GALECOURT PROPERTIES LIMITED

GALECOURT PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGALECOURT PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03951996
    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 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 AddressNo

    What are the latest accounts for GALECOURT PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for GALECOURT PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Termination of appointment of Hugh Grainger Williams as a secretary on Sep 09, 2018

    1 pagesTM02

    Appointment of Miss Iris Gadilhe as a secretary on Sep 10, 2018

    2 pagesAP03

    Director's details changed for Mr Richard Michael Harris on Sep 19, 2018

    2 pagesCH01

    Confirmation statement made on Mar 20, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Confirmation statement made on Mar 20, 2017 with updates

    6 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    5 pagesAA

    Annual return made up to Mar 20, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    5 pagesAA

    Annual return made up to Mar 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2015

    Statement of capital on May 12, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    6 pagesAA

    Annual return made up to Mar 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 02, 2014

    Statement of capital on Apr 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Mar 31, 2013

    5 pagesAA

    Annual return made up to Mar 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    6 pagesAA

    Annual return made up to Mar 20, 2012 with full list of shareholders

    5 pagesAR01

    legacy

    5 pagesMG01

    Total exemption full accounts made up to Mar 31, 2011

    13 pagesAA

    legacy

    6 pagesMG01

    Secretary's details changed for Hugh Grainger Williams on Nov 02, 2011

    2 pagesCH03

    Director's details changed for Mr Richard Michael Harris on Apr 07, 2011

    3 pagesCH01

    Who are the officers of GALECOURT PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GADILHE, Iris
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    Secretary
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    United Kingdom
    251335680001
    HARRIS, Richard Michael
    Hanover Square
    W1S 1HT London
    16
    Director
    Hanover Square
    W1S 1HT London
    16
    United KingdomIsraeliChartered Surveyor3089820035
    ISAACS, Esther Sharon
    15 Hazelmere House
    Mossley Hill Drive
    L17 0EU Liverpool
    Merseyside
    Director
    15 Hazelmere House
    Mossley Hill Drive
    L17 0EU Liverpool
    Merseyside
    United KingdomBritishSecretary69328620001
    TOPPER, Alan
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    Secretary
    24 Adelaide Close
    HA7 3EN Stanmore
    Middlesex
    British2981850003
    WILLIAMS, Hugh Grainger
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    Secretary
    Church Lane
    Shilton
    OX18 4AD Burford
    Ivy Bank
    Oxfordshire
    British152423080001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of GALECOURT PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms Esther Sharon Isaacs
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    Apr 06, 2016
    24 Chiswell Street
    EC1Y 4YX London
    3rd Floor
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GALECOURT PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 19, 2012Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 15, 2011Registration of a charge (MG01)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 22, 2000Registration of a charge (395)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 21, 2000Registration of a charge (395)

    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