GALLEY MATRIX LIMITED
Overview
Company Name | GALLEY MATRIX LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01659072 |
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 GALLEY MATRIX LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GALLEY MATRIX LIMITED located?
Registered Office Address | Parkview 1220 Arlington Business Park RG7 4GA Theale, Reading Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GALLEY MATRIX LIMITED?
Company Name | From | Until |
---|---|---|
BRISEPAY LIMITED | Aug 18, 1982 | Aug 18, 1982 |
What are the latest accounts for GALLEY MATRIX LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2014 |
What is the status of the latest annual return for GALLEY MATRIX LIMITED?
Annual Return |
|
---|
What are the latest filings for GALLEY MATRIX LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 07, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2014 | 7 pages | AA | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Apr 29, 2015
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Graham Middlemiss on Feb 16, 2015 | 1 pages | CH03 | ||||||||||
Annual return made up to Nov 07, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Nov 07, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jul 31, 2012 | 5 pages | AA | ||||||||||
Appointment of Graham Middlemiss as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Tom Brophy as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Nov 07, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Annual return made up to Nov 07, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jul 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Alison Drew as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of GALLEY MATRIX LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCCORMICK, Katherine Mary | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 199893910001 | |||||||
SMITH, Robert Andrew Ross | Director | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | United Kingdom | British | Accountant | 150753930001 | ||||
WOLSELEY DIRECTORS LIMITED | Director | Parkview 1220 Arlington Business Park, Theale RG7 4GA Reading | 122185200001 | |||||||
BROPHY, Tom | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale, Reading Berkshire | 162216170001 | |||||||
DREW, Alison | Secretary | Parkview 1220 Arlington Business Park RG7 4GA Theale, Reading Berkshire | British | 86845230002 | ||||||
JANUARY, Michael | Secretary | 3 The Vineries EN1 3DQ Enfield Middlesex | British | 32877230001 | ||||||
MIDDLEMISS, Graham | Secretary | Arlington Business Park Theale RG7 4GA Reading Parkview 1220 United Kingdom | 174236680001 | |||||||
NEVILLE, Matthew James | Secretary | 4 St Johns Court Yeadon LS19 7FW Leeds W.Yorkshire | British | Financial Director | 85093360003 | |||||
WHITE, Mark Jonathan | Secretary | 38 Grange Close Church Road Nascot Wood WD17 4HQ Watford Hertfordshire | British | 82978250001 | ||||||
BARDEN, Adrian | Director | Pearl House, 35 Pearce Avenue Lilliput BH14 8EG Poole Dorset | England | British | Managing Director | 66429950005 | ||||
GOULD, Kevin Charles | Director | East Street BH21 1DS Wimborne 12a Dorset | United Kingdom | British | Director | 101658740001 | ||||
JANUARY, Michael | Director | 3 The Vineries EN1 3DQ Enfield Middlesex | British | Chartered Accountant | 32877230001 | |||||
NEVILLE, Matthew James | Director | 9 The Brickall Long Marston CV37 8QL Stratford Upon Avon Warwickshire | England | British | Company Director | 85093360003 | ||||
POLLARD, Stephen John | Director | 75 Heath Road AL1 4DS St Albans Hertfordshire | British | Director | 32877250003 | |||||
WEBSTER, Stephen Paul | Director | Parkview 1220 Arlington Business Park RG7 4GA Theale, Reading Berkshire | United Kingdom | British | Company Director | 40201730005 | ||||
WHITE, Mark Jonathan | Director | Hawthorn House 2 Wards Drive, Sarratt WD3 6AE Rickmansworth Herts | England | British | Solicitor | 82978250002 | ||||
WITTICH, Anthony Gordon | Director | 10 Spartan Close NN4 6JW Wootton Northamptonshire | British | Director | 49868010002 |
Does GALLEY MATRIX LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee and debenture | Created On Oct 11, 1996 Delivered On Oct 22, 1996 | Satisfied | Amount secured All monies due or to become due from the company and/or specialist kitchen supplies limited 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
| ||||
Assignment | Created On Sep 13, 1993 Delivered On Sep 17, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars £700,000 standing to the credit of account no.20014557 With the royal bank of scotland PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jan 08, 1992 Delivered On Jan 10, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H- sherbourne house, sherbourne drive, tilbrook industrial estate, milton keynes, buckinghamshire t/n-BM146242. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jul 11, 1988 Delivered On Jul 14, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Title no HD182128 being land lying to the west of hill end lane, st albans forming part of the property known as 1 bricknoll park ashley road, st. Albans with all buildings and fixtures (inc trade) fixed plant and machinery. (F/h land shown edged red on the plan of title). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal charge | Created On Jun 23, 1988 Delivered On Jun 30, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H land forming part of tilbrook industrial estate and employment area, milton keynes, buckingham containing an area of 2.18 acres or thereabouts with all buildings and fixtures (inc trade) fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 19, 1988 Delivered On May 23, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Stock-in-trade, work-in-progress etc. (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
| ||||
Transactions
| ||||
Collateral charge | Created On Jun 14, 1984 Delivered On Jun 16, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee supplemental to the principal deed dated 12TH april 1984. | |
Short particulars F/Hold strip of land at bricknoll park ashley road st. Albans hertford. Part of title no. HD43048. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 12, 1984 Delivered On May 03, 1984 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold unit 1 bricknoll park, st. Albans, hertfordshire, title no. Hd 172224. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Apr 12, 1984 Delivered On Apr 16, 1984 | Satisfied | Amount secured £525,000 and all other moneys due under the terms of the charge | |
Short particulars F/Hold warehouse & office premises known as unit 1 brick knoll park, ashley road, st. Albans, hertfordshire (comprised in title no: hd 172224). | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Dec 14, 1982 Delivered On Dec 21, 1982 | Satisfied | Amount secured All monies due or to become due from the company and/or galley-matrix limited 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. | ||||
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