45-53 Chorley New Road
Bolton
Lancashire
BL1 4QR
Director Name | Ruth Bracken |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 19 Weald Close Brentwood Essex CM14 4QU |
Director Name | Mr Tim Michael Dunn |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2020) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Richard William Daw |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(3 weeks, 1 day after company formation) |
Appointment Duration | 7 years, 7 months (resigned 26 May 2020) |
Role | Investment Executive |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr James Graham |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 2014) |
Role | Investment Professional |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Gareth Robert Kirkwood |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 25 January 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elm Road North Shields Tyne And Wear NE29 8SE |
Director Name | Mr Michael Stuart Robinson |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 05 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Bedford Street London WC2E 9ES |
Director Name | Mr Michael Lee Cauter |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elm Road North Shields Tyne And Wear NE29 8SE |
Director Name | Mr Alastair Hepburn Hazell |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 08 June 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Elm Road North Shields Tyne And Wear NE29 8SE |
Secretary Name | Michael Cauter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 9 months (resigned 31 August 2015) |
Role | Company Director |
Correspondence Address | 17 Elm Road North Shields Tyne And Wear NE29 8SE |
Director Name | Mr Paul Robert Stanley |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2015(2 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 26 May 2020) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Kieron Quinn Abernethy |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2015(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 26 May 2020) |
Role | Chief Revenue Officer |
Country of Residence | United Kingdom |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | Mr Geoffrey Eric Unwin |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2016(3 years, 8 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 06 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Victoria Street London SW1E 6DE |
Director Name | James Brian Hampson |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2016(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2018) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 17 Elm Road North West Chirton North Shields Tyne & Wear NE29 8SE |
Director Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Director Name | Travers Smith Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Secretary Name | Travers Smith Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Correspondence Address | 10 Snow Hill London EC1A 2AL |
Website | globalnavigationsolutions.com |
---|---|
Telephone | 020 71001448 |
Telephone region | London |
Registered Address | Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR |
---|---|
Region | North West |
Constituency | Bolton North East |
County | Greater Manchester |
Ward | Halliwell |
Built Up Area | Greater Manchester |
14k at £1 | Gareth Kirkwood 7.28% Ordinary A2 |
---|---|
12k at £1 | Alastair Hazell 6.24% Ordinary A2 |
10k at £1 | Gareth Kirkwood 5.20% Ordinary A1 |
6k at £1 | Hayley Jopson 3.12% Ordinary A1 |
596.5k at £0.01 | Phoenix Equity Nominees LTD 3.10% Ordinary B |
45k at £1 | Michael Cauter 23.39% Ordinary A1 |
45k at £1 | Mike Robinson 23.39% Ordinary A1 |
40.3k at £1 | Paul Stanley 20.96% Ordinary A2 |
5k at £1 | Michael Cauter 2.60% Ordinary A2 |
5k at £1 | Mike Robinson 2.60% Ordinary A2 |
4k at £1 | Bjorn Woge 2.08% Ordinary A1 |
6.8k at £0.01 | Bjorn Woge 0.04% Ordinary B |
1.3k at £0.01 | Mike Robinson 0.01% Ordinary B |
795 at £0.01 | Alastair Hazell 0.00% Ordinary B |
840.8k at £0.00001 | Bjorn Woge 0.00% Preference B |
610 at £0.01 | Gareth Kirkwood 0.00% Ordinary B |
152 at £0.01 | Hayley Jopson 0.00% Ordinary B |
595 at £0.01 | Michael Cauter 0.00% Ordinary B |
- | OTHER 0.00% - |
Year | 2014 |
---|---|
Turnover | £59,811,000 |
Gross Profit | £15,291,000 |
Net Worth | -£43,022,000 |
Cash | £3,832,000 |
Current Liabilities | £25,506,000 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
20 December 2017 | Delivered on: 22 December 2017 Persons entitled: Phoenix Equity Nominees Limited (As Security Trustee) Classification: A registered charge Outstanding |
---|---|
1 August 2017 | Delivered on: 3 August 2017 Persons entitled: Bibby Financial Services Limited (Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
21 April 2017 | Delivered on: 10 May 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
11 February 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 November 2022 | Return of final meeting in a members' voluntary winding up (10 pages) |
2 December 2021 | Liquidators' statement of receipts and payments to 29 October 2021 (10 pages) |
13 March 2021 | Resignation of a liquidator (3 pages) |
15 December 2020 | Resolutions
|
30 November 2020 | Registered office address changed from 123 Victoria Street London SW1E 6DE England to Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton Lancashire BL1 4QR on 30 November 2020 (2 pages) |
