Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBET-INTERNATIONAL SPORTS BETTING LIMITED
Company Information for

GLOBET-INTERNATIONAL SPORTS BETTING LIMITED

TOWN QUAY, SOUTHAMPTON, SO14,
Company Registration Number
03005859
Private Limited Company
Dissolved

Dissolved 2017-09-05

Company Overview

About Globet-international Sports Betting Ltd
GLOBET-INTERNATIONAL SPORTS BETTING LIMITED was founded on 1995-01-04 and had its registered office in Town Quay. The company was dissolved on the 2017-09-05 and is no longer trading or active.

Key Data
Company Name
GLOBET-INTERNATIONAL SPORTS BETTING LIMITED
 
Legal Registered Office
TOWN QUAY
SOUTHAMPTON
 
Filing Information
Company Number 03005859
Date formed 1995-01-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-09-05
Type of accounts SMALL
Last Datalog update: 2018-01-25 18:15:45
Primary Source:Companies House
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.

Company Officers of GLOBET-INTERNATIONAL SPORTS BETTING LIMITED

Current Directors
Officer Role Date Appointed
GIOVAMBATTISTA DE CRISTO
Director 2009-02-01
ENRICO SALVATORI
Director 2000-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
ANTONIO SPADAFORA
Director 2000-06-03 2011-06-06
LAURA SALVATORI
Director 2003-09-19 2008-05-06
BARRY PHILIP BRAHAMS
Company Secretary 2000-12-01 2008-04-07
BRUNO MORONI
Director 1997-04-25 2003-09-19
DONATO TATEO
Company Secretary 1999-12-15 2000-12-01
BRUNO MORONI
Company Secretary 1997-10-31 1999-12-15
ALESSANDRO RUGGIRELLO
Director 1995-01-04 1999-08-24
ANUP KUMAR SHARMA
Company Secretary 1996-11-25 1997-10-31
ROBERT BLACKWELL
Director 1996-11-16 1997-06-05
LUIGI FEDERICO
Director 1995-01-04 1997-01-10
LUIGI FEDERICO
Company Secretary 1995-01-04 1996-11-25
BARRY BERNSTEIN
Director 1995-03-16 1996-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GIOVAMBATTISTA DE CRISTO GLOBAL INTERACTIVE COMMUNICATIONS LIMITED Director 2009-02-01 CURRENT 2001-02-02 Liquidation
ENRICO SALVATORI GLOBET LIMITED Director 2008-05-04 CURRENT 2003-03-20 Dissolved 2014-11-04
ENRICO SALVATORI GLOBET.COM LIMITED Director 2001-04-20 CURRENT 2001-02-15 Dissolved 2014-09-30
ENRICO SALVATORI GLOBAL INTERACTIVE COMMUNICATIONS LIMITED Director 2001-04-20 CURRENT 2001-02-02 Liquidation

