Company NameGlobe Sports Limited
Company StatusDissolved
Company Number06424272
CategoryPrivate Limited Company
Incorporation Date12 November 2007(16 years, 5 months ago)
Dissolution Date13 February 2019 (5 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMr Steven Paul Watkins
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Canford Lane
Bristol
BS9 3PH
Director NameStuart Peter Watson
Date of BirthJune 1971 (Born 52 years ago)
NationalityAustralian
StatusClosed
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Jacobs Wells Road
Clifton
Bristol
Avon
BS8 1DS
Director NameMr Robert Arthur Hammond
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2008(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Briarwood
Bristol
Avon
BS9 3SS
Secretary NameMr Robert Arthur Hammond
NationalityBritish
StatusClosed
Appointed15 September 2008(10 months, 1 week after company formation)
Appointment Duration10 years, 5 months (closed 13 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Briarwood
Bristol
Avon
BS9 3SS
Director NameGiovanni Matteo Maestri
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Roman Way
Bristol
BS9 1SS
Director NameGiuseppa Watkins
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Canford Lane
Bristol
BS9 3PH
Secretary NameGiuseppa Watkins
NationalityBritish
StatusResigned
Appointed12 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address287 Canford Lane
Bristol
BS9 3PH
Director NameMr Robert William Allan
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2012(4 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 December 2015)
RoleManager
Country of ResidenceEngland
Correspondence Address42a Bishopthorpe Road
Horfield
Bristol
BS10 5AD

Contact

Websiteglobesports.net

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

500 at £1Steven Paul Watkins
50.00%
Ordinary
50 at £1Giuseppa Watkins
5.00%
Ordinary
50 at £1Robert William Allan
5.00%
Ordinary
200 at £1Robert Arthur Hammond
20.00%
Ordinary
200 at £1Stuart Peter Watson
20.00%
Ordinary

Financials

Year2014
Net Worth-£99,975
Cash£2,796
Current Liabilities£239,429

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

30 September 2012Delivered on: 9 October 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

13 February 2019Final Gazette dissolved following liquidation (1 page)
13 November 2018Return of final meeting in a creditors' voluntary winding up (21 pages)
20 June 2018Liquidators' statement of receipts and payments to 28 March 2018 (17 pages)
23 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
23 October 2017Registered office address changed from C/O Cg&Co 17 st Ann's Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 23 October 2017 (2 pages)
16 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (14 pages)
16 June 2017Liquidators' statement of receipts and payments to 28 March 2017 (14 pages)
11 April 2016Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 11 April 2016 (2 pages)
11 April 2016Registered office address changed from Suite 1 Liberty House South Liberty Lane Bristol BS3 2st to C/O Cg&Co 17 st Ann's Square Manchester M2 7PW on 11 April 2016 (2 pages)
8 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
8 April 2016Notice to Registrar of Companies of Notice of disclaimer (2 pages)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
(1 page)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Statement of affairs with form 4.19 (6 pages)
7 April 2016Appointment of a voluntary liquidator (1 page)
7 April 2016Statement of affairs with form 4.19 (6 pages)
7 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-29
(1 page)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
6 April 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,000
(7 pages)
16 December 2015Termination of appointment of Giuseppa Watkins as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Giuseppa Watkins as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Robert William Allan as a director on 16 December 2015 (1 page)
16 December 2015Termination of appointment of Robert William Allan as a director on 16 December 2015 (1 page)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(9 pages)
17 March 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
(9 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
14 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(9 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 1,000
(9 pages)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
4 November 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
8 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
6 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (9 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
9 October 2012Particulars of a mortgage or charge / charge no: 1 (11 pages)
8 October 2012Appointment of Mr Robert William Allan as a director (2 pages)
8 October 2012Appointment of Mr Robert William Allan as a director (2 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
5 March 2012Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page)
5 March 2012Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Annual return made up to 19 February 2012 with a full list of shareholders (8 pages)
5 March 2012Registered office address changed from 19 Jacobs Wells Road Clifton Bristol BS8 1DS on 5 March 2012 (1 page)
2 September 2011Termination of appointment of Giovanni Maestri as a director (1 page)
13 July 2011Total exemption full accounts made up to 31 October 2010 (11 pages)
2 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (9 pages)
29 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
27 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (8 pages)
21 January 2010Director's details changed for Giovanni Matteo Maestri on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Giuseppa Watkins on 21 January 2010 (2 pages)
21 January 2010Register(s) moved to registered office address (1 page)
21 January 2010Director's details changed for Steven Paul Watkins on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Stuart Peter Watson on 21 January 2010 (2 pages)
10 December 2009Annual return made up to 12 November 2009 with a full list of shareholders (7 pages)
10 December 2009Register inspection address has been changed (1 page)
10 December 2009Register(s) moved to registered inspection location (1 page)
3 June 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
13 January 2009Return made up to 12/11/08; full list of members (5 pages)
18 November 2008Appointment terminated secretary giuseppa watkins (1 page)
18 November 2008Director and secretary appointed robert arthur hammond (1 page)
18 November 2008Registered office changed on 18/11/2008 from, 287 canford lane, bristol, BS9 3PH (1 page)
12 November 2008Accounting reference date shortened from 30/11/2008 to 31/10/2008 (1 page)
12 November 2007Incorporation (18 pages)