Company Information for GLOBAL IMPERIAL SOLUTIONS LTD
26-28 BEDFORD ROW, LONDON, BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
02665244
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
GLOBAL IMPERIAL SOLUTIONS LTD | ||||
Legal Registered Office | ||||
26-28 BEDFORD ROW, LONDON BEDFORD ROW LONDON WC1R 4HE Other companies in BR1 | ||||
Previous Names | ||||
|
Company Number | 02665244 | |
---|---|---|
Company ID Number | 02665244 | |
Date formed | 1991-11-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/06/2016 | |
Latest return | 22/11/2015 | |
Return next due | 20/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2021-04-17 03:46:47 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER JOHN GOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FAZLUR RAHMAN KHAN |
Company Secretary | ||
JANICE GOLD |
Director | ||
PETER JOHN GOLD |
Director | ||
NICHOLAS PAUL GOLD |
Director | ||
SARAH GOLD |
Director | ||
PRADIP JANI |
Company Secretary | ||
FAZLUR RAHMAN KHAN |
Company Secretary | ||
PETER JOHN GOLD |
Director | ||
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PRADIP JANI |
Company Secretary | ||
ALBERT THOMAS BURKETT |
Company Secretary | ||
ALBERT THOMAS BURKETT |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
BONUSWORTH LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PGHC LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2016-11-15 | |
EUROCHEM SUPPLIES LIMITED | Director | 2015-02-12 | CURRENT | 2004-02-16 | Liquidation | |
CROWN IMPERIAL INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 1998-03-04 | Liquidation | |
RUSHTEAM PROPERTIES LIMITED | Director | 2011-05-31 | CURRENT | 1990-05-24 | Liquidation | |
UNIVERSAL SOLUTIONS (INTERNATIONAL) LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-02 | Liquidation | |
RCI INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 2003-05-29 | Liquidation | |
PALCO INDUSTRIES LIMITED | Director | 2011-05-31 | CURRENT | 1996-06-06 | Liquidation | |
MILLENNIUM COMPUTER SYSTEMS CORPORATION LIMITED | Director | 2011-05-31 | CURRENT | 1996-06-17 | Liquidation | |
INTERPOLY CHEMICALS LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-19 | Liquidation | |
GENERAL LITESEARCH LIMITED | Director | 2011-05-31 | CURRENT | 1999-08-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-05-23 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-05-23 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/16 FROM Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP | |
TM02 | Termination of appointment of Fazlur Rahman Khan on 2016-05-06 | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/15 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 21/10/15 | |
AA01 | Previous accounting period extended from 31/07/15 TO 30/09/15 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026652440005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026652440004 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/14 FROM Palco House 17 Beavor Lane London W6 9AR | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 026652440003 | |
LATEST SOC | 18/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/11/13 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/03/13 TO 31/07/13 | |
AR01 | 22/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/11/2012 | |
CERTNM | Company name changed imperial supplies LIMITED\certificate issued on 09/11/12 | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PETER JOHN GOLD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JANICE GOLD | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CERTNM | COMPANY NAME CHANGED IMPERIAL PAPER COMPANY LIMITED CERTIFICATE ISSUED ON 05/07/11 | |
RES15 | CHANGE OF NAME 30/06/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/11/10 FULL LIST | |
AR01 | 22/11/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GOLD | |
AP01 | DIRECTOR APPOINTED MRS JANICE GOLD | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363s | RETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
CERTNM | COMPANY NAME CHANGED PREMIER PAPER (UK) LIMITED CERTIFICATE ISSUED ON 13/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 08/03/00 | |
363s | RETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED PALCO (UK) LIMITED CERTIFICATE ISSUED ON 14/07/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/10/98 | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
FIXED AND FLOATING CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED | |
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL IMPERIAL SOLUTIONS LTD
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GLOBAL IMPERIAL SOLUTIONS LTD | Event Date | 2016-05-24 |
Paul Cooper and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: David Marks | |||
Initiating party | Event Type | ||
Defending party | GLOBAL IMPERIAL SOLUTIONS LTD | Event Date | 2016-05-24 |
At General Meetings of the Members of the above-named Companies, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 24 May 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily, and that Paul Cooper and Paul Appleton , both of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP Nos: 15452 and 8883) be and they are hereby appointed Joint Liquidators for the purposes of such windings-up. Further details contact: The Joint Liquidators, Tel: 020 7400 7900. Alternative contact: David Marks Peter Gold , Director : | |||
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. |