Globe Management Services Limited

DataGardener
dissolved
Unknown

Globe Management Services Limited

02963388Private Limited With Share Capital

Baker Tilly Restructuring And Re, 3 Hardman Street, Manchester, M33HF
Incorporated

31/08/1994

Company Age

31 years

Directors

3

Employees

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Globe Management Services Limited (02963388) is a private limited with share capital incorporated on 31/08/1994 (31 years old) and registered in manchester, M33HF. The company operates under SIC code 41201 - construction of commercial buildings.

Private Limited With Share Capital
SIC: 41201
Unknown
Incorporated 31/08/1994
M33HF

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

7

CCJs

Board of Directors

2

Charges

10

Registered

4

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:06-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:06-10-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:18-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-10-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:28-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:04-10-2016
Liquidation Disclaimer Notice
Category:Insolvency
Date:30-03-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:14-08-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:12-08-2015
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:28-07-2015
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:31-03-2015
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:11-11-2014
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:04-11-2014
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:03-11-2014
Liquidation In Administration Proposals
Category:Insolvency
Date:16-10-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-09-2014
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:02-09-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:28-03-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-03-2014
Termination Director Company With Name
Category:Officers
Date:19-02-2014
Accounts With Accounts Type Full
Category:Accounts
Date:20-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:23-08-2013
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:17-07-2013
Termination Secretary Company With Name
Category:Officers
Date:17-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-07-2013
Accounts With Accounts Type Full
Category:Accounts
Date:21-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:01-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Legacy
Category:Mortgage
Date:22-06-2011
Accounts With Accounts Type Full
Category:Accounts
Date:13-04-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-08-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-03-2010
Accounts With Accounts Type Medium
Category:Accounts
Date:22-02-2010
Legacy
Category:Annual Return
Date:24-08-2009
Accounts With Accounts Type Medium
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:22-08-2008
Accounts With Accounts Type Medium
Category:Accounts
Date:09-04-2008
Resolution
Category:Resolution
Date:12-03-2008
Legacy
Category:Annual Return
Date:12-09-2007
Accounts With Accounts Type Small
Category:Accounts
Date:24-03-2007
Legacy
Category:Officers
Date:27-02-2007
Resolution
Category:Resolution
Date:28-11-2006
Legacy
Category:Annual Return
Date:27-10-2006
Legacy
Category:Mortgage
Date:19-10-2006
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Mortgage
Date:02-06-2006
Legacy
Category:Officers
Date:24-03-2006
Legacy
Category:Officers
Date:24-03-2006
Legacy
Category:Officers
Date:24-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:21-03-2006
Legacy
Category:Officers
Date:09-02-2006
Legacy
Category:Mortgage
Date:05-11-2005
Legacy
Category:Annual Return
Date:24-08-2005
Legacy
Category:Address
Date:22-07-2005
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2005
Legacy
Category:Mortgage
Date:20-12-2004
Legacy
Category:Annual Return
Date:25-10-2004
Legacy
Category:Mortgage
Date:25-06-2004
Legacy
Category:Mortgage
Date:25-06-2004
Legacy
Category:Mortgage
Date:25-06-2004
Legacy
Category:Mortgage
Date:25-06-2004
Accounts With Accounts Type Small
Category:Accounts
Date:25-02-2004
Legacy
Category:Annual Return
Date:29-09-2003
Accounts With Accounts Type Small
Category:Accounts
Date:04-05-2003
Legacy
Category:Address
Date:08-11-2002
Legacy
Category:Annual Return
Date:28-10-2002
Legacy
Category:Officers
Date:22-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:11-10-2002
Legacy
Category:Officers
Date:18-08-2002
Legacy
Category:Officers
Date:18-08-2002
Accounts With Accounts Type Small
Category:Accounts
Date:02-07-2002
Legacy
Category:Annual Return
Date:24-10-2001
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Officers
Date:06-08-2001
Legacy
Category:Address
Date:27-06-2001
Legacy
Category:Officers
Date:27-06-2001
Legacy
Category:Officers
Date:27-06-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2001
Legacy
Category:Officers
Date:09-04-2001
Accounts With Accounts Type Small
Category:Accounts
Date:31-01-2001
Legacy
Category:Officers
Date:15-11-2000
Legacy
Category:Annual Return
Date:16-10-2000

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/05/2015
Filing Date17/01/2014
Latest Accounts31/08/2013

Trading Addresses

Aintree House, Daten Avenue, Trident Business Park, Risley, Warrington, Cheshire, WA36BX
Baker Tilly Restructuring And Re, 3 Hardman Street, Manchester, Lancashire, M33HFRegistered

Contact

Baker Tilly Restructuring And Re, 3 Hardman Street, Manchester, M33HF