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
2017-09-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2017 FROM 14TH FLOOR DUKES KEEP MARSH LANE SOUTHAMPTON SO14 3EX
2017-06-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2016
2016-06-13LIQ MISC OCCOURT ORDER INSOLVENCY:BLOCK TRANSFER COURT ORDER 18/04/2016
2016-05-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-05-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-10LIQ MISCINSOLVENCY:FORM 4.33
2015-09-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-09-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-09-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2015
2014-09-15AD01REGISTERED OFFICE CHANGED ON 15/09/2014 FROM C/O QUANTUMA LLP 30 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ
2014-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/2014 FROM, 5 COLLEGE MEWS, ST. ANN'S HILL, LONDON, SW18 2SJ
2014-03-314.20STATEMENT OF AFFAIRS/4.19
2014-03-31600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-03-31LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-02-26DISS40DISS40 (DISS40(SOAD))
2014-02-25GAZ1FIRST GAZETTE
2014-02-19LATEST SOC19/02/14 STATEMENT OF CAPITAL;GBP 916485
2014-02-19AR0104/01/14 FULL LIST
2014-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2014 FROM, THE COURTYARD PUTNEY WHARF, 1 PUTNEY HIGH STREET, LONDON, SW15 1SZ
2013-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2013-09-27SH0111/05/13 STATEMENT OF CAPITAL GBP 916485
2013-02-05AR0104/01/13 FULL LIST
2013-01-30Annotation
2012-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2012-01-31AR0104/01/12 FULL LIST
2011-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2011-08-23TM01APPOINTMENT TERMINATED, DIRECTOR ANTONIO SPADAFORA
2011-06-11DISS40DISS40 (DISS40(SOAD))
2011-06-09AR0104/01/11 FULL LIST
2011-06-07GAZ1FIRST GAZETTE
2010-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2010-03-08AR0104/01/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO SPADAFORA / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ENRICO SALVATORI / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GIOVAMBATTISTA DE CRISTO / 08/03/2010
2009-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2009-03-12288aDIRECTOR APPOINTED GIOVAMBATTISTA DE CRISTO
2009-03-04363aRETURN MADE UP TO 04/01/09; FULL LIST OF MEMBERS
2008-12-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-05-21288bAPPOINTMENT TERMINATED DIRECTOR LAURA SALVATORI
2008-04-22288bAPPOINTMENT TERMINATED SECRETARY BARRY BRAHAMS
2008-01-29363aRETURN MADE UP TO 04/01/08; FULL LIST OF MEMBERS
2007-03-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2007-02-20363aRETURN MADE UP TO 04/01/07; FULL LIST OF MEMBERS
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-16363aRETURN MADE UP TO 04/01/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-08-10288cDIRECTOR'S PARTICULARS CHANGED
2005-01-18363sRETURN MADE UP TO 04/01/05; FULL LIST OF MEMBERS
2004-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-03-12363sRETURN MADE UP TO 04/01/04; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: UNIT 25 1A THE CODA CENTRE, 189 MUNSTER ROAD, FULHAM, LONDON SW6 6AW
2003-11-2188(2)RAD 01/09/03-31/10/03 £ SI 11000@1=11000 £ IC 465679/476679
2003-10-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-09-26288aNEW DIRECTOR APPOINTED
2003-09-26288bDIRECTOR RESIGNED
2003-02-07363sRETURN MADE UP TO 04/01/03; FULL LIST OF MEMBERS
2003-01-3188(2)RAD 16/12/02--------- £ SI 8000@1=8000 £ IC 456179/464179
2002-11-12AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-10-22225ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02
2002-03-12395PARTICULARS OF MORTGAGE/CHARGE
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sRETURN MADE UP TO 04/01/02; FULL LIST OF MEMBERS
2001-12-20395PARTICULARS OF MORTGAGE/CHARGE
2001-09-20AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-08-08AAFULL ACCOUNTS MADE UP TO 31/01/00
2001-07-1288(2)RAD 30/06/01--------- £ SI 12437@1=12437 £ IC 443742/456179
2001-04-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-13363sRETURN MADE UP TO 04/01/01; FULL LIST OF MEMBERS
2001-02-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-08287REGISTERED OFFICE CHANGED ON 08/02/01 FROM: UNIT 25 1B THE CODA CENTRE, 189 MUNSTER ROAD, FULHAM, LONDON SW6 6AW
2000-12-20288bSECRETARY RESIGNED
2000-12-11288aNEW SECRETARY APPOINTED
2000-11-30244DELIVERY EXT'D 3 MTH 31/01/00
2000-07-14288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
92 - Gambling and betting activities
920 - Gambling and betting activities
92000 - Gambling and betting activities




Licences & Regulatory approval
We could not find any licences issued to GLOBET-INTERNATIONAL SPORTS BETTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-29
Notice of Dividends2016-03-15
Notice of Dividends2015-11-10
Appointment of Liquidators2015-09-03
Dismissal of Winding Up Petition2014-04-30
Resolutions for Winding-up2014-04-03
Appointment of Liquidators2014-04-03
Proposal to Strike Off2014-02-25
Petitions to Wind Up (Companies)2014-01-30
Proposal to Strike Off2011-06-07
Fines / Sanctions
No fines or sanctions have been issued against GLOBET-INTERNATIONAL SPORTS BETTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-03-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-12-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT 2001-02-22 Satisfied NESTRON LIMITED
RENT DEPOSIT 1998-08-14 Satisfied VERSTEEGH PLC
RENT DEPOSIT 1996-01-24 Satisfied VERSTEEGH PLC
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GLOBET-INTERNATIONAL SPORTS BETTING LIMITED

Intangible Assets
Patents
We have not found any records of GLOBET-INTERNATIONAL SPORTS BETTING LIMITED registering or being granted any patents
Domain Names

GLOBET-INTERNATIONAL SPORTS BETTING LIMITED owns 6 domain names.

globetinternational.co.uk   globetscore.co.uk   globetsport.co.uk   globetsportbetting.co.uk   globet.co.uk   globetcasino.co.uk  

Trademarks
We have not found any records of GLOBET-INTERNATIONAL SPORTS BETTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBET-INTERNATIONAL SPORTS BETTING 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 (92000 - Gambling and betting activities) as GLOBET-INTERNATIONAL SPORTS BETTING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBET-INTERNATIONAL SPORTS BETTING 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 TypeAppointment of Liquidators
Defending partyGLOBET INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2015-08-17
Paul Goddard , Quantuma LLP , 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2014-03-27
At a General Meeting of the Company, duly convened, and held at 30 Oxford Street, Southampton, SO14 3DJ on the 27 March 2014 the following resolutions were passed, No 1 as a Special Resolution and No 2 as an Ordinary Resolution: 1. That the Company be wound up voluntarily and 2. That Carl Jackson and Kelly Mitchell both of Quantuma LLP, 30 Oxford Street, Southampton, SO14 3DJ, be and are hereby appointed Joint Liquidators of the Company and that they act jointly and severally. Contact details: Carl Jackson (IP No 8860) and Kelly Mitchell (IP No 13870) both of Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ telephone: 023 8033 6464 or email: info@quantuma.com . Alternative contact for enquiries on proceedings, Richard Wragg at richard.wragg@quantuma.com or 023 8082 1871 . E Salvatori , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2014-03-27
Carl Jackson and Kelly Mitchell , both of Quantuma LLP , 30 Oxford Street, Southampton, SO14 3DJ , 023 8033 6464 or info@quantuma.com . : Richard Wragg , richard.wragg@quantuma.com or 023 8033 6464 . :
 
