GLOBAL TELECOMS DISTRIBUTION LIMITED

GLOBAL TELECOMS DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameGLOBAL TELECOMS DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04387598
    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 TELECOMS DISTRIBUTION LIMITED?

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

    Where is GLOBAL TELECOMS DISTRIBUTION LIMITED located?

    Registered Office Address
    124-126 Church Hill
    IG10 1LH Loughton
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL TELECOMS DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLOBAL TELECOMS DISTRIBUTION PLCMar 05, 2002Mar 05, 2002

    What are the latest accounts for GLOBAL TELECOMS DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for GLOBAL TELECOMS DISTRIBUTION 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

    Termination of appointment of John Harold Drinkwater as a director on Aug 20, 2017

    1 pagesTM01

    Termination of appointment of Nicolas Dervisaj as a director on Aug 20, 2017

    1 pagesTM01

    Confirmation statement made on Mar 05, 2017 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 05, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 21, 2016

    Statement of capital on Mar 21, 2016

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Dec 31, 2014

    15 pagesAA

    Annual return made up to Mar 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 24, 2015

    Statement of capital on Mar 24, 2015

    • Capital: GBP 800,000
    SH01

    Director's details changed for Mr James John Mann on Mar 24, 2015

    2 pagesCH01

    Secretary's details changed for Mr James John Mann on Mar 24, 2015

    1 pagesCH03

    Statement of company's objects

    2 pagesCC04

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    23 pagesMAR

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Mar 05, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 13, 2014

    Statement of capital on Mar 13, 2014

    • Capital: GBP 800,000
    SH01

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Mar 05, 2013 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 05, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 05, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 05, 2010 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Eli Reifman as a director

    1 pagesTM01

    Who are the officers of GLOBAL TELECOMS DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MANN, James John
    Church Lane
    IG10 1PD Loughton
    23
    Essex
    England
    Secretary
    Church Lane
    IG10 1PD Loughton
    23
    Essex
    England
    British71386640002
    MANN, James John
    Church Lane
    IG10 1PD Loughton
    23
    Essex
    England
    Director
    Church Lane
    IG10 1PD Loughton
    23
    Essex
    England
    EnglandBritishDirector71386640004
    GORNALL, Janice Lillian
    28 Vista Drive
    Redbridge
    IG4 5JF Ilford
    Essex
    Secretary
    28 Vista Drive
    Redbridge
    IG4 5JF Ilford
    Essex
    British110608250001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ALEXANDER, Laurence
    42 Brook Street
    W1K 5DB London
    Director
    42 Brook Street
    W1K 5DB London
    BritishCompany Director113575160001
    CHITTY, Ian
    50 Brunswick Street
    Walthamston
    E17 9NB London
    Director
    50 Brunswick Street
    Walthamston
    E17 9NB London
    BritishCompany Director76778580001
    DEL RE, Marie Bernadette
    5 Rue Du Branchon
    Opr Jauche
    1350
    Belgium
    Director
    5 Rue Du Branchon
    Opr Jauche
    1350
    Belgium
    BelgianTelecoms Consultant82621370001
    DERVISAJ, Nicolas
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    England
    Director
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    England
    BelgiumBelgianChief Executive Officer82432070002
    DRINKWATER, John Harold
    9 Fishwell Close
    Skillington
    NG33 5ES Grantham
    Lincs
    Director
    9 Fishwell Close
    Skillington
    NG33 5ES Grantham
    Lincs
    EnglandBritishDirector124378630001
    GAZIT KAISER, Hadas
    22 Zarehin Street
    Raanana
    43662
    Israel
    Director
    22 Zarehin Street
    Raanana
    43662
    Israel
    IsraeliCompany Director113575320001
    REIFMAN, Eli
    22 Zarchin Street
    Raanana
    43662
    Israel
    Director
    22 Zarchin Street
    Raanana
    43662
    Israel
    IsraeliCompany Director113575400001
    SHANI, Naftali
    1 Emblaze Square
    PO BOX 2220
    Raanana
    43662
    Israel
    Director
    1 Emblaze Square
    PO BOX 2220
    Raanana
    43662
    Israel
    IsraeliCompany Director113575270001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of GLOBAL TELECOMS DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Harold Drinkwater
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    Mar 05, 2017
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicolas Dervisaj
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    Mar 05, 2017
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr James John Mann
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    Mar 05, 2017
    Church Hill
    IG10 1LH Loughton
    124-126
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does GLOBAL TELECOMS DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 25, 2006
    Delivered On Jan 28, 2006
    Outstanding
    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 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
    • Anglo Irish Asset Finance PLC
    Transactions
    • Jan 28, 2006Registration of a charge (395)
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Rent deposit deed
    Created On Dec 09, 2005
    Delivered On Dec 12, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The deposit of £30,000.
    Persons Entitled
    • Lodwick Homes Limited and John Gardiner
    Transactions
    • Dec 12, 2005Registration of a charge (395)
    Debenture
    Created On Oct 11, 2004
    Delivered On Oct 23, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Eurofactor (UK) Limited
    Transactions
    • Oct 23, 2004Registration of a charge (395)
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Fixed and floating charge
    Created On Nov 10, 2003
    Delivered On Nov 17, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Nov 17, 2003Registration of a charge (395)
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Rent deposit
    Created On Dec 12, 2002
    Delivered On Dec 17, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The account. See the mortgage charge document for full details.
    Persons Entitled
    • Sefta Trustees Limited
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 23, 2002
    Delivered On Jul 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Jul 23, 2002
    Delivered On Jul 24, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD (the Security Holder)
    Transactions
    • Jul 24, 2002Registration of a charge (395)
    • Oct 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 01, 2002
    Delivered On May 03, 2002
    Outstanding
    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
    • Hsbc Bank PLC
    Transactions
    • May 03, 2002Registration of a charge (395)
    • May 31, 2007Appointment of a receiver or manager (405 (1))
    • May 31, 2007Appointment of a receiver or manager (405 (1))
    • Jun 01, 2007Appointment of a receiver or manager (405 (1))
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Oct 23, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • 1Mar 27, 2013Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1

    Does GLOBAL TELECOMS DISTRIBUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 01, 2002Instrument date
    Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    Lloyd Christopher Biscoe
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex
    practitioner
    Begbies Traynor
    The Old Exchange
    SS1 2EG 234 Southchurch Road
    Southend-On-Sea Essex

    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