GLOBIX HOLDINGS (UK) LIMITED

GLOBIX HOLDINGS (UK) LIMITED

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

    Company NameGLOBIX HOLDINGS (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03776685
    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 GLOBIX HOLDINGS (UK) LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GLOBIX HOLDINGS (UK) LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBIX HOLDINGS (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for GLOBIX HOLDINGS (UK) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLOBIX HOLDINGS (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jan 19, 2016

    2 pages4.68

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Masters House 107 Hammersmith Road London W14 0QH to 55 Baker Street London W1U 7EU on May 12, 2015

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 24, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of Wilhelmus Theresia Jozef Hageman as a director on Oct 14, 2014

    2 pagesAP01

    Appointment of David Crowther as a director on Oct 14, 2014

    2 pagesAP01

    Termination of appointment of Michael Tobin as a director on Aug 24, 2014

    1 pagesTM01

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

    6 pagesAA

    Annual return made up to May 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of Brian David Mcarthur-Muscroft as a director on Jan 31, 2014

    1 pagesTM01

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

    7 pagesAA

    Director's details changed for Robert Coupland on Jun 29, 2013

    2 pagesCH01

    Annual return made up to May 17, 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 May 17, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to May 17, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    Director's details changed for Michael Tobin on Jul 19, 2010

    2 pagesCH01

    Annual return made up to May 17, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Michael Tobin on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Brian David Mcarthur-Muscroft on Oct 01, 2009

    2 pagesCH01

    Who are the officers of GLOBIX HOLDINGS (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNTER, Anthony George
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British66859190003
    COUPLAND, Robert Andrew
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    United Kingdom
    United KingdomBritish138313750002
    CROWTHER, David
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    United KingdomBritish184391050001
    HAGEMAN, Wilhelmus Theresia Jozef
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    NetherlandsDutch190923150001
    KIRK, Colin
    10 Spratt Hall Road
    Wanstead
    E11 2RQ London
    Secretary
    10 Spratt Hall Road
    Wanstead
    E11 2RQ London
    British85982990001
    SHARIF, Raja
    198 Grove Hall Court
    Hall Road St Johns Wood
    NW8 9NX London
    Secretary
    198 Grove Hall Court
    Hall Road St Johns Wood
    NW8 9NX London
    British72077700001
    HANOVER SECRETARIES LIMITED
    Apollo House
    56 New Bond Street
    W1S 1RG London
    Secretary
    Apollo House
    56 New Bond Street
    W1S 1RG London
    8463460002
    S & J REGISTRARS LIMITED
    99 Gresham Street
    EC2V 7NG London
    Secretary
    99 Gresham Street
    EC2V 7NG London
    43122090005
    BELL, Robert
    13607 Paisley Drive
    33446 Delray Beach
    Florida
    Usa
    Director
    13607 Paisley Drive
    33446 Delray Beach
    Florida
    Usa
    American59786720001
    CHEEK, Philip John
    7 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    Director
    7 Ormerod Road
    Stoke Bishop
    BS9 1BA Bristol
    EnglandBritish78733800001
    DENNERLEIN JR, Robert Michael
    85 Chestnut Drive
    FOREIGN Wayne
    New Jersey 07470
    Usa
    Director
    85 Chestnut Drive
    FOREIGN Wayne
    New Jersey 07470
    Usa
    United StatesAmerican229801200001
    FRY, Carl Duncan
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    Director
    19 Ennerdale Road
    TW9 3PG Richmond
    Surrey
    United KingdomBritish71701130002
    KIRK, Colin
    10 Spratt Hall Road
    Wanstead
    E11 2RQ London
    Director
    10 Spratt Hall Road
    Wanstead
    E11 2RQ London
    British85982990001
    MCARTHUR-MUSCROFT, Brian David
    107 Hammersmith Road
    W14 0QH London
    Masters House
    Director
    107 Hammersmith Road
    W14 0QH London
    Masters House
    EnglandBritish120812990001
    OOSTHOEK, Adriaan
    Klaver 15
    3941 Tj Doorn
    The Netherlands
    Director
    Klaver 15
    3941 Tj Doorn
    The Netherlands
    NetherlandsDutch110643190001
    ST JOHN OF BLETSO, Anthony, Lord
    31 Hurlingham Gardens
    SW6 3PH London
    Director
    31 Hurlingham Gardens
    SW6 3PH London
    British71437230001
    STEVENSON, Peter
    4118 River Forth Drive
    IRISH Fairfax
    Virginia 22030
    Usa
    Director
    4118 River Forth Drive
    IRISH Fairfax
    Virginia 22030
    Usa
    Usa95905720001
    TOBIN, Michael
    107 Hammersmith Road
    W14 0QH London
    Master House
    Director
    107 Hammersmith Road
    W14 0QH London
    Master House
    EnglandBritish82337350003
    WADCOCK, Trevor Anthony
    89 Victoria Road
    OX2 7QG Oxford
    Director
    89 Victoria Road
    OX2 7QG Oxford
    British79133200002

    Does GLOBIX HOLDINGS (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Sep 18, 2006
    Delivered On Sep 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other secured parties (or any of them) 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 (As Security Trustee for the Secured Parties) (in Such Capacity, the Securityagent)
    Transactions
    • Sep 30, 2006Registration of a charge (395)
    • Nov 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Does GLOBIX HOLDINGS (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 27, 2016Dissolved on
    Apr 24, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU 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