Company Information for LEVEL GLOBAL (HOLDINGS) LIMITED
5 MERCIA BUSINESS VILLAGE, TORWOOD CLOSE, COVENTRY, WEST MIDLANDS, CV4 8HX,
|
Company Registration Number
08290972
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
LEVEL GLOBAL (HOLDINGS) LIMITED | ||||
Legal Registered Office | ||||
5 MERCIA BUSINESS VILLAGE TORWOOD CLOSE COVENTRY WEST MIDLANDS CV4 8HX Other companies in WC1R | ||||
Previous Names | ||||
|
Company Number | 08290972 | |
---|---|---|
Company ID Number | 08290972 | |
Date formed | 2012-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2020-07-05 06:55:55 |
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 | ||
---|---|---|---|---|
LEVEL GLOBAL (HOLDINGS) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SAMIK KUMAR |
||
SIMON CHRISTOPHER ROBINSON |
||
STEPHEN PAUL ROBINSON |
||
DAVID WALSH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL CHRISTIAN HEDLEY |
Director | ||
HUGH MCGILL BLAIR |
Director | ||
MARK JONATHAN DERNIE |
Director | ||
GAVIN MARK KAYE |
Company Secretary | ||
SCOTT ANDREW WEDDELL |
Director | ||
GAVIN MARK KAYE |
Director | ||
GAVIN MARK KAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LEVEL GLOBAL LTD | Director | 2017-07-24 | CURRENT | 2013-05-21 | In Administration/Administrative Receiver | |
ERPSERVE.COM LIMITED | Director | 2017-07-24 | CURRENT | 2012-11-19 | Active | |
SAMORAC LIMITED | Director | 2014-04-24 | CURRENT | 2014-04-24 | Dissolved 2017-03-28 | |
ERPSERVE.COM LIMITED | Director | 2013-05-22 | CURRENT | 2012-11-19 | Active | |
LEVEL GLOBAL LTD | Director | 2013-05-21 | CURRENT | 2013-05-21 | In Administration/Administrative Receiver | |
FLAMEFINCH LIMITED | Director | 2018-01-22 | CURRENT | 2018-01-22 | Active | |
ALI KURR LTD | Director | 2017-08-18 | CURRENT | 2017-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-14 | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-14 | |
APPOINTMENT TERMINATED, DIRECTOR SAMIK KUMAR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMIK KUMAR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/20 FROM 1 Long Meadow Cottages Moor Lane Sarratt Rickmansworth WD3 6BX England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 03/03/20 | |
AD02 | Register inspection address changed to 1 Long Meadow Cottages Moor Lane Sarratt Rickmansworth WD3 6BX | |
AD01 | REGISTERED OFFICE CHANGED ON 27/02/20 FROM 82 st. John Street London EC1M 4JN England | |
CH01 | Director's details changed for Mr Simon Christopher Robinson on 2020-01-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EMANUEL SACERDOTI | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/19 FROM , 4th Floor 1 Kingdom Street, London, W2 6BD, England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROBINSON | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/19 FROM , Westbury Court Church Road, Westbury-on-Trym, Bristol, BS9 3EF, United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH | |
SH01 | 04/01/19 STATEMENT OF CAPITAL GBP 100.224466 | |
SH06 | Cancellation of shares. Statement of capital on 2018-09-07 GBP 82.105466 | |
SH01 | 07/09/18 STATEMENT OF CAPITAL GBP 96.753966 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
RES11 | Resolutions passed:
| |
SH03 | Purchase of own shares | |
AP01 | DIRECTOR APPOINTED MR SIMON EMANUEL SACERDOTI | |
SH01 | 13/11/18 STATEMENT OF CAPITAL GBP 96.753133 | |
RES15 | CHANGE OF COMPANY NAME 12/09/18 | |
RP04CS01 | Second filing of Confirmation Statement dated 13/11/2017 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15 | |
AAMD | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16 | |
AP01 | DIRECTOR APPOINTED MR DAVID WALSH | |
RES10 | Resolutions passed:
| |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTIAN HEDLEY | |
LATEST SOC | 09/01/18 STATEMENT OF CAPITAL;GBP 71.7572 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES | |
LATEST SOC | 17/07/18 STATEMENT OF CAPITAL;GBP 71.7612 | |
CS01 | 13/11/17 STATEMENT OF CAPITAL GBP 71.7612 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/17 FROM King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB | |
AP01 | DIRECTOR APPOINTED MR SAMIK KUMAR | |
AP01 | DIRECTOR APPOINTED MR NIGEL CHRISTIAN HEDLEY | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PAUL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH BLAIR | |
