Company NameGlobenet Solutions Ltd
DirectorRichard Chadwick
Company StatusLiquidation
Company Number07522415
CategoryPrivate Limited Company
Incorporation Date9 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Richard Chadwick
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNetwork House 12 Danefield Road
Sale
M33 7GE
Director NameMr Adam Paul Deering
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNetwork House 12 Danefield Road
Sale
Cheshire
M33 7GE

Contact

Websitewww.globenetsolutions.co.uk/
Telephone0161 9054755
Telephone regionManchester

Location

Registered AddressThe Old Bank
187a Ashley Road
Hale
Cheshire
WA15 9SQ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

51 at £1Adam Deering
51.00%
Ordinary
49 at £1Richard Chadwick
49.00%
Ordinary

Financials

Year2014
Net Worth£73,843
Cash£51,041
Current Liabilities£2,090,914

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return9 February 2018 (6 years, 2 months ago)
Next Return Due23 February 2019 (overdue)

Charges

12 January 2018Delivered on: 12 January 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
17 May 2017Delivered on: 17 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
20 December 2012Delivered 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

Filing History

8 November 2023Liquidators' statement of receipts and payments to 30 September 2023 (26 pages)
9 November 2022Liquidators' statement of receipts and payments to 30 September 2022 (28 pages)
30 November 2021Liquidators' statement of receipts and payments to 30 September 2021 (27 pages)
31 July 2021Removal of liquidator by court order (11 pages)
30 November 2020Liquidators' statement of receipts and payments to 30 September 2020 (25 pages)
16 January 2020Change of details for Mr Adam Paul Deering as a person with significant control on 1 May 2019 (2 pages)
16 January 2020Change of details for Mr Adam Paul Deering as a person with significant control on 14 January 2020 (2 pages)
15 January 2020Change of details for Mr Adam Deering as a person with significant control on 14 January 2020 (2 pages)
7 November 2019Liquidators' statement of receipts and payments to 30 September 2019 (27 pages)
18 December 2018Satisfaction of charge 075224150003 in full (1 page)
18 December 2018Satisfaction of charge 075224150002 in full (1 page)
19 October 2018Registered 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 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-10-01
(1 page)
15 October 2018Statement of affairs (12 pages)
15 October 2018Appointment of a voluntary liquidator (3 pages)
10 July 2018Termination of appointment of Adam Paul Deering as a director on 25 June 2018 (1 page)
3 May 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
15 March 2018Confirmation statement made on 9 February 2018 with updates (5 pages)
12 January 2018Registration of charge 075224150003, created on 12 January 2018 (30 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
17 July 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 June 2017Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
2 June 2017Amended total exemption small company accounts made up to 29 February 2016 (6 pages)
17 May 2017Registration of charge 075224150002, created on 17 May 2017 (42 pages)
17 May 2017Registration of charge 075224150002, created on 17 May 2017 (42 pages)
7 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
7 April 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
3 April 2017Change of share class name or designation (2 pages)
3 April 2017Change of share class name or designation (2 pages)
31 August 2016Director's details changed for Mr Richard Chadwick on 15 April 2014 (2 pages)
31 August 2016Director's details changed for Mr Richard Chadwick on 15 April 2014 (2 pages)
18 August 2016Director's details changed for Mr Richard Chadwick on 18 August 2016 (2 pages)
18 August 2016Director's details changed for Mr Richard Chadwick on 18 August 2016 (2 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
20 June 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
30 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
30 March 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
17 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 May 2014Registered office address changed from Midwest House 11 Canal Road Crown Industrial Estate Timperley Chesire WA14 1TP on 16 May 2014 (2 pages)
16 May 2014Registered office address changed from Midwest House 11 Canal Road Crown Industrial Estate Timperley Chesire WA14 1TP on 16 May 2014 (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
25 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
25 April 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
31 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 November 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
7 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (4 pages)
11 January 2012Registered 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 2012Registered 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 2011Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page)
9 December 2011Registered office address changed from the Lodge Ellerslie Suffolk Road Bowden Altrincham WA14 4QX England on 9 December 2011 (1 page)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)