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

INK (GLOBAL) LIMITED

8 PARK PLACE, LEEDS, LS1 2RU,
Company Registration Number
09055443
Private Limited Company
Dissolved

Dissolved 2017-02-02

Company Overview

About Ink (global) Ltd
INK (GLOBAL) LIMITED was founded on 2014-05-23 and had its registered office in 8 Park Place. The company was dissolved on the 2017-02-02 and is no longer trading or active.

Key Data
Company Name
INK (GLOBAL) LIMITED
 
Legal Registered Office
8 PARK PLACE
LEEDS
LS1 2RU
Other companies in E1
 
Filing Information
Company Number 09055443
Date formed 2014-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2017-02-02
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-01-31 05:24:33
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.

Company Officers of INK (GLOBAL) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL DON KEATING
Director 2014-06-25
SIMON LESLIE
Director 2014-06-25
CHRISTOPHER CLAYTON DOUGLAS ROBSON
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JEFFREY RYAN O'ROURKE
Director 2014-06-25 2015-02-19
HUGH COLLETON GODSAL
Director 2014-06-25 2014-10-09
JAMES DOUGLAS STRACHAN GORDON
Director 2014-05-23 2014-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL DON KEATING VOLANTI MANAGEMENT LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI MEDIA LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI MEDIA (HOLDINGS) LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active - Proposal to Strike off
MICHAEL DON KEATING VOLANTI HOLDINGS LIMITED Director 2015-11-26 CURRENT 2014-11-27 Active - Proposal to Strike off
MICHAEL DON KEATING 139 LANDOR (FREEHOLD) LIMITED Director 2013-05-22 CURRENT 2013-05-22 Active - Proposal to Strike off
MICHAEL DON KEATING CROMLYN HOUSE LTD Director 2012-11-20 CURRENT 2012-11-20 Active - Proposal to Strike off
MICHAEL DON KEATING INK PUBLISHING (HOLDINGS) LIMITED Director 2007-03-09 CURRENT 2006-07-18 Active - Proposal to Strike off
MICHAEL DON KEATING ESUBSTANCE LIMITED Director 2003-04-22 CURRENT 1999-08-23 Active
SIMON LESLIE SARCOPLASIA INVESTMENT LIMITED Director 2013-11-12 CURRENT 2013-11-12 Active - Proposal to Strike off
SIMON LESLIE INK PUBLISHING (HOLDINGS) LIMITED Director 2007-02-07 CURRENT 2006-07-18 Active - Proposal to Strike off
CHRISTOPHER CLAYTON DOUGLAS ROBSON THE JUSTICE EXPERTS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-22
CHRISTOPHER CLAYTON DOUGLAS ROBSON LAW FOR BRANDS LIMITED Director 2015-06-29 CURRENT 2015-06-29 Dissolved 2016-11-22
CHRISTOPHER CLAYTON DOUGLAS ROBSON PROPAGATA LTD Director 2012-05-08 CURRENT 2012-05-08 Dissolved 2014-07-01
CHRISTOPHER CLAYTON DOUGLAS ROBSON REV LIMITED Director 2012-02-21 CURRENT 2012-02-21 Dissolved 2017-07-04
CHRISTOPHER CLAYTON DOUGLAS ROBSON PROPAGATOR LTD Director 2011-03-09 CURRENT 2011-03-09 Active
CHRISTOPHER CLAYTON DOUGLAS ROBSON WHO GETS MY VOTE LTD Director 2010-03-24 CURRENT 2010-03-24 Dissolved 2015-06-30
CHRISTOPHER CLAYTON DOUGLAS ROBSON LAW IN ORDER LIMITED Director 2010-03-18 CURRENT 2010-03-18 Dissolved 2016-05-24

