GALTAIR INVESTMENTS LIMITED

GALTAIR INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGALTAIR INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00874935
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of GALTAIR INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE CLEANING SERVICES LIMITEDMar 24, 1966Mar 24, 1966

    What are the latest accounts for GALTAIR INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for GALTAIR INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GALTAIR INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Nigel Lloyd Beswick on Apr 25, 2014

    2 pagesCH01

    Director's details changed for Nigel Lloyd Beswick on Mar 27, 2014

    2 pagesCH01

    Appointment of Nigel Lloyd Beswick as a director

    2 pagesAP01

    Termination of appointment of Jeffrey Flanagan as a director

    1 pagesTM01

    Secretary's details changed for Mitie Company Secretarial Services Limited on Jan 20, 2014

    1 pagesCH04

    Registered office address changed from * 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH* on Jan 20, 2014

    1 pagesAD01

    Annual return made up to Dec 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2013

    Statement of capital on Dec 03, 2013

    • Capital: GBP 100,000
    SH01

    Director's details changed for Peter Iain Maynard Skoulding on Aug 23, 2013

    2 pagesCH01

    Accounts for a dormant company made up to Mar 31, 2013

    4 pagesAA

    Annual return made up to Dec 01, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2012

    4 pagesAA

    Termination of appointment of Ruby Mcgregor-Smith as a director

    1 pagesTM01

    Termination of appointment of Suzanne Baxter as a director

    1 pagesTM01

    Annual return made up to Dec 01, 2011 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2011

    4 pagesAA

    Register inspection address has been changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN

    1 pagesAD02

    Termination of appointment of James Clarke as a director

    1 pagesTM01

    Appointment of Peter Iain Maynard Skoulding as a director

    2 pagesAP01

    Register inspection address has been changed

    1 pagesAD02

    Annual return made up to Dec 01, 2010 with full list of shareholders

    7 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2010

    4 pagesAA

    Accounts for a dormant company made up to Mar 31, 2009

    4 pagesAA

    Who are the officers of GALTAIR INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITIE COMPANY SECRETARIAL SERVICES LIMITED
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Secretary
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    114537130001
    BESWICK, Nigel Lloyd
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant56835390001
    SKOULDING, Peter Iain Maynard
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    Director
    Harlequin Office Park, Fieldfare
    Emersons Green
    BS16 7FN Bristol
    1
    England
    England
    United KingdomBritishAccountant186216730001
    CHISHOLM, Duncan Macpherson
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    Secretary
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    British3972730001
    FLANAGAN, Jeffrey Paul
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    Secretary
    8 The Links
    Stompond Lane
    KT12 1HD Walton On Thames
    Surrey
    BritishAccountant50878080001
    ROSS, Corina Katherine
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    Secretary
    Ainslie's Cottage
    30b Belvedere, Lansdown
    BA1 5HR Bath
    Avon
    British69836440002
    TAYLOR, Sean Michael Carr
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    BritishManagement Acc65733620001
    TAYLOR, Sean Michael Carr
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    Secretary
    4 Gingells Farm Road
    Charvil
    RG10 9DJ Reading
    Berkshire
    BritishManagement Acc65733620001
    WOLLASTONS NOMINEES LIMITED
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    Secretary
    Brierly Place
    New London Road
    CM2 0AP Chelmsford
    Essex
    41473940001
    ABRAHAMS, Michael Ernest
    3 Roseberry Close
    RG22 4XR Basingstoke
    Hampshire
    Director
    3 Roseberry Close
    RG22 4XR Basingstoke
    Hampshire
    BritishSales Director76912450001
    BARRATT, Brenda
    Fairway
    Devils Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devils Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishSales Director19742850002
    BAXTER, Suzanne Claire
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishCompany Director113058450002
    CARTER, William
    10 Tonbridge Road
    ME16 9NH Barming
    Kent
    Director
    10 Tonbridge Road
    ME16 9NH Barming
    Kent
    BritishCompany Director56993020001
    CHISHOLM, Duncan Macpherson
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    Director
    Ferndale House Byfleet Road
    KT11 1DY Cobham
    Surrey
    BritishCleaning Services Contractor3972730001
    CHISHOLM, Jason Martin Donald
    27 Ivory House
    Plantation Wharf
    SW11 London
    Director
    27 Ivory House
    Plantation Wharf
    SW11 London
    BritishComputer Salesman51331720001
    CLARKE, James Ian
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishAccountant135276530001
    FLANAGAN, Jeffrey Paul
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    Director
    Monarch Court, The Brooms
    Emersons Green
    BS16 7FH Bristol
    8
    United Kingdom
    United KingdomBritishDirector50878080003
    GOODMAN, Neville Roger
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    Director
    White Cottage
    Bowesden Lane
    DA12 3LA Shorne
    Kent
    EnglandBritishDirector40455280001
    HYLTON, David
    Meadow House
    15 Wood Lane
    RG4 9SJ Sonning Common
    Oxfordshire
    Director
    Meadow House
    15 Wood Lane
    RG4 9SJ Sonning Common
    Oxfordshire
    BritishCompany Director50880850002
    LUNT, Graham Jeffrey
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishDirector19742840002
    LUNT, Graham Jeffrey
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    Director
    Fairway
    Devil S Highway
    RG11 6BJ Crowthorne
    Berkshire
    BritishCompany Director19742840002
    MCALONAN, Alexandra
    51 Auchinloch Road
    Kirkintilloch
    G66 5EY Glasgow
    Lanarkshire
    Director
    51 Auchinloch Road
    Kirkintilloch
    G66 5EY Glasgow
    Lanarkshire
    BritishNurse21768440001
    MCGREGOR-SMITH, Ruby
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    Director
    8 Monarch Court
    The Brooms Emersons Green
    BS16 7FH Bristol
    United KingdomBritishFinance Director39857280003
    NOEL, David Andrew
    17 Goldwater Springs
    Station Road
    GL6 0AH Nailsworth
    Gloucestershire
    Director
    17 Goldwater Springs
    Station Road
    GL6 0AH Nailsworth
    Gloucestershire
    BritishDirector50878130002
    SMITH, Malcolm
    28 Shallow Rise Princes Park
    KT10 0NJ Chatham
    Kent
    Director
    28 Shallow Rise Princes Park
    KT10 0NJ Chatham
    Kent
    BritishDivisional Managing Director50880780001
    STEWART, Ian Reginald
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    Director
    Lullingworth
    Stroud Road
    GL6 6UT Painswick
    Gloucestershire
    EnglandBritishDirector1517500002
    TAYLOR, Sean Michael Carr
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    Director
    18 Makins Road
    RG9 1PP Henley On Thames
    Oxfordshire
    EnglandBritishDirector65733620002

    Does GALTAIR INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Duncan Chisholm(The "Security Trustee" on His Own Behalf and as Security Trustee on Behalf of the Noteholders)
    Transactions
    • Jan 08, 1997Registration of a charge (395)
    • Oct 24, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 24, 1996Registration of a charge (395)
    • Dec 30, 2003Statement of satisfaction of a charge in full or part (403a)

    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