Company NameGlobal Telecoms Distribution Limited
Company StatusDissolved
Company Number04387598
CategoryPrivate Limited Company
Incorporation Date5 March 2002(22 years, 1 month ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)
Previous NameGlobal Telecoms Distribution Plc

Business Activity

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

Directors

Director NameMr James John Mann
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameMr James John Mann
NationalityBritish
StatusClosed
Appointed31 May 2002(2 months, 3 weeks after company formation)
Appointment Duration15 years, 7 months (closed 16 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Church Lane
Loughton
Essex
IG10 1PD
Secretary NameJanice Lillian Gornall
NationalityBritish
StatusResigned
Appointed05 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address28 Vista Drive
Redbridge
Ilford
Essex
IG4 5JF
Director NameMr John Harold Drinkwater
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2002(1 month, 1 week after company formation)
Appointment Duration15 years, 4 months (resigned 20 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Fishwell Close
Skillington
Grantham
Lincs
NG33 5ES
Director NameMarie Bernadette Del Re
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 13 December 2005)
RoleTelecoms Consultant
Correspondence Address5 Rue Du Branchon
Opr Jauche
1350
Belgium
Director NameNicolas Dervisaj
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBelgian
StatusResigned
Appointed30 April 2002(1 month, 3 weeks after company formation)
Appointment Duration15 years, 3 months (resigned 20 August 2017)
RoleChief Executive Officer
Country of ResidenceBelgium
Correspondence Address124-126 Church Hill
Loughton
Essex
IG10 1LH
Director NameIan Chitty
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(12 months after company formation)
Appointment Duration2 years, 9 months (resigned 13 December 2005)
RoleCompany Director
Correspondence Address50 Brunswick Street
Walthamston
London
E17 9NB
Director NameLaurence Alexander
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 2007)
RoleCompany Director
Correspondence Address42 Brook Street
London
W1K 5DB
Director NameHadas Gazit Kaiser
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityIsraeli
StatusResigned
Appointed13 December 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address22 Zarehin Street
Raanana
43662
Israel
Director NameEli Reifman
Date of BirthJune 1940 (Born 83 years ago)
NationalityIsraeli
StatusResigned
Appointed13 December 2005(3 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2009)
RoleCompany Director
Correspondence Address22 Zarchin Street
Raanana
43662
Israel
Director NameNaftali Shani
Date of BirthOctober 1948 (Born 75 years ago)
NationalityIsraeli
StatusResigned
Appointed13 December 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2007)
RoleCompany Director
Correspondence Address1 Emblaze Square
PO Box 2220
Raanana
43662
Israel
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed05 March 2002(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Websitetheaccessorypeople.com

Location

Registered Address124-126 Church Hill
Loughton
Essex
IG10 1LH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

408k at £1Emblaze Mobility Solutions LTD
51.00%
Ordinary
352.8k at £1N. Dervisaj
44.10%
Ordinary
19.6k at £1Jim Mann
2.45%
Ordinary
19.6k at £1John Drinkwater
2.45%
Ordinary

Financials

Year2014
Net Worth-£797,917
Cash£28,634
Current Liabilities£909,235

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

25 January 2006Delivered on: 28 January 2006
Persons entitled: Anglo Irish Asset Finance PLC

Classification: Mortgage 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 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
9 December 2005Delivered on: 12 December 2005
Persons entitled: Lodwick Homes Limited and John Gardiner

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of £30,000.
Outstanding
11 October 2004Delivered on: 23 October 2004
Persons entitled: Eurofactor (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All assets of the company by way of a first fixed and floating charge.
Outstanding
12 December 2002Delivered on: 17 December 2002
Persons entitled: Sefta Trustees Limited

Classification: Rent deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account. See the mortgage charge document for full details.
Outstanding
23 July 2002Delivered on: 24 July 2002
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
Outstanding
1 May 2002Delivered on: 3 May 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
10 November 2003Delivered on: 17 November 2003
Satisfied on: 16 October 2004
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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
23 July 2002Delivered on: 24 July 2002
Satisfied on: 16 October 2004
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto which fail to vest effectively or absolutely in the security holder.
Fully Satisfied

