ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Global Flood Defence Holdings Limited

Global Flood Defence Holdings Limited is a dissolved company incorporated on 16 October 2008 with the registered office located in Droitwich, Worcestershire. Global Flood Defence Holdings Limited was registered 16 years ago.
Status
Dissolved
Dissolved on 17 September 2019 (5 years ago)
Was 10 years old at the time of dissolution
Following liquidation
Company No
06726075
Private limited company
Age
16 years
Incorporated 16 October 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 Roman Way Business Centre
Berry Hill
Droitwich
Worcestershire
WR9 9AJ
Same address for the past 7 years
Telephone
Unreported
Email
Available in Endole App
People
Officers
2
Shareholders
3
Controllers (PSC)
3
Director • PSC • British • Lives in UK • Born in Aug 1964
Mr Frank Kelly
PSC • British • Lives in UK • Born in Aug 1964
Mr Simon Patrick Marriott
PSC • British • Lives in UK • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
DB Property Facilities Management Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Penta Precision Eng. Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Ormerod Rutter Solutions Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Jotul (UK) Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Theataccounts Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Superbike Surgery Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Drywall Steel Sections Limited
Oakley Secretarial Services Limited is a mutual person.
Active
A L Williams Construction Limited
Oakley Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2017)
Period Ended
31 Mar 2017
For period 31 Mar31 Mar 2017
Traded for 12 months
Cash in Bank
£112
Decreased by £201 (-64%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£1.29M
Increased by £237.38K (+23%)
Total Liabilities
-£936.96K
Increased by £237.46K (+34%)
Net Assets
£352.28K
Decreased by £83 (-0%)
Debt Ratio (%)
73%
Increased by 6.17% (+9%)
Latest Activity
Dissolved After Liquidation
5 Years Ago on 17 Sep 2019
Registered Address Changed
7 Years Ago on 8 May 2018
Voluntary Liquidator Appointed
7 Years Ago on 27 Apr 2018
Full Accounts Submitted
7 Years Ago on 22 Dec 2017
Confirmation Submitted
7 Years Ago on 18 Sep 2017
Alan James Brownbill Resigned
8 Years Ago on 30 Jun 2017
Small Accounts Submitted
8 Years Ago on 23 Dec 2016
New Charge Registered
9 Years Ago on 6 Sep 2016
Simon Patrick Marriott (PSC) Appointed
9 Years Ago on 6 Apr 2016
Francis Kelly (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Credit Report
Discover Global Flood Defence Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Sep 2019
Return of final meeting in a creditors' voluntary winding up
Submitted on 17 Jun 2019
Statement of affairs
Submitted on 15 May 2018
Registered office address changed from Unit 1 9a Wassage Way Hampton Lovett Industrial Estate Droitwich Worcestershire WR9 0NX to 11 Roman Way Business Centre Berry Hill Droitwich Worcestershire WR9 9AJ on 8 May 2018
Submitted on 8 May 2018
Appointment of a voluntary liquidator
Submitted on 27 Apr 2018
Resolutions
Submitted on 27 Apr 2018
Total exemption full accounts made up to 31 March 2017
Submitted on 22 Dec 2017
Termination of appointment of Alan James Brownbill as a director on 30 June 2017
Submitted on 8 Dec 2017
Notification of Francis Kelly as a person with significant control on 6 April 2016
Submitted on 18 Sep 2017
Notification of Simon Patrick Marriott as a person with significant control on 6 April 2016
Submitted on 18 Sep 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year