Company NameGlobe Construction Management Limited
Company StatusDissolved
Company Number04444104
CategoryPrivate Limited Company
Incorporation Date21 May 2002(21 years, 10 months ago)
Dissolution Date26 February 2021 (3 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
SIC 41202Construction of domestic buildings
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameKevin Hargreaves
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleDesign Manager
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameIan Michael Threadgold
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMr Lee Peter Mills Bsc(Sp Hons)
StatusClosed
Appointed05 July 2013(11 years, 1 month after company formation)
Appointment Duration7 years, 7 months (closed 26 February 2021)
RoleCompany Director
Correspondence AddressBaker Tilly Restructuring And Recovering Llp 3 Har
Manchester
M3 3HF
Director NameMr David Alexander Billington
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Secretary NameMr David Alexander Billington
NationalityBritish
StatusResigned
Appointed21 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAintree House Trident Business Park
Risley
Warrington
WA3 6BX
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 May 2002(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressBaker Tilly Restructuring And Recovering Llp
3 Hardman Street
Manchester
M3 3HF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£195,763
Current Liabilities£677,717

Accounts

Latest Accounts31 August 2013 (10 years, 7 months ago)
Accounts CategorySmall
Accounts Year End31 August

Filing History

26 February 2021Final Gazette dissolved following liquidation (1 page)
26 November 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
22 September 2020Liquidators' statement of receipts and payments to 17 September 2019 (18 pages)
19 November 2018Liquidators' statement of receipts and payments to 17 September 2018 (16 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (17 pages)
1 November 2017Liquidators' statement of receipts and payments to 17 September 2017 (17 pages)
22 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (17 pages)
22 November 2016Liquidators' statement of receipts and payments to 17 September 2016 (17 pages)
19 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
19 October 2015Liquidators' statement of receipts and payments to 17 September 2015 (16 pages)
19 October 2015Liquidators statement of receipts and payments to 17 September 2015 (16 pages)
1 October 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages)
1 October 2014Registered office address changed from Aintree House Daten Avenue, Trident Business Park Risley Warrington WA3 6BX to Baker Tilly Restructuring and Recovering Llp 3 Hardman Street Manchester M3 3HF on 1 October 2014 (2 pages)
30 September 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-18
(1 page)
30 September 2014Statement of affairs with form 4.19 (7 pages)
30 September 2014Appointment of a voluntary liquidator (1 page)
30 September 2014Statement of affairs with form 4.19 (7 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(4 pages)
29 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 99
(4 pages)
19 February 2014Termination of appointment of David Billington as a director (1 page)
19 February 2014Termination of appointment of David Billington as a director (1 page)
20 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
20 January 2014Accounts for a small company made up to 31 August 2013 (6 pages)
22 October 2013Mortgage miscellaneous-notice of removal of documents from company record (2 pages)
22 October 2013Mortgage miscellaneous-notice of removal of documents from company record (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
9 August 2013Director's details changed for David Alexander Billington on 9 August 2013 (2 pages)
17 July 2013Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page)
17 July 2013Termination of appointment of David Billington as a secretary (1 page)
17 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page)
17 July 2013Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom on 17 July 2013 (1 page)
17 July 2013Termination of appointment of David Billington as a secretary (1 page)
17 July 2013Appointment of Mr Lee Peter Mills Bsc(Sp Hons) as a secretary (1 page)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
7 June 2013Accounts for a small company made up to 31 August 2012 (6 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (6 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
6 June 2012Accounts for a small company made up to 31 August 2011 (6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
1 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
14 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (6 pages)
13 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
13 April 2011Accounts for a small company made up to 31 August 2010 (6 pages)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 45-51 Chorley New Road Bolton Lancashire BL1 4QR on 11 November 2010 (1 page)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 12 May 2010 with a full list of shareholders (5 pages)
17 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
17 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
17 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
13 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
13 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
13 May 2010Secretary's details changed for David Alexander Billington on 1 March 2010 (1 page)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Kevin Hargreaves on 1 October 2009 (2 pages)
9 March 2010Director's details changed for Ian Michael Threadgold on 1 October 2009 (2 pages)
9 March 2010Director's details changed for David Alexander Billington on 1 October 2009 (2 pages)
22 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
22 February 2010Accounts for a small company made up to 31 August 2009 (6 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
13 May 2009Return made up to 12/05/09; full list of members (4 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
25 February 2009Accounts for a small company made up to 31 August 2008 (6 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
2 June 2008Return made up to 12/05/08; full list of members (4 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
31 March 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
12 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
22 May 2007Return made up to 12/05/07; full list of members (3 pages)
22 May 2007Return made up to 12/05/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
27 February 2007Secretary's particulars changed;director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
18 October 2006Director's particulars changed (1 page)
6 June 2006Return made up to 12/05/06; full list of members (3 pages)
6 June 2006Return made up to 12/05/06; full list of members (3 pages)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
24 March 2006Secretary's particulars changed;director's particulars changed (1 page)
24 March 2006Director's particulars changed (1 page)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 March 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
9 February 2006Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
22 July 2005Particulars of mortgage/charge (3 pages)
22 July 2005Particulars of mortgage/charge (3 pages)
11 July 2005Registered office changed on 11/07/05 from: T18 theatre building carrington business park carrington manchester M31 4DD (1 page)
11 July 2005Registered office changed on 11/07/05 from: T18 theatre building carrington business park carrington manchester M31 4DD (1 page)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
6 July 2005Accounts for a small company made up to 31 August 2004 (5 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
13 June 2005Return made up to 12/05/05; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
18 May 2004Return made up to 12/05/04; full list of members (7 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
25 February 2004Total exemption small company accounts made up to 31 August 2003 (4 pages)
27 June 2003Return made up to 21/05/03; full list of members (7 pages)
27 June 2003Ad 21/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
27 June 2003Return made up to 21/05/03; full list of members (7 pages)
27 June 2003Ad 21/05/02--------- £ si 98@1=98 £ ic 1/99 (2 pages)
10 February 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
10 February 2003Accounting reference date extended from 31/05/03 to 31/08/03 (1 page)
9 July 2002Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002Registered office changed on 09/07/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002New director appointed (2 pages)
9 July 2002New director appointed (2 pages)
9 July 2002New secretary appointed;new director appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002New director appointed (2 pages)
21 May 2002Incorporation (31 pages)
21 May 2002Incorporation (31 pages)