Company Information for GLOBAL INTAKE LIMITED
CVR GLOBAL LLP, THREE BRINDLEYPLACE, BIRMINGHAM, WEST MIDLANDS, B1 2JB,
|
Company Registration Number
04787806
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBAL INTAKE LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BRINDLEYPLACE BIRMINGHAM WEST MIDLANDS B1 2JB Other companies in HR1 | |
Company Number | 04787806 | |
---|---|---|
Company ID Number | 04787806 | |
Date formed | 2003-06-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 04/06/2015 | |
Return next due | 02/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 05:56:46 |
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 |
---|---|---|
RICHARD CAMPBELL MITCHELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW ALEXANDER KAIN |
Director | ||
AILEEN CARRIE DOVER |
Director | ||
NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
BETHAN JANE KAIN |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A K E SPECIAL RISKS LIMITED | Director | 2015-02-28 | CURRENT | 2003-10-10 | Active | |
INTERNATIONAL RED FLARE LIMITED | Director | 2015-02-28 | CURRENT | 2011-02-28 | Active | |
A.K.E. GROUP LIMITED | Director | 2015-02-28 | CURRENT | 2001-12-14 | Active | |
AKE MARITIME LIMITED | Director | 2015-02-28 | CURRENT | 2012-03-08 | Active | |
AKE LIMITED | Director | 2015-02-28 | CURRENT | 2002-09-24 | Active | |
DOVEHILLS FARM LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active | |
AKE INTERNATIONAL LTD | Director | 2010-10-14 | CURRENT | 2009-08-06 | Active | |
ANDREW KAIN ENTERPRISES LIMITED | Director | 2010-10-14 | CURRENT | 1990-11-15 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Voluntary liquidation Statement of receipts and payments to 2021-11-02 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-02 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-11-02 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/15 FROM Cvr Global Llp 3 Brindley Place Birmingham B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/15 FROM St Owen's Chambers 22 st. Owen Street Hereford HR1 2PL | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/06/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW ALEXANDER KAIN | |
AP01 | DIRECTOR APPOINTED MR RICHARD CAMPBELL MITCHELSON | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 04/06/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN DOVER | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 04/06/12 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2012-04-13 | |
RES13 | SUBDIVIDED SHARES 13/04/2012 | |
RES01 | ADOPT ARTICLES 19/04/12 | |
SH01 | 13/04/12 STATEMENT OF CAPITAL GBP 10000 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 04/06/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW ALEXANDER KAIN / 20/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS AILEEN CARRIE DOVER / 20/04/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AP01 | DIRECTOR APPOINTED MRS AILEEN CARRIE DOVER | |
AR01 | 04/06/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM C/O NATHAN MAKNIGHT 1 BERKELEY STREET LONDON W1J 8DJ | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
363a | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 | |
363a | RETURN MADE UP TO 02/07/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/05/2008 FROM ELGAR HOUSE, HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF | |
288b | APPOINTMENT TERMINATED SECRETARY BETHAN KAIN | |
288a | SECRETARY APPOINTED NATHAN MAKNIGHT COMPANY SECRETARIAL LIMITED | |
363s | RETURN MADE UP TO 04/06/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/04 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 28/02/04 | |
363s | RETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-11-17 |
Resolutions for Winding-up | 2015-11-17 |
Meetings of Creditors | 2015-10-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 INTAKE LIMITED
Called Up Share Capital | 2012-02-29 | £ 8,835 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 8,835 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GLOBAL INTAKE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBAL INTAKE LIMITED | Event Date | 2015-11-03 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB . : For further details contact: Glen Crees on tel: 0121 794 0600. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOBAL INTAKE LIMITED | Event Date | 2015-11-03 |
At a General Meeting of the members of the above named Company, duly convened and held at CVR Global LLP, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , Three Brindleyplace, 2nd Floor, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” For further details contact: Glen Crees on tel: 0121 794 0600. Michael Stewart , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBAL INTAKE LIMITED | Event Date | 2015-10-16 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended), that a meeting of the creditors of the Company will be held at CVR Global LLP, Three Brindleyplace, Birmingham B1 2JB on 03 November 2015 at 3.15 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR GLobal LLP, Three Brindleyplace, Birmingham B1 2JB, not later than 12.00 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP , Three Brindleyplace, Birmingham B1 2JB , before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Companys creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. For further details contact: Glen Crees, Tel: 0121 794 0600. | |||
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. |