GALECOURT PROPERTIES LIMITED
Overview
Company Name | GALECOURT PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03951996 |
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 GALECOURT PROPERTIES LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is GALECOURT PROPERTIES LIMITED located?
Registered Office Address | 3rd Floor 24 Chiswell Street EC1Y 4YX London |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GALECOURT PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for GALECOURT PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Termination of appointment of Hugh Grainger Williams as a secretary on Sep 09, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Miss Iris Gadilhe as a secretary on Sep 10, 2018 | 2 pages | AP03 | ||||||||||
Director's details changed for Mr Richard Michael Harris on Sep 19, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 20, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 20, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Mar 20, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Mar 20, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 13 pages | AA | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011 | 2 pages | CH03 | ||||||||||
Director's details changed for Mr Richard Michael Harris on Apr 07, 2011 | 3 pages | CH01 | ||||||||||
Who are the officers of GALECOURT PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GADILHE, Iris | Secretary | 24 Chiswell Street EC1Y 4YX London 3rd Floor United Kingdom | 251335680001 | |||||||
HARRIS, Richard Michael | Director | Hanover Square W1S 1HT London 16 | United Kingdom | Israeli | Chartered Surveyor | 3089820035 | ||||
ISAACS, Esther Sharon | Director | 15 Hazelmere House Mossley Hill Drive L17 0EU Liverpool Merseyside | United Kingdom | British | Secretary | 69328620001 | ||||
TOPPER, Alan | Secretary | 24 Adelaide Close HA7 3EN Stanmore Middlesex | British | 2981850003 | ||||||
WILLIAMS, Hugh Grainger | Secretary | Church Lane Shilton OX18 4AD Burford Ivy Bank Oxfordshire | British | 152423080001 | ||||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of GALECOURT PROPERTIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Esther Sharon Isaacs | Apr 06, 2016 | 24 Chiswell Street EC1Y 4YX London 3rd Floor | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does GALECOURT PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge over bank accounts | Created On Jan 18, 2012 Delivered On Jan 19, 2012 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All right title and interest in and to the account and any amount held as a deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Charge over land | Created On Nov 02, 2011 Delivered On Nov 15, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property being the l/h land k/a apartment 204 beetham plaza 25 the strand liverpool t/n MS435682, all buildings and other structures, any goodwill, all plant, machinery and other items and by way of assignment all rents and other sums see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 14, 2000 Delivered On Jun 22, 2000 | 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
| ||||
Transactions
| ||||
Legal charge | Created On Jun 09, 2000 Delivered On Jun 21, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold 2ND floor flat,204 beetham plaza,25 the strand,liverpool L2 7QS. | ||||
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