Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBE GROUP LIMITED
Company Information for

GLOBE GROUP LIMITED

LONDON, EC2P 2YU,
Company Registration Number
02581554
Private Limited Company
Dissolved

Dissolved 2014-05-27

Company Overview

About Globe Group Ltd
GLOBE GROUP LIMITED was founded on 1991-02-11 and had its registered office in London. The company was dissolved on the 2014-05-27 and is no longer trading or active.

Key Data
Company Name
GLOBE GROUP LIMITED
 
Legal Registered Office
LONDON
EC2P 2YU
Other companies in EC2P
 
Filing Information
Company Number 02581554
Date formed 1991-02-11
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2004-05-31
Date Dissolved 2014-05-27
Type of accounts MEDIUM
Last Datalog update: 2015-05-17 12:38:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBE GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GLOBE GROUP LIMITED
The following companies were found which have the same name as GLOBE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBE GROUP HOLDINGS LTD First Floor 73-75 High Street HIGH STREET Stevenage HERTFORDSHIRE SG1 3HR Active Company formed on the 1982-10-06
GLOBE GROUP CAPITAL LIMITED 6/3 CRAIGHOUSE PARK EDINBURGH SCOTLAND EH10 5LD Dissolved Company formed on the 2015-09-01
GLOBE GROUP CORPORATION PTY LTD VIC 3128 Active Company formed on the 2008-06-05
GLOBE GROUP HOLDINGS PTY LTD Active Company formed on the 2007-04-11
GLOBE GROUP MAJOR PROJECTS PTY LTD QLD 4010 Active Company formed on the 2014-07-30
GLOBE GROUP RML PTY LTD QLD 4010 Active Company formed on the 2007-10-22
GLOBE GROUP PRIVATE LIMITED TOH GUAN ROAD EAST Singapore 608609 Dissolved Company formed on the 2009-09-26
GLOBE GROUP LLC PO BOX 88334 HOUSTON TX 77288 Active Company formed on the 2017-02-01
GLOBE GROUP HOLDINGS LIMITED Dissolved Company formed on the 2006-07-20
GLOBE GROUP LIMITED Dissolved Company formed on the 1995-08-01
GLOBE GROUP TRADING, CORP. 4525 NW 7TH STREET MIAMI FL 33126 Inactive Company formed on the 2011-03-14
Globe Group Holding Limited Unknown Company formed on the 2017-10-19
GLOBE GROUP LIMITED Unknown Company formed on the 2018-10-24
GLOBE GROUP GENERAL CONTRACTING LLC P.O. BOX 20786 Nassau FLORAL PARK NY 11002 Active Company formed on the 2019-02-05
GLOBE GROUP REALTY MANAGEMENT LLC PO BOX 20786 Nassau FLORAL PARK NY 11002 Active Company formed on the 2019-02-01
Globe Group LLC Maryland Unknown
GLOBE GROUP ENTERPRISE LTD UNIT 3 MERCHANT EVEGATE BUSINESS PARK ASHFORD KENT TN25 6SX Active - Proposal to Strike off Company formed on the 2019-12-13
GLOBE GROUP INTERNATIONAL LTD 7 COCHRAN CLOSE CROWNHILL MILTON KEYNES MK8 0AJ Active Company formed on the 2024-02-28

