GLOBAL IMMERSION LIMITED

GLOBAL IMMERSION LIMITED

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

    Company NameGLOBAL IMMERSION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06222620
    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 IMMERSION LIMITED?

    • Manufacture of photographic and cinematographic equipment (26702) / Manufacturing

    Where is GLOBAL IMMERSION LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GLOBAL IMMERSION LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJun 30, 2012
    Next Accounts Due OnMar 31, 2013
    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for GLOBAL IMMERSION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    9 pages4.72

    Liquidators' statement of receipts and payments to Jun 01, 2016

    10 pages4.68

    Registered office address changed from 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on Nov 17, 2015

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 01, 2015

    9 pages4.68

    Administrator's progress report to Jun 02, 2014

    11 pages2.24B

    Appointment of a voluntary liquidator

    1 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Nov 25, 2013

    16 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Jun 09, 2013

    11 pages2.24B

    Satisfaction of charge 3 in full

    3 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Registered office address changed from * 10 Furnival Street London EC4A 1AB* on Feb 21, 2013

    2 pagesAD01

    Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Jan 28, 2013

    2 pagesAD01

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of affairs with form 2.14B

    7 pages2.16B

    Statement of administrator's proposal

    18 pages2.17B

    Registered office address changed from * the Barn Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX* on Dec 17, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of John Cumberland as a director

    1 pagesTM01

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

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2012

    Statement of capital on May 25, 2012

    • Capital: GBP 307,325
    SH01

    Director's details changed for Mr Matthew James Smith on Mar 31, 2012

    2 pagesCH01

    Group of companies' accounts made up to Jun 30, 2011

    21 pagesAA

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

    10 pagesAR01

    Who are the officers of GLOBAL IMMERSION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Michael John
    53 Osborne Road
    BN20 8JJ Eastbourne
    East Sussex
    Secretary
    53 Osborne Road
    BN20 8JJ Eastbourne
    East Sussex
    British98337290001
    ANDREWS, Michael John
    Hurstwood Lane
    RH17 7QX Haywards Heath
    The Barn Hurstwood Grange
    West Sussex
    Director
    Hurstwood Lane
    RH17 7QX Haywards Heath
    The Barn Hurstwood Grange
    West Sussex
    EnglandBritish98337290001
    CASKEY, Alan John
    295 Autumn Place
    Waterloo
    Ontario N2k 3c8
    Canada
    Director
    295 Autumn Place
    Waterloo
    Ontario N2k 3c8
    Canada
    CanadaCanadian123223190001
    HOWE, Martin Nicholas
    Osborne Mews, South Road
    RH16 4LZ Haywards Heath
    4
    West Sussex
    United Kingdom
    Director
    Osborne Mews, South Road
    RH16 4LZ Haywards Heath
    4
    West Sussex
    United Kingdom
    EnglandBritish73757050004
    SMITH, Matthew James
    Honeybrook Road
    SW12 0DP London
    11
    United Kingdom
    Director
    Honeybrook Road
    SW12 0DP London
    11
    United Kingdom
    United KingdomBritish155625200002
    POLLOCK, Anthony James
    8 Halfacre Close
    Spencers Wood
    RG7 1DZ Reading
    Berkshire
    Secretary
    8 Halfacre Close
    Spencers Wood
    RG7 1DZ Reading
    Berkshire
    British57771320002
    CUMBERLAND, John Peter
    1 Warlingdean
    33 New Road
    KT10 9PG Esher
    Surrey
    Director
    1 Warlingdean
    33 New Road
    KT10 9PG Esher
    Surrey
    United KingdomBritish45642470003
    MACLENNAN, Donald Alexander
    Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    20
    Kent
    Great Britain
    Director
    Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    20
    Kent
    Great Britain
    EnglandBritish31750180001
    MACLENNAN, Donald Alexander
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    Director
    20 Sherenden Park
    Golden Green
    TN11 0LQ Tonbridge
    Kent
    EnglandBritish31750180001
    POLLOCK, Anthony James
    8 Halfacre Close
    Spencers Wood
    RG7 1DZ Reading
    Berkshire
    Director
    8 Halfacre Close
    Spencers Wood
    RG7 1DZ Reading
    Berkshire
    EnglandBritish57771320002
    POWAR, Sonita Jatinder Kaur
    Worlds End Lane
    BR6 6AT Chelsfield
    201
    Kent
    Director
    Worlds End Lane
    BR6 6AT Chelsfield
    201
    Kent
    UkBritish136721480001

    Does GLOBAL IMMERSION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deposit agreement to secure own liabilities
    Created On Jul 23, 2010
    Delivered On Jul 31, 2010
    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 such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in euro designated ltsb re: global immersion LTD and numbered 86388713 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 31, 2010Registration of a charge (MG01)
    • May 23, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 08, 2008
    Delivered On Apr 09, 2008
    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.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 09, 2008Registration of a charge (395)
    • May 09, 2013Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 06, 2007
    Delivered On Jul 18, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee or any of the other investors 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
    • Foresight 2 Vct PLC (The Security Trustee)
    Transactions
    • Jul 18, 2007Registration of a charge (395)

    Does GLOBAL IMMERSION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 10, 2012Administration started
    Jun 02, 2014Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1YH London
    practitioner
    10 Furnival Street
    EC4A 1YH London
    Philip Lewis Armstrong
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    practitioner
    Frp Advisory Llp 10 Furnival Street
    EC4A 1AB London
    2
    DateType
    Jun 02, 2014Commencement of winding up
    Apr 06, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1AB London
    proposed liquidator
    10 Furnival Street
    EC4A 1AB London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    proposed liquidator
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Philip Lewis Armstrong
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    practitioner
    Frp Advisory Llp 110 Cannon Street
    EC4N 6EU London
    Jason Daniel Baker
    10 Furnival Street
    EC4A 1AB London
    practitioner
    10 Furnival Street
    EC4A 1AB 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