13 November 2020 | Declaration of solvency (5 pages) |
13 November 2020 | Appointment of a voluntary liquidator (4 pages) |
6 July 2020 | Second filing of Confirmation Statement dated 10/06/2020 (6 pages) |
22 June 2020 | Resolutions
|
22 June 2020 | Memorandum and Articles of Association (88 pages) |
10 June 2020 | Confirmation statement made on 10 June 2020 with updates
|
27 May 2020 | Resolutions
|
26 May 2020 | Appointment of Martin Cooke as a director on 26 May 2020 (2 pages) |
26 May 2020 | Termination of appointment of Kieron Quinn Abernethy as a director on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Tim Michael Dunn as a director on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Paul Robert Stanley as a director on 26 May 2020 (1 page) |
26 May 2020 | Termination of appointment of Richard William Daw as a director on 26 May 2020 (1 page) |
18 March 2020 | Group of companies' accounts made up to 31 December 2018 (45 pages) |
3 March 2020 | Termination of appointment of Geoffrey Eric Unwin as a director on 6 November 2019 (1 page) |
29 November 2019 | Resolutions
|
29 November 2019 | Satisfaction of charge 082397500001 in full (4 pages) |
29 November 2019 | Satisfaction of charge 082397500003 in full (4 pages) |
29 November 2019 | Satisfaction of charge 082397500002 in full (4 pages) |
21 November 2019 | Statement of capital following an allotment of shares on 6 November 2019
|
7 November 2019 | Registered office address changed from 17 Elm Road North Shields Tyne and Wear NE29 8SE United Kingdom to 123 Victoria Street London SW1E 6DE on 7 November 2019 (1 page) |
9 October 2019 | Confirmation statement made on 4 October 2019 with updates (10 pages) |
12 January 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2019 | Group of companies' accounts made up to 31 December 2017 (39 pages) |
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2018 | Confirmation statement made on 4 October 2018 with updates (7 pages) |
1 October 2018 | Termination of appointment of James Brian Hampson as a director on 30 September 2018 (1 page) |
22 December 2017 | Registration of charge 082397500003, created on 20 December 2017 (29 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
9 October 2017 | Group of companies' accounts made up to 31 December 2016 (37 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (10 pages) |
6 October 2017 | Confirmation statement made on 4 October 2017 with updates (10 pages) |
3 August 2017 | Registration of charge 082397500002, created on 1 August 2017 (24 pages) |
3 August 2017 | Registration of charge 082397500002, created on 1 August 2017 (24 pages) |
10 May 2017 | Registration of charge 082397500001, created on 21 April 2017 (14 pages) |
10 May 2017 | Registration of charge 082397500001, created on 21 April 2017 (14 pages) |
7 February 2017 | Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE to 17 Elm Road North Shields Tyne and Wear NE29 8SE on 7 February 2017 (1 page) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (11 pages) |
7 October 2016 | Confirmation statement made on 4 October 2016 with updates (11 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
6 October 2016 | Group of companies' accounts made up to 31 December 2015 (36 pages) |
5 October 2016 | Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages) |
5 October 2016 | Appointment of Mr Kieron Quinn Abernethy as a director on 1 September 2015 (2 pages) |
6 September 2016 | Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of James Brian Hampson as a director on 6 September 2016 (2 pages) |
28 June 2016 | Appointment of Mr Geoffrey Eric Unwin as a director on 27 June 2016 (2 pages) |
28 June 2016 | Appointment of Mr Geoffrey Eric Unwin as a director on 27 June 2016 (2 pages) |
15 June 2016 | Termination of appointment of Alastair Hepburn Hazell as a director on 8 June 2016 (1 page) |
15 June 2016 | Termination of appointment of Alastair Hepburn Hazell as a director on 8 June 2016 (1 page) |
17 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
19 October 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 5 January 2015
|
19 October 2015 | Statement of capital following an allotment of shares on 2 September 2015
|
1 September 2015 | Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Cauter as a secretary on 31 August 2015 (1 page) |
1 September 2015 | Termination of appointment of Michael Lee Cauter as a director on 31 August 2015 (1 page) |
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
23 July 2015 | Group of companies' accounts made up to 31 December 2014 (34 pages) |
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
9 April 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-04-09
|
27 January 2015 | Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page) |
27 January 2015 | Termination of appointment of Gareth Robert Kirkwood as a director on 25 January 2015 (1 page) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
5 January 2015 | Appointment of Mr Paul Robert Stanley as a director on 5 January 2015 (2 pages) |
2 January 2015 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
2 January 2015 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page) |
2 January 2015 | Registered office address changed from 25 Bedford Street London WC2E 9ES to C/O Paula Travers 17 Elm Road North Shields Tyne and Wear NE29 8SE on 2 January 2015 (1 page) |
