Dissolved
Dissolved 2015-03-30
Company Information for GLOBALVAULT LIMITED
BRACKNELL, BERKSHIRE, RG12,
|
Company Registration Number
04098439
Private Limited Company
Dissolved Dissolved 2015-03-30 |
Company Name | |
---|---|
GLOBALVAULT LIMITED | |
Legal Registered Office | |
BRACKNELL BERKSHIRE | |
Company Number | 04098439 | |
---|---|---|
Date formed | 2000-10-30 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2015-03-30 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-22 05:58:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GLOBALVAULT CAPITAL MANAGEMENT GROUP LLC | 5348 VEGAS DRIVE LAS VEGAS NV 89108 | Revoked | Company formed on the 2009-10-08 |
Officer | Role | Date Appointed |
---|---|---|
DAVID JAMES ASHLEY |
||
DAVID JAMES ASHLEY |
||
DONALD GRAY |
||
PAUL ANDREAS KEEL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER PIKETT |
Company Secretary | ||
CHRISTOPHER PIKETT |
Director | ||
JAMES WILLARD MCSHEFFREY |
Director | ||
KENNETH ARTHUR BROWNLEE |
Director | ||
DOUGLAS MITCHELL |
Director | ||
FRANCIS GERARD MALACHY TONER |
Director | ||
CHARLES ROBERT KUMMETH |
Director | ||
JASON PAUL BOLAND |
Company Secretary | ||
JASON PAUL BOLAND |
Director | ||
DAVID BYRNE |
Director | ||
HEINZ GUNTER GONDERT |
Director | ||
ULRICH HAMANN |
Director | ||
SARA JANE LAMMING |
Director | ||
NEIL FRANK LAY |
Director | ||
RUPERT LASCELLES PENNANT-REA |
Director | ||
NORBERT SCHRAAD |
Director | ||
IVAN WELLS |
Director | ||
CHARLES RICHARD NAYLOR MILLS |
Director | ||
RICHARD HODSDEN |
Company Secretary | ||
RICHARD HODSDEN |
Director | ||
ALEXANDER JAN FORTESCUE |
Director | ||
HARALD WULF WENDEL |
Director | ||
FRANK EHMER |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
ABOGADO NOMINEES LIMITED |
Director | ||
LUCIENE JAMES LIMITED |
Nominated Secretary | ||
LUCIENE JAMES LIMITED |
Nominated Director | ||
THE COMPANY REGISTRATION AGENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FIGGIE SPORTSWEAR LIMITED | Director | 2017-10-04 | CURRENT | 1952-08-12 | Active | |
FIGGIE (G.B.) LIMITED | Director | 2017-10-04 | CURRENT | 1959-03-25 | Active | |
FIGGIE SPORTSWEAR (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1982-03-22 | Active | |
FIGGIE (U.K.) LIMITED | Director | 2017-10-04 | CURRENT | 1985-07-17 | Active | |
GAS PERFORMANCE TESTING SERVICES LTD | Director | 2017-10-04 | CURRENT | 2011-08-23 | Active | |
IST INSTRUMENT (UK) LIMITED | Director | 2017-10-04 | CURRENT | 2016-01-20 | Active - Proposal to Strike off | |
INFRARED SYSTEMS GROUP LTD | Director | 2017-10-04 | CURRENT | 2011-03-30 | Active | |
TELEDYNE GAS MEASUREMENT INSTRUMENTS LIMITED | Director | 2017-10-04 | CURRENT | 1947-02-04 | Active | |
SCOTT HEALTH & SAFETY LIMITED | Director | 2017-10-04 | CURRENT | 1946-06-28 | Active | |
3M TOUCH SYSTEMS UK LIMITED | Director | 2017-08-01 | CURRENT | 1990-01-09 | Liquidation | |
3M HEALTH CARE LIMITED | Director | 2017-08-01 | CURRENT | 1969-12-11 | Active | |
BARROW HEPBURN GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1920-09-24 | Liquidation | |
CAPITAL SAFETY GROUP LIMITED | Director | 2015-08-03 | CURRENT | 2005-09-08 | Liquidation | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
T.A.G. LIMITED | Director | 2015-08-03 | CURRENT | 2002-03-11 | Liquidation | |
REDWING ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2007-03-22 | Liquidation | |
REDWING HOLDINGS 2 LIMITED | Director | 2015-08-03 | CURRENT | 2007-05-21 | Liquidation | |
CAPITAL SAFETY GROUP (NORTHERN EUROPE) LIMITED | Director | 2015-08-03 | CURRENT | 1985-06-04 | Active | |
CAPITAL SAFETY LIMITED | Director | 2015-08-03 | CURRENT | 1998-03-11 | Liquidation | |
CAPITAL SAFETY ACQUISITIONS LIMITED | Director | 2015-08-03 | CURRENT | 2012-01-11 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
SALA GROUP LIMITED | Director | 2015-08-03 | CURRENT | 1964-12-11 | Liquidation | |
BARROW HEPBURN INTERNATIONAL LIMITED | Director | 2015-08-03 | CURRENT | 1943-01-27 | Liquidation | |
UNILINE SAFETY SYSTEMS LIMITED | Director | 2015-08-03 | CURRENT | 1999-08-26 | Liquidation | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2013-04-01 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-04-01 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-04-01 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-04-01 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2013-04-01 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-04-01 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
RIKER LABORATORIES LIMITED | Director | 2013-04-01 | CURRENT | 1962-08-09 | Dissolved 2016-03-22 | |
