GALLEY MATRIX LIMITED

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

    Company NameGALLEY MATRIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01659072
    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 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 AddressNo

    What were the previous names of GALLEY MATRIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRISEPAY LIMITEDAug 18, 1982Aug 18, 1982

    What are the latest accounts for GALLEY MATRIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What is the status of the latest annual return for GALLEY MATRIX LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GALLEY MATRIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Annual return made up to Nov 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2015

    Statement of capital on Nov 23, 2015

    • Capital: GBP .0001
    SH01

    Appointment of Katherine Mary Mccormick as a secretary on Jul 31, 2015

    2 pagesAP03

    Termination of appointment of Graham Middlemiss as a secretary on Jul 31, 2015

    1 pagesTM02

    Accounts for a dormant company made up to Jul 31, 2014

    7 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Apr 29, 2015

    • Capital: GBP 0.0001
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Secretary's details changed for Graham Middlemiss on Feb 16, 2015

    1 pagesCH03

    Annual return made up to Nov 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 10, 2014

    Statement of capital on Nov 10, 2014

    • Capital: GBP 50,000
    SH01

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

    5 pagesAA

    Annual return made up to Nov 07, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 15, 2013

    Statement of capital on Nov 15, 2013

    • Capital: GBP 50,000
    SH01

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

    5 pagesAA

    Appointment of Graham Middlemiss as a secretary

    2 pagesAP03

    Termination of appointment of Tom Brophy as a secretary

    1 pagesTM02

    Annual return made up to Nov 07, 2012 with full list of shareholders

    4 pagesAR01

    Annual return made up to Nov 07, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Termination of appointment of Alison Drew as a secretary

    1 pagesTM02

    Who are the officers of GALLEY MATRIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCORMICK, Katherine Mary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    199893910001
    SMITH, Robert Andrew Ross
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Director
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    United KingdomBritishAccountant150753930001
    WOLSELEY DIRECTORS LIMITED
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    Director
    Parkview 1220
    Arlington Business Park, Theale
    RG7 4GA Reading
    122185200001
    BROPHY, Tom
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    162216170001
    DREW, Alison
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    Secretary
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    British86845230002
    JANUARY, Michael
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    Secretary
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    British32877230001
    MIDDLEMISS, Graham
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    Secretary
    Arlington Business Park
    Theale
    RG7 4GA Reading
    Parkview 1220
    United Kingdom
    174236680001
    NEVILLE, Matthew James
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    Secretary
    4 St Johns Court
    Yeadon
    LS19 7FW Leeds
    W.Yorkshire
    BritishFinancial Director85093360003
    WHITE, Mark Jonathan
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    Secretary
    38 Grange Close
    Church Road Nascot Wood
    WD17 4HQ Watford
    Hertfordshire
    British82978250001
    BARDEN, Adrian
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    Director
    Pearl House, 35 Pearce Avenue
    Lilliput
    BH14 8EG Poole
    Dorset
    EnglandBritishManaging Director66429950005
    GOULD, Kevin Charles
    East Street
    BH21 1DS Wimborne
    12a
    Dorset
    Director
    East Street
    BH21 1DS Wimborne
    12a
    Dorset
    United KingdomBritishDirector101658740001
    JANUARY, Michael
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    Director
    3 The Vineries
    EN1 3DQ Enfield
    Middlesex
    BritishChartered Accountant32877230001
    NEVILLE, Matthew James
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    Director
    9 The Brickall
    Long Marston
    CV37 8QL Stratford Upon Avon
    Warwickshire
    EnglandBritishCompany Director85093360003
    POLLARD, Stephen John
    75 Heath Road
    AL1 4DS St Albans
    Hertfordshire
    Director
    75 Heath Road
    AL1 4DS St Albans
    Hertfordshire
    BritishDirector32877250003
    WEBSTER, Stephen Paul
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    Director
    Parkview 1220
    Arlington Business Park
    RG7 4GA Theale, Reading
    Berkshire
    United KingdomBritishCompany Director40201730005
    WHITE, Mark Jonathan
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    Director
    Hawthorn House
    2 Wards Drive, Sarratt
    WD3 6AE Rickmansworth
    Herts
    EnglandBritishSolicitor82978250002
    WITTICH, Anthony Gordon
    10 Spartan Close
    NN4 6JW Wootton
    Northamptonshire
    Director
    10 Spartan Close
    NN4 6JW Wootton
    Northamptonshire
    BritishDirector49868010002

    Does GALLEY MATRIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Oct 22, 1996Registration of a charge (395)
    • Mar 16, 2016Satisfaction of a charge (MR04)
    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
    • 3I PLC
    Transactions
    • Sep 17, 1993Registration of a charge (395)
    • Apr 11, 1998Statement of satisfaction of a charge in full or part (403a)
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC
    Transactions
    • Jan 10, 1992Registration of a charge (395)
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC.
    Transactions
    • Jul 14, 1988Registration of a charge
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC.
    Transactions
    • Jun 30, 1988Registration of a charge
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • 3I PLC.
    Transactions
    • May 23, 1988Registration of a charge
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust Limited.
    Transactions
    • Jun 16, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • May 03, 1984Registration of a charge
    • Jul 07, 2003Statement of satisfaction of a charge in full or part (403a)
    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
    • Norwich General Trust Limited
    Transactions
    • Apr 16, 1984Registration of a charge
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1982Registration of a charge
    • Mar 16, 2016Satisfaction of a charge (MR04)

    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