GALLIFORD TRY SUPPLIES LIMITED
Overview
| Company Name | GALLIFORD TRY SUPPLIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06990259 |
| 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 GALLIFORD TRY SUPPLIES LIMITED?
- Construction of commercial buildings (41201) / Construction
Where is GALLIFORD TRY SUPPLIES LIMITED located?
| Registered Office Address | Blake House 3 Frayswater Place Cowley UB8 2AD Uxbridge Middlesex United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GALLIFORD TRY SUPPLIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILLER SUPPLIES LIMITED | Dec 09, 2009 | Dec 09, 2009 |
| CONTINENTAL SHELF 479 LIMITED | Aug 13, 2009 | Aug 13, 2009 |
What are the latest accounts for GALLIFORD TRY SUPPLIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for GALLIFORD TRY SUPPLIES 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 | 2 pages | DS01 | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2020 | 9 pages | AA | ||
Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021 | 1 pages | CH04 | ||
Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021 | 1 pages | AD01 | ||
Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on Jan 18, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 15, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2019 | 9 pages | AA | ||
Termination of appointment of Michael Laws as a director on Aug 31, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Neil David Cocker as a director on Jun 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Martin Cooper as a director on Jun 30, 2019 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Jun 30, 2018 | 9 pages | AA | ||
Confirmation statement made on Aug 15, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Jun 30, 2017 | 9 pages | AA | ||
Termination of appointment of Tom De La Motte as a director on Sep 30, 2017 | 1 pages | TM01 | ||
Confirmation statement made on Aug 15, 2017 with updates | 4 pages | CS01 | ||
Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017 | 1 pages | TM01 | ||
Director's details changed for Martin Cooper on May 15, 2017 | 2 pages | CH01 | ||
Full accounts made up to Jun 30, 2016 | 14 pages | AA | ||
Confirmation statement made on Aug 13, 2016 with updates | 5 pages | CS01 | ||
Appointment of Mr Bill Hocking as a director on Jul 31, 2016 | 2 pages | AP01 | ||
Who are the officers of GALLIFORD TRY SUPPLIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GALLIFORD TRY SECRETARIAT SERVICES LIMITED | Secretary | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom |
| 167168750001 | ||||||||||
| COCKER, Neil David | Director | Rossett Close Northwich CW9 8WP Cheshire 5 United Kingdom | England | British | 260158230001 | |||||||||
| CORBETT, Kevin Allan | Director | Medlows AL5 3AY Harpenden 5 Hertfordshire United Kingdom | England | British | 104676990002 | |||||||||
| HOCKING, Bill | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 201050000001 | |||||||||
| JUBB, Ian Thomas | Director | 3 Frayswater Place Cowley UB8 2AD Uxbridge Blake House Middlesex United Kingdom | United Kingdom | British | 162269970002 | |||||||||
| SMYTH, Pamela June | Secretary | Parsons House Parsons Road NE37 8EZ Washington 2nd Floor Tyne And Wear | British | 147479570001 | ||||||||||
| MD SECRETARIES LIMITED | Secretary | 70 Wellington Street G2 6SB Glasgow Pacific House | 117456920001 | |||||||||||
| BORLAND, Donald William | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 66010670002 | |||||||||
| COOPER, Martin | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | Scotland | British | 156200280002 | |||||||||
| DE LA MOTTE, Tom | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | United Kingdom | British | 140980060001 | |||||||||
| GILLESPIE, Kenneth | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex United Kingdom | United Kingdom | British | 77321980002 | |||||||||
| HODSDEN, Richard David | Director | Cowley UB8 2AL Uxbridge Cowley Business Park Middlesex England | England | British | 183337930001 | |||||||||
| LAWS, Michael | Director | The Street Roxwell CM1 4PA Chelmsford Moor View Essex England | England | British | 101729520001 | |||||||||
| LELORRAIN, Mike | Director | Cluny Terrace EH10 4SW Edinburgh 10 Scotland Scotland | United Kingdom | British | 136084100002 | |||||||||
| MACKIE, Robin Smith | Director | Parsons House Parsons Road NE37 8EZ Washington 2nd Floor Tyne And Wear | Scotland | British | 522870002 | |||||||||
| MARTIN, Patrick | Director | Old Bailey EC4M 7BA London 5 | United Kingdom | British | 138631750001 | |||||||||
| MCQUADE, Brian | Director | Parsons House Parsons Road NE37 8EZ Washington 2nd Floor Tyne And Wear | Scotland | British | 118055030001 | |||||||||
| RICHARDS, John Steel | Director | Parsons House Parsons Road NE37 8EZ Washington 2nd Floor Tyne And Wear | United Kingdom | British | 1318380002 | |||||||||
| SCOTT, Alan Philip | Director | Parsons House Parsons Road NE37 8EZ Washington 2nd Floor Tyne And Wear | Scotland | British | 182952430001 | |||||||||
| MD DIRECTORS LIMITED | Director | 70 Wellington Street G2 6SB Glasgow Pacific House | 134980600001 |
Who are the persons with significant control of GALLIFORD TRY SUPPLIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Galliford Try Corporate Holdings Limited | Apr 06, 2016 | Lochside View 17452 EH12 1LB Edinburgh 2 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does GALLIFORD TRY SUPPLIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 29, 2012 Delivered On Mar 15, 2012 | Satisfied | Amount secured All monies due or to become due from the chargors or any other obligor to the chargee and the other senior secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
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