SCOTCHCARE SERVICES LIMITED | Director | 2013-04-01 | CURRENT | 1975-03-21 | Dissolved 2016-03-22 | |
3M UK NOMINEE LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-17 | Active - Proposal to Strike off | |
3M LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active - Proposal to Strike off | |
AEARO LIMITED | Director | 2013-04-01 | CURRENT | 1995-06-12 | Liquidation | |
BIOTRACE LIMITED | Director | 2013-04-01 | CURRENT | 1988-05-24 | Active | |
3M PRODUCTS LIMITED | Director | 2013-04-01 | CURRENT | 1973-07-18 | Active | |
3M UK HOLDINGS LIMITED | Director | 2013-04-01 | CURRENT | 1929-08-23 | Active | |
MERISTEM LIMITED | Director | 2013-04-01 | CURRENT | 1978-12-12 | Liquidation | |
MEGUIAR'S TRADING LIMITED | Director | 2013-04-01 | CURRENT | 2001-03-09 | Active | |
CAPITAL SAFETY ROW LIMITED | Director | 2015-08-03 | CURRENT | 2011-12-22 | Liquidation | |
CAPITAL SAFETY GLOBAL HOLDINGS LIMITED | Director | 2015-08-03 | CURRENT | 2014-03-13 | Active | |
PELTOR LIMITED | Director | 2014-02-07 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
WINTERTHUR TECHNOLOGY UK LIMITED | Director | 2014-02-07 | CURRENT | 1997-12-05 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2011-07-21 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
ARIZANT UK LIMITED | Director | 2011-07-21 | CURRENT | 1990-03-29 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2011-07-21 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2011-04-29 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
BIOTRACE INTERNATIONAL LIMITED | Director | 2011-04-29 | CURRENT | 1993-09-27 | Dissolved 2015-03-30 | |
SOLVITOL HOLDINGS LIMITED | Director | 2011-04-29 | CURRENT | 1995-03-13 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2011-04-29 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 | |
3M SECURITY PRINTING AND SYSTEMS LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-29 | Dissolved 2015-03-30 | |
ARIZANT UK HOLDINGS LIMITED | Director | 2013-02-22 | CURRENT | 2004-09-27 | Dissolved 2015-03-30 | |
DAILYS LIMITED | Director | 2013-02-22 | CURRENT | 1993-04-27 | Dissolved 2015-03-30 | |
PELTOR LIMITED | Director | 2013-02-22 | CURRENT | 1986-06-02 | Dissolved 2015-03-30 | |
PENTATHERM LIMITED | Director | 2013-02-22 | CURRENT | 2002-03-15 | Dissolved 2015-03-30 | |
SECURITY PRINTING AND SYSTEMS GROUP LIMITED | Director | 2013-02-22 | CURRENT | 1998-10-12 | Dissolved 2015-03-30 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 28776793 | |
AR01 | 30/10/13 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2012 TO 30/06/2013 | |
AP01 | DIRECTOR APPOINTED DAVID JAMES ASHLEY | |
AP03 | SECRETARY APPOINTED MR DAVID JAMES ASHLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PIKETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER PIKETT | |
AP01 | DIRECTOR APPOINTED PAUL ANDREAS KEEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES MCSHEFFREY | |
AR01 | 30/10/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/10/11 FULL LIST | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
CERT10 | CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE | |
RES02 | REREG PLC TO PRI; RES02 PASS DATE:19/10/2011 | |
RR02 | APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED DONALD GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BROWNLEE | |
AR01 | 30/10/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED JAMES WILLARD MCSHEFFREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MITCHELL | |
AR01 | 30/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS MITCHELL / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ARTHUR BROWNLEE / 30/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PIKETT / 30/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
RES01 | ADOPT ARTICLES 08/01/2009 | |
363a | RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 13/10/06 FROM: GORSE STREET CHADDERTON OLDHAM OL9 9QH | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLOBALVAULT LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | GLOBALVAULT LIMITED | Event Date | |
Laura Waters and Peter Greaves were appointed liquidators of the above companies on 14 February 2014. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT on 18 December 2014 commencing at 10.00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 noon on 17 December 2014. Laura Waters (IP Number: 9477) and Peter Greaves (IP Number: 11050) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Further information is available from Caroline Turnbull at the offices of PricewaterhouseCoopers LLP on 0118 9383 095. Laura Waters and Peter Greaves , Joint Liquidators : | |||
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. |