Filing History

16 January 2018Final Gazette dissolved via voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
31 October 2017First Gazette notice for voluntary strike-off (1 page)
19 October 2017Application to strike the company off the register (3 pages)
19 October 2017Application to strike the company off the register (3 pages)
31 August 2017Termination of appointment of John Harold Drinkwater as a director on 20 August 2017 (1 page)
31 August 2017Termination of appointment of Nicolas Dervisaj as a director on 20 August 2017 (1 page)
31 August 2017Termination of appointment of Nicolas Dervisaj as a director on 20 August 2017 (1 page)
31 August 2017Termination of appointment of John Harold Drinkwater as a director on 20 August 2017 (1 page)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800,000
(5 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 800,000
(5 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
6 July 2015Full accounts made up to 31 December 2014 (15 pages)
24 March 2015Secretary's details changed for Mr James John Mann on 24 March 2015 (1 page)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800,000
(5 pages)
24 March 2015Director's details changed for Mr James John Mann on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800,000
(5 pages)
24 March 2015Secretary's details changed for Mr James John Mann on 24 March 2015 (1 page)
24 March 2015Director's details changed for Mr James John Mann on 24 March 2015 (2 pages)
24 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 800,000
(5 pages)
6 January 2015Statement of company's objects (2 pages)
6 January 2015Statement of company's objects (2 pages)
23 December 2014Certificate of re-registration from Public Limited Company to Private (1 page)
23 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2014Re-registration from a public company to a private limited company (2 pages)
23 December 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
23 December 2014Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(2 pages)
23 December 2014Re-registration of Memorandum and Articles (23 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
7 July 2014Full accounts made up to 31 December 2013 (15 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 800,000
(5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 800,000
(5 pages)
13 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 800,000
(5 pages)
13 January 2014Full accounts made up to 31 December 2012 (14 pages)
13 January 2014Full accounts made up to 31 December 2012 (14 pages)
29 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
29 October 2013Annual return made up to 5 March 2013 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
28 October 2013Annual return made up to 5 March 2012 with a full list of shareholders (5 pages)
27 October 2013Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 October 2013Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
27 October 2013Annual return made up to 5 March 2011 with a full list of shareholders (5 pages)
24 October 2013Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages)
24 October 2013Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 October 2013Termination of appointment of Eli Reifman as a director (1 page)
24 October 2013Termination of appointment of Eli Reifman as a director (1 page)
24 October 2013Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages)
24 October 2013Director's details changed for Nicolas Dervisaj on 1 March 2010 (2 pages)
24 October 2013Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
24 October 2013Annual return made up to 5 March 2010 with a full list of shareholders (6 pages)
16 October 2013Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 5 March 2008 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 5 March 2008 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 5 March 2008 with a full list of shareholders (10 pages)
16 October 2013Annual return made up to 5 March 2009 with a full list of shareholders (10 pages)
29 May 2013Receiver's abstract of receipts and payments to 21 March 2013 (4 pages)
29 May 2013Receiver's abstract of receipts and payments to 21 March 2013 (4 pages)
2 May 2013Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page)
2 May 2013Registered office address changed from the Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 2 May 2013 (1 page)
5 April 2013Notice of ceasing to act as receiver or manager (2 pages)
5 April 2013Notice of ceasing to act as receiver or manager (2 pages)
21 June 2012Receiver's abstract of receipts and payments to 29 May 2012 (4 pages)
21 June 2012Receiver's abstract of receipts and payments to 29 May 2012 (4 pages)
10 June 2011Receiver's abstract of receipts and payments to 29 May 2011 (3 pages)
10 June 2011Receiver's abstract of receipts and payments to 29 May 2011 (3 pages)
15 July 2010Receiver's abstract of receipts and payments to 29 May 2010 (2 pages)
15 July 2010Receiver's abstract of receipts and payments to 29 May 2010 (2 pages)
9 June 2009Receiver's abstract of receipts and payments to 29 May 2009 (2 pages)
9 June 2009Receiver's abstract of receipts and payments to 29 May 2009 (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
23 October 2007Declaration of mortgage charge released/ceased (2 pages)
24 September 2007Administrative Receiver's report (8 pages)
