Company number 04374704
Status Liquidation
Incorporation Date 15 February 2002
Company Type Public Limited Company
Address GRIFFINS, TAVISTOCK HOUSE SOUTH, LONDON, WC1H 9LG
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 17 August 2016; Appointment of a voluntary liquidator; Deferment of dissolution (voluntary). The most likely internet sites of GLOBAL STAR PLC are www.globalstar.co.uk, and www.global-star.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 3.7 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Global Star Plc is a Public Limited Company.
The company registration number is 04374704. Global Star Plc has been working since 15 February 2002.
The present status of the company is Liquidation. The registered address of Global Star Plc is Griffins Tavistock House South London Wc1h 9lg. . UPPAL, Kulvinder Singh is a Secretary of the company. UPPAL, Kulvinder Singh is a Director of the company. Secretary TOON, Wayne has been resigned. Secretary TOON, Wayne Robert has been resigned. Secretary CENTRAL SECRETARIES LIMITED has been resigned. Director GILL, Jasbir Singh has been resigned. Director ROBINSON, Andrew James has been resigned. Director TOON, Wayne Robert has been resigned. Director TOON, Wayne Robert has been resigned. Director TUDOR, Christopher David has been resigned. Director TUDOR, Mark has been resigned. Director UPPAL, Harbinder Singh has been resigned. Director CENTRAL DIRECTORS LIMITED has been resigned. Director CENTRAL SECRETARIES LIMITED has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".
Current Directors
Resigned Directors
Secretary
TOON, Wayne
Resigned: 01 September 2014
Appointed Date: 14 April 2012
Secretary
CENTRAL SECRETARIES LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002
Director
TUDOR, Mark
Resigned: 01 December 2003
Appointed Date: 15 February 2002
49 years old
Director
CENTRAL DIRECTORS LIMITED
Resigned: 15 February 2002
Appointed Date: 15 February 2002
Director
CENTRAL SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 15 February 2002
GLOBAL STAR PLC Events
02 Nov 2016
Liquidators statement of receipts and payments to 17 August 2016
12 Oct 2016
Appointment of a voluntary liquidator
04 Aug 2016
Deferment of dissolution (voluntary)
20 Jul 2016
Registered office address changed from 257 Hagley Road Birmingham West Midlands B16 9NA to Tavistock House South Tavistock Square London WC1H 9LG on 20 July 2016
13 Jul 2016
Resolutions
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-08-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-08-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-08-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-08-18
-
LRESEX ‐
Extraordinary resolution to wind up on 2015-08-18
...
... and 79 more events
05 Mar 2002
Registered office changed on 05/03/02 from: central house 582-586 kingsbury road birmingham B24 9ND
05 Mar 2002
Director resigned
05 Mar 2002
Secretary resigned
05 Mar 2002
Ad 15/02/02--------- £ si 98@1=98 £ ic 2/100
15 Feb 2002
Incorporation
10 May 2011
Mortgage deed to secure own liabilities
Delivered: 27 May 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the new fullbrook west bromwich road walsall together…
8 March 2011
Mortgage
Delivered: 15 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the sportsman garrison lane birmingham t/no WM589409…
24 August 2010
Mortgage
Delivered: 8 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a the midland red sports & social club 47A…
30 September 2009
Deed of substitution
Delivered: 10 October 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 285 lower essex street birmingham t/no…
27 April 2009
Mortgage
Delivered: 28 April 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 27 shayler grove parkfields wolverhampton; together with…
15 May 2007
Mortgage
Delivered: 21 May 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Club DV8 285 lower essex stret birmingham west midlands t/n…
15 May 2007
These charge details have been removed pursuant to an order of court
Delivered: 16 May 2007
Status: Outstanding
Persons entitled: These Charge Details Have Been Removed Pursuant to an Order of Court
Description: These charge details have been removed pursuant to an order…
10 November 2006
An omnibus guarantee and set-off agreement
Delivered: 15 November 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums for the time being standing to the credit…
29 October 2004
Chattel mortgate
Delivered: 12 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: DV8 16 kent street,digbeth,birmingham,in respect of all…
29 October 2004
Legal charge
Delivered: 12 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: DV8 16 kent street,digbeth,birmingham.
29 October 2004
Debenture
Delivered: 12 November 2004
Status: Satisfied
on 5 May 2007
Persons entitled: Wolverhampton & Dudley Breweries PLC
Description: DV8 16 kent street,digbeth,birmingham. Fixed and floating…
25 July 2003
Debenture deed
Delivered: 29 July 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…