GLOBEGROUND HEATHROW LIMITED

Register to unlock more data on OkredoRegister

GLOBEGROUND HEATHROW LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03010712

Incorporation date

16/01/1995

Size

Dormant

Contacts

Registered address

Registered address

Swissport House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TTCopy
copy info iconCopy
See on map
Latest events (Record since 16/01/1995)
dot icon27/07/2017
Final Gazette dissolved following liquidation
dot icon27/04/2017
Return of final meeting in a members' voluntary winding up
dot icon28/12/2016
Declaration of solvency
dot icon28/12/2016
Appointment of a voluntary liquidator
dot icon28/12/2016
Resolutions
dot icon05/11/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/10/2016
Termination of appointment of Philip Foster as a director on 2016-10-13
dot icon12/10/2016
Appointment of Mr Thomas Watt as a director on 2016-10-13
dot icon08/09/2016
Statement of company's objects
dot icon07/09/2016
Registered office address changed from Servisair House Hampton Court Manor Park Runcorn Cheshire WA7 1TT to Swissport House Hampton Court Manor Park Runcorn Cheshire WA7 1TT on 2016-09-08
dot icon01/09/2016
Resolutions
dot icon22/08/2016
Termination of appointment of Alvaro Gomez-Reino as a director on 2016-06-18
dot icon22/08/2016
Appointment of Philip Foster as a director on 2016-06-18
dot icon07/06/2016
Annual return made up to 2016-05-23 with full list of shareholders
dot icon11/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-23 with full list of shareholders
dot icon08/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-05-23 with full list of shareholders
dot icon17/03/2014
Previous accounting period shortened from 2014-09-30 to 2013-12-31
dot icon15/01/2014
Accounts for a dormant company made up to 2013-09-30
dot icon15/01/2014
Appointment of Alvaro Gomez-Reino as a director
dot icon15/01/2014
Termination of appointment of Aymar Boisorhand as a director
dot icon12/06/2013
Annual return made up to 2013-05-23 with full list of shareholders
dot icon15/04/2013
Accounts for a dormant company made up to 2012-09-30
dot icon19/06/2012
Annual return made up to 2012-05-23 with full list of shareholders
dot icon08/01/2012
Accounts for a dormant company made up to 2011-09-30
dot icon19/06/2011
Annual return made up to 2011-05-23 with full list of shareholders
dot icon19/06/2011
Termination of appointment of Michael Cooper as a director
dot icon08/06/2011
Accounts for a dormant company made up to 2010-09-30
dot icon08/06/2011
Director's details changed for Aymar Hubert Marie De Talhouet De Boisorhand on 2011-05-22
dot icon17/01/2011
Appointment of Eversecretary Limited as a secretary
dot icon17/01/2011
Termination of appointment of Alistair Ritchie as a secretary
dot icon17/01/2011
Termination of appointment of Nirmisha Popat as a secretary
dot icon05/08/2010
Termination of appointment of Nila Mitha as a director
dot icon27/06/2010
Accounts for a dormant company made up to 2009-09-30
dot icon31/05/2010
Annual return made up to 2010-05-23 with full list of shareholders
dot icon05/10/2009
Termination of appointment of Laura Jones as a director
dot icon28/05/2009
Return made up to 23/05/09; full list of members
dot icon20/05/2009
Total exemption full accounts made up to 2008-09-30
dot icon22/10/2008
Return made up to 22/10/08; full list of members
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon28/07/2008
Secretary's change of particulars / alistair ritchie / 11/07/2008
dot icon28/07/2008
Director's change of particulars / laura jones / 11/07/2008
dot icon28/07/2008
Secretary's change of particulars / nirmisha popat / 11/07/2008
dot icon13/07/2008
Registered office changed on 14/07/2008 from atlantic house atlas business park simonsway manchester M22 5PR
dot icon12/06/2008
Director appointed aymar hubert marie de talhouet de boisorhand
dot icon10/06/2008
Return made up to 22/10/07; full list of members
dot icon27/05/2008
Secretary appointed alistair ritchie
dot icon26/05/2008
Appointment terminated director alistair ritchie
dot icon20/05/2008
Director appointed alistair ritchie
dot icon11/05/2008
Withdrawal of application for striking off
dot icon05/05/2008
Director appointed laura jones
dot icon19/11/2007
Voluntary strike-off action has been suspended
dot icon15/10/2007
Application for striking-off
dot icon12/09/2007
Director resigned
dot icon30/07/2007
Full accounts made up to 2006-09-30
dot icon20/05/2007
Return made up to 22/10/06; full list of members
dot icon15/05/2007
New director appointed
dot icon16/04/2007
New director appointed
dot icon28/12/2006
Director resigned
dot icon19/10/2006
Secretary's particulars changed
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon19/04/2006
New director appointed
dot icon27/02/2006
Director resigned
dot icon28/11/2005
New secretary appointed
dot icon23/11/2005
Secretary resigned
dot icon22/11/2005
Return made up to 22/10/05; full list of members
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon16/10/2005
New director appointed
dot icon02/10/2005
Director resigned
dot icon23/05/2005
Accounting reference date shortened from 31/12/05 to 30/09/05
dot icon23/01/2005
Resolutions
dot icon23/01/2005
Resolutions
dot icon23/01/2005
Resolutions
dot icon23/12/2004
Full accounts made up to 2003-12-31
dot icon08/12/2004
New director appointed
dot icon01/11/2004
Return made up to 22/10/04; no change of members
dot icon29/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon02/06/2004
Location of register of members
dot icon13/01/2004
Return made up to 03/01/04; full list of members
dot icon05/01/2004
Full accounts made up to 2002-12-31
dot icon28/10/2003
Registered office changed on 29/10/03 from: room 2024 terminal 2 heathrow airport hounslow middlesex TW6 1EZ
dot icon23/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon09/07/2003
New secretary appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
Secretary resigned
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon07/01/2003
Return made up to 03/01/03; full list of members
dot icon01/11/2002
Full accounts made up to 2001-12-31
dot icon25/01/2002
Return made up to 03/01/02; full list of members
dot icon07/01/2002
Director resigned
dot icon07/01/2002
Registered office changed on 08/01/02 from: 34 ely place london EC1N 6TD
dot icon07/01/2002
Secretary resigned
dot icon07/01/2002
Director resigned
dot icon21/08/2001
Full accounts made up to 2000-12-31
dot icon19/06/2001
Secretary's particulars changed
dot icon11/04/2001
Auditor's resignation
dot icon29/03/2001
Auditor's resignation
dot icon27/03/2001
Secretary's particulars changed
dot icon11/03/2001
New secretary appointed
dot icon11/03/2001
New director appointed
dot icon11/03/2001
New director appointed
dot icon16/01/2001
Director resigned
dot icon16/01/2001
New director appointed
dot icon16/01/2001
Registered office changed on 17/01/01 from: world business centre newall road london heathrow airport hounslow middlesex TW6 2RD
dot icon16/01/2001
Return made up to 03/01/01; full list of members
dot icon11/01/2001
Certificate of change of name
dot icon23/10/2000
Full accounts made up to 1999-12-31
dot icon12/07/2000
Resolutions
dot icon20/02/2000
Return made up to 17/01/00; full list of members
dot icon31/10/1999
Full accounts made up to 1998-12-31
dot icon29/03/1999
New director appointed
dot icon22/03/1999
New director appointed
dot icon22/03/1999
Director resigned
dot icon22/03/1999
Director resigned
dot icon15/02/1999
Return made up to 17/01/99; full list of members
dot icon09/11/1998
New secretary appointed
dot icon09/11/1998
Secretary resigned
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon04/03/1998
New director appointed
dot icon04/03/1998
Director resigned
dot icon19/02/1998
Return made up to 17/01/98; full list of members
dot icon19/02/1998
Registered office changed on 20/02/98 from: 10 old bond street london W1X 4EN
dot icon26/10/1997
Full accounts made up to 1996-12-31
dot icon23/10/1997
Director resigned
dot icon23/10/1997
New director appointed
dot icon21/01/1997
Return made up to 17/01/97; full list of members
dot icon20/01/1997
Director resigned
dot icon20/01/1997
New director appointed
dot icon20/11/1996
New director appointed
dot icon14/10/1996
Full accounts made up to 1995-12-31
dot icon01/04/1996
Return made up to 17/01/96; full list of members
dot icon17/02/1996
Director resigned;new director appointed
dot icon21/01/1996
Resolutions
dot icon27/06/1995
Ad 06/04/95--------- £ si 249998@1=249998 £ ic 2/250000
dot icon27/06/1995
Accounting reference date notified as 31/12
dot icon25/01/1995
New director appointed
dot icon25/01/1995
New director appointed
dot icon25/01/1995
Secretary resigned;new director appointed
dot icon25/01/1995
New secretary appointed;director resigned
dot icon25/01/1995
Registered office changed on 26/01/95 from: 31 corsham street london N1 6DR
dot icon16/01/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

