GALLIOTS LIMITED

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

    Company NameGALLIOTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01010548
    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 GALLIOTS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is GALLIOTS LIMITED located?

    Registered Office Address
    Chiltern House Garsington Road
    Cowley
    OX4 2PG Oxford
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GALLIOTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for GALLIOTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GALLIOTS 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

    Registered office address changed from Unipart House Garsington Road Cowley Oxford Oxfordshire OX4 2PG to Chiltern House Garsington Road Cowley Oxford OX4 2PG on Aug 20, 2014

    1 pagesAD01

    Annual return made up to Apr 12, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 14, 2014

    Statement of capital on Apr 14, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mrs Amanda Jane Wyner as a director on Oct 31, 2013

    2 pagesAP01

    Termination of appointment of Michael Royston Hopper as a director on Oct 31, 2013

    1 pagesTM01

    Accounts made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Apr 12, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Apr 12, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2010

    10 pagesAA

    Annual return made up to Apr 12, 2011 with full list of shareholders

    6 pagesAR01

    Accounts made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Apr 12, 2010 with full list of shareholders

    5 pagesAR01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2006

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2005

    6 pagesAA

    legacy

    7 pages363s

    Accounts made up to Dec 31, 2004

    6 pagesAA

    legacy

    7 pages363s

    Who are the officers of GALLIOTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RIMMER, Michael Douglas
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    Secretary
    32 Watling Lane
    Dorchester On Thames
    OX10 7JG Wallingford
    Oxfordshire
    British48355360001
    DESSAIN, Paul Mark
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    Director
    10 High Street
    Bodicote
    OX15 4BX Banbury
    Oxfordshire
    United KingdomBritish17182840001
    MOURGUE, Anthony John
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    Director
    Brompton Gates
    170 Burley Road
    BH23 8DE Bransgore
    Dorset
    EnglandBritish17182830005
    WYNER, Amanda Jane
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    Director
    Garsington Road
    Cowley
    OX4 2PG Oxford
    Chiltern House
    England
    EnglandBritish115512420001
    HORSLEY, Annie Margaret
    98-12001 Cameron Avenue
    Kelowna V1w 3r9
    British Columbia
    Secretary
    98-12001 Cameron Avenue
    Kelowna V1w 3r9
    British Columbia
    British8005390002
    OUSBY, Sheila
    12 Havera
    LA10 5HD Sedbergh
    Cumbria
    Secretary
    12 Havera
    LA10 5HD Sedbergh
    Cumbria
    British37209300001
    HOPPER, Michael Royston
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    Director
    Binn End
    Sibford Gower
    OX15 5RQ Banbury
    Oxfordshire
    EnglandBritish17182820001
    HORSLEY, Adrian George
    1 Lane Ends
    Frostrow
    LA10 5JT Sedbergh
    Cumbria
    Director
    1 Lane Ends
    Frostrow
    LA10 5JT Sedbergh
    Cumbria
    British8005400001
    HORSLEY, Annie Margaret
    98-12001 Cameron Avenue
    Kelowna V1w 3r9
    British Columbia
    Director
    98-12001 Cameron Avenue
    Kelowna V1w 3r9
    British Columbia
    British8005390002

    Does GALLIOTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Single debenture
    Created On May 07, 1992
    Delivered On May 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    See form 395 for full details. 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.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 26, 1992Registration of a charge (395)
    • Dec 19, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 17, 1978
    Delivered On Nov 27, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as the cinema, at the east end of main street sedbergh cumbria and a parcel of land situate at the east and north sides of the property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 27, 1978Registration of a charge
    • Jul 22, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 30, 1974
    Delivered On Oct 08, 1974
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1974Registration of a charge
    • Jul 22, 1992Statement 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