Company NameGlobal Resourcing Services & Consulting Limited
DirectorJason Harris
Company StatusLiquidation
Company Number07620292
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Jason Harris
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2011(same day as company formation)
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address17 Fleetwood Court
Madeira Road
West Byfleet
KT14 6BE
Director NameMrs Katharine McLeod
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address72 Townfield
Rickmansworth
WD3 7DD
Director NameMr Paul Anthony Snowden
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2012(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 31 August 2018)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressHersham Place Technology Park (Hd) Molesey Road
Hersham
Walton-On-Thames
Surrey
KT12 4RZ

Contact

Websitewww.grscltd.com
Email address[email protected]
Telephone020 33978553
Telephone regionLondon

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

1 at £1Jason Harris
50.00%
Ordinary
1 at £1Paul Snowden
50.00%
Ordinary

Financials

Year2014
Net Worth£350
Cash£8,095

Accounts

Latest Accounts30 May 2017 (6 years, 11 months ago)
Next Accounts Due28 February 2019 (overdue)
Accounts CategoryMicro
Accounts Year End30 May

Returns

Latest Return20 September 2018 (5 years, 7 months ago)
Next Return Due4 October 2019 (overdue)

Charges

28 September 2018Delivered on: 19 October 2018
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

7 February 2024Liquidators' statement of receipts and payments to 3 December 2023 (10 pages)
14 February 2023Liquidators' statement of receipts and payments to 3 December 2022 (9 pages)
8 February 2022Liquidators' statement of receipts and payments to 3 December 2021 (10 pages)
26 January 2021Liquidators' statement of receipts and payments to 3 December 2020 (11 pages)
18 February 2020Appointment of a voluntary liquidator (3 pages)
18 February 2020Removal of liquidator by court order (14 pages)
24 December 2019Liquidators' statement of receipts and payments to 3 December 2019 (17 pages)
24 December 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-12-04
(1 page)
24 December 2018Appointment of a voluntary liquidator (3 pages)
24 December 2018Statement of affairs (7 pages)
11 December 2018Registered office address changed from Hersham Place Technology Park (Hd) Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ England to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 11 December 2018 (2 pages)
19 October 2018Registration of charge 076202920001, created on 28 September 2018 (25 pages)
21 September 2018Confirmation statement made on 20 September 2018 with updates (4 pages)
31 August 2018Termination of appointment of Paul Anthony Snowden as a director on 31 August 2018 (1 page)
9 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
25 April 2018Registered office address changed from Chancery Station House 31-33 High Holborn London WC1V 6AX to Hersham Place Technology Park (Hd) Molesey Road Hersham Walton-on-Thames Surrey KT12 4RZ on 25 April 2018 (1 page)
27 February 2018Micro company accounts made up to 30 May 2017 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (3 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
28 February 2017Micro company accounts made up to 30 May 2016 (2 pages)
28 February 2017Micro company accounts made up to 30 May 2016 (2 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
3 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 March 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
22 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
5 August 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
17 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
17 August 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
31 May 2012Termination of appointment of Katharine Mcleod as a director (1 page)
31 May 2012Appointment of Mr Paul Anthony Snowden as a director (2 pages)
31 May 2012Termination of appointment of Katharine Mcleod as a director (1 page)
31 May 2012Appointment of Mr Paul Anthony Snowden as a director (2 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (4 pages)
23 May 2012Registered office address changed from 17 Fleetwood Court Madeira Road West Byfleet KT14 6BE United Kingdom on 23 May 2012 (2 pages)
23 May 2012Registered office address changed from 17 Fleetwood Court Madeira Road West Byfleet KT14 6BE United Kingdom on 23 May 2012 (2 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)