Company NameGlobal Adventure Sport Ltd
Company StatusDissolved
Company Number06954566
CategoryPrivate Limited Company
Incorporation Date7 July 2009(14 years, 8 months ago)
Dissolution Date6 May 2020 (3 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47640Retail sale of sports goods, fishing gear, camping goods, boats and bicycles

Directors

Director NameMr James Edward Cooper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 06 May 2020)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp One
St Peters Square
Manchester
M2 3DE
Director NameMr Richard Cooper
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2013(4 years, 2 months after company formation)
Appointment Duration6 years, 7 months (closed 06 May 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Mazars Llp One
St Peters Square
Manchester
M2 3DE
Director NameMr David Gelling
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address53 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Secretary NameMr David Gelling
NationalityBritish
StatusResigned
Appointed07 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Greenlands
Tattenhall
Chester
Cheshire
CH3 9QX
Wales
Director NameMr Duncan David Paine
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2014(4 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence Address9 The Stables
Bowling Bank
Wrexham
LL13 9QF
Wales

Contact

Websiteglobalbike.co.uk
Email address[email protected]
Telephone01829 770844
Telephone regionTarporley

Location

Registered AddressC/O Mazars Llp
One
St Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at £1James Edward Cooper
37.59%
Ordinary
33 at £1Ray Cooper
24.81%
Ordinary
25 at £1David Gelling
18.80%
Ordinary
25 at £1Richard Cooper
18.80%
Ordinary

Financials

Year2014
Net Worth-£56
Cash£2,071
Current Liabilities£284,976

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

25 June 2012Delivered on: 6 July 2012
Persons entitled: National Westminster 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

6 May 2020Final Gazette dissolved following liquidation (1 page)
6 February 2020Notice of move from Administration to Dissolution (20 pages)
7 September 2019Administrator's progress report (20 pages)
15 March 2019Administrator's progress report (21 pages)
20 February 2019Notice of extension of period of Administration (3 pages)
17 September 2018Administrator's progress report (26 pages)
8 May 2018Notice of deemed approval of proposals (3 pages)
25 April 2018Statement of affairs with form AM02SOA/AM02SOC (11 pages)
12 April 2018Statement of administrator's proposal (37 pages)
21 February 2018Registered office address changed from Unit 3 Canalside Tattenhall Road Newton-by-Tattenhall, Tattenhall Chester CH3 9BD to C/O Mazars Llp One St Peters Square Manchester M2 3DE on 21 February 2018 (2 pages)
20 February 2018Appointment of an administrator (3 pages)
6 February 2018Director's details changed for Mr James Edward Cooper on 1 February 2018 (2 pages)
26 January 2018Termination of appointment of Duncan David Paine as a director on 31 December 2017 (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
28 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
26 September 2017First Gazette notice for compulsory strike-off (1 page)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
8 October 2015Termination of appointment of David Gelling as a secretary on 31 May 2014 (1 page)
8 October 2015Termination of appointment of David Gelling as a secretary on 31 May 2014 (1 page)
8 October 2015Termination of appointment of David Gelling as a director on 31 May 2014 (1 page)
8 October 2015Termination of appointment of David Gelling as a director on 31 May 2014 (1 page)
30 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 133
(7 pages)
30 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 133
(7 pages)
30 September 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 133
(7 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
30 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
1 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 133
(7 pages)
1 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 133
(7 pages)
1 October 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 133
(7 pages)
18 July 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
18 July 2014Current accounting period extended from 31 July 2014 to 31 October 2014 (1 page)
21 May 2014Appointment of Mr Duncan David Paine as a director (2 pages)
21 May 2014Appointment of Mr Duncan David Paine as a director (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
7 October 2013Appointment of Mr Richard Cooper as a director (2 pages)
7 October 2013Appointment of Mr Richard Cooper as a director (2 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 133
(5 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 133
(5 pages)
23 September 2013Annual return made up to 7 July 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 133
(5 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
25 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
24 September 2012Registered office address changed from , Unit 1B Canal Side, Tattenhall, Chester, Cheshire, CH3 9BD on 24 September 2012 (1 page)
24 September 2012Registered office address changed from , Unit 1B Canal Side, Tattenhall, Chester, Cheshire, CH3 9BD on 24 September 2012 (1 page)
24 September 2012Registered office address changed from Unit 1B Canal Side Tattenhall Chester Cheshire CH3 9BD on 24 September 2012 (1 page)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
22 December 2011Total exemption small company accounts made up to 31 July 2011 (8 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
19 September 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
11 March 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 July 2010 with a full list of shareholders (5 pages)
29 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(4 pages)
29 January 2010Resolutions
  • RES13 ‐ 33 of £1 shares issue 23/12/2009
(1 page)
29 January 2010Statement of capital following an allotment of shares on 23 December 2009
  • GBP 100
(4 pages)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 January 2010Resolutions
  • RES13 ‐ 33 of £1 shares issue 23/12/2009
(1 page)
29 January 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
13 January 2010Registered office address changed from , Century House High Street, Tattenhall, Chester, Cheshire, CH3 9PX, England on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from , Century House High Street, Tattenhall, Chester, Cheshire, CH3 9PX, England on 13 January 2010 (2 pages)
13 January 2010Registered office address changed from Century House High Street Tattenhall Chester Cheshire CH3 9PX England on 13 January 2010 (2 pages)
28 September 2009Director appointed james edward cooper (2 pages)
28 September 2009Director appointed james edward cooper (2 pages)
7 July 2009Incorporation (11 pages)
7 July 2009Incorporation (11 pages)