Company NameGlobe Elevators Limited
DirectorJohn Donald Read Fothergill
Company StatusActive
Company Number02819332
CategoryPrivate Limited Company
Incorporation Date19 May 1993(30 years, 11 months ago)
Previous NamesGlobal Control Technology Limited and Unilift Control Technologies Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John Donald Read Fothergill
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 August 2000(7 years, 3 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameMr Stephen Angus
StatusCurrent
Appointed01 December 2014(21 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Director NameMr Nicholas John Mellor
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address28 Riverslea
Stokesley
Middlesbrough
Cleveland
TS9 5DE
Director NameGerrit Snel
Date of BirthJune 1947 (Born 76 years ago)
NationalityDutch
StatusResigned
Appointed19 May 1993(same day as company formation)
RoleCompany Director
Correspondence AddressDe Koningshof 50
8255 Dd Swifterbant
8255 Dd
Director NameMr Stephen Michael McNulty
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1994(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 February 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Langley Way
Watford
Hertfordshire
WD17 3ED
Director NameDavid Belshaw
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1995(2 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 06 February 2009)
RoleTechnical Director
Correspondence Address92 Buckinghamshire Road
Moor Park Belmont
Durham
DH1 2BE
Director NameTrevor Thomas Hope
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 30 March 2000)
RoleSecretary
Correspondence AddressRunswick House Main Road
Stocksfield
Northumberland
NE43 7JT
Secretary NameMr David John Humphreys
NationalityBritish
StatusResigned
Appointed14 November 1996(3 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 05 April 2001)
RoleCompany Director
Correspondence Address51 Kilburn Road
Stockton On Tees
Cleveland
TS18 4EZ
Director NameWilliam Germaney
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1999(6 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 29 August 2000)
RoleCompany Director
Correspondence Address82 The Wynd
North Shields
Tyne & Wear
NE30 2TE
Secretary NameMr Martin Thomas Bell
NationalityBritish
StatusResigned
Appointed05 April 2001(7 years, 10 months after company formation)
Appointment Duration6 years, 1 month (resigned 24 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreystoke Wansbeck Road
Ashington
Northumberland
NE63 8JE
Director NameMr Ian Malcom Fourie
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2006(13 years, 6 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 11 May 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address4 College Close
Dalton Piercy
Hartlepool
Cleveland
TS27 3JA
Secretary NameMr Robert George Middleton
NationalityBritish
StatusResigned
Appointed24 May 2007(14 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
Secretary NameBhagwandeen & Co (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address331 City Road
London
EC1V 1LJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 May 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWest Yorkshire Registrars Ltd (Corporation)
StatusResigned
Appointed26 July 1994(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 1996)
Correspondence Address15 Salem Street
Bradford
West Yorkshire
BD1 4QH

Contact

Websitefiatdismantlers.com

Location

Registered AddressCleveland House
Norton Road
Stockton On Tees
Cleveland
TS20 2AQ
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

250k at £1All Counties Finance LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 May 2023 (11 months, 2 weeks ago)
Next Return Due28 May 2024 (1 month from now)

Charges

20 December 2012Delivered on: 29 December 2012
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge all the assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, all plant & machinery see image for full details.
Outstanding
10 January 2001Delivered on: 27 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Subordination deed
Secured details: All sums liabilities and obligations payable or owing by any company to the chargee (the senior creditor) under or in connection with the finance documents (as defined).
Particulars: By the deed if:- any junior creditor receives or recovers a payment or distribution in cash or kind in respect of or on account of any of the company's junior liabilities * see form 395 for full details *.
Outstanding
19 January 2001Delivered on: 25 January 2001
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Supplemental deed (supplemental to a composite guarantee and debenture dated 17TH november 2000)
Secured details: All moneys,obligations and liabilities due or to become due from kiplun limited (the "borrower") and each obligor (as defined) to the chargee under or pursuant to the terms of any of the finance documents (as defined) and/or in connection with the loan facility or other financial accomodation from time to time granted or otherwise made available pursuant thereto,together with all expenses and any interest charged under the terms of the deed (the "secured obligations").
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
29 April 1996Delivered on: 11 May 1996
Satisfied on: 25 February 1997
Persons entitled: All Counties Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of a term loan agreement and a working capital facility agreement both dated 29TH april 1996 and a multilateral guarantee dated 29TH april 1996.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
29 April 1996Delivered on: 11 May 1996
Satisfied on: 25 February 1997
Persons entitled: All Counties Finance Limited