34
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Foster, Philip Joseph
Director
17/06/2016 - 12/10/2016
43
L & A SECRETARIAL LIMITED
Nominee Secretary
16/01/1995 - 16/01/1995
6844
L & A REGISTRARS LIMITED
Nominee Director
16/01/1995 - 16/01/1995
6842
Marsh, Reginald Keith
Director
14/02/1998 - 31/05/2003
9
Cooper, Michael John
Director
28/09/2006 - 17/03/2011
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GLOBEGROUND HEATHROW LIMITED

GLOBEGROUND HEATHROW LIMITED is an(a) Dissolved company incorporated on 16/01/1995 with the registered office located at Swissport House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GLOBEGROUND HEATHROW LIMITED?

toggle

GLOBEGROUND HEATHROW LIMITED is currently Dissolved. It was registered on 16/01/1995 and dissolved on 27/07/2017.

Where is GLOBEGROUND HEATHROW LIMITED located?

toggle

GLOBEGROUND HEATHROW LIMITED is registered at Swissport House Hampton Court, Manor Park, Runcorn, Cheshire WA7 1TT.

What does GLOBEGROUND HEATHROW LIMITED do?

toggle

GLOBEGROUND HEATHROW LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for GLOBEGROUND HEATHROW LIMITED?

toggle

The latest filing was on 27/07/2017: Final Gazette dissolved following liquidation.