Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LEVEL GLOBAL (HOLDINGS) LIMITED
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 Overview

About Level Global (holdings) Ltd
LEVEL GLOBAL (HOLDINGS) LIMITED was founded on 2012-11-13 and has its registered office in Coventry. The organisation's status is listed as "Liquidation". Level Global (holdings) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
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
HBSR LIMITED12/09/2018
ESERVE LIMITED22/02/2013
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LEVEL GLOBAL (HOLDINGS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HANDS ON TREASURY PROJECTS LIMITED   ARMSTRONGS ACCOUNTANCY LTD   ASPIRE CORPORATE FINANCE LIMITED   CONTRACTOR ACCOUNTANTS LIMITED   IGNITE BUSINESS SOLUTIONS LIMITED   LEUMASCOM SERVICES LIMITED   PAPERCHASE CONSULTANTS LIMITED   TRINITY ACCOUNTANTS LIMITED
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 LEVEL GLOBAL (HOLDINGS) LIMITED
The following companies were found which have the same name as LEVEL GLOBAL (HOLDINGS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LEVEL GLOBAL (HOLDINGS) LIMITED Unknown

Company Officers of LEVEL GLOBAL (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
SAMIK KUMAR
Director 2017-07-24
SIMON CHRISTOPHER ROBINSON
Director 2013-05-22
STEPHEN PAUL ROBINSON
Director 2017-07-19
DAVID WALSH
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL CHRISTIAN HEDLEY
Director 2017-07-19 2017-12-13
HUGH MCGILL BLAIR
Director 2013-05-22 2017-07-17
MARK JONATHAN DERNIE
Director 2013-07-03 2016-07-15
GAVIN MARK KAYE
Company Secretary 2013-07-03 2014-12-11
SCOTT ANDREW WEDDELL
Director 2013-07-03 2014-10-31
GAVIN MARK KAYE
Director 2013-07-03 2014-09-02
GAVIN MARK KAYE
Director 2012-11-13 2013-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMIK KUMAR LEVEL GLOBAL LTD Director 2017-07-24 CURRENT 2013-05-21 In Administration/Administrative Receiver
SAMIK KUMAR ERPSERVE.COM LIMITED Director 2017-07-24 CURRENT 2012-11-19 Active
SAMIK KUMAR SAMORAC LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2017-03-28
SIMON CHRISTOPHER ROBINSON ERPSERVE.COM LIMITED Director 2013-05-22 CURRENT 2012-11-19 Active
SIMON CHRISTOPHER ROBINSON LEVEL GLOBAL LTD Director 2013-05-21 CURRENT 2013-05-21 In Administration/Administrative Receiver
DAVID WALSH FLAMEFINCH LIMITED Director 2018-01-22 CURRENT 2018-01-22 Active
DAVID WALSH ALI KURR LTD Director 2017-08-18 CURRENT 2017-08-18 Active

