GALLOWGATE HOLDINGS LIMITED

GALLOWGATE HOLDINGS LIMITED

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

    Company NameGALLOWGATE HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04603986
    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 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 AddressNo

    What are the latest accounts for GALLOWGATE HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for GALLOWGATE HOLDINGS 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

    Annual return made up to Nov 28, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 200
    SH01

    Full accounts made up to Aug 31, 2014

    12 pagesAA

    Annual return made up to Nov 28, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 19, 2014

    Statement of capital on Dec 19, 2014

    • Capital: GBP 200
    SH01

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 046039860001, created on Oct 13, 2014

    83 pagesMR01

    Appointment of Mr Mark Page as a director on Sep 12, 2014

    2 pagesAP01

    Termination of appointment of Sacha Jacobs as a director on Sep 11, 2014

    1 pagesTM01

    Full accounts made up to Aug 31, 2013

    12 pagesAA

    Appointment of Mr Sacha Jacobs as a director

    2 pagesAP01

    Termination of appointment of Mark Page as a director

    1 pagesTM01

    Termination of appointment of Michael Wallwork as a director

    1 pagesTM01

    Annual return made up to Nov 28, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2013

    Statement of capital on Dec 02, 2013

    • Capital: GBP 200
    SH01

    Current accounting period extended from Mar 31, 2013 to Aug 31, 2013

    1 pagesAA01

    Annual return made up to Nov 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a small company made up to Mar 31, 2012

    6 pagesAA

    Registered office address changed from * 2 Water Court Water Street Birmingham B3 1HP* on Apr 05, 2012

    2 pagesAD01

    Appointment of Michael Jason Wallwork as a director

    3 pagesAP01

    Appointment of Mark Page as a director

    3 pagesAP01

    Termination of appointment of Declan Donnelly as a director

    2 pagesTM01

    Termination of appointment of Anthony Mcpartlin as a director

    2 pagesTM01

    Annual return made up to Nov 28, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of GALLOWGATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WORSLEY, Darren John
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Secretary
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    British49761870003
    PAGE, Mark
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    United KingdomBritish84476710006
    WORSLEY, Darren John
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandBritish49761870003
    WORSLEY, Paul
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandBritish140717450001
    BREWER, Suzanne
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Secretary
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    British85046480001
    BREWER, Kevin Michael
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    Director
    Somerset House
    40-49 Price Street
    B4 6LZ Birmingham
    United KingdomBritish85029380001
    DONNELLY, Declan Joseph
    2 Water Court
    Water Street
    B3 1HP Birmingham
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    United KingdomBritish76101380005
    FORSDICK, Edward Alexander Whitehead
    2 Water Court
    Water Street
    B3 1HP Birmingham
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    United KingdomBritish58898990002
    HAMMOND, Timothy John
    2 Water Court
    Water Street
    B3 1HP Birmingham
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    EnglandBritish134520830001
    JACOBS, Sacha Marc
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    EnglandBritish185510560001
    MCPARTLIN, Anthony David
    2 Water Court
    Water Street
    B3 1HP Birmingham
    Director
    2 Water Court
    Water Street
    B3 1HP Birmingham
    EnglandBritish70455190005
    PAGE, Mark
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    England
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    England
    BritainBritish84476710001
    POWELL, Peter James Barnard
    Flat 12 Christ Church
    Kew Road
    TW9 2AN Richmond
    Director
    Flat 12 Christ Church
    Kew Road
    TW9 2AN Richmond
    United KingdomBritish114585020001
    WALLWORK, Michael Jason
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    England
    Director
    Strand On The Green
    Chiswick
    W4 3NN London
    94
    England
    EnglandBritish124711030002

    Does GALLOWGATE HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Investec Bank PLC
    Transactions
    • Oct 18, 2014Registration of a charge (MR01)

    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