Company NameGlobal Baggage Solutions Ltd
DirectorManchuen Chi
Company StatusVoluntary Arrangement
Company Number04441031
CategoryPrivate Limited Company
Incorporation Date17 May 2002(21 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6323Other supporting air transport
SIC 52230Service activities incidental to air transportation

Directors

Director NameMr Manchuen Chi
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration21 years, 10 months
RoleLoss Adjuster Manager
Country of ResidenceEngland
Correspondence Address24a Market Street Market Street
Disley
Stockport
Cheshire
SK12 2AA
Secretary NameTracey Ann Beamer
NationalityBritish
StatusResigned
Appointed14 June 2002(4 weeks after company formation)
Appointment Duration18 years, 11 months (resigned 24 May 2021)
RoleCompany Director
Correspondence Address24a Market Street Market Street
Disley
Stockport
Cheshire
SK12 2AA
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Director Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed17 May 2002(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websiteglobalbaggage.co.uk
Telephone0161 4896400
Telephone regionManchester

Location

Registered Address24a Market Street Market Street
Disley
Stockport
Cheshire
SK12 2AA
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishDisley
WardDisley
Built Up AreaNew Mills
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Manchuen Chi
9.52%
Ordinary A
100 at £1Tracey Ann Beamer
9.52%
Ordinary
800 at £1Manchuen Chi
76.19%
Ordinary
25 at £1Anne Veronica Coop
2.38%
Ordinary A
25 at £1Ian Coop
2.38%
Ordinary A

Financials

Year2014
Net Worth£187,296
Cash£1,089
Current Liabilities£958,458

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month, 1 week from now)

Charges

22 January 2018Delivered on: 22 January 2018
Persons entitled: Rbs Invoice Finance LTD

Classification: A registered charge
Outstanding
14 June 2005Delivered on: 15 June 2005
Persons entitled: Loyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 April 2003Delivered on: 1 May 2003
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
8 March 2023Voluntary arrangement supervisor's abstract of receipts and payments to 1 February 2023 (9 pages)
17 February 2023Unaudited abridged accounts made up to 31 May 2022 (7 pages)
14 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
25 March 2022Voluntary arrangement supervisor's abstract of receipts and payments to 1 February 2022 (10 pages)
10 December 2021Unaudited abridged accounts made up to 31 May 2021 (7 pages)
26 May 2021Termination of appointment of Tracey Ann Beamer as a secretary on 24 May 2021 (1 page)
26 May 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
26 May 2021Secretary's details changed (1 page)
12 February 2021Notice to Registrar of companies voluntary arrangement taking effect (8 pages)
3 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
6 November 2020Satisfaction of charge 044410310003 in full (1 page)
1 September 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 February 2020Satisfaction of charge 1 in full (4 pages)
28 February 2020Satisfaction of charge 2 in full (4 pages)
13 February 2020Unaudited abridged accounts made up to 31 May 2019 (8 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
18 September 2019Change of share class name or designation (2 pages)
29 August 2019Confirmation statement made on 27 August 2019 with updates (5 pages)
23 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
25 February 2019Unaudited abridged accounts made up to 31 May 2018 (8 pages)
9 January 2019Registered office address changed from Room 7303 Mezzanine Level the Station Malaga Avenue Manchester Airport Manchester M90 3RR to 24a Market Street Market Street Disley Stockport Cheshire SK12 2AA on 9 January 2019 (1 page)
17 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
22 January 2018Registration of charge 044410310003, created on 22 January 2018 (9 pages)
13 January 2018Secretary's details changed for Tracey Ann Beamer on 1 January 2018 (1 page)
13 January 2018Director's details changed for Mr Manchuen Chi on 13 January 2018 (2 pages)
27 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
27 October 2017Unaudited abridged accounts made up to 31 May 2017 (8 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 17 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 December 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
4 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,050
(6 pages)
4 July 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1,050
(6 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(5 pages)
19 May 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1,050
(5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,050
(5 pages)
4 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,050
(5 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 May 2013 (4 pages)
11 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
11 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 February 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
18 May 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
29 March 2011Registered office address changed from Room 0066 Level G Terminal 2 Manchester Airport Manchester M90 4TU on 29 March 2011 (1 page)
29 March 2011Registered office address changed from Room 0066 Level G Terminal 2 Manchester Airport Manchester M90 4TU on 29 March 2011 (1 page)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages)
1 June 2010Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages)
1 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
1 June 2010Director's details changed for Mr Manchuen Chi on 5 November 2009 (2 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
10 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
30 July 2009Director's change of particulars / manchuen chi / 10/05/2009 (2 pages)
30 July 2009Return made up to 17/05/09; full list of members (4 pages)
30 July 2009Return made up to 17/05/09; full list of members (4 pages)
30 July 2009Director's change of particulars / manchuen chi / 10/05/2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
13 February 2009Return made up to 17/05/08; full list of members (3 pages)
13 February 2009Return made up to 17/05/08; full list of members (3 pages)
24 November 2008Ad 06/10/08-22/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
24 November 2008Ad 06/10/08-22/10/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 November 2008Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(13 pages)
21 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 April 2008Return made up to 17/05/06; full list of members (3 pages)
29 April 2008Return made up to 17/05/07; full list of members (3 pages)
29 April 2008Return made up to 17/05/07; full list of members (3 pages)
29 April 2008Return made up to 17/05/06; full list of members (3 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
28 September 2006Registered office changed on 28/09/06 from: surcon house, copson street withington manchester M20 3HE (1 page)
28 September 2006Registered office changed on 28/09/06 from: surcon house, copson street withington manchester M20 3HE (1 page)
26 May 2006Return made up to 17/05/05; no change of members (6 pages)
26 May 2006Return made up to 17/05/05; no change of members (6 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
6 April 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 June 2004Return made up to 17/05/04; full list of members (6 pages)
24 June 2004Return made up to 17/05/04; full list of members (6 pages)
8 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
8 April 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
31 August 2003Return made up to 17/05/03; full list of members (8 pages)
31 August 2003Return made up to 17/05/03; full list of members (8 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
29 July 2003Secretary resigned (1 page)
29 July 2003Secretary resigned (1 page)
23 June 2003Director resigned (1 page)
23 June 2003Director resigned (1 page)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
5 July 2002New director appointed (1 page)
5 July 2002New director appointed (1 page)
21 June 2002New secretary appointed (1 page)
21 June 2002New secretary appointed (1 page)
17 May 2002Incorporation (16 pages)
17 May 2002Incorporation (16 pages)