Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Globestar Holdings 2 Limited
Globestar Holdings 2 Limited is a liquidation company incorporated on 20 December 2021 with the registered office located in Tunbridge Wells, Kent. Globestar Holdings 2 Limited was registered 3 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
1 year 6 months ago
Company No
13808796
Private limited company
Age
3 years
Incorporated
20 December 2021
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
681 days
Dated
19 December 2022
(2 years 11 months ago)
Next confirmation dated
19 December 2023
Was due on
2 January 2024
(1 year 10 months ago)
Last change occurred
2 years 10 months ago
Accounts
Overdue
Accounts overdue by
785 days
Awaiting first accounts
For period ending
31 December 2022
Due by
20 September 2023
(2 years 1 month remaining)
Learn more about Globestar Holdings 2 Limited
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Address changed on
27 Apr 2024
(1 year 6 months ago)
Previous address was
Companies in TN1 1EE
Telephone
Unreported
Email
Unreported
Website
Colliers.com
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mark Colclough
Director • British • Lives in UK • Born in May 1982
Colliers International Property Consultants Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Globestar Limited
Mark Colclough is a mutual person.
Active
Colliers Building Consultancy Limited
Mark Colclough is a mutual person.
Active
Colliers Building Consultancy Holdings Limited
Mark Colclough is a mutual person.
Active
Colliers London Limited
Mark Colclough is a mutual person.
Active
Globestar Holdings 3 Limited
Mark Colclough is a mutual person.
Active
Globestar PBC Nominees Limited
Mark Colclough is a mutual person.
Active
Bond Davidson Ltd
Mark Colclough is a mutual person.
Dissolved
Colliers PBC Limited
Mark Colclough is a mutual person.
Liquidation
See All Mutual Companies
Financials
Globestar Holdings 2 Limited has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
See 10 Year Full Financials
Latest Activity
Declaration of Solvency
1 Year 6 Months Ago on 27 Apr 2024
Voluntary Liquidator Appointed
1 Year 6 Months Ago on 27 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Inspection Address Changed
1 Year 6 Months Ago on 27 Apr 2024
Compulsory Strike-Off Discontinued
1 Year 7 Months Ago on 17 Apr 2024
Compulsory Strike-Off Suspended
1 Year 11 Months Ago on 7 Dec 2023
Compulsory Gazette Notice
1 Year 11 Months Ago on 21 Nov 2023
Mr Mark Colclough Details Changed
2 Years 6 Months Ago on 2 May 2023
Registered Address Changed
2 Years 6 Months Ago on 2 May 2023
Colliers International Property Consultants Limited (PSC) Details Changed
2 Years 6 Months Ago on 2 May 2023
Get Alerts
Get Credit Report
Discover Globestar Holdings 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 18 Aug 2025
Liquidators' statement of receipts and payments to 11 April 2025
Submitted on 16 May 2025
Register inspection address has been changed to 95 Wigmore Street London W1U 1FF
Submitted on 27 Apr 2024
Registered office address changed from 95 Wigmore Street London W1U 1FF England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 27 April 2024
Submitted on 27 Apr 2024
Appointment of a voluntary liquidator
Submitted on 27 Apr 2024
Declaration of solvency
Submitted on 27 Apr 2024
Resolutions
Submitted on 27 Apr 2024
Compulsory strike-off action has been discontinued
Submitted on 17 Apr 2024
Compulsory strike-off action has been suspended
Submitted on 7 Dec 2023
First Gazette notice for compulsory strike-off
Submitted on 21 Nov 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs