GLOBAL IMMERSION LIMITED
Overview
| Company Name | GLOBAL IMMERSION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06222620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GLOBAL IMMERSION LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2012 |
| Next Accounts Due On | Mar 31, 2013 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for GLOBAL IMMERSION LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Jun 01, 2016 | 10 pages | 4.68 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 01, 2015 | 9 pages | 4.68 | ||||||||||
Administrator's progress report to Jun 02, 2014 | 11 pages | 2.24B | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Nov 25, 2013 | 16 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 1 pages | 2.31B | ||||||||||
Administrator's progress report to Jun 09, 2013 | 11 pages | 2.24B | ||||||||||
Satisfaction of charge 3 in full | 3 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from * 10 Furnival Street London EC4A 1AB* on Feb 21, 2013 | 2 pages | AD01 | ||||||||||
Registered office address changed from * 10 Furnival Street London EC4A 1YH* on Jan 28, 2013 | 2 pages | AD01 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Statement of administrator's proposal | 18 pages | 2.17B | ||||||||||
Registered office address changed from * the Barn Hurstwood Grange Hurstwood Lane Haywards Heath West Sussex RH17 7QX* on Dec 17, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of John Cumberland as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Apr 23, 2012 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Matthew James Smith on Mar 31, 2012 | 2 pages | CH01 | ||||||||||
Group of companies' accounts made up to Jun 30, 2011 | 21 pages | AA | ||||||||||
Annual return made up to Apr 23, 2011 with full list of shareholders | 10 pages | AR01 | ||||||||||
Who are the officers of GLOBAL IMMERSION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Michael John | Secretary | 53 Osborne Road BN20 8JJ Eastbourne East Sussex | British | 98337290001 | ||||||
| ANDREWS, Michael John | Director | Hurstwood Lane RH17 7QX Haywards Heath The Barn Hurstwood Grange West Sussex | England | British | 98337290001 | |||||
| CASKEY, Alan John | Director | 295 Autumn Place Waterloo Ontario N2k 3c8 Canada | Canada | Canadian | 123223190001 | |||||
| HOWE, Martin Nicholas | Director | Osborne Mews, South Road RH16 4LZ Haywards Heath 4 West Sussex United Kingdom | England | British | 73757050004 | |||||
| SMITH, Matthew James | Director | Honeybrook Road SW12 0DP London 11 United Kingdom | United Kingdom | British | 155625200002 | |||||
| POLLOCK, Anthony James | Secretary | 8 Halfacre Close Spencers Wood RG7 1DZ Reading Berkshire | British | 57771320002 | ||||||
| CUMBERLAND, John Peter | Director | 1 Warlingdean 33 New Road KT10 9PG Esher Surrey | United Kingdom | British | 45642470003 | |||||
| MACLENNAN, Donald Alexander | Director | Sherenden Park Golden Green TN11 0LQ Tonbridge 20 Kent Great Britain | England | British | 31750180001 | |||||
| MACLENNAN, Donald Alexander | Director | 20 Sherenden Park Golden Green TN11 0LQ Tonbridge Kent | England | British | 31750180001 | |||||
| POLLOCK, Anthony James | Director | 8 Halfacre Close Spencers Wood RG7 1DZ Reading Berkshire | England | British | 57771320002 | |||||
| POWAR, Sonita Jatinder Kaur | Director | Worlds End Lane BR6 6AT Chelsfield 201 Kent | Uk | British | 136721480001 |
Does GLOBAL IMMERSION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does GLOBAL IMMERSION LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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