Sale
M33 7GE
Director Name | Mr Adam Paul Deering |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Network House 12 Danefield Road Sale Cheshire M33 7GE |
Website | www.globenetsolutions.co.uk/ |
---|---|
Telephone | 0161 9054755 |
Telephone region | Manchester |
Registered Address | The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Hale Central |
Built Up Area | Greater Manchester |
51 at £1 | Adam Deering 51.00% Ordinary |
---|---|
49 at £1 | Richard Chadwick 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £73,843 |
Cash | £51,041 |
Current Liabilities | £2,090,914 |
Latest Accounts | 28 February 2018 (6 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 9 February 2018 (6 years, 2 months ago) |
---|---|
Next Return Due | 23 February 2019 (overdue) |
12 January 2018 | Delivered on: 12 January 2018 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
17 May 2017 | Delivered on: 17 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
20 December 2012 | Delivered on: 31 December 2012 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
8 November 2023 | Liquidators' statement of receipts and payments to 30 September 2023 (26 pages) |
---|---|
9 November 2022 | Liquidators' statement of receipts and payments to 30 September 2022 (28 pages) |
30 November 2021 | Liquidators' statement of receipts and payments to 30 September 2021 (27 pages) |
31 July 2021 | Removal of liquidator by court order (11 pages) |
30 November 2020 | Liquidators' statement of receipts and payments to 30 September 2020 (25 pages) |
16 January 2020 | Change of details for Mr Adam Paul Deering as a person with significant control on 1 May 2019 (2 pages) |
16 January 2020 | Change of details for Mr Adam Paul Deering as a person with significant control on 14 January 2020 (2 pages) |
15 January 2020 | Change of details for Mr Adam Deering as a person with significant control on 14 January 2020 (2 pages) |
7 November 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (27 pages) |
18 December 2018 | Satisfaction of charge 075224150003 in full (1 page) |
18 December 2018 | Satisfaction of charge 075224150002 in full (1 page) |
19 October 2018 | Registered office address changed from Network House 12 Danefield Road Sale Cheshire M33 7GE to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 19 October 2018 (2 pages) |
15 October 2018 | Resolutions
|
15 October 2018 | Statement of affairs (12 pages) |
15 October 2018 | Appointment of a voluntary liquidator (3 pages) |
10 July 2018 | Termination of appointment of Adam Paul Deering as a director on 25 June 2018 (1 page) |
3 May 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
15 March 2018 | Confirmation statement made on 9 February 2018 with updates (5 pages) |
12 January 2018 | Registration of charge 075224150003, created on 12 January 2018 (30 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
17 July 2017 | Total exemption full accounts made up to 28 February 2017 (10 pages) |
21 June 2017 | Resolutions
|
21 June 2017 | Resolutions
|
2 June 2017 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 June 2017 | Amended total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 May 2017 | Registration of charge 075224150002, created on 17 May 2017 (42 pages) |
17 May 2017 | Registration of charge 075224150002, created on 17 May 2017 (42 pages) |
7 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
7 April 2017 | Confirmation statement made on 9 February 2017 with updates (6 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
3 April 2017 | Change of share class name or designation (2 pages) |
31 August 2016 | Director's details changed for Mr Richard Chadwick on 15 April 2014 (2 pages) |
31 August 2016 | Director's details changed for Mr Richard Chadwick on 15 April 2014 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Chadwick on 18 August 2016 (2 pages) |
18 August 2016 | Director's details changed for Mr Richard Chadwick on 18 August 2016 (2 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
20 June 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
30 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
30 March 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-03-30
|
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 September 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
19 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-19
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
16 May 2014 | Registered office address changed from Midwest House 11 Canal Road Crown Industrial Estate Timperley Chesire WA14 1TP on 16 May 2014 (2 pages) |
16 May 2014 | Registered office address changed from Midwest House 11 Canal Road Crown Industrial Estate Timperley Chesire WA14 1TP on 16 May 2014 (2 pages) |
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
25 April 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
31 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
11 January 2012 | Registered office address changed from Midwest House 11 Crown Industrial Estate Canal Road Timperley Cheshire WA14 1TF England on 11 January 2012 (2 pages) |
11 January 2012 | Registered office address changed from Midwest House 11 Crown Industrial Estate Canal Road Timperley Cheshire WA14 1TF England on 11 January 2012 (2 pages) |
9 December 2011 | Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page) |
9 December 2011 | Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page) |
9 February 2011 | Incorporation
|
9 February 2011 | Incorporation
|