2 January 2015 | Termination of appointment of Michael Stuart Robinson as a director on 5 December 2014 (1 page) |
28 November 2014 | Statement of capital following an allotment of shares on 6 September 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 6 September 2014
|
28 November 2014 | Statement of capital following an allotment of shares on 6 September 2014
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
19 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-19
|
22 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
22 October 2014 | Group of companies' accounts made up to 31 December 2013 (33 pages) |
16 April 2014 | Termination of appointment of James Graham as a director (1 page) |
16 April 2014 | Termination of appointment of James Graham as a director (1 page) |
4 February 2014 | Resolutions
|
4 February 2014 | Resolutions
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
15 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
15 July 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
3 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
3 June 2013 | Statement of capital following an allotment of shares on 8 May 2013
|
18 March 2013 | Resolutions
|
18 March 2013 | Resolutions
|
20 February 2013 | Registered office address changed from , Communications House 26 York Street, London, W1U 6PZ on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from , Communications House 26 York Street, London, W1U 6PZ on 20 February 2013 (2 pages) |
20 February 2013 | Registered office address changed from Communications House 26 York Street London W1U 6PZ on 20 February 2013 (2 pages) |
3 December 2012 | Appointment of Mr James Graham as a director (3 pages) |
3 December 2012 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages) |
3 December 2012 | Appointment of Gareth Kirkwood as a director (3 pages) |
3 December 2012 | Registered office address changed from 25 Bedford Street London WC2E 9ES on 3 December 2012 (2 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
3 December 2012 | Resolutions
|
3 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Appointment of Michael Robinson as a director (3 pages) |
3 December 2012 | Appointment of Michael Cauter as a secretary (3 pages) |
3 December 2012 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages) |
3 December 2012 | Registered office address changed from , 25 Bedford Street, London, WC2E 9ES on 3 December 2012 (2 pages) |
3 December 2012 | Resolutions
|
3 December 2012 | Appointment of Michael Cauter as a secretary (3 pages) |
3 December 2012 | Appointment of Alastair Hepburn Hazell as a director (3 pages) |
3 December 2012 | Appointment of Mr Michael Lee Cauter as a director (3 pages) |
3 December 2012 | Appointment of Alastair Hepburn Hazell as a director (3 pages) |
3 December 2012 | Appointment of Gareth Kirkwood as a director (3 pages) |
3 December 2012 | Appointment of Mr Michael Lee Cauter as a director (3 pages) |
3 December 2012 | Appointment of Mr James Graham as a director (3 pages) |
3 December 2012 | Statement of capital following an allotment of shares on 21 November 2012
|
3 December 2012 | Particulars of variation of rights attached to shares (5 pages) |
3 December 2012 | Change of share class name or designation (2 pages) |
3 December 2012 | Sub-division of shares on 21 November 2012 (8 pages) |
3 December 2012 | Particulars of variation of rights attached to shares (5 pages) |
3 December 2012 | Appointment of Michael Robinson as a director (3 pages) |
3 December 2012 | Sub-division of shares on 21 November 2012 (8 pages) |
29 November 2012 | Change of name notice (2 pages) |
29 November 2012 | Change of name notice (2 pages) |
29 November 2012 | Company name changed global navigation solutions LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Company name changed global navigation solutions LIMITED\certificate issued on 29/11/12
|
14 November 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
14 November 2012 | Termination of appointment of Ruth Bracken as a director (2 pages) |
7 November 2012 | Appointment of Timothy Dunn as a director (3 pages) |
7 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
7 November 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
7 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Richard Daw as a director (3 pages) |
7 November 2012 | Appointment of Timothy Dunn as a director (3 pages) |
7 November 2012 | Termination of appointment of Travers Smith Limited as a director (2 pages) |
7 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a secretary (2 pages) |
7 November 2012 | Appointment of Richard Daw as a director (3 pages) |
7 November 2012 | Termination of appointment of Travers Smith Secretaries Limited as a director (2 pages) |
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012 (2 pages) |
29 October 2012 | Registered office address changed from 10 Snow Hill London EC1A 2AL England on 29 October 2012 (2 pages) |
29 October 2012 | Change of name notice (2 pages) |
29 October 2012 | Company name changed de facto 1982 LIMITED\certificate issued on 29/10/12
|
29 October 2012 | Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 29 October 2012 (2 pages) |
29 October 2012 | Company name changed de facto 1982 LIMITED\certificate issued on 29/10/12
|
4 October 2012 | Incorporation (16 pages) |
4 October 2012 | Incorporation (16 pages) |