Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 7 GLOBAL LIMITED
Company Information for

7 GLOBAL LIMITED

66 CHILTERN STREET, LONDON, W1U,
Company Registration Number
05063692
Private Limited Company
Dissolved

Dissolved 2013-12-17

Company Overview

About 7 Global Ltd
7 GLOBAL LIMITED was founded on 2004-03-04 and had its registered office in 66 Chiltern Street. The company was dissolved on the 2013-12-17 and is no longer trading or active.

Key Data
Company Name
7 GLOBAL LIMITED
 
Legal Registered Office
66 CHILTERN STREET
LONDON
 
Previous Names
FLEETNESS 352 LIMITED26/04/2004
Filing Information
Company Number 05063692
Date formed 2004-03-04
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2013-12-17
Type of accounts FULL
Last Datalog update: 2015-06-02 02:00:45
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.
Companies with same name 7 GLOBAL LIMITED
The following companies were found which have the same name as 7 GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
7 GLOBAL (FCL) LIMITED RSM TENON 11TH FLOOR 66 CHILTERN STREET 66 CHILTERN STREET LONDON W1U 4JT Dissolved Company formed on the 1996-07-12
7 GLOBAL CATERING LTD 68 LANSBURY ROAD LONDON EN3 5NJ Dissolved Company formed on the 2014-02-24
7 GLOBAL CLOUD LTD Elizabeth House 13-19 London Road Newbury RG14 1JL Active - Proposal to Strike off Company formed on the 2019-11-01
7 GLOBAL GROUP LIMITED RSM TENON 11TH FLOOR 66 CHILTERN STREET 66 CHILTERN STREET LONDON W1U 4JT Dissolved Company formed on the 1999-04-07
7 GLOBAL SYSTEMS LIMITED Elizabeth House 13-19 London Road Newbury BERKSHIRE RG14 1JL Active Company formed on the 2011-04-28
7 GLOBAL STAR NETWORK INC. 1359 FINDLAY AVE APT 1 Bronx BRONX NY 10456 Active Company formed on the 2023-07-18
7 Global Tour & Event Limited Unknown Company formed on the 2017-12-15

Company Officers of 7 GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BUNNEY
Director 2011-02-10
DAVID SMITH
Director 2011-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM STEPHEN COOPER
Director 2007-08-01 2011-04-01
JOHN NICHOLAS FOSTER SEVERS
Director 2007-08-01 2011-02-10
ALASTAIR WILLIAM FERGUSON
Company Secretary 2010-08-26 2010-12-20
ALASTAIR WILLIAM FERGUSON
Director 2010-08-26 2010-12-06
DAVID GARETH HEARN
Company Secretary 2009-11-30 2010-08-26
DAVID GARETH HEARN
Director 2009-11-30 2010-08-26
CHRISTOPHER LUKE BITHELL
Director 2004-04-06 2010-08-04
CHRISTOPHER LUKE BITHELL
Company Secretary 2004-04-06 2009-11-30
RICHARD JOHN SHEPPARD
Director 2005-05-03 2007-07-31
MARTIN WALKER
Director 2004-11-17 2006-04-28
GERARD MORGAN
Director 2004-11-17 2005-07-31
KARL JAMES ROE
Director 2004-04-06 2004-11-05
P & P SECRETARIES LIMITED
Company Secretary 2004-03-04 2004-04-06
P & P DIRECTORS LIMITED
Director 2004-03-04 2004-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN BUNNEY 7 GLOBAL GROUP LIMITED Director 2011-02-10 CURRENT 1999-04-07 Dissolved 2014-01-03
JONATHAN BUNNEY 7 GLOBAL (FCL) LIMITED Director 2011-02-10 CURRENT 1996-07-12 Dissolved 2016-09-20
DAVID SMITH SYKEHOUSE 1964 LIMITED Director 2014-06-11 CURRENT 2014-06-11 Dissolved 2015-11-03
DAVID SMITH SERVER CENTRE HOSTING LIMITED Director 2013-07-01 CURRENT 2010-04-30 Active - Proposal to Strike off
DAVID SMITH 7 GLOBAL GROUP LIMITED Director 2011-02-10 CURRENT 1999-04-07 Dissolved 2014-01-03
DAVID SMITH 7 GLOBAL (FCL) LIMITED Director 2011-02-10 CURRENT 1996-07-12 Dissolved 2016-09-20

