Liquidation
Company Information for GLOBE SPORTS LIMITED
GREG'S BUILDING, 1 BOOTH STREET, MANCHESTER, M2 4DU,
|
Company Registration Number
06424272
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBE SPORTS LIMITED | |
Legal Registered Office | |
GREG'S BUILDING 1 BOOTH STREET MANCHESTER M2 4DU Other companies in BS3 | |
Company Number | 06424272 | |
---|---|---|
Company ID Number | 06424272 | |
Date formed | 2007-11-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 19/02/2016 | |
Return next due | 19/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 23:40:51 |
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 | ||
---|---|---|---|---|
GLOBE SPORTSWEAR (CANADA) LTD. | 9500 MEILLEUR ST MONTREAL Quebec H2N2B7 | Dissolved | Company formed on the 1972-02-17 | |
GLOBE SPORTS INTERNATIONAL PTE. LTD. | MIDDLE ROAD Singapore 188979 | Dissolved | Company formed on the 2008-09-13 | |
Globe Sports Group Ltd | Voluntary Liquidation | |||
GLOBE SPORTSCRAFT INC | California | Unknown | ||
GLOBE SPORTS MARKETING LLC | Michigan | UNKNOWN | ||
GLOBE SPORTS MANAGEMENT INCORPORATED | New Jersey | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROBERT ARTHUR HAMMOND |
||
ROBERT ARTHUR HAMMOND |
||
STEVEN PAUL WATKINS |
||
STUART PETER WATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT WILLIAM ALLAN |
Director | ||
GIUSEPPA WATKINS |
Director | ||
GIOVANNI MATTEO MAESTRI |
Director | ||
GIUSEPPA WATKINS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRICKETERS WAREHOUSE LTD | Director | 2016-02-12 | CURRENT | 2016-02-12 | Liquidation | |
THE LOGO WORKS LTD | Director | 2014-10-14 | CURRENT | 2014-10-14 | Active | |
CHRIS WILIAMS EMBROIDERY LTD. | Director | 2012-08-16 | CURRENT | 2012-08-16 | Dissolved 2016-03-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O CG&CO 17 ST ANN'S SQUARE MANCHESTER M2 7PW | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/04/2016 FROM SUITE 1 LIBERTY HOUSE SOUTH LIBERTY LANE BRISTOL BS3 2ST | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIUSEPPA WATKINS | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/15 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/02/14 FULL LIST | |
AA01 | CURREXT FROM 31/10/2013 TO 31/12/2013 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/02/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM ALLAN | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 19 JACOBS WELLS ROAD CLIFTON BRISTOL BS8 1DS | |
AR01 | 19/02/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GIOVANNI MAESTRI | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AR01 | 21/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 21/01/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER WATSON / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN PAUL WATKINS / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPA WATKINS / 21/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GIOVANNI MATTEO MAESTRI / 21/01/2010 | |
AR01 | 12/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/11/2008 FROM, 287 CANFORD LANE, BRISTOL, BS9 3PH | |
288a | DIRECTOR AND SECRETARY APPOINTED ROBERT ARTHUR HAMMOND | |
288b | APPOINTMENT TERMINATED SECRETARY GIUSEPPA WATKINS | |
225 | PREVSHO FROM 30/11/2008 TO 31/10/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-31 |
Resolutions for Winding-up | 2016-03-31 |
Meetings of Creditors | 2016-03-15 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 GLOBE SPORTS LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as GLOBE SPORTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GLOBE SPORTS LIMITED | Event Date | 2016-03-29 |
Liquidator's name and address: Jonathan E Avery-Gee and Stephen L Conn of CG & Co , 17 St Ann's Square, Manchester M2 7PW : Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GLOBE SPORTS LIMITED | Event Date | 2016-03-29 |
At a General Meeting of the Company convened and held at CG&Co, 17 St Ann's Square, Manchester, M2 7PW on 29 March 2016 at 1:30 pm the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Jonathan E Avery-Gee and Stephen L Conn of CG&Co, 17 St Ann's Square, Manchester, M2 7PW, be appointed joint liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Office Holder Details: Jonathan E Avery-Gee and Stephen L Conn (IP numbers 1549 and 1762 ) of CG & Co , 17 St Ann's Square, Manchester M2 7PW . Date of Appointment: 29 March 2016 . Further information about this case is available from Emma Verity at the offices of CG & Co on 0161 358 0210. Steven Paul Watkins , Chairman : Date: 29 March 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GLOBE SPORTS LIMITED | Event Date | |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at CG&Co, 17 StAnn's Square, Manchester, M2 7PW on 29 March 2016 at 2:00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Company's creditors will be available for inspection free of charge at the offices of CG&Co, 17 St Ann's Square, Manchester, M2 7PW on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. Further information about this case is available from Emma Verity of the offices of CG & Co on 0161 358 0210. Steven Paul Watkins : 14 March 2016 | |||
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. |