JUDGE GLOBAL LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4QR

Company number 08095338
Status Liquidation
Incorporation Date 7 June 2012
Company Type Private Limited Company
Address C/O COWGILL HOLLOWAY BUSINESS RECOVERY LLP, REGENCY HOUSE, BOLTON, BL1 4QR
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Notice of Constitution of Liquidation Committee; Registered office address changed from C/O Fortis Accountancy Services Limited Evans Business Centre 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 March 2017; Statement of affairs with form 4.19. The most likely internet sites of JUDGE GLOBAL LIMITED are www.judgeglobal.co.uk, and www.judge-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and four months. Judge Global Limited is a Private Limited Company. The company registration number is 08095338. Judge Global Limited has been working since 07 June 2012. The present status of the company is Liquidation. The registered address of Judge Global Limited is C O Cowgill Holloway Business Recovery Llp Regency House Bolton Bl1 4qr. . JUDGE, Maria is a Secretary of the company. RIMMINGTON, Carl is a Director of the company. Director JUDGE, Thomas Joseph Mark has been resigned. Director RIMMINGTON, Carl has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
JUDGE, Maria
Appointed Date: 07 June 2012

Director
RIMMINGTON, Carl
Appointed Date: 26 May 2016
35 years old

Resigned Directors

Director
JUDGE, Thomas Joseph Mark
Resigned: 26 May 2016
Appointed Date: 07 June 2012
62 years old

Director
RIMMINGTON, Carl
Resigned: 08 May 2015
Appointed Date: 08 May 2015
35 years old

Persons With Significant Control

Mr Carl Rimmington
Notified on: 9 November 2016
35 years old
Nature of control: Has significant influence or control

JUDGE GLOBAL LIMITED Events

21 Mar 2017
Notice of Constitution of Liquidation Committee
17 Mar 2017
Registered office address changed from C/O Fortis Accountancy Services Limited Evans Business Centre 10 Stephenson Court Skippers Lane Industrial Estate Middlesbrough Cleveland TS6 6UT to Regency House 45-53 Chorley New Road Bolton BL1 4QR on 17 March 2017
15 Mar 2017
Statement of affairs with form 4.19
15 Mar 2017
Appointment of a voluntary liquidator
15 Mar 2017
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03

...
... and 17 more events
08 Feb 2013
Annual return made up to 8 February 2013 with full list of shareholders
27 Jun 2012
Current accounting period shortened from 30 June 2013 to 31 March 2013
27 Jun 2012
Registered office address changed from 19 Fishbourne Grove Ingleby Barwick Stockton-on-Tees Cleveland TS17 5LG United Kingdom on 27 June 2012
13 Jun 2012
Registered office address changed from 35 Firs Avenue London N11 3NE United Kingdom on 13 June 2012
07 Jun 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

JUDGE GLOBAL LIMITED Charges

7 March 2013
All assets debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…