24 September 2007Administrative Receiver's report (8 pages)
31 July 2007Director resigned (1 page)
31 July 2007Director resigned (1 page)
21 June 2007Registered office changed on 21/06/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
21 June 2007Registered office changed on 21/06/07 from: 124-126 church hill loughton essex IG10 1LH (1 page)
6 June 2007Appointment of receiver/manager (1 page)
6 June 2007Appointment of receiver/manager (1 page)
25 May 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 May 2007Return made up to 05/03/07; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
22 February 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
22 February 2007Group of companies' accounts made up to 31 December 2005 (19 pages)
1 February 2007Return made up to 05/03/06; full list of members; amend (7 pages)
1 February 2007Return made up to 05/03/06; full list of members; amend (7 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
16 June 2006New director appointed (2 pages)
4 May 2006Return made up to 05/03/06; full list of members (7 pages)
4 May 2006Return made up to 05/03/06; full list of members (7 pages)
28 January 2006Particulars of mortgage/charge (14 pages)
28 January 2006Particulars of mortgage/charge (14 pages)
4 January 2006Director resigned (1 page)
4 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
4 January 2006Director resigned (1 page)
4 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 January 2006Director resigned (1 page)
4 January 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
4 January 2006Director resigned (1 page)
12 December 2005Particulars of mortgage/charge (3 pages)
12 December 2005Particulars of mortgage/charge (3 pages)
5 December 2005Registered office changed on 05/12/05 from: 110 brooker road waltham abbey essex EN9 1JH (1 page)
5 December 2005Registered office changed on 05/12/05 from: 110 brooker road waltham abbey essex EN9 1JH (1 page)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
5 September 2005Full accounts made up to 31 March 2005 (18 pages)
16 March 2005Return made up to 05/03/05; full list of members (8 pages)
16 March 2005Return made up to 05/03/05; full list of members (8 pages)
28 October 2004Director's particulars changed (1 page)
28 October 2004Director's particulars changed (1 page)
23 October 2004Particulars of mortgage/charge (3 pages)
23 October 2004Particulars of mortgage/charge (3 pages)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
16 October 2004Declaration of satisfaction of mortgage/charge (1 page)
12 October 2004Full accounts made up to 31 March 2004 (17 pages)
12 October 2004Full accounts made up to 31 March 2004 (17 pages)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
9 March 2004Secretary's particulars changed;director's particulars changed (1 page)
24 February 2004Return made up to 05/03/04; full list of members (8 pages)
24 February 2004Return made up to 05/03/04; full list of members (8 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
17 November 2003Particulars of mortgage/charge (5 pages)
26 August 2003Return made up to 05/03/03; full list of members; amend (8 pages)
26 August 2003Return made up to 05/03/03; full list of members; amend (8 pages)
4 August 2003Full accounts made up to 31 March 2003 (16 pages)
4 August 2003Full accounts made up to 31 March 2003 (16 pages)
25 March 2003New director appointed (2 pages)
25 March 2003Return made up to 05/03/03; full list of members (8 pages)
25 March 2003Return made up to 05/03/03; full list of members (8 pages)
25 March 2003New director appointed (2 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
17 December 2002Particulars of mortgage/charge (5 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
24 July 2002Particulars of mortgage/charge (3 pages)
20 June 2002Ad 16/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
20 June 2002Ad 31/05/02--------- £ si 799920@1=799920 £ ic 80/800000 (2 pages)
20 June 2002Registered office changed on 20/06/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Ad 31/05/02--------- £ si 799920@1=799920 £ ic 80/800000 (2 pages)
20 June 2002New director appointed (2 pages)
20 June 2002Registered office changed on 20/06/02 from: johnston house johnston road woodford green essex IG8 0XA (1 page)
20 June 2002New director appointed (2 pages)
20 June 2002Ad 16/04/02--------- £ si 6@1=6 £ ic 2/8 (2 pages)
20 June 2002Ad 19/05/02--------- £ si 72@1=72 £ ic 8/80 (2 pages)
20 June 2002Ad 19/05/02--------- £ si 72@1=72 £ ic 8/80 (2 pages)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002Secretary resigned (1 page)
12 June 2002New director appointed (2 pages)
12 June 2002New director appointed (2 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
3 May 2002Particulars of mortgage/charge (3 pages)
24 April 2002New director appointed (2 pages)
24 April 2002New director appointed (2 pages)
14 March 2002New secretary appointed (2 pages)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2002Registered office changed on 14/03/02 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
14 March 2002Director resigned (1 page)
14 March 2002New director appointed (2 pages)
14 March 2002Director resigned (1 page)
14 March 2002Secretary resigned;director resigned (1 page)
14 March 2002New secretary appointed (2 pages)
14 March 2002New director appointed (2 pages)
5 March 2002Incorporation (31 pages)
5 March 2002Incorporation (31 pages)