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
2017-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-024.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/10/2016
2016-11-024.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/09/2016
2015-09-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-09-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-06-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-05-152.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2015-05-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/2015 FROM BLACKBURN HOUSE BLACKBURN ROAD LONDON NW6 1RZ ENGLAND
2015-04-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-02-27TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY O'ROURKE
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2014 FROM C/O FIRST FLOOR 141-143 SHOREDITCH HIGH STREET LONDON E1 6JE ENGLAND
2014-11-13ANNOTATIONClarification
2014-11-13RP04SECOND FILING FOR FORM SH01
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR HUGH GODSAL
2014-11-03LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 9674.63
2014-11-03SH0101/07/14 STATEMENT OF CAPITAL GBP 12038.39
2014-10-30SH02SUB-DIVISION 17/06/14
2014-10-29AA01CURREXT FROM 31/05/2015 TO 30/06/2015
2014-10-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GORDON
2014-10-09RES13SUB DIVIDE 17/06/2014
2014-10-09RES01ADOPT ARTICLES 17/06/2014
2014-07-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 090554430001
2014-06-25AP01DIRECTOR APPOINTED MR CHRISTOPHER CLAYTON DOUGLAS ROBSON
2014-06-25AP01DIRECTOR APPOINTED SIMON LESLIE
2014-06-25AP01DIRECTOR APPOINTED JEFFREY RYAN O'ROURKE
2014-06-25AP01DIRECTOR APPOINTED MR MICHAEL DON KEATING
2014-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2014 FROM 22 GREAT JAMES STREET LONDON WC1N 3ES ENGLAND
2014-06-25AP01DIRECTOR APPOINTED HUGH COLLETON GODSAL
2014-05-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to INK (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 Meetings2016-08-15
Meetings of Creditors2016-03-10
Meetings of Creditors2016-03-08
Notice of Intended Dividends2016-02-25
Notices to Creditors2016-02-25
Appointment of Liquidators2015-09-28
Meetings of Creditors2015-05-11
Appointment of Administrators2015-03-26
Fines / Sanctions
No fines or sanctions have been issued against INK (GLOBAL) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-02 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of INK (GLOBAL) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INK (GLOBAL) LIMITED
Trademarks
We have not found any records of INK (GLOBAL) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INK (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 (None Supplied) as INK (GLOBAL) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INK (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.
Import/Export of Goods
Goods imported/exported by INK (GLOBAL) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Paul Andrew Whitwam and Gary Edgar Blackburn of BWC , 8 Park Place, Leeds LS1 2RU :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986 that the Joint Liquidators intend to declare a First Dividend to the unsecured creditors within a period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at BWC Business Solutions LLP, 8 Park Place, Leeds LS1 2RU by 31 March 2016 ("the last date for proving"). If so required by notice from the Joint Liquidators, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 22 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeNotices to Creditors
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 31 March 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at BWC, 8 Park Place, Leeds LS1 2RU and, if so required by notice in writing from the Joint Liquidators of the Company or by the Solicitors of the Joint Liquidators, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 22 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint Liquidators for the purpose of agreeing the Joint Liquidators fees. The meeting will be held at BWC, 8 Park Place, Leeds LS1 2RU on 1 April 2016 at 12.00 pm. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 22 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeMeetings of Creditors
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 that a meeting of Creditors has been summoned by the Joint Liquidators to agree the Joint Liquidators fees. The meeting will be held at Blackburn House, Blackburn Road, West Hampstead, London NW6 1RZ on 1 April 2016 at 12.00 noon. In order to be entitled to vote at the meeting. creditors must lodge proxies and hitherto unlodged proofs at BWC, 8 Park Place, Leeds LS1 2RU by 12.00 hours on the business day before the date fixed for the meeting. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 22 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeFinal Meetings
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-09-22
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Blackburn House, Blackburn Road, West Hampstead, London NW6 1RZ on 21 October 2016 at 12.00 noon for Members and 12.15 pm for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to BWC, 8 Park Place, Leeds LS1 2RU, no later than 12 noon on the business day before the meeting. Office Holder Details: Paul Andrew Whitwam and Gary Edgar Blackburn (IP numbers 8346 and 6234 ) of BWC , 8 Park Place, Leeds LS1 2RU . Date of Appointment: 22 September 2015 . Further information about this case is available from the offices of BWC on 0113 243 3434 or at bwc@bwc-solutions.com. Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Liquidators
 
Initiating party Event TypeAppointment of Administrators
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-03-24
In the High Court of Justice (Chancery Division) Leeds District Registry case number 277 Paul Andrew Whitwam and Gary Edgar Blackburn (IP Nos 8346 and 6234 ) both of BWC , 8 Park Place, Leeds LS1 2RU :
 
Initiating party Event TypeMeetings of Creditors
Defending partyINK (GLOBAL) LIMITEDEvent Date2015-03-24
In the High Court of Justice (Chancery Division) Leeds District Registry case number 277 NOTICE IS HEREBY GIVEN that an initial meeting of creditors is to be held at Blackburn House, Blackburn Road, London NW6 1RZ on 1 June 2015 at 12.00 pm, for the purpose of considering the administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed a resolution may be taken to fix the basis of the administrators remuneration. A proxy form should be completed and returned to the Joint Administrators by the date of the meeting if you cannot attend and wish to be represented. Under Rule 2.38 of the Insolvency Rules 1986 , a person is entitled to vote only if he has given to the Joint Administrators at BWC, 8 Park Place, Leeds LS1 2RU not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of the debt which he claims to be due to him from the Company, and the said claim has been duly admitted under Rule 2.38 or 2.39. Paul Andrew Whitwam and Gary Edgar Blackburn (IP Nos 8346 and 6234 ) both of BWC , 8 Park Place, Leeds LS1 2RU were appointed Joint Administrators of the Company on 24 March 2015 . Further information is available on bwc@bwc-solutions.com telephone 0113 243 3434 . Paul Andrew Whitwam and Gary Edgar Blackburn , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INK (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 INK (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.