GLOBAL CEM SOLUTIONS LIMITED
Overview
| Company Name | GLOBAL CEM SOLUTIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08422574 |
| 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 CEM SOLUTIONS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is GLOBAL CEM SOLUTIONS LIMITED located?
| Registered Office Address | C/O Exception Group Limited 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne Wiltshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL CEM SOLUTIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2019 |
What are the latest filings for GLOBAL CEM SOLUTIONS 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 | ||||||||||||||
Full accounts made up to Jun 30, 2019 | 18 pages | AA | ||||||||||||||
Confirmation statement made on Feb 27, 2020 with updates | 5 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 06, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jun 30, 2018 | 15 pages | AA | ||||||||||||||
Confirmation statement made on Feb 27, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Appointment of Colin Reid Campbell as a director on Sep 14, 2018 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Steven Healings as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Feb 27, 2018 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Fabrinet Uk Holdings Limited as a person with significant control on Oct 27, 2016 | 2 pages | PSC02 | ||||||||||||||
Withdrawal of a person with significant control statement on Mar 07, 2018 | 2 pages | PSC09 | ||||||||||||||
Full accounts made up to Jun 30, 2017 | 16 pages | AA | ||||||||||||||
Termination of appointment of Prafuf Shah as a director on Feb 28, 2017 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Steven Healings as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 7 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Jun 30, 2016 | 40 pages | AA | ||||||||||||||
Appointment of Taylor Wessing Secretaries Limited as a secretary on Sep 14, 2016 | 2 pages | AP04 | ||||||||||||||
Appointment of Mr Toh-Seng Ng as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Prafuf Shah as a director on Sep 14, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of GLOBAL CEM SOLUTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
| CAMPBELL, Colin Reid | Director | Harris Road, Port Marsh Industrial Estate Calne SN11 9PT Wiltshire 32 United Kingdom | United States | American | 250642530001 | |||||||||
| NG, Toh-Seng | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire | United States | American | 214459420001 | |||||||||
| HEALINGS, Steven | Director | 32 Harris Road, Port Marsh Industrial Estate Calne BS1 6TP Wiltshire C/O Exception Group Limited United Kingdom | United Kingdom | British | 116960130001 | |||||||||
| HEALINGS, Steven | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire United Kingdom | United Kingdom | British | 116960130001 | |||||||||
| HOLDEN, Gordon | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire United Kingdom | United Kingdom | British | 148717980001 | |||||||||
| MURPHY, Noel Timothy | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire United Kingdom | United Kingdom | Irish | 123929160003 | |||||||||
| O'CONNOR, Mark Philip | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire United Kingdom | England | British | 176179950001 | |||||||||
| SHAH, Prafuf | Director | 32 Harris Road Port Marsh Industrial Estate SN11 9PT Calne C/O Exception Group Limited Wiltshire | Usa | British | 214459020001 | |||||||||
| SOPHER, Jon Andrew Victor | Director | Kemble GL7 6BW Cirencester Smerrill Barn Gloucestershire United Kingdom | United Kingdom | British | 58720360003 |
Who are the persons with significant control of GLOBAL CEM SOLUTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fabrinet Uk Holdings Limited | Oct 27, 2016 | New Street Square EC4A 3TW London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for GLOBAL CEM SOLUTIONS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 27, 2017 | Mar 07, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does GLOBAL CEM SOLUTIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Mar 08, 2013 Delivered On Mar 15, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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
| ||||
| Charge over shares | Created On Mar 08, 2013 Delivered On Mar 15, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Its entire right title and interest in and to the shares. All rights money or property, dividends. Exception group limited 7,503 ordinary shares £0.01. exception group limited 5,000 a ordinary shares £0.01. exception group limited 200,000 preference shares £1. exception group limited 600,000 a prefernece shares £1. see image for full details. | ||||
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