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
2013-12-17GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013
2013-09-174.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-09-05LIQ MISCINSOLVENCY:ORDER OF COURT APPOINTING FRANCIS WESSELY AND CHRISTOPHER RICHARD NEWELL AND REMOVING TIMOTHY JOHN EDWARD DOLDER AND STEVEN JOHN PARKER AS LIQUIDATORS OF THE COMPANY
2013-09-052.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-09-054.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-09-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-06-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/04/2013
2012-04-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/04/2012
2012-04-172.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2011-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/10/2011
2011-11-022.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-08-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COOPER
2011-07-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-07-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 4 CARTEL BUSINESS CENTRE STROUDLEY ROAD BASINGSTOKE HAMPSHIRE RG24 8FW
2011-05-102.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-03-07LATEST SOC07/03/11 STATEMENT OF CAPITAL;GBP 2
2011-03-07AR0104/03/11 FULL LIST
2011-02-22AUDAUDITOR'S RESIGNATION
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SEVERS
2011-02-14AP01DIRECTOR APPOINTED MR DAVID SMITH
2011-02-14AP01DIRECTOR APPOINTED MR JONATHAN BUNNEY
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2011-01-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-05TM02APPOINTMENT TERMINATED, SECRETARY ALASTAIR FERGUSON
2011-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR FERGUSON
2010-09-30AP03SECRETARY APPOINTED MR ALASTAIR WILLIAM FERGUSON
2010-09-30AP01DIRECTOR APPOINTED MR ALASTAIR WILLIAM FERGUSON
2010-09-30TM02APPOINTMENT TERMINATED, SECRETARY DAVID HEARN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEARN
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BITHELL
2010-03-25AR0104/03/10 FULL LIST
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID GARETH HEARN / 04/03/2010
2010-03-17AA31/03/09 TOTAL EXEMPTION FULL
2010-01-28AP03SECRETARY APPOINTED DAVID GARETH HEARN
2010-01-14AP01DIRECTOR APPOINTED DAVID GARETH HEARN
2009-12-10AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 31 CASTLE STREET LIVERPOOL MERSEYSIDE L2 4GL
2009-12-10TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BITHELL
2009-03-05363aRETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION FULL
2008-03-10363aRETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS
2008-02-01AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-11-24395PARTICULARS OF MORTGAGE/CHARGE
2007-08-03288aNEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-08-02288bDIRECTOR RESIGNED
2007-04-24363aRETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS
2007-02-07AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-06-08288bDIRECTOR RESIGNED
2006-03-27363aRETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS
2006-01-09AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-09-02288bDIRECTOR RESIGNED
2005-05-13288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 04/03/05; FULL LIST OF MEMBERS
2004-12-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288aNEW DIRECTOR APPOINTED
2004-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
7260 - Other computer related activities



Licences & Regulatory approval
We could not find any licences issued to 7 GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-05-21
Notice of Intended Dividends2012-12-18
Fines / Sanctions
No fines or sanctions have been issued against 7 GLOBAL 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
ALL ASSETS DEBENTURE 2011-01-13 Outstanding RBS INVOICE FINANCE LIMITED
GUARANTEE & DEBENTURE 2007-11-24 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of 7 GLOBAL LIMITED registering or being granted any patents
Domain Names

7 GLOBAL LIMITED owns 3 domain names.

softsolsgroup.co.uk   troyonline.co.uk   hostedcrm4.co.uk  

Trademarks
We have not found any records of 7 GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 7 GLOBAL 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 (7260 - Other computer related activities) as 7 GLOBAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 7 GLOBAL 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 TypeFinal Meetings
Defending party7 GLOBAL LIMITEDEvent Date2013-05-17
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Final Meetings of the members and creditors of the above-named Company will be held at RSM Tenon Restructuring, 6th Floor, 66 Chiltern Street, London, W1U 4JT on 26 July 2013 at 12.00noon and 12.15pm respectively, for the purpose of having an account laid before them showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and also determining the manner in which the books, accounts and documents of the Company shall be disposed of. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at RSM Tenon Restructuring, 6th Floor, 66 Chiltern Street, London, W1U 4JT not later than 12.00 noon on 25 July 2013. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of appointment: 17 April 2012. Office Holder details: S J Parker, (IP No. 8989) and T J E Dolder, (IP No. 9008) both of c/o RSM Tenon Restructuring, 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Charlotte Campbell, Email: charlotte.campbell@rsmtenon.com, Tel: 020 3075 2695. S J Parker and T J E Dolder , Joint Liquidators :
 
Initiating party Event TypeNotice of Intended Dividends
Defending party7 GLOBAL LIMITEDEvent Date2012-12-12
Principal Trading Address: 31 Castle Street, Liverpool, Merseyside, L2 4GL Notice is hereby given that I, Steven John Parker, the Joint Liquidator of the above-named Company which is in Creditors Voluntary Liquidation, intend paying a first and final dividend to the unsecured creditors within two months of the last date for proving specified below. Creditors who have not already proved are required, on or before 14 January 2013, the last date for proving, to submit their proof of debt to me at RSM Tenon Recovery, 11th Floor, 66 Chiltern Street, London, W1U 4JT and, if so requested by me to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the date specified above is not entitled to disturb, by reason that he has not participated in it, the dividend so declared. Please Note: The last date for submitting a proof of debt is 14 January 2013. Date of Appointment: 17 April 2012. Further details contact: Steven John Parker and Timothy John Edward Dolder, (IP Nos. 8989 and 9008), of 11th Floor, 66 Chiltern Street, London, W1U 4JT, Tel: 020 3075 2550. Alternative contact: Charlie Cooper, Tel: 020 3075 2758, Email: charles.cooper@rsmtenon.com
 
Initiating party Event Type
Defending party7 GLOBAL LIMITEDEvent Date2011-04-28
In the Royal Courts of Justice, Chancery Division Companies Court case number 3054 Steven John Parker and Timothy John Edward Dolder (IP Nos 8989 and 9008 ), both of RSM Tenon , 11th Floor, 66 Chiltern Street, London, W1U 4JT Further details contact: Charlie Cooper, e-mail: charles.cooper@rsmtenon.com Tel: 0203 075 2758 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 7 GLOBAL 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 7 GLOBAL 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.