GALTAIR INVESTMENTS LIMITED
Overview
Company Name | GALTAIR INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00874935 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GALTAIR INVESTMENTS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GALTAIR INVESTMENTS LIMITED located?
Registered Office Address | 1 Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GALTAIR INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
EXECUTIVE CLEANING SERVICES LIMITED | Mar 24, 1966 | Mar 24, 1966 |
What are the latest accounts for GALTAIR INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2013 |
What is the status of the latest annual return for GALTAIR INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for GALTAIR INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Nigel Lloyd Beswick on Apr 25, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Nigel Lloyd Beswick on Mar 27, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Nigel Lloyd Beswick as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Jeffrey Flanagan as a director | 1 pages | TM01 | ||||||||||
Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014 | 1 pages | CH04 | ||||||||||
Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Dec 01, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Dec 01, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||
Termination of appointment of Ruby Mcgregor-Smith as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Suzanne Baxter as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 01, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN | 1 pages | AD02 | ||||||||||
Termination of appointment of James Clarke as a director | 1 pages | TM01 | ||||||||||
Appointment of Peter Iain Maynard Skoulding as a director | 2 pages | AP01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Annual return made up to Dec 01, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 4 pages | AA | ||||||||||
Who are the officers of GALTAIR INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MITIE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | 114537130001 | |||||||
BESWICK, Nigel Lloyd | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 56835390001 | ||||
SKOULDING, Peter Iain Maynard | Director | Harlequin Office Park, Fieldfare Emersons Green BS16 7FN Bristol 1 England England | United Kingdom | British | Accountant | 186216730001 | ||||
CHISHOLM, Duncan Macpherson | Secretary | Ferndale House Byfleet Road KT11 1DY Cobham Surrey | British | 3972730001 | ||||||
FLANAGAN, Jeffrey Paul | Secretary | 8 The Links Stompond Lane KT12 1HD Walton On Thames Surrey | British | Accountant | 50878080001 | |||||
ROSS, Corina Katherine | Secretary | Ainslie's Cottage 30b Belvedere, Lansdown BA1 5HR Bath Avon | British | 69836440002 | ||||||
TAYLOR, Sean Michael Carr | Secretary | 4 Gingells Farm Road Charvil RG10 9DJ Reading Berkshire | British | Management Acc | 65733620001 | |||||
TAYLOR, Sean Michael Carr | Secretary | 4 Gingells Farm Road Charvil RG10 9DJ Reading Berkshire | British | Management Acc | 65733620001 | |||||
WOLLASTONS NOMINEES LIMITED | Secretary | Brierly Place New London Road CM2 0AP Chelmsford Essex | 41473940001 | |||||||
ABRAHAMS, Michael Ernest | Director | 3 Roseberry Close RG22 4XR Basingstoke Hampshire | British | Sales Director | 76912450001 | |||||
BARRATT, Brenda | Director | Fairway Devils Highway RG11 6BJ Crowthorne Berkshire | British | Sales Director | 19742850002 | |||||
BAXTER, Suzanne Claire | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Company Director | 113058450002 | ||||
CARTER, William | Director | 10 Tonbridge Road ME16 9NH Barming Kent | British | Company Director | 56993020001 | |||||
CHISHOLM, Duncan Macpherson | Director | Ferndale House Byfleet Road KT11 1DY Cobham Surrey | British | Cleaning Services Contractor | 3972730001 | |||||
CHISHOLM, Jason Martin Donald | Director | 27 Ivory House Plantation Wharf SW11 London | British | Computer Salesman | 51331720001 | |||||
CLARKE, James Ian | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Accountant | 135276530001 | ||||
FLANAGAN, Jeffrey Paul | Director | Monarch Court, The Brooms Emersons Green BS16 7FH Bristol 8 United Kingdom | United Kingdom | British | Director | 50878080003 | ||||
GOODMAN, Neville Roger | Director | White Cottage Bowesden Lane DA12 3LA Shorne Kent | England | British | Director | 40455280001 | ||||
HYLTON, David | Director | Meadow House 15 Wood Lane RG4 9SJ Sonning Common Oxfordshire | British | Company Director | 50880850002 | |||||
LUNT, Graham Jeffrey | Director | Fairway Devil S Highway RG11 6BJ Crowthorne Berkshire | British | Director | 19742840002 | |||||
LUNT, Graham Jeffrey | Director | Fairway Devil S Highway RG11 6BJ Crowthorne Berkshire | British | Company Director | 19742840002 | |||||
MCALONAN, Alexandra | Director | 51 Auchinloch Road Kirkintilloch G66 5EY Glasgow Lanarkshire | British | Nurse | 21768440001 | |||||
MCGREGOR-SMITH, Ruby | Director | 8 Monarch Court The Brooms Emersons Green BS16 7FH Bristol | United Kingdom | British | Finance Director | 39857280003 | ||||
NOEL, David Andrew | Director | 17 Goldwater Springs Station Road GL6 0AH Nailsworth Gloucestershire | British | Director | 50878130002 | |||||
SMITH, Malcolm | Director | 28 Shallow Rise Princes Park KT10 0NJ Chatham Kent | British | Divisional Managing Director | 50880780001 | |||||
STEWART, Ian Reginald | Director | Lullingworth Stroud Road GL6 6UT Painswick Gloucestershire | England | British | Director | 1517500002 | ||||
TAYLOR, Sean Michael Carr | Director | 18 Makins Road RG9 1PP Henley On Thames Oxfordshire | England | British | Director | 65733620002 |
Does GALTAIR INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Dec 20, 1996 Delivered On Jan 08, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the financing documents | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 20, 1996 Delivered On Dec 24, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0