PSC07 | CESSATION OF HUGH MCGILL BLAIR AS A PSC | |
PSC07 | CESSATION OF HUGH MCGILL BLAIR AS A PSC | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER ROBINSON | |
AA | 30/09/16 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
LATEST SOC | 07/04/17 STATEMENT OF CAPITAL;GBP 92.4421 | |
SH01 | 29/03/17 STATEMENT OF CAPITAL GBP 92.4421 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DERNIE | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/01/16 STATEMENT OF CAPITAL;GBP 86.99 | |
AR01 | 13/11/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 86.999 | |
SH01 | 13/04/15 STATEMENT OF CAPITAL GBP 86.999 | |
SH02 | SUB-DIVISION 19/12/14 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/11/14 FULL LIST | |
SH01 | 03/12/13 STATEMENT OF CAPITAL GBP 82.899 | |
SH01 | 09/04/14 STATEMENT OF CAPITAL GBP 82.899 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GAVIN KAYE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT WEDDELL | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O OPUS CORPORATE ADVISORS LIMITED 17 RED LION SQUARE LONDON WC1R 4QH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE | |
AA01 | PREVSHO FROM 30/11/2013 TO 30/09/2013 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 82.899 | |
AR01 | 13/11/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM OPUS HEALTH CAPITAL 17 RED LION SQUARE LONDON WC1R 4QH UNITED KINGDOM | |
SH02 | SUB-DIVISION 02/09/13 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH01 | 02/09/13 STATEMENT OF CAPITAL GBP 57.50 | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AP01 | DIRECTOR APPOINTED MR GAVIN MARK KAYE | |
AP01 | DIRECTOR APPOINTED MR MARK JONATHAN DERNIE | |
AP01 | DIRECTOR APPOINTED MR SCOTT ANDREW WEDDELL | |
AP03 | SECRETARY APPOINTED MR GAVIN MARK KAYE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE | |
AP01 | DIRECTOR APPOINTED MR HUGH MCGILL BLAIR | |
AP01 | DIRECTOR APPOINTED MR SIMON CHRISTOPHER ROBINSON | |
RES15 | CHANGE OF NAME 22/02/2013 | |
CERTNM | COMPANY NAME CHANGED ESERVE LIMITED CERTIFICATE ISSUED ON 22/02/13 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-05-20 |
Resolution | 2020-05-20 |
Meetings o | 2020-05-02 |
Meetings o | 2020-04-02 |
Meetings of Creditors | 2019-09-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
|
|
|
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 LEVEL GLOBAL (HOLDINGS) LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as LEVEL GLOBAL (HOLDINGS) LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | LEVEL GLOBAL (HOLDINGS) LIMITED | Event Date | 2020-05-20 |
Name of Company: LEVEL GLOBAL (HOLDINGS) LIMITED In Creditors' Voluntary Liquidation ("the Company") Company Number: 08290972 Previous Name of Company: HBSR LIMITED Previous Name of Company: ESERVE LI… | |||
Initiating party | Event Type | Resolution | |
Defending party | LEVEL GLOBAL (HOLDINGS) LIMITED | Event Date | 2020-05-20 |
LEVEL GLOBAL (HOLDINGS) LIMITED (Company Number 08290972 ) Previous Name of Company: HBSR LIMITED Previous Name of Company: ESERVE LIMITED In Creditors' Voluntary Liquidation ("the Company") Registere… | |||
Initiating party | Event Type | Meetings o | |
Defending party | LEVEL GLOBAL (HOLDINGS) LIMITED | Event Date | 2020-05-02 |
LEVEL GLOBAL (HOLDINGS) LIMITED (Company Number 08290972 ) Previous Name of Company: HBSR LIMITED Previous Name of Company: ESERVE LIMITED Registered office: 1 Long Meadow Cottages, Moor Lane, Sarratt… | |||
Initiating party | Event Type | Meetings o | |
Defending party | LEVEL GLOBAL (HOLDINGS) LIMITED | Event Date | 2020-04-02 |
LEVEL GLOBAL (HOLDINGS) LIMITED (Company Number 08290972 ) Previous Name of Company: HBSR LIMITED Previous Name of Company: ESERVE LIMITED Registered office: 1 Long Meadow Cottages, Moor Lane, Sarratt… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LEVEL GLOBAL (HOLDINGS) LIMITED | Event Date | 2019-09-13 |
Date of meeting: 25 September 2019. Time of meeting: 3:00 pm. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the 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 entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Simon Sacerdoti, Director Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
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. |