Company Officers of GLOBE GROUP LIMITED

Current Directors
Officer Role Date Appointed
RODNEY JAMES NEWSON
Company Secretary 2003-01-27
DINESH MADHUSUDANLAL DEWAN
Director 1992-02-11
YOGESH DEWAN
Director 2003-01-27
RODNEY JAMES NEWSON
Director 2003-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALONI DINESH DEWAN
Company Secretary 1992-02-11 2003-01-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RODNEY JAMES NEWSON AQUAFORCE TRADING LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active
RODNEY JAMES NEWSON DOMUS ENGINEERING LTD Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
RODNEY JAMES NEWSON CEDAR PROPERTY INVESTMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-05-13 Active
RODNEY JAMES NEWSON SCHMITT ARMATUREN GMBH & CO LTD Director 2015-03-13 CURRENT 2015-03-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-05-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-02-274.43REPORT OF FINAL MEETING OF CREDITORS
2007-09-264.31APPOINTMENT OF LIQUIDATOR
2007-09-062.24BADMINISTRATORS PROGRESS REPORT
2007-09-06COCOMPCOURT ORDER TO COMPULSORY WIND UP
2007-09-062.33BC/O ENDING ADMINISTRATION
2007-05-162.24BADMINISTRATORS PROGRESS REPORT
2007-03-022.31BEXTENSION OF ADMINISTRATION
2006-12-012.24BADMINISTRATORS PROGRESS REPORT
2006-06-152.17BSTATEMENT OF PROPOSALS
2006-03-222.12BAPPOINTMENT OF ADMINISTRATOR
2006-03-10287REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 17 STATION ROAD FINCHLEY CENTRAL LONDON N3 2SB
2006-02-24363sRETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS
2005-04-14363sRETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS
2005-03-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2005-01-31287REGISTERED OFFICE CHANGED ON 31/01/05 FROM: 6 DEACONS RISE LONDON N2 0BF
2004-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/03
2004-03-30244DELIVERY EXT'D 3 MTH 31/05/03
2003-06-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-24363sRETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS
2003-06-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/02
2003-04-23395PARTICULARS OF MORTGAGE/CHARGE
2003-02-05288bSECRETARY RESIGNED
2003-02-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-05288aNEW DIRECTOR APPOINTED
2003-01-03225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/05/02
2003-01-03363sRETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS
2002-01-1088(2)RAD 10/02/01--------- £ SI 50000@1
2002-01-1088(2)RAD 25/02/00--------- £ SI 100@1
2002-01-1088(2)RAD 25/02/00--------- £ SI 50000@1
2001-12-10363sRETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS
2001-12-10123£ NC 500000/1000000 10/02/01
2001-12-10123£ NC 1000000/1000100 11/02/01
2001-12-10RES04NC INC ALREADY ADJUSTED 11/02/01
2001-12-10RES04NC INC ALREADY ADJUSTED 10/02/01
2001-12-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01
2001-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/01
2000-11-21AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-07-10363sRETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS
2000-07-10AAFULL ACCOUNTS MADE UP TO 28/02/99
2000-03-10363sRETURN MADE UP TO 11/02/99; CHANGE OF MEMBERS
1999-11-25395PARTICULARS OF MORTGAGE/CHARGE
1999-02-0288(2)RAD 25/02/98--------- £ SI 150000@1=150000 £ IC 300000/450000
1999-02-01AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-12-16244DELIVERY EXT'D 3 MTH 28/02/98
1998-05-13363sRETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS
1998-04-28123NC INC ALREADY ADJUSTED 25/02/97
1998-04-28AAFULL ACCOUNTS MADE UP TO 28/02/97
1998-04-28SRES04NC INC ALREADY ADJUSTED 25/02/97
1998-04-2888(2)RAD 25/02/97--------- £ SI 100000@1=100000 £ IC 300000/400000
1998-02-18363sRETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS
1997-12-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 25/02/97
1997-12-22ORES04NC INC ALREADY ADJUSTED 25/02/97
1997-12-22SRES04NC INC ALREADY ADJUSTED 25/02/97
1997-12-22123£ NC 250000/500000 25/02/97
1997-12-2288(2)RAD 25/02/97--------- £ SI 100000@1=100000 £ IC 100000/200000
1997-12-2288(2)RAD 28/02/96--------- £ SI 100000@1=100000 £ IC 200000/300000
1996-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-03-20363sRETURN MADE UP TO 11/02/96; FULL LIST OF MEMBERS
1996-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-12-18244DELIVERY EXT'D 3 MTH 28/02/95
1995-09-2588(2)RAD 28/02/95--------- £ SI 50000@1=50000 £ IC 50000/100000
1995-04-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1995-01-03244DELIVERY EXT'D 3 MTH 28/02/94
1994-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1994-05-23363sRETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS
1993-06-17363sRETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS
1993-04-14SRES04NC INC ALREADY ADJUSTED 19/02/93
1993-04-14123£ NC 2000/250000 19/02/93
1993-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/92
1992-09-16363bRETURN MADE UP TO 11/02/92; FULL LIST OF MEMBERS
1992-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/92
1992-08-04GAZ1FIRST GAZETTE
Industry Information
SIC/NAIC Codes
5190 - Other wholesale



Licences & Regulatory approval
We could not find any licences issued to GLOBE GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-08
Proposal to Strike Off1992-08-04
Fines / Sanctions
No fines or sanctions have been issued against GLOBE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-23 Outstanding BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1999-11-25 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of GLOBE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBE GROUP LIMITED
Trademarks
We have not found any records of GLOBE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5190 - Other wholesale) as GLOBE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBE GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyGLOBE GROUP LIMITEDEvent Date2014-01-03
Principal Trading Address: 17 Station Road, Finchley Central, London, N3 3SB A meeting of the Company and meeting of the creditors under Section 146 of the Insolvency Act 1986 and Rule 4.54 of the Insolvency Rules 1986 will take place at the offices of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB at 10.00am on 20 February 2014 for the purpose of receiving the liquidators account of the winding up and of hearing any explanation that may be given by the liquidators. To be entitled to vote at the meeting, a creditor must lodge with the liquidator at his postal address, or at the below email address, not later than 12.00 noon on the business day before the date fixed for the meeting, a proof of debt (if not previously lodged in the proceedings) and (if the creditor is not attending in person) a proxy. Office Holder details: Kevin J Hellard (IP No 8833) of Grant Thornton UK LLP, 4 Hardman Square, Spinningfields, Manchester, M3 3EB. Further details contact: Kim Edwards, Email: kim.edwards@uk.gt.com, Tel: 0161 953 6490. Kevin J Hellard , Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBE GROUP LIMITEDEvent Date1992-08-04
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBE GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBE GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.