GALLOWGATE HOLDINGS LIMITED
Overview
| Company Name | GALLOWGATE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04603986 |
| 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 GALLOWGATE HOLDINGS LIMITED?
- Television programme production activities (59113) / Information and communication
Where is GALLOWGATE HOLDINGS LIMITED located?
| Registered Office Address | 94 Strand On The Green Chiswick W4 3NN London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for GALLOWGATE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for GALLOWGATE HOLDINGS 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 | ||||||||||
Annual return made up to Nov 28, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2014 | 12 pages | AA | ||||||||||
Annual return made up to Nov 28, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Registration of charge 046039860001, created on Oct 13, 2014 | 83 pages | MR01 | ||||||||||
Appointment of Mr Mark Page as a director on Sep 12, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Sacha Jacobs as a director on Sep 11, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Aug 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr Sacha Jacobs as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Page as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Wallwork as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2013 to Aug 31, 2013 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a small company made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Registered office address changed from * 2 Water Court Water Street Birmingham B3 1HP* on Apr 05, 2012 | 2 pages | AD01 | ||||||||||
Appointment of Michael Jason Wallwork as a director | 3 pages | AP01 | ||||||||||
Appointment of Mark Page as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Declan Donnelly as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Anthony Mcpartlin as a director | 2 pages | TM01 | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of GALLOWGATE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WORSLEY, Darren John | Secretary | Strand On The Green Chiswick W4 3NN London 94 | British | 49761870003 | ||||||
| PAGE, Mark | Director | Strand On The Green Chiswick W4 3NN London 94 | United Kingdom | British | 84476710006 | |||||
| WORSLEY, Darren John | Director | Strand On The Green Chiswick W4 3NN London 94 | England | British | 49761870003 | |||||
| WORSLEY, Paul | Director | Strand On The Green Chiswick W4 3NN London 94 | England | British | 140717450001 | |||||
| BREWER, Suzanne | Secretary | Somerset House 40-49 Price Street B4 6LZ Birmingham | British | 85046480001 | ||||||
| BREWER, Kevin Michael | Director | Somerset House 40-49 Price Street B4 6LZ Birmingham | United Kingdom | British | 85029380001 | |||||
| DONNELLY, Declan Joseph | Director | 2 Water Court Water Street B3 1HP Birmingham | United Kingdom | British | 76101380005 | |||||
| FORSDICK, Edward Alexander Whitehead | Director | 2 Water Court Water Street B3 1HP Birmingham | United Kingdom | British | 58898990002 | |||||
| HAMMOND, Timothy John | Director | 2 Water Court Water Street B3 1HP Birmingham | England | British | 134520830001 | |||||
| JACOBS, Sacha Marc | Director | Strand On The Green Chiswick W4 3NN London 94 | England | British | 185510560001 | |||||
| MCPARTLIN, Anthony David | Director | 2 Water Court Water Street B3 1HP Birmingham | England | British | 70455190005 | |||||
| PAGE, Mark | Director | Strand On The Green Chiswick W4 3NN London 94 England | Britain | British | 84476710001 | |||||
| POWELL, Peter James Barnard | Director | Flat 12 Christ Church Kew Road TW9 2AN Richmond | United Kingdom | British | 114585020001 | |||||
| WALLWORK, Michael Jason | Director | Strand On The Green Chiswick W4 3NN London 94 England | England | British | 124711030002 |
Does GALLOWGATE HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Oct 13, 2014 Delivered On Oct 18, 2014 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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