Classification: Multilateral guarantee
Secured details: All monies due or to become due from the company and/or bromsgrove investments (UK) limited and/or southern doors limited to the chargee under the terms of the charge.
Particulars: Lien on all property and assets of the company and otherwise as contained in the instrument.
Fully Satisfied
2 March 1995Delivered on: 6 March 1995
Satisfied on: 16 May 1996
Persons entitled: All Counties Finance Limited

Classification: Multilateral guarantee
Secured details: All monies due or to become due from the company and/or all or any other companies named therein (except as guarantor) to the chargee under the terms of the charge.
Particulars: All property and assets of the parties in the possession of or registered in the name of the mortgagee or its nominees. See the mortgage charge document for full details.
Fully Satisfied
2 March 1995Delivered on: 6 March 1995
Satisfied on: 16 May 1996
Persons entitled: All Counties Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreements and the guarantee (as defined in the debenture).
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 May 2023Accounts for a dormant company made up to 31 December 2022 (8 pages)
18 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (8 pages)
17 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
5 September 2021Accounts for a dormant company made up to 31 December 2020 (8 pages)
14 May 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
24 September 2020Accounts for a dormant company made up to 31 December 2019 (8 pages)
28 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
26 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
3 September 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
7 June 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
6 October 2017Full accounts made up to 31 December 2016 (11 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (11 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250,000
(3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 250,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
9 October 2015Full accounts made up to 31 December 2014 (11 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 250,000
(3 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 250,000
(3 pages)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Appointment of Mr Stephen Angus as a secretary on 1 December 2014 (2 pages)
28 April 2015Termination of appointment of Robert George Middleton as a secretary on 31 July 2014 (1 page)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
7 October 2014Full accounts made up to 31 December 2013 (11 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(3 pages)
20 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 250,000
(3 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
4 October 2013Full accounts made up to 31 December 2012 (11 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
6 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
29 December 2012Particulars of a mortgage or charge / charge no: 7 (10 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
8 October 2012Full accounts made up to 31 December 2011 (11 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
22 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
19 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
2 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
23 August 2010Full accounts made up to 31 December 2009 (16 pages)
23 August 2010Full accounts made up to 31 December 2009 (16 pages)
24 May 2010Secretary's details changed for Mr Robert George Middleton on 19 May 2010 (1 page)
24 May 2010Director's details changed for Mr John Donald Read Fothergill on 19 May 2010 (2 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Mr John Donald Read Fothergill on 19 May 2010 (2 pages)
24 May 2010Secretary's details changed for Mr Robert George Middleton on 19 May 2010 (1 page)
20 September 2009Full accounts made up to 31 December 2008 (16 pages)
20 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 September 2009Company name changed unilift control technologies LIMITED\certificate issued on 17/09/09 (2 pages)
16 September 2009Company name changed unilift control technologies LIMITED\certificate issued on 17/09/09 (2 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
1 June 2009Return made up to 19/05/09; full list of members (3 pages)
30 March 2009Appointment terminated director david belshaw (1 page)
30 March 2009Appointment terminated director david belshaw (1 page)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
18 August 2008Full accounts made up to 31 December 2007 (15 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
29 May 2008Return made up to 19/05/08; full list of members (3 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
2 October 2007Full accounts made up to 31 December 2006 (16 pages)
21 June 2007Director resigned (1 page)
21 June 2007Director resigned (1 page)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Return made up to 19/05/07; full list of members (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (1 page)
30 November 2006New director appointed (2 pages)
30 November 2006New director appointed (2 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
4 October 2006Full accounts made up to 31 December 2005 (15 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
30 May 2006Return made up to 19/05/06; full list of members (7 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
21 September 2005Full accounts made up to 31 December 2004 (13 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
