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

GLOBEHALL LIMITED

LOUGHTON, ESSEX, IG10,
Company Registration Number
04228732
Private Limited Company
Dissolved

Dissolved 2016-08-23

Company Overview

About Globehall Ltd
GLOBEHALL LIMITED was founded on 2001-06-05 and had its registered office in Loughton. The company was dissolved on the 2016-08-23 and is no longer trading or active.

Key Data
Company Name
GLOBEHALL LIMITED
 
Legal Registered Office
LOUGHTON
ESSEX
 
Filing Information
Company Number 04228732
Date formed 2001-06-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2016-08-23
Type of accounts DORMANT
Last Datalog update: 2016-10-21 08:44:11
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.
Companies with same name GLOBEHALL LIMITED
The following companies were found which have the same name as GLOBEHALL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLOBEHALL INDUSTRIAL LTD 77A DORA STREET WALSALL WS2 9AL Active - Proposal to Strike off Company formed on the 2012-09-07
GLOBEHALL LEAHER INDUSTRIES PRIVATE LIMITED 126 THAMBULCHETTY STREETMADRAS -1 MADRAS -1 Tamil Nadu 600001 DORMANT Company formed on the 1987-10-07

Company Officers of GLOBEHALL LIMITED

Current Directors
Officer Role Date Appointed
ALLAN WILLIAM PORTER
Company Secretary 2011-01-24
GARY ALEXANDER CONWAY
Director 2001-06-07
MATTHEW NICHOLAS MILLER
Director 2001-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE DAVID ANGUS
Company Secretary 2001-06-07 2011-01-24
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-05 2001-06-07
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-05 2001-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALEXANDER CONWAY FORM PROPERTIES LIMITED Director 2011-10-21 CURRENT 2011-10-21 Dissolved 2017-07-11
GARY ALEXANDER CONWAY GALLIARD FINANCIAL SERVICES LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2017-08-01
GARY ALEXANDER CONWAY VINEPOST LIMITED Director 2009-02-16 CURRENT 2007-10-16 Active
GARY ALEXANDER CONWAY PLOTPLAN LIMITED Director 2009-02-03 CURRENT 2007-10-15 Active
GARY ALEXANDER CONWAY CLAIM FOR REFUNDS LIMITED Director 2008-11-18 CURRENT 2008-11-18 Liquidation
GARY ALEXANDER CONWAY LAWRENCE ROAD DEVELOPMENTS LIMITED Director 2006-12-13 CURRENT 2001-08-17 Dissolved 2014-04-29
GARY ALEXANDER CONWAY LANEQUEST LIMITED Director 2006-12-04 CURRENT 2004-05-04 Dissolved 2017-07-11
GARY ALEXANDER CONWAY HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
GARY ALEXANDER CONWAY CONELINE LIMITED Director 2004-12-21 CURRENT 2004-11-26 Dissolved 2017-07-04
GARY ALEXANDER CONWAY QUILLPOST LIMITED Director 2003-11-17 CURRENT 2003-11-06 Active
GARY ALEXANDER CONWAY GALLIARD ESTATES LIMITED Director 2001-04-27 CURRENT 2001-04-27 Active
MATTHEW NICHOLAS MILLER TAMARISK DESIGNS LIMITED Director 2016-08-23 CURRENT 1988-02-01 Active
MATTHEW NICHOLAS MILLER MMD VENTURES LIMITED Director 2016-08-17 CURRENT 2016-08-17 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER AFRICA REAL ESTATE LTD Director 2015-09-07 CURRENT 2015-09-04 Dissolved 2017-08-15
MATTHEW NICHOLAS MILLER ASHTON HENDRICKS LTD Director 2011-06-20 CURRENT 2011-06-20 Dissolved 2016-01-14
MATTHEW NICHOLAS MILLER MILEHALL LIMITED Director 2010-05-27 CURRENT 2010-05-14 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER GRANTLAND LIMITED Director 2006-12-05 CURRENT 2004-05-21 Dissolved 2015-07-28
MATTHEW NICHOLAS MILLER FEELTRUE LIMITED Director 2005-03-10 CURRENT 2005-03-02 Dissolved 2016-07-05
MATTHEW NICHOLAS MILLER HOMEPRIZE LIMITED Director 2004-12-22 CURRENT 2004-11-26 Active - Proposal to Strike off
MATTHEW NICHOLAS MILLER CASTBRAND LIMITED Director 2004-09-29 CURRENT 2004-07-28 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER LAKEMOVE LIMITED Director 2004-09-29 CURRENT 2004-07-01 Dissolved 2013-10-08
MATTHEW NICHOLAS MILLER THE MAGNUM INVESTMENT AND TRADING FUND LIMITED Director 2000-12-21 CURRENT 2000-12-07 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
2016-08-23GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-07GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-05-25DS01APPLICATION FOR STRIKING-OFF
2016-05-03GAZ1FIRST GAZETTE
2015-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-10AR0101/02/15 FULL LIST
2015-01-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 FULL LIST
2013-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-02-14AR0101/02/13 FULL LIST
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-19AR0101/02/12 FULL LIST
2012-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW NICHOLAS MILLER / 01/02/2012
2012-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ALEXANDER CONWAY / 01/02/2012
2011-12-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-03-03AR0101/02/11 FULL LIST
2011-02-28AP03SECRETARY APPOINTED MR ALLAN WILLIAM PORTER
2011-02-28TM02APPOINTMENT TERMINATED, SECRETARY GEORGE ANGUS
2010-12-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-05AR0101/02/10 FULL LIST
2010-02-03AA31/03/09 TOTAL EXEMPTION FULL
2009-03-18363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-02-11288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MILLER / 11/02/2009
2009-02-05AA31/03/08 TOTAL EXEMPTION FULL
2008-02-05363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-15363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-30288cDIRECTOR'S PARTICULARS CHANGED
2006-06-30363aRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2006-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-11288cDIRECTOR'S PARTICULARS CHANGED
2005-07-12363aRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-06-21288cDIRECTOR'S PARTICULARS CHANGED
2005-05-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: 61 CHANDOS PLACE LONDON WC2N 4HG
2005-04-14363aRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2003-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-06363aRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2003-02-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-08-30363aRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2002-07-18288cDIRECTOR'S PARTICULARS CHANGED
2001-10-31287REGISTERED OFFICE CHANGED ON 31/10/01 FROM: 18 QUEEN ANNE STREET LONDON W1G 8HB
2001-08-24225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-08-2488(2)RAD 07/06/01--------- £ SI 1@1=1 £ IC 1/2
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-08-16395PARTICULARS OF MORTGAGE/CHARGE
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288aNEW SECRETARY APPOINTED
2001-07-31288bSECRETARY RESIGNED
2001-07-31288aNEW DIRECTOR APPOINTED
2001-07-31288bDIRECTOR RESIGNED
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 120 EAST ROAD LONDON N1 6AA
2001-06-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GLOBEHALL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBEHALL 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 2001-08-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2001-08-16 Outstanding IRISH NATIONWIDE BUILDING SOCIETY
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31

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 GLOBEHALL LIMITED

Intangible Assets
Patents
We have not found any records of GLOBEHALL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBEHALL LIMITED
Trademarks
We have not found any records of GLOBEHALL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBEHALL 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 (41100 - Development of building projects) as GLOBEHALL LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GLOBEHALL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBEHALL 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 GLOBEHALL 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.