Company number 02879047
Status Liquidation
Incorporation Date 8 December 1993
Company Type Private Limited Company
Address UNIT 16 DEAN COURT GREAT WESTERN BUSINESS PARK, YATE, BRISTOL, BS37 5NJ
Home Country United Kingdom
Nature of Business 9305 - Other service activities n.e.c.
Phone, email, etc
Since the company registration sixty-one events have happened. The last three records are Notice of completion of voluntary arrangement; Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2010; Notice to Registrar of companies voluntary arrangement taking effect. The most likely internet sites of GLOBETECH CELLAR SERVICES LTD. are www.globetechcellarservices.co.uk, and www.globetech-cellar-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and two months. The distance to to Filton Abbey Wood Rail Station is 6.3 miles; to Lawrence Hill Rail Station is 8.3 miles; to Bristol Temple Meads Rail Station is 9.3 miles; to Keynsham Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Globetech Cellar Services Ltd is a Private Limited Company.
The company registration number is 02879047. Globetech Cellar Services Ltd has been working since 08 December 1993.
The present status of the company is Liquidation. The registered address of Globetech Cellar Services Ltd is Unit 16 Dean Court Great Western Business Park Yate Bristol Bs37 5nj. . COTTRELL, Joseph is a Director of the company. PLUMMER, Christopher John is a Director of the company. Secretary COTTRELL, Brenda May has been resigned. Secretary WALKER, Arthur John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HILL, Roger William has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 December 1993
Appointed Date: 08 December 1993
GLOBETECH CELLAR SERVICES LTD. Events
02 Aug 2010
Notice of completion of voluntary arrangement
22 Jul 2010
Voluntary arrangement supervisor's abstract of receipts and payments to 13 July 2010
12 Jul 2010
Notice to Registrar of companies voluntary arrangement taking effect
09 Jul 2010
Order of court to wind up
06 Jul 2010
Order of court to wind up
...
... and 51 more events
26 Jan 1994
Director resigned;new director appointed
26 Jan 1994
Director resigned;new director appointed
26 Jan 1994
Registered office changed on 26/01/94 from: 2 baches street london N1 6UB
21 Jan 1994
Company name changed helpcard LIMITED\certificate issued on 24/01/94
08 Dec 1993
Incorporation
30 November 2009
Rent deposit deed
Delivered: 16 December 2009
Status: Outstanding
Persons entitled: Lear Investments Limited
Description: A deposit of monies of £566.23.
18 April 2007
Rent deposit deed
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Lear Investments Limited
Description: A deposit of monies of £566.23.
10 March 1999
Debenture
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 February 1999
First fixed and floating charge
Delivered: 17 February 1999
Status: Outstanding
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: First fixed charge all the company's book debts and other…
12 July 1995
Debenture
Delivered: 14 July 1995
Status: Satisfied
on 11 January 2000
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…