Company NameBglobal Public Limited Company
Company StatusDissolved
Company Number05950551
CategoryPublic Limited Company
Incorporation Date29 September 2006(17 years, 6 months ago)
Dissolution Date17 January 2018 (6 years, 2 months ago)
Previous NameBT 0602 Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Timothy David Jackson-Smith
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2008(1 year, 11 months after company formation)
Appointment Duration9 years, 4 months (closed 17 January 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Lee Barrowford Road
Higham
Burnley
Lancashire
BB12 9ER
Director NameMr John Heathcoat Grant
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed15 August 2013(6 years, 10 months after company formation)
Appointment Duration4 years, 5 months (closed 17 January 2018)
RoleChairman
Country of ResidenceEngland
Correspondence Address110 Cannon Street
London
EC4N 6EU
Secretary NameTimothy David Jackson-Smith
NationalityBritish
StatusClosed
Appointed09 September 2014(7 years, 11 months after company formation)
Appointment Duration3 years, 4 months (closed 17 January 2018)
RoleCompany Director
Correspondence Address110 Cannon Street
London
EC4N 6EU
Director NameMr Martin Hugh Evans
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThorpe Green Barn
Sandy Lane Brindle
Chorley
Lancashire
PR6 8NA
Secretary NameMr Nicholas John Makinson
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NameJohn Duncan Atkin
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Hallside Park
Knutsford
Cheshire
WA16 8NQ
Director NameMr Peter Benson Kennedy
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 months, 3 weeks after company formation)
Appointment Duration6 years, 4 months (resigned 15 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVincit House
499 Newchurch Road Rawtenshall
Rossendale
Lancashire
BB4 7TG
Director NameMr Anthony David Stiff
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 23 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Cages Way
Melton
Woodbridge
Suffolk
IP12 1TE
Director NameMr James Henry Newman
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(5 months, 3 weeks after company formation)
Appointment Duration7 years, 5 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wood House Main Street
Sutton On Derwent
York
North Yorkshire
YO41 4BT
Director NameAnthony Paul Barnes
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2008(1 year, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStone Chat Cottage 10 Hillside
Markfield
Leicestershire
LE67 9UP
Director NameMr David Ranken Gammon
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(3 years after company formation)
Appointment Duration3 years, 5 months (resigned 21 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Cambridge
Cambridgeshire
CB4 1DL
Director NameNicholas Benson Kennedy
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2009(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 22 October 2013)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressArkwright House 2 Arkwright Court Commercial Road
Darwen
Lancashire
BB3 0FG
Director NameMr Steven Derrick Fawkes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2012(6 years after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMentor House Ainsworth Street
Blackburn
BB1 6AY
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address110 Cannon Street
London
EC4N 6EU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Turnover£11,577,811
Gross Profit£6,531,921
Net Worth£3,129,267
Cash£3,021,495
Current Liabilities£4,422,604

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

17 October 2017Return of final meeting in a members' voluntary winding up (10 pages)
26 October 2016Liquidators' statement of receipts and payments to 16 August 2016 (9 pages)
26 August 2015Registered office address changed from Mentor House Ainsworth Street Blackburn BB1 6AY to 110 Cannon Street London EC4N 6EU on 26 August 2015 (2 pages)
24 August 2015Appointment of a voluntary liquidator (1 page)
24 August 2015Declaration of solvency (3 pages)
13 October 2014Secretary's details changed for Timothy David Jackson-Smith on 26 September 2014 (1 page)
13 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 1,064,573.94
(5 pages)
8 October 2014Group of companies' accounts made up to 31 March 2014 (59 pages)
30 September 2014Current accounting period extended from 31 March 2015 to 30 September 2015 (3 pages)
29 September 2014Appointment of Timothy David Jackson-Smith as a secretary on 9 September 2014 (3 pages)
29 September 2014Termination of appointment of Steven Derrick Fawkes as a director on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of James Henry Newman as a director on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of Nicholas John Makinson as a secretary on 9 September 2014 (2 pages)
29 September 2014Appointment of Timothy David Jackson-Smith as a secretary on 9 September 2014 (3 pages)
29 September 2014Termination of appointment of James Henry Newman as a director on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of Nicholas John Makinson as a secretary on 9 September 2014 (2 pages)
29 September 2014Termination of appointment of Steven Derrick Fawkes as a director on 9 September 2014 (2 pages)
24 September 2014Registered office address changed from Suite 46 & 47 Manor Court Salesbury Hill Salesbury Hill Road Ribchester Lancashire PR3 3XU to Mentor House Ainsworth Street Blackburn BB1 6AY on 24 September 2014 (1 page)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c/ shares cancelled from trading on aim 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ Capitalise amount not exceeding £11788159.90 30/07/2014
(3 pages)
20 August 2014Statement of capital on 20 August 2014
  • GBP 1,064,573.94
(4 pages)
20 August 2014Certificate of reduction of share premium (1 page)
20 August 2014Reduction of iss capital and minute (oc) (7 pages)
13 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Reduce share prem a/c - cancel from trading on aim 30/07/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES14 ‐ £11788159.90 30/07/2014
(96 pages)
13 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-30
(2 pages)
22 July 2014Registered office address changed from C/O Utiligroup Limited Alliance House Clayton Green Business Park, Library Road Clayton-Le-Woods Chorley Lancashire PR6 7EN England on 22 July 2014 (2 pages)
26 June 2014Satisfaction of charge 2 in full (4 pages)
11 June 2014Satisfaction of charge 1 in full (4 pages)
20 March 2014Registered office address changed from Arkwright House Arkwright Court Commercial Road Darwen Lancashire BB3 0FG on 20 March 2014 (1 page)
6 November 2013Termination of appointment of Nicholas Benson Kennedy as a director on 22 October 2013 (1 page)
3 October 2013Annual return made up to 29 September 2013 with a full list of shareholders (8 pages)
3 October 2013Group of companies' accounts made up to 31 March 2013 (60 pages)
22 August 2013Appointment of Mr John Heathcoat Grant as a director on 15 August 2013 (2 pages)
22 August 2013Termination of appointment of Peter Benson Kennedy as a director on 15 August 2013 (1 page)
29 April 2013Auditor's resignation (1 page)
3 April 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
2 April 2013Termination of appointment of David Ranken Gammon as a director on 21 March 2013 (1 page)
4 December 2012Second filing of AR01 previously delivered to Companies House made up to 29 September 2012 (19 pages)
15 November 2012Appointment of Dr Steven Derrick Fawkes as a director on 16 October 2012 (2 pages)
9 October 2012Annual return made up to 29 September 2012 no member list
  • ANNOTATION A second filed AR01 was registered on 04/12/2012.
