GALLUS FOODS LIMITED

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

    Company NameGALLUS FOODS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03666615
    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 GALLUS FOODS LIMITED?

    • (7487) /

    Where is GALLUS FOODS LIMITED located?

    Registered Office Address
    Third Floor South
    One Jubilee Street
    BN1 1GE Brighton
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLUS FOODS LIMITED?

    Previous Company Names
    Company NameFromUntil
    FDC FOOD SERVICES LTDJul 13, 2007Jul 13, 2007
    GALLUS FOODS LTDJan 23, 2007Jan 23, 2007
    GALLUS TRADING LTD.Nov 12, 1998Nov 12, 1998

    What are the latest accounts for GALLUS FOODS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2007

    What are the latest filings for GALLUS FOODS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 12, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2009

    Statement of capital on Nov 26, 2009

    • Capital: GBP 5,000
    SH01

    Certificate of change of name

    Company name changed fdc food services LTD\certificate issued on 15/04/09
    2 pagesCERTNM

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    4 pages363a

    legacy

    1 pages225

    Total exemption small company accounts made up to Oct 31, 2007

    4 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    7 pages363a

    legacy

    3 pages395

    Certificate of change of name

    Company name changed gallus foods LTD\certificate issued on 13/07/07
    2 pagesCERTNM

    Total exemption small company accounts made up to Oct 31, 2006

    4 pagesAA

    legacy

    1 pages287

    legacy

    1 pages287

    Certificate of change of name

    Company name changed gallus trading LTD.\certificate issued on 23/01/07
    2 pagesCERTNM

    legacy

    4 pages363a

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    8 pages363s

    Who are the officers of GALLUS FOODS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Donald Frank
    The Lamb
    Waldon Road
    CB10 2HJ Ashdon
    Essex
    Secretary
    The Lamb
    Waldon Road
    CB10 2HJ Ashdon
    Essex
    British54115040003
    ROSS, Alistair Donald
    6570 Knysna
    PO BOX 2108
    South Africa
    Director
    6570 Knysna
    PO BOX 2108
    South Africa
    South AfricaBritish37121050004
    WALKER, Garry John
    Southview Lodge
    Detling
    ME14 3JY Maidstone
    Director
    Southview Lodge
    Detling
    ME14 3JY Maidstone
    United KingdomBritish8274380002
    ROSS, Christine Mary
    Lower Faintree Farm
    WV16 6RQ Bridgnorth
    Shropshire
    Secretary
    Lower Faintree Farm
    WV16 6RQ Bridgnorth
    Shropshire
    British33746280002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BALDRY, Dennis
    10 Dale Haven
    NR33 8QP Lowestoft
    Suffolk
    Director
    10 Dale Haven
    NR33 8QP Lowestoft
    Suffolk
    British104421800001
    BAYER, Ben
    27 Western Road
    Branksome Park
    BH13 7BH Poole
    Dorset
    Director
    27 Western Road
    Branksome Park
    BH13 7BH Poole
    Dorset
    United KingdomBritish96733130001
    KEMPSON, John Anthony
    Merrydown
    Shepherds Close Odstock
    SP5 4JF Salisbury
    Wiltshire
    Director
    Merrydown
    Shepherds Close Odstock
    SP5 4JF Salisbury
    Wiltshire
    United KingdomBritish18995330001
    LUNNEY, Kevin
    White House
    Longnor, Penkridge
    ST19 5QN Stafford
    Staffordshire
    Director
    White House
    Longnor, Penkridge
    ST19 5QN Stafford
    Staffordshire
    British69368460002
    ROSS, Andrew Alistair
    26 Wakes Close
    WV13 2HB Willenhall
    West Midlands
    Director
    26 Wakes Close
    WV13 2HB Willenhall
    West Midlands
    British69368390001
    ROSS, Christine Mary
    Lower Faintree Farm
    WV16 6RQ Bridgnorth
    Shropshire
    Director
    Lower Faintree Farm
    WV16 6RQ Bridgnorth
    Shropshire
    British33746280002
    SMITH, Penny Ann
    1 Lloyd Road
    Stockwell End Tettenhall
    WV6 9AU Wolverhampton
    Director
    1 Lloyd Road
    Stockwell End Tettenhall
    WV6 9AU Wolverhampton
    British15091550002
    VETBOOCHA, Nipan
    51/578 Moo 5 Rangsit Nakornayok Road
    Prachathipat Thanburi
    12130 Prathumthanee
    Thailand
    Director
    51/578 Moo 5 Rangsit Nakornayok Road
    Prachathipat Thanburi
    12130 Prathumthanee
    Thailand
    Thai62461770001
    WILLIAMS, Andria Christine
    New Jessimine Cottage
    32 Lincoln Hill Ironbridge
    TF8 7NY Telford
    Salop
    Director
    New Jessimine Cottage
    32 Lincoln Hill Ironbridge
    TF8 7NY Telford
    Salop
    British62461930001

    Does GALLUS FOODS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Aug 02, 2007
    Delivered On Aug 08, 2007
    Outstanding
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 08, 2007Registration of a charge (395)
    Debenture
    Created On Sep 07, 2000
    Delivered On Sep 08, 2000
    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.
    Persons Entitled
    • Alistair Donald Ross
    Transactions
    • Sep 08, 2000Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 12, 1999
    Delivered On Apr 20, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Apr 20, 1999Registration of a charge (395)
    • Mar 14, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 14, 1998
    Delivered On Dec 19, 1998
    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
    • Midland Bank PLC
    Transactions
    • Dec 19, 1998Registration of a charge (395)
    • Jul 19, 2000Statement 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