Initiating party Event TypeFinal Meetings
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2014-03-27
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a final general meeting of the Company and a final meeting of the creditors of the above named Company will be held at Quantuma LLP , on 19 May 2017 at 11:00am (members) and 11:15am (creditors), for the purpose of having an account laid before them and to receive the report of the Joint Liquidators showing how the winding up of the Company has been conducted and its property disposed of, hearing any explanation that may be given by the Joint Liquidators and to determine the release from office of the Joint Liquidators. Proxies to be used at the meetings must be lodged with the Joint Liquidators at 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX no later than 12 noon on 18 May 2017. Andrew Watling (IP No 15910 ) and Carl Jackson (IP No 8860 ) both of Quantuma LLP, 14th Floor, Dukes Keep, Marsh Lane, Southampton, SO14 3EX , Joint Liquidators . Telephone 023 8033 6464 . :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2014-02-25
 
Initiating party GRANT THORNTON UK LLPEvent TypeDismissal of Winding Up Petition
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LTDEvent Date2013-12-23
In the Royal Courts of Justice case number 9150 A Petition to wind up the above-named Company of The Courtyard, Putney Wharf, 1 Putney High Street, London SW15 1SZ , was presented on 23 December 2013 by GRANT THORNTON UK LLP of 30 Finsbury Square, London EC2P 2YU was heard on 31 March 2014 and was dismissed by the Court. Notice of the hearing previously appeared as notice number 1986463 in The London Gazette issue number 60768 of 30 January 2014 . The Petitioners Solicitor is Pitmans LLP , of 47 Castle Street, Reading, Berkshire RG1 7SR . (Ref NXR.) :
 
Initiating party GRANT THORNTON UK LLPEvent TypePetitions to Wind Up (Companies)
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LTDEvent Date2013-12-23
In the Royal Courts of Justice (Chancery Division) Companies Court case number 9150 A Petition to wind up the above-named Company of The Courtyard Putney Wharf, 1 Putney High Street, London SW15 1SZ , presented on 23 December 2013 by GRANT THORNTON UK LLP , of 30 Finsbury Square, London EC2P 2YU , claiming to be a Creditor, will be heard at the Royal Courts of Justice, Companies Court, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 17 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 14 February 2014 . The Petitioner’s Solicitor is Pitmans LLP , 47 Castle Street, Reading, Berkshire RG1 7SR . (Ref NXR.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyGLOBET-INTERNATIONAL SPORTS BETTING LIMITEDEvent Date2011-06-07
 
Initiating party Event TypeNotice of Dividends
Defending partyGLOBET - INTERNATIONAL SPORTS BETTINGEvent Date
Date of Appointment of Office Holder: 27 March 2014 PURSUANT TO RULE 11.2 OF THE INSOLVENCY RULES 1986 Notice is hereby given that the Joint Liquidators of Globet - International Sports Betting Limited, being Carl Jackson and Paul Goddard of Quantuma LLP , intend to declare a first and final dividend to unsecured creditors within a period of two months from the last date of proving. The last day for receiving proofs is Monday 14 December 2015. Please ensure all proofs and accompanying paperwork are sent to Quantuma LLP, Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX. A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Carl Jackson ( 8860 ) & Paul Goddard ( 13592 ) of Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . :
 
Initiating party Event TypeNotice of Dividends
Defending partyGLOBET - INTERNATIONAL SPORTS BETTINGEvent Date
Date of Appointment of Office Holder: 27 March 2014 Pursuant To Rule 11.2 of The Insolvency Rules 1986 Notice is hereby given that the Joint Liquidators of Globet - International Sports Betting Limited, being Carl Jackson and Paul Goddard of Quantuma LLP, intend to declare a first and final dividend to unsecured creditors within a period of two months from the last date of proving. The last day for receiving proofs is 31 March 2016 . Please ensure all proofs and accompanying paperwork are sent to Quantuma LLP , Floor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . A creditor who has not proved his debt before the last date for proving is not entitled to disturb, by reason that he had not participated in it, any dividend subsequently declared. Carl Jackson ( 8860 ) & Paul Goddard ( 13592 ) of Quantuma LLP , Fl oor 14 Dukes Keep, 1 Marsh Lane, Southampton, SO14 3EX . : Alternative contact: Hannah Brookes on 023 8033 6464 or hannah.brookes@quantuma.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBET-INTERNATIONAL SPORTS BETTING 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 GLOBET-INTERNATIONAL SPORTS BETTING 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.