GLOBAL HOME LOANS LIMITED

GLOBAL HOME LOANS LIMITED

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

    Company NameGLOBAL HOME LOANS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03709886
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBAL HOME LOANS LIMITED?

    • (7487) /

    Where is GLOBAL HOME LOANS LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL HOME LOANS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALNERY NO. 1819 LIMITEDFeb 09, 1999Feb 09, 1999

    What are the latest accounts for GLOBAL HOME LOANS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for GLOBAL HOME LOANS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2010

    LRESSP

    Register inspection address has been changed

    2 pagesAD02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Liquidation 28/09/2010
    RES13

    Registered office address changed from 2 King Edward Street London EC1A 1HQ England on Oct 11, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Feb 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2010

    Statement of capital on Feb 25, 2010

    • Capital: GBP 1
    SH01

    Director's details changed for Michael Domnic Keating on May 15, 2001

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2008

    17 pagesAA

    Director's details changed for Glen Christopher Shaw on Oct 19, 2009

    2 pagesCH01

    Director's details changed for Michael Domnic Keating on Oct 19, 2009

    2 pagesCH01

    Secretary's details changed for Helene Yuk Hing Li on Oct 19, 2009

    1 pagesCH03

    Registered office address changed from 5 Canada Square London E14 5AQ on Oct 19, 2009

    1 pagesAD01

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    3 pages363a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    Auditor's resignation

    2 pagesAUD

    legacy

    1 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2007

    18 pagesAA

    Who are the officers of GLOBAL HOME LOANS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LI, Helene Yuk Hing
    King Edward Street
    EC1A 1HQ London
    2
    Secretary
    King Edward Street
    EC1A 1HQ London
    2
    British127963840001
    KEATING, Michael Domnic
    King Edward Street
    EC1A 1HQ London
    2
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    United StatesAmerican100519640003
    SHAW, Glen Christopher
    King Edward Street
    EC1A 1HQ London
    2
    England
    Director
    King Edward Street
    EC1A 1HQ London
    2
    England
    United KingdomBritish77707480002
    MASON, Colin Andrew
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    Secretary
    6 Lacebark Close
    DA15 8WD Sidcup
    Kent
    British27623220002
    SMITH, Christopher
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    Secretary
    7 The Squirrells
    Capel St Mary
    IP9 2XQ Ipswich
    Suffolk
    British413820001
    TUPMAN, John Edmund Carroll
    8 Grotes Place
    SE3 0QH London
    Secretary
    8 Grotes Place
    SE3 0QH London
    British69600830001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Secretary
    9 Cheapside
    EC2V 6AD London
    900002920001
    BOONE, Thomas H
    4163 Oak Place Drive
    Thousand Oaks
    California 91362
    Usa
    Director
    4163 Oak Place Drive
    Thousand Oaks
    California 91362
    Usa
    American64325750001
    CRANE, John Edward
    Fairlawn 73 Sandown Park
    TN2 4RT Tunbridge Wells
    Kent
    Director
    Fairlawn 73 Sandown Park
    TN2 4RT Tunbridge Wells
    Kent
    EnglandBritish70405700001
    DELEO, Richard
    469 Innwood Road
    Simi Valley
    California
    Ca 93065
    Usa
    Director
    469 Innwood Road
    Simi Valley
    California
    Ca 93065
    Usa
    American77147490001
    HENDERSON, Trevor
    23 Bell Lane
    TN12 0BB Staplehurst
    Kent
    Director
    23 Bell Lane
    TN12 0BB Staplehurst
    Kent
    British46073100002
    HINSHELWOOD, Wallace Simon Duthie
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    Director
    11 Wheelwrights Close
    CM23 4GH Bishops Stortford
    Hertfordshire
    United KingdomBritish91642420002
    JONES, Thomas James
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    9
    North Yorkshire
    Director
    Breary Lane East
    Bramhope
    LS16 9BH Leeds
    9
    North Yorkshire
    British85087840001
    KURLAND, Stanford Lee
    6005 William Bent Road
    Hidden Hills
    California
    Ca 91302
    Usa
    Director
    6005 William Bent Road
    Hidden Hills
    California
    Ca 91302
    Usa
    American71112950001
    LEWIS, Richard
    21211 Tulsa Street
    Chatsworth
    California Ca 91311
    Usa
    Director
    21211 Tulsa Street
    Chatsworth
    California Ca 91311
    Usa
    American74668720002
    LITTLE, John Martin
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    Director
    The Anchorage
    Hillcrest, Dormans Park
    RH19 2NE East Grinstead
    West Sussex
    United KingdomBritish70156770002
    MCCALLION, Anne Dewey
    4164 Oak Place Drive
    CA91362 Thousand Oaks
    Ca91362
    Usa
    Director
    4164 Oak Place Drive
    CA91362 Thousand Oaks
    Ca91362
    Usa
    American91010400001
    MEYERS, Kevin Leon
    Toresay
    106 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    Director
    Toresay
    106 Kippington Road
    TN13 2LN Sevenoaks
    Kent
    American76938770002
    PEACOCK, Lynne Margaret
    The Granary Kennel Farm
    Chelsham Road
    CR6 9PA Warlingham
    Surrey
    Director
    The Granary Kennel Farm
    Chelsham Road
    CR6 9PA Warlingham
    Surrey
    United KingdomBritish147331270001
    POSTON, Ian William
    14 Coppins Close
    CM2 6AY Chelmsford
    Essex
    Director
    14 Coppins Close
    CM2 6AY Chelmsford
    Essex
    EnglandBritish33644600002
    PRESTEDGE, Tony Paul
    Nutwood
    Shoreham Road
    TN14 5RW Otford
    Kent
    Director
    Nutwood
    Shoreham Road
    TN14 5RW Otford
    Kent
    British88697190001
    ROGERS, Michael John
    Rustaq
    Daneshill
    GU22 7HQ Woking
    Surrey
    Director
    Rustaq
    Daneshill
    GU22 7HQ Woking
    Surrey
    British113719120001
    SAMBOL, David
    23807 Long Valley Road
    Hidden Hills
    California Ca 91302
    United States
    Director
    23807 Long Valley Road
    Hidden Hills
    California Ca 91302
    United States
    American70933950001
    SAMUELS, Sandor E
    17527 Embassy Drive
    Encino
    California 91316
    Usa
    Director
    17527 Embassy Drive
    Encino
    California 91316
    Usa
    American64923550001
    SMITH, Iain David
    Alderwey Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    Director
    Alderwey Hopgarden Lane
    TN13 1PU Sevenoaks
    Kent
    United KingdomBritish147326550001
    TOBIN, Nigel Anthony
    11 Riddlesdale Avenue
    TN4 9AB Tunbridge Wells
    Kent
    Director
    11 Riddlesdale Avenue
    TN4 9AB Tunbridge Wells
    Kent
    United KingdomBritish111376510001
    TOOTELL, Barry
    Weir House
    Oving Road, Whitchurch
    HP22 4JF Aylesbury
    Buckinghamshire
    Director
    Weir House
    Oving Road, Whitchurch
    HP22 4JF Aylesbury
    Buckinghamshire
    British97292980001
    ALNERY INCORPORATIONS NO 1 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002920001
    ALNERY INCORPORATIONS NO 2 LIMITED
    9 Cheapside
    EC2V 6AD London
    Nominee Director
    9 Cheapside
    EC2V 6AD London
    900002910001

    Does GLOBAL HOME LOANS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 28, 2010Commencement of winding up
    Sep 01, 2011Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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