J.D.GALLAGHER LIMITED
Overview
| Company Name | J.D.GALLAGHER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01020164 |
| 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 J.D.GALLAGHER LIMITED?
- (7499) /
Where is J.D.GALLAGHER LIMITED located?
| Registered Office Address | Sapphire Court Walsgrave Triangle CV2 2TX Coventry |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.D.GALLAGHER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for J.D.GALLAGHER LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr William Shepherd as a director on Aug 01, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter Smerdon as a director on Aug 01, 2011 | 1 pages | TM01 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 28, 2011
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Annual return made up to Oct 01, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 3 pages | AA | ||||||||||||||
Annual return made up to Oct 01, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Secretary's details changed for Jennifer Anne Brierley on Oct 01, 2009 | 1 pages | CH03 | ||||||||||||||
Accounts made up to Dec 31, 2008 | 3 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2007 | 3 pages | AA | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Dec 31, 2006 | 3 pages | AA | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288a | ||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 1 pages | 288c | ||||||||||||||
Who are the officers of J.D.GALLAGHER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIERLEY, Jennifer Anne | Secretary | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | British | 118563210001 | ||||||
| SHEPHERD, William | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | Great Britain | British | 162873980001 | |||||
| WILLETTS, Andrew John | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 120451550002 | |||||
| DAVIES, John Richard Bridge | Secretary | Amberley 5 Primrose Hill Waste Lane CW6 0PE Kelsall Cheshire | British | 51554100001 | ||||||
| ENGLAND, Philip Nicholas | Secretary | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | 43835770003 | ||||||
| HEATON, Janet Ruth | Secretary | 7 Hunters Row Portland Street LE9 1TQ Cosby Leicestershire | British | 81228260001 | ||||||
| KING, Richard William | Secretary | 2 Long Garden Mews Long Garden Walk GU9 7HX Farnham Surrey | British | 38834940003 | ||||||
| MAJOR, Michael Evelyn | Secretary | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MARSH, Alan Bardsley | Secretary | 120 Oldham Road Grasscroft OL4 4HZ Oldham Lancashire | British | 21376400001 | ||||||
| SMERDON, Peter | Secretary | 40 Stoneton Crescent Balsall Common CV7 7QG Coventry Warwickshire | British | 16898700002 | ||||||
| STEWART, Brian | Secretary | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | British | 980530001 | ||||||
| ENGLAND, Philip Nicholas | Director | 5 Park Avenue Peper Harrow Park GU8 6BA Godalming Surrey | British | 43835770003 | ||||||
| HOOD, John | Director | 27 Medina House, Diglis Dock Road WR5 3DD Worcester | British | 39644740002 | ||||||
| KERSHAW, Graham Anthony | Director | Selsley House Westhorpe LE16 9UL Sibbertoft Leicestershire | United Kingdom | British | 8991780003 | |||||
| KING, Richard William | Director | 2 Long Garden Mews Long Garden Walk GU9 7HX Farnham Surrey | British | 38834940003 | ||||||
| MAJOR, Michael Evelyn | Director | 1 Frobisher Gardens GU1 2NT Guildford Surrey | British | 31230890001 | ||||||
| MCCONNELL, Deborah Elizabeth Stavert | Director | 4 Shoreditch Close The Paddocks SK4 4RW Heaton Moor Stockport | British | 21376420001 | ||||||
| MCCONNELL, Eric John | Director | 4 Shoreditch Close SK4 4RW Stockport Cheshire | England | British | 21416740001 | |||||
| MEISTER, Stefan Mario | Director | Rosengartenstrasse 19 70184 Stuttgart Germany | Swiss | 43550520003 | ||||||
| MISCHKE, Gerhard Viktor | Director | Whitehill Farmhouse Alderminster CV37 8BW Stratford Upon Avon Warwickshire | Germany | 62107000001 | ||||||
| ORME, Allan Cameron | Director | Cornerstones Lime Walk Dibden Purlieu SO4 5RB Southampton Hampshire | British | 1271730001 | ||||||
| SMERDON, Peter | Director | Walsgrave Triangle CV2 2TX Coventry Sapphire Court England | England | British | 16898700002 | |||||
| STEWART, Brian | Director | 12 Fulwell Park Avenue TW2 5HQ Twickenham Middlesex | England | British | 980530001 | |||||
| VIZARD, Ronald Charles, Harold | Director | Fieldfare Pigeon Green, Snitterfield CV37 OLP Stratford-Upon-Avon Warwickshire | British | 122881190001 |
Does J.D.GALLAGHER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 07, 1991 Delivered On May 11, 1991 | 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 fittings fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 06, 1988 Delivered On May 11, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of a debenture dated 29TH feb 1988 | |
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. | ||||
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