Company NameGuardian Global Resources Limited
Company StatusDissolved
Company Number07621315
CategoryPrivate Limited Company
Incorporation Date4 May 2011(12 years, 12 months ago)
Dissolution Date18 November 2020 (3 years, 5 months ago)
Previous NameGuardian Maritime Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr James Louis Kirsop-Taylor
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address311 High Road
Loughton
Essex
IG10 1AH
Director NameMr Robert Caulfield
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed09 April 2012(11 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2 Queen Anne's Gate Buildings Dartmouth Street
Westminster
London
SW1H 9BP

Contact

Websiteguardian-gr.com
Email address[email protected]
Telephone020 77344548
Telephone regionLondon

Location

Registered Address311 High Road
Loughton
Essex
IG10 1AH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St Mary's
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

51 at £1Bright Dusk Inc
51.00%
Ordinary
49 at £1James Kirsop-taylor
49.00%
Ordinary

Financials

Year2014
Net Worth£118,109
Cash£264,280
Current Liabilities£1,097,538

Accounts

Latest Accounts31 May 2014 (9 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

27 August 2015Delivered on: 17 September 2015
Persons entitled: Asset Advantage LTD

Classification: A registered charge
Outstanding

Filing History

18 November 2020Final Gazette dissolved following liquidation (1 page)
18 August 2020Return of final meeting in a creditors' voluntary winding up (16 pages)
19 June 2020Liquidators' statement of receipts and payments to 7 April 2020 (15 pages)
25 July 2019Liquidators' statement of receipts and payments to 7 April 2019 (19 pages)
23 June 2018Liquidators' statement of receipts and payments to 7 April 2018 (23 pages)
22 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
22 June 2017Liquidators' statement of receipts and payments to 7 April 2017 (14 pages)
10 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
10 February 2017Notice to Registrar of Companies of Notice of disclaimer (3 pages)
28 April 2016Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street Westminster London SW1H 9BP to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages)
28 April 2016Registered office address changed from 2 Queen Anne's Gate Buildings Dartmouth Street Westminster London SW1H 9BP to 311 High Road Loughton Essex IG10 1AH on 28 April 2016 (2 pages)
27 April 2016Statement of affairs with form 4.19 (5 pages)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Appointment of a voluntary liquidator (1 page)
27 April 2016Statement of affairs with form 4.19 (5 pages)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
27 April 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-08
(1 page)
9 October 2015Termination of appointment of Robert Caulfield as a director on 25 August 2015 (1 page)
9 October 2015Termination of appointment of Robert Caulfield as a director on 25 August 2015 (1 page)
17 September 2015Registration of charge 076213150001, created on 27 August 2015 (19 pages)
17 September 2015Registration of charge 076213150001, created on 27 August 2015 (19 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages)
20 May 2015Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
20 May 2015Appointment of Mr Robert Caulfield as a director on 9 April 2012 (2 pages)
20 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(3 pages)
17 May 2015Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(3 pages)
17 May 2015Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(3 pages)
17 May 2015Statement of capital following an allotment of shares on 9 April 2012
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 June 2014Registered office address changed from 15/19 Cavendish Place London W1G 0DD on 17 June 2014 (1 page)
17 June 2014Registered office address changed from 15/19 Cavendish Place London W1G 0DD on 17 June 2014 (1 page)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
17 May 2013Company name changed guardian maritime services LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2013Company name changed guardian maritime services LIMITED\certificate issued on 17/05/13
  • RES15 ‐ Change company name resolution on 2013-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
14 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
4 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
22 May 2012Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 22 May 2012 (2 pages)
22 May 2012Registered office address changed from 30 New Road Brighton East Sussex BN1 1BN on 22 May 2012 (2 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
31 October 2011Registered office address changed from 30 Grand Parade West Hoe Plymouth PL1 3DJ United Kingdom on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 30 Grand Parade West Hoe Plymouth PL1 3DJ United Kingdom on 31 October 2011 (2 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 10
(4 pages)
7 October 2011Statement of capital following an allotment of shares on 21 September 2011
  • GBP 10
(4 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
4 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)