GLOBAL RESEARCH AND CONSULTING LIMITED

GLOBAL RESEARCH AND CONSULTING LIMITED

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

    Company NameGLOBAL RESEARCH AND CONSULTING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03421010
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBAL RESEARCH AND CONSULTING LIMITED?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is GLOBAL RESEARCH AND CONSULTING LIMITED located?

    Registered Office Address
    Kpmg Llp 15 Canada Square
    Canary Wharf
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL RESEARCH AND CONSULTING LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPENSWIFT LIMITEDAug 18, 1997Aug 18, 1997

    What are the latest accounts for GLOBAL RESEARCH AND CONSULTING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What is the status of the latest annual return for GLOBAL RESEARCH AND CONSULTING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLOBAL RESEARCH AND CONSULTING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Dec 18, 2014

    4 pages4.68

    Termination of appointment of Nichola Jane Hunter as a director on Jul 09, 2014

    2 pagesTM01

    Registered office address changed from * 2 Broadgate London EC2M 7UR* on Jan 14, 2014

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    4 pages4.70

    Termination of appointment of Gil Mandelzis as a director

    1 pagesTM01

    Termination of appointment of Jason Cohen as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2013

    Statement of capital on Oct 17, 2013

    • Capital: GBP 1,027.838
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Change of share class name or designation

    2 pagesSH08

    Registered office address changed from * 19-21 Great Tower Street London EC3R 5AR* on Dec 10, 2012

    2 pagesAD01

    Current accounting period extended from Dec 30, 2012 to Mar 31, 2013

    3 pagesAA01

    Termination of appointment of David Poole as a secretary

    2 pagesTM02

    Termination of appointment of Catherine Poole as a secretary

    2 pagesTM02

    Termination of appointment of Justyn Trenner as a director

    2 pagesTM01

    Termination of appointment of Thomas Binks as a director

    2 pagesTM01

    Termination of appointment of Robert Lewis as a director

    2 pagesTM01

    Termination of appointment of David Poole as a director

    2 pagesTM01

    Who are the officers of GLOBAL RESEARCH AND CONSULTING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABREHART, Deborah
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    Secretary
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    British174259750001
    GLAZER, Eliran
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    Director
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    IsraelIsraeliNone174257620001
    KANE, Peter John
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    Secretary
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    BritishCompany Secretary/Director55106570001
    POOLE, Catherine
    Cowden Lane
    Cranbrook
    TN18 4QS Hawkhurst
    Bassetts
    Kent
    United Kingdom
    Secretary
    Cowden Lane
    Cranbrook
    TN18 4QS Hawkhurst
    Bassetts
    Kent
    United Kingdom
    162563810001
    POOLE, David Jonathan
    Bassetts
    Cowden Lane Hawkhurst
    TN18 4QS Cranbrook
    Kent
    Secretary
    Bassetts
    Cowden Lane Hawkhurst
    TN18 4QS Cranbrook
    Kent
    BritishChief Operating Officer100521950002
    SHAW, Andrew Hank
    Drapers
    Fletching
    TN22 3TB Uckfield
    East Sussex
    Secretary
    Drapers
    Fletching
    TN22 3TB Uckfield
    East Sussex
    British83639880001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BINKS, Thomas Anthony
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    Director
    Fernden Grange
    Fernden Lane
    GU27 3LA Haslemere
    Surrey
    United KingdomBritishFinancial Consultant68990910001
    COHEN, Jason Todd
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    Director
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    United StatesAmericanNone190274580001
    GAVELL, Stefan Michel
    One Royal Exchange
    EC3V 5LL London
    Director
    One Royal Exchange
    EC3V 5LL London
    UsaBanker58243000003
    HUNTER, Nichola Jane
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    Director
    Broadgate
    EC2M 7UR London
    2
    United Kingdom
    United KindgdomBritishNone158143650001
    KANE, Janet Marie
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    Director
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    BritishCompany Director55106490001
    KANE, Peter John
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    Director
    8 Lodge Hill Road
    Lower Bourne
    GU10 3QN Farnham
    Surrey
    BritishCompany Secretary/Director55106570001
    LEWIS, Robert Leonard
    1 Lulworth House
    23 Langley Road
    KT6 6LW Surbiton
    Surrey
    Director
    1 Lulworth House
    23 Langley Road
    KT6 6LW Surbiton
    Surrey
    EnglandBritishD R Consultant31111160002
    MANDELZIS, Gil
    8th Floor
    New York
    11 W 42nd Street
    Ny 10036
    Usa
    Director
    8th Floor
    New York
    11 W 42nd Street
    Ny 10036
    Usa
    United StatesAmericanNone95359540003
    POOLE, David Jonathan
    Bassetts
    Cowden Lane Hawkhurst
    TN18 4QS Cranbrook
    Kent
    Director
    Bassetts
    Cowden Lane Hawkhurst
    TN18 4QS Cranbrook
    Kent
    United KingdomBritishChief Operating Officer100521950002
    SHAW, Andrew Hank
    Drapers
    Fletching
    TN22 3TB Uckfield
    East Sussex
    Director
    Drapers
    Fletching
    TN22 3TB Uckfield
    East Sussex
    EnglandBritishFinance Director83639880001
    TRENNER, Justyn Jacob
    6 Langbourne Avenue
    N6 6AL London
    Director
    6 Langbourne Avenue
    N6 6AL London
    EnglandBritishChief Executive Officer64528230002
    TRENNER, Rebecca Nan
    6 Langbourne Avenue
    Highgate
    N6 6AL London
    Director
    6 Langbourne Avenue
    Highgate
    N6 6AL London
    United KingdomBritishNon Executive Director55077670001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Does GLOBAL RESEARCH AND CONSULTING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 11, 2012
    Delivered On Sep 21, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Arbuthnot Latham & Co. Limited
    Transactions
    • Sep 21, 2012Registration of a charge (MG01)
    • Dec 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    A mortgage of a ship
    Created On Aug 25, 2011
    Delivered On Aug 27, 2011
    Satisfied
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The vessel "l hippocampe" o/no 917801.
    Persons Entitled
    • Sgb Finance
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Dec 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of assignment of earnings and insurance
    Created On Aug 10, 2011
    Delivered On Aug 27, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the company's rights and interest in the earnings and the insurances of the chaparral wt 246 with hull identification number us-FGB70269C111.
    Persons Entitled
    • Sgb Finance
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Dec 03, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 12, 2000
    Delivered On Jul 19, 2000
    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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 19, 2000Registration of a charge (395)
    • Oct 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    General account conditions
    Created On Feb 27, 1998
    Delivered On Mar 13, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The aggregation of all money held by the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Republic National Bank of New York
    Transactions
    • Mar 13, 1998Registration of a charge (395)
    • Aug 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deposit deed
    Created On Oct 14, 1997
    Delivered On Oct 15, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the underlease dated 14TH october 1997
    Short particulars
    The sum of £3,037.50 deposited at barclays bank PLC together with any other sums.
    Persons Entitled
    • Britannic Investments Limited
    Transactions
    • Oct 15, 1997Registration of a charge (395)
    • Aug 31, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture deed
    Created On Oct 06, 1997
    Delivered On Oct 11, 1997
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 11, 1997Registration of a charge (395)
    • Aug 31, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does GLOBAL RESEARCH AND CONSULTING LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 08, 2015Dissolved on
    Dec 19, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London

    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