2005 PROPCO ONE LIMITED

2005 PROPCO ONE LIMITED

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

    Company Name2005 PROPCO ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05465824
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 2005 PROPCO ONE LIMITED?

    • Gambling and betting activities (92000) / Arts, entertainment and recreation

    Where is 2005 PROPCO ONE LIMITED located?

    Registered Office Address
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of 2005 PROPCO ONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    GALA PROPCO ONE LIMITEDAug 15, 2005Aug 15, 2005
    LETTERSWITCH LIMITEDMay 27, 2005May 27, 2005

    What are the latest accounts for 2005 PROPCO ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 27, 2014

    What is the status of the latest annual return for 2005 PROPCO ONE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 2005 PROPCO ONE 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

    Accounts for a dormant company made up to Sep 27, 2014

    7 pagesAA

    Annual return made up to May 27, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 04, 2015

    Statement of capital on Jun 04, 2015

    • Capital: GBP 41,400,001
    SH01

    Annual return made up to May 27, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 18, 2014

    Statement of capital on Jun 18, 2014

    • Capital: GBP 41,400,001
    SH01

    Accounts made up to Sep 28, 2013

    15 pagesAA

    Certificate of change of name

    Company name changed gala propco one LIMITED\certificate issued on 13/02/14
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 13, 2014

    Change company name resolution on Feb 07, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to May 27, 2013 with full list of shareholders

    6 pagesAR01

    Accounts made up to Sep 29, 2012

    12 pagesAA

    Director's details changed for Robert William Templeman on Feb 19, 2013

    2 pagesCH01

    Director's details changed for Carl Anthony Leaver on Feb 19, 2013

    2 pagesCH01

    Director's details changed for Paul Bowtell on Oct 03, 2011

    2 pagesCH01

    Registered office address changed from * 71 Queensway London W2 4QH England* on Feb 18, 2013

    1 pagesAD01

    Annual return made up to May 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 24, 2011

    11 pagesAA

    Appointment of Paul Bowtell as a director

    2 pagesAP01

    Termination of appointment of Gary Hughes as a director

    1 pagesTM01

    Annual return made up to May 27, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Robert William Templeman as a director

    2 pagesAP01

    Appointment of Robert William Templeman as a director

    2 pagesAP01

    Appointment of Carl Anthony Leaver as a director

    2 pagesAP01

    Accounts made up to Sep 25, 2010

    12 pagesAA

    Termination of appointment of Neil Goulden as a director

    1 pagesTM01

    Who are the officers of 2005 PROPCO ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALA CORAL SECRETARIES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Secretary
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    69240850005
    BOWTELL, Paul
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish164343080001
    LEAVER, Carl Anthony
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159381090001
    TEMPLEMAN, Robert William
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    Director
    Castle Boulevard
    NG7 1FT Nottingham
    New Castle House
    Nottinghamshire
    England
    United KingdomBritish159382420002
    TEMPLEMAN, Robert William
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish159382420001
    GALA CORAL NOMINEES LIMITED
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    76454320002
    BROADHEAD, John David
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    Secretary
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    British104665790001
    SMERDON, Leigh
    1 Cedar Grove The Hedgerows
    Great Wyrley
    WS6 6QH Walsall
    West Midlands
    Secretary
    1 Cedar Grove The Hedgerows
    Great Wyrley
    WS6 6QH Walsall
    West Midlands
    British107383420001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BROADHEAD, John David
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    Director
    311 Naylor Building West
    1 Assam Street
    E1 7QL London
    British104665790001
    CRONK, John Julian Tristam
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    British6422100001
    GOULDEN, Neil Geoffrey
    Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    W2 4QH London
    71
    England
    EnglandBritish151637880001
    GOULDEN, Neil Geoffrey
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish21686380006
    HARRISON, Dominic Stephen
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    Director
    Glebe House
    Vicarage Drive
    IG11 7NS Barking
    Essex
    United KingdomBritish107909600001
    HUGHES, Gary William
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    Director
    Queensway
    71 Queensway
    W2 4QH London
    71
    England
    ScotlandBritish151269910001
    KELLY, John Michael
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish141916500001
    POWER, Shona
    48 Macaulay Square
    SW4 0RS London
    Director
    48 Macaulay Square
    SW4 0RS London
    British105746250001
    PROCTOR, Matthew Frederick
    49 Moira Road
    LE65 2GB Ashby De La Zouch
    Leicestershire
    Director
    49 Moira Road
    LE65 2GB Ashby De La Zouch
    Leicestershire
    British69927790002
    ROBERTS, Edward Matthew Giles
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    Gala Group Limited
    New Castle House Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    British100607290001
    SOWERBY, Richard Thomas Neville
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    Director
    New Castle House
    Castle Boulevard
    NG7 1FT Nottingham
    Nottinghamshire
    United KingdomBritish47734920003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    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