13 August 2004Full accounts made up to 31 December 2003 (13 pages)
7 July 2004Registered office changed on 07/07/04 from: globe house po box 398 station street stockton on tees cleveland TS20 2AB (1 page)
7 July 2004Registered office changed on 07/07/04 from: globe house po box 398 station street stockton on tees cleveland TS20 2AB (1 page)
26 May 2004Return made up to 19/05/04; full list of members (8 pages)
26 May 2004Return made up to 19/05/04; full list of members (8 pages)
5 May 2004Company name changed global control technology limite d\certificate issued on 05/05/04 (2 pages)
5 May 2004Company name changed global control technology limite d\certificate issued on 05/05/04 (2 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 July 2003Full accounts made up to 31 December 2002 (13 pages)
30 May 2003Return made up to 19/05/03; full list of members (7 pages)
30 May 2003Return made up to 19/05/03; full list of members (7 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
28 October 2002Full accounts made up to 31 December 2001 (13 pages)
27 June 2002Auditor's resignation (1 page)
27 June 2002Auditor's resignation (1 page)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
27 May 2002Return made up to 19/05/02; full list of members (7 pages)
29 January 2002Auditor's resignation (1 page)
29 January 2002Auditor's resignation (1 page)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
1 November 2001Full accounts made up to 31 December 2000 (12 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
25 May 2001Return made up to 19/05/01; full list of members (6 pages)
14 April 2001Secretary resigned (1 page)
14 April 2001New secretary appointed (2 pages)
14 April 2001New secretary appointed (2 pages)
14 April 2001Secretary resigned (1 page)
27 January 2001Particulars of mortgage/charge (10 pages)
27 January 2001Particulars of mortgage/charge (10 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
25 January 2001Particulars of mortgage/charge (16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
8 January 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(16 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
21 December 2000Declaration of assistance for shares acquisition (10 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
10 October 2000Accounts for a small company made up to 31 December 1999 (6 pages)
13 September 2000Director resigned (1 page)
13 September 2000Director resigned (1 page)
4 September 2000New director appointed (2 pages)
4 September 2000New director appointed (2 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
1 June 2000Return made up to 19/05/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
31 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
6 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 1999Return made up to 19/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 January 1999Registered office changed on 05/01/99 from: stillington industrial estate 1A/20 middlesbrough cleveland TS2 1JA (1 page)
5 January 1999Registered office changed on 05/01/99 from: stillington industrial estate 1A/20 middlesbrough cleveland TS2 1JA (1 page)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1998Full accounts made up to 31 December 1997 (12 pages)
31 May 1998Return made up to 19/05/98; no change of members (4 pages)
31 May 1998Return made up to 19/05/98; no change of members (4 pages)
6 March 1998Director resigned (1 page)
6 March 1998Director resigned (1 page)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
14 August 1997Full accounts made up to 31 December 1996 (14 pages)
13 June 1997Return made up to 19/05/97; full list of members (6 pages)
13 June 1997Return made up to 19/05/97; full list of members (6 pages)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
25 February 1997Declaration of satisfaction of mortgage/charge (1 page)
31 January 1997Ad 01/01/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
31 January 1997Ad 01/01/97--------- £ si 200000@1=200000 £ ic 50000/250000 (2 pages)
7 January 1997£ nc 100000/300000 18/12/96 (1 page)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
7 January 1997£ nc 100000/300000 18/12/96 (1 page)
7 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 December 1996Registered office changed on 13/12/96 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
13 December 1996Registered office changed on 13/12/96 from: 15 salem street bradford west yorkshire BD1 4QH (1 page)
26 November 1996New director appointed (2 pages)
26 November 1996New secretary appointed (2 pages)
26 November 1996Secretary resigned (1 page)
26 November 1996New secretary appointed (2 pages)
26 November 1996New director appointed (2 pages)
26 November 1996Secretary resigned (1 page)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
1 November 1996Full accounts made up to 31 December 1995 (13 pages)
6 June 1996Return made up to 19/05/96; full list of members (6 pages)
6 June 1996Return made up to 19/05/96; full list of members (6 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1996Declaration of satisfaction of mortgage/charge (2 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
11 May 1996Particulars of mortgage/charge (3 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995New director appointed (2 pages)
13 October 1995New director appointed (2 pages)
1 August 1995Director resigned (2 pages)
1 August 1995Director resigned (2 pages)
18 July 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
18 July 1995Return made up to 19/05/95; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
6 March 1995Particulars of mortgage/charge (4 pages)
6 March 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)