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
2023-06-15Voluntary liquidation Statement of receipts and payments to 2023-05-14
2022-06-22Voluntary liquidation Statement of receipts and payments to 2022-05-14
2022-06-22LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-14
2021-12-14APPOINTMENT TERMINATED, DIRECTOR SAMIK KUMAR
2021-12-14TM01APPOINTMENT TERMINATED, DIRECTOR SAMIK KUMAR
2021-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/20 FROM 1 Long Meadow Cottages Moor Lane Sarratt Rickmansworth WD3 6BX England
2020-05-30LIQ02Voluntary liquidation Statement of affairs
2020-05-30600Appointment of a voluntary liquidator
2020-05-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-15
2020-03-03RES01ADOPT ARTICLES 03/03/20
2020-02-27AD02Register inspection address changed to 1 Long Meadow Cottages Moor Lane Sarratt Rickmansworth WD3 6BX
2020-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/20 FROM 82 st. John Street London EC1M 4JN England
2020-01-14CH01Director's details changed for Mr Simon Christopher Robinson on 2020-01-14
2020-01-14CS01CONFIRMATION STATEMENT MADE ON 13/11/19, WITH UPDATES
2019-09-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EMANUEL SACERDOTI
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM , 4th Floor 1 Kingdom Street, London, W2 6BD, England
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PAUL ROBINSON
2019-06-20AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM , Westbury Court Church Road, Westbury-on-Trym, Bristol, BS9 3EF, United Kingdom
2019-01-21TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WALSH
2019-01-10SH0104/01/19 STATEMENT OF CAPITAL GBP 100.224466
2018-12-31SH06Cancellation of shares. Statement of capital on 2018-09-07 GBP 82.105466
2018-12-13SH0107/09/18 STATEMENT OF CAPITAL GBP 96.753966
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES
2018-12-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2018-12-04SH03Purchase of own shares
2018-11-22AP01DIRECTOR APPOINTED MR SIMON EMANUEL SACERDOTI
2018-11-22SH0113/11/18 STATEMENT OF CAPITAL GBP 96.753133
2018-09-12RES15CHANGE OF COMPANY NAME 12/09/18
2018-07-16RP04CS01Second filing of Confirmation Statement dated 13/11/2017
2018-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-06-26AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15
2018-06-26AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/16
2018-05-08AP01DIRECTOR APPOINTED MR DAVID WALSH
2018-03-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2018-03-06RES12VARYING SHARE RIGHTS AND NAMES
2018-02-23RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-02-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CHRISTIAN HEDLEY
2018-01-09LATEST SOC09/01/18 STATEMENT OF CAPITAL;GBP 71.7572
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 13/11/17, WITH UPDATES
2018-01-09LATEST SOC17/07/18 STATEMENT OF CAPITAL;GBP 71.7612
2018-01-09CS0113/11/17 STATEMENT OF CAPITAL GBP 71.7612
2017-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/17 FROM King George V Lodge King George V Road Amersham Buckinghamshire HP6 5FB
2017-07-24AP01DIRECTOR APPOINTED MR SAMIK KUMAR
2017-07-19AP01DIRECTOR APPOINTED MR NIGEL CHRISTIAN HEDLEY
2017-07-19AP01DIRECTOR APPOINTED MR STEPHEN PAUL ROBINSON
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR HUGH BLAIR
2017-07-17PSC07CESSATION OF HUGH MCGILL BLAIR AS A PSC
2017-07-17PSC07CESSATION OF HUGH MCGILL BLAIR AS A PSC
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHRISTOPHER ROBINSON
2017-04-24AA30/09/16 TOTAL EXEMPTION SMALL
2017-04-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-12RES12VARYING SHARE RIGHTS AND NAMES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 92.4421
2017-04-07SH0129/03/17 STATEMENT OF CAPITAL GBP 92.4421
2017-02-11DISS40DISS40 (DISS40(SOAD))
2017-02-08CS01CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES
2017-02-07GAZ1FIRST GAZETTE
2016-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK DERNIE
2016-06-11AA30/09/15 TOTAL EXEMPTION SMALL
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 86.99
2016-01-28AR0113/11/15 FULL LIST
2015-06-26AA30/09/14 TOTAL EXEMPTION SMALL
2015-05-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-05-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-05-08LATEST SOC08/05/15 STATEMENT OF CAPITAL;GBP 86.999
2015-05-08SH0113/04/15 STATEMENT OF CAPITAL GBP 86.999
2015-04-21SH02SUB-DIVISION 19/12/14
2015-03-11DISS40DISS40 (DISS40(SOAD))
2015-03-10GAZ1FIRST GAZETTE
2015-03-09AR0113/11/14 FULL LIST
2015-03-09SH0103/12/13 STATEMENT OF CAPITAL GBP 82.899
2015-03-09SH0109/04/14 STATEMENT OF CAPITAL GBP 82.899
2014-12-11TM02APPOINTMENT TERMINATED, SECRETARY GAVIN KAYE
2014-11-28AA30/09/13 TOTAL EXEMPTION SMALL
2014-11-12TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT WEDDELL
2014-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2014 FROM C/O OPUS CORPORATE ADVISORS LIMITED 17 RED LION SQUARE LONDON WC1R 4QH
2014-09-02TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE
2014-06-18AA01PREVSHO FROM 30/11/2013 TO 30/09/2013
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 82.899
2013-12-10AR0113/11/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM OPUS HEALTH CAPITAL 17 RED LION SQUARE LONDON WC1R 4QH UNITED KINGDOM
2013-09-23SH02SUB-DIVISION 02/09/13
2013-09-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-09-23RES12VARYING SHARE RIGHTS AND NAMES
2013-09-23SH0102/09/13 STATEMENT OF CAPITAL GBP 57.50
2013-09-23SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-11AP01DIRECTOR APPOINTED MR GAVIN MARK KAYE
2013-07-09AP01DIRECTOR APPOINTED MR MARK JONATHAN DERNIE
2013-07-09AP01DIRECTOR APPOINTED MR SCOTT ANDREW WEDDELL
2013-07-09AP03SECRETARY APPOINTED MR GAVIN MARK KAYE
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN KAYE
2013-05-22AP01DIRECTOR APPOINTED MR HUGH MCGILL BLAIR
2013-05-22AP01DIRECTOR APPOINTED MR SIMON CHRISTOPHER ROBINSON
2013-02-22RES15CHANGE OF NAME 22/02/2013
2013-02-22CERTNMCOMPANY NAME CHANGED ESERVE LIMITED CERTIFICATE ISSUED ON 22/02/13
2012-11-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to LEVEL GLOBAL (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-20
Resolution2020-05-20
Meetings o2020-05-02
Meetings o2020-04-02
Meetings of Creditors2019-09-18
Fines / Sanctions
No fines or sanctions have been issued against LEVEL GLOBAL (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LEVEL GLOBAL (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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

Intangible Assets
Patents
We have not found any records of LEVEL GLOBAL (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LEVEL GLOBAL (HOLDINGS) LIMITED
Trademarks
We have not found any records of LEVEL GLOBAL (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LEVEL GLOBAL (HOLDINGS) 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 (62090 - Other information technology service activities) as LEVEL GLOBAL (HOLDINGS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LEVEL GLOBAL (HOLDINGS) 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 TypeAppointmen
Defending partyLEVEL GLOBAL (HOLDINGS) LIMITEDEvent Date2020-05-20
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 TypeResolution
Defending partyLEVEL GLOBAL (HOLDINGS) LIMITEDEvent Date2020-05-20
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 TypeMeetings o
Defending partyLEVEL GLOBAL (HOLDINGS) LIMITEDEvent Date2020-05-02
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 TypeMeetings o
Defending partyLEVEL GLOBAL (HOLDINGS) LIMITEDEvent Date2020-04-02
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 TypeMeetings of Creditors
Defending partyLEVEL GLOBAL (HOLDINGS) LIMITEDEvent Date2019-09-13
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LEVEL GLOBAL (HOLDINGS) 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 LEVEL GLOBAL (HOLDINGS) 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.