(9 pages)
5 September 2012Group of companies' accounts made up to 31 March 2012 (55 pages)
6 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (9 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 996,982.52
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 996,982.52
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 7 March 2011
  • GBP 996,982.52
(3 pages)
21 September 2011Statement of capital following an allotment of shares on 5 September 2011
  • GBP 996,982.52
(3 pages)
17 August 2011Group of companies' accounts made up to 31 March 2011 (55 pages)
2 March 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 996,982.52
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 996,982.52
(3 pages)
14 January 2011Statement of capital following an allotment of shares on 13 January 2011
  • GBP 996,982
(3 pages)
10 January 2011Statement of capital following an allotment of shares on 23 December 2010
  • GBP 994,982.52
(3 pages)
16 November 2010Termination of appointment of Anthony Barnes as a director (1 page)
7 October 2010Annual return made up to 29 September 2010 with a full list of shareholders (10 pages)
25 August 2010Statement of capital following an allotment of shares on 18 August 2010
  • GBP 50,000
(4 pages)
12 August 2010Group of companies' accounts made up to 31 March 2010 (48 pages)
8 July 2010Memorandum and Articles of Association (91 pages)
8 July 2010Resolutions
  • RES13 ‐ Re waivers and mergers 18/06/2010
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
8 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 79,093.008
(5 pages)
8 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 992,041.35
(5 pages)
8 July 2010Statement of company's objects (2 pages)
12 April 2010Statement of capital following an allotment of shares on 19 March 2010
  • GBP 79,093.01
(4 pages)
13 December 2009Appointment of Nicholas Benson Kennedy as a director (3 pages)
3 December 2009Termination of appointment of Anthony Stiff as a director (2 pages)
24 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 78,693.01
(4 pages)
24 November 2009Statement of capital following an allotment of shares on 5 November 2009
  • GBP 78,693.01
(4 pages)
15 October 2009Director's details changed for Anthony Paul Barnes on 1 October 2008 (1 page)
15 October 2009Annual return made up to 29 September 2009 with bulk list of shareholders (11 pages)
15 October 2009Director's details changed for Anthony Paul Barnes on 1 October 2008 (1 page)
12 October 2009Appointment of David Ranken Gammon as a director (3 pages)
1 October 2009Gbp nc 1000000/1500000\21/09/09 (2 pages)
28 September 2009Group of companies' accounts made up to 31 March 2009 (41 pages)
20 July 2009Appointment terminated director martin evans (1 page)
20 July 2009Appointment terminated director john atkin (1 page)
21 February 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
5 December 2008Amending 88(2) (2 pages)
4 December 2008Return made up to 29/09/08; no change of members; amend (9 pages)
11 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(92 pages)
29 October 2008Return made up to 29/09/08; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
3 October 2008Group of companies' accounts made up to 31 March 2008 (41 pages)
18 September 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
17 September 2008Director appointed anthony paul barnes (1 page)
9 September 2008Ad 27/08/08-28/08/08\gbp si [email protected]=115250\gbp ic 608311/723561\ (2 pages)
9 September 2008Director appointed timothy david jackson-smith (1 page)
9 September 2008Ad 27/08/08-28/08/08\gbp si [email protected]=17500\gbp ic 723561/741061\ (2 pages)
26 June 2008Capitals not rolled up (5 pages)
17 October 2007Return made up to 29/09/07; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/07
(9 pages)
23 September 2007Group of companies' accounts made up to 31 March 2007 (32 pages)
28 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
27 April 2007New director appointed (3 pages)
24 April 2007Location of register of members (non legible) (1 page)
13 April 2007Amending 122 re subdiv 21/03/07 (1 page)
13 April 2007Amending res passed 21/03/07 (2 pages)
1 April 2007Registered office changed on 01/04/07 from: blackburn technology management cen, challenge way greenbank technology park blackburn BB1 5QB (1 page)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
1 April 2007New director appointed (2 pages)
23 March 2007Application for reregistration from private to PLC (1 page)
23 March 2007Auditor's report (1 page)
23 March 2007Declaration on reregistration from private to PLC (1 page)
23 March 2007Auditor's statement (1 page)
23 March 2007Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
23 March 2007Balance Sheet (1 page)
23 March 2007Re-registration of Memorandum and Articles (94 pages)
23 March 2007Certificate of change of name and re-registration from Private to Public Limited Company (1 page)
22 March 2007Ad 21/03/07--------- £ si [email protected]=407979 £ ic 1/407980 (3 pages)
22 March 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2007Statement of affairs (16 pages)
22 March 2007S-div 21/03/07 (1 page)
22 March 2007Nc inc already adjusted 21/03/07 (1 page)
11 October 2006New director appointed (3 pages)
11 October 2006New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
29 September 2006Incorporation (18 pages)