnglandBritish84584520001
    MERRETT, Ben
    Church Farm
    Podimore
    BA22 8JE Yeovil
    Somerset
    Director
    Church Farm
    Podimore
    BA22 8JE Yeovil
    Somerset
    British80471710002
    MIDDLEHURST, James Thomas
    10 Montana Road
    Wimbledon
    SW20 8TW London
    Director
    10 Montana Road
    Wimbledon
    SW20 8TW London
    United KingdomBritish60020160001
    MONTGOMERY, Nicholas Palmer Kyle
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    Director
    Adams Farm
    Graffham
    GU28 0NZ Petworth
    West Sussex
    EnglandBritish25267380002
    PRESTON, Simon
    1 Abbots Barn
    Vale Royal Court Yard, White Gate
    CW8 2BA Northwich
    Cheshire
    Director
    1 Abbots Barn
    Vale Royal Court Yard, White Gate
    CW8 2BA Northwich
    Cheshire
    British80806140001
    RAVEN, Brian Kenneth
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    Director
    Foxwood 10 Badgers Hill
    GU25 4SB Virginia Water
    Surrey
    United KingdomBritish156746380001
    SAKALD, Scott
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    Director
    c/o Gladstone Mrm Ltd
    Hithercroft Road
    OX10 9BT Wallingford
    Gladstone House,
    United Kingdom
    United KingdomAmerican161423830001
    SHARPLES, Christopher John, The Hon
    39 Rose Square
    The Bromptons Fulham Road
    SW3 6RS London
    Director
    39 Rose Square
    The Bromptons Fulham Road
    SW3 6RS London
    EnglandBritish115885370001
    STOKES, Jeremy
    10 Busbridge Hall
    Home Farm Road
    GU7 1XG Godalming
    Surrey
    Director
    10 Busbridge Hall
    Home Farm Road
    GU7 1XG Godalming
    Surrey
    British91021420008
    WORRELL, Stuart Dennis
    Davmaur House
    Clophill Road, Silsoe
    MK45 4HA Bedford
    Bedfordshire
    Director
    Davmaur House
    Clophill Road, Silsoe
    MK45 4HA Bedford
    Bedfordshire
    British53998500003
    ZIAI, Said
    Wood End
    Bakers Wood
    UB9 4LQ Denham
    Middlesex
    Director
    Wood End
    Bakers Wood
    UB9 4LQ Denham
    Middlesex
    United KingdomBritish107950610001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does GLOBAL TECHNOLOGY (SOFTWARE) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 11, 2012
    Delivered On May 23, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the agent and the lenders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge all rights title and interest in to and under all existing and future assets floating charge all of the companys assets and rights see image for full details.
    Persons Entitled
    • Bank of Montreal
    Transactions
    • May 23, 2012Registration of a charge (MG01)
    • Mar 03, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 21, 1998
    Delivered On Jan 28, 1998
    Satisfied
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 28, 1998Registration of a charge (395)
    • Sep 15, 2000Statement 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