GLOBAL TRADE (HOLDCO) LIMITED
Overview
Company Name | GLOBAL TRADE (HOLDCO) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 08408182 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLOBAL TRADE (HOLDCO) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is GLOBAL TRADE (HOLDCO) LIMITED located?
Registered Office Address | The Capitol Building 3rd Floor Oldbury RG12 8FZ Bracknell Berkshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL TRADE (HOLDCO) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for GLOBAL TRADE (HOLDCO) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Steen Lomholt-Thomsen as a director on Dec 20, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Simon Dunlop as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Christopher Guy Mcloughlin as a director on Oct 30, 2016 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jaspal Kaur Chahal as a director on Nov 30, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Kathryn Ann Owen as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||||||
Statement of capital on Dec 21, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Feb 18, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Simon Dunlop on Mar 21, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mrs Jaspal Kaur Chahal on Mar 21, 2016 | 2 pages | CH01 | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Feb 18, 2015 | 22 pages | RP04 | ||||||||||||||
Full accounts made up to Jun 30, 2015 | 13 pages | AA | ||||||||||||||
Registered office address changed from , Viewpoint One Willoughby Road, Bracknell, Berkshire, RG12 8FB to The Capitol Building 3rd Floor Oldbury Bracknell Berkshire RG12 8FZ on Mar 21, 2016 | 1 pages | AD01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015 | 1 pages | AA01 | ||||||||||||||
Annual return made up to Feb 18, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||||||
| ||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Amended audit exemption subsidiary accounts made up to Dec 31, 2013 | 21 pages | AAMD | ||||||||||||||
Termination of appointment of Christopher Bradley as a director on Dec 09, 2014 | 1 pages | TM01 | ||||||||||||||
Appointment of Mrs Jaspal Kaur Chahal as a director on Dec 09, 2014 | 2 pages | AP01 | ||||||||||||||
Who are the officers of GLOBAL TRADE (HOLDCO) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCLOUGHLIN, Christopher Guy | Director | 3rd Floor Oldbury RG12 8FZ Bracknell The Capitol Building Berkshire England | United Kingdom | British | Md | 211459090001 | ||||
OWEN, Kathryn Ann | Director | 3rd Floor Oldbury RG12 8FZ Bracknell The Capitol Building Berkshire England | England | British | Emea Controller | 217039070001 | ||||
BRADLEY, Christopher | Director | Willoughby Road RG12 8FB Bracknell Viewpoint One Berkshire England | United Kingdom | British | Director | 182213840001 | ||||
CHAHAL, Jaspal Kaur | Director | 3rd Floor Oldbury RG12 8FZ Bracknell The Capitol Building Berkshire England | England | British | Company Director | 135437380002 | ||||
DUNLOP, Simon | Director | 3rd Floor Oldbury RG12 8FZ Bracknell The Capitol Building Berkshire England | United Kingdom | British | Company Director | 139937540002 | ||||
ELKINGTON, Henry Scott | Director | Willoughby Road RG12 8FB Bracknell Viewpoint One Berkshire England | England | British | Director | 49028240002 | ||||
LOMHOLT-THOMSEN, Steen | Director | 2nd Floor Strandvejen DK 2290 Hellerup 130 Denmark | Denmark | Danish | Company Director | 193663970001 | ||||
MCALEENAN, Patrick David | Director | 245 Blackfriars Road SE1 9UY London Ludgate House United Kingdom | England | British | Director | 14226510001 |
Does GLOBAL TRADE (HOLDCO) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 08, 2013 Delivered On Apr 18, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
|
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