GALLIFORD TRY SUPPLIES LIMITED

GALLIFORD TRY SUPPLIES LIMITED

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

    Company NameGALLIFORD TRY SUPPLIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06990259
    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 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 AddressNo

    What were the previous names of GALLIFORD TRY SUPPLIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    MILLER SUPPLIES LIMITEDDec 09, 2009Dec 09, 2009
    CONTINENTAL SHELF 479 LIMITEDAug 13, 2009Aug 13, 2009

    What are the latest accounts for GALLIFORD TRY SUPPLIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for GALLIFORD TRY SUPPLIES 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

    2 pagesDS01

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2020

    9 pagesAA

    Secretary's details changed for Galliford Try Secretariat Services Limited on Jan 18, 2021

    1 pagesCH04

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Aug 15, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2019

    9 pagesAA

    Termination of appointment of Michael Laws as a director on Aug 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 15, 2019 with no updates

    3 pagesCS01

    Appointment of Neil David Cocker as a director on Jun 30, 2019

    2 pagesAP01

    Termination of appointment of Martin Cooper as a director on Jun 30, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2018

    9 pagesAA

    Confirmation statement made on Aug 15, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    9 pagesAA

    Termination of appointment of Tom De La Motte as a director on Sep 30, 2017

    1 pagesTM01

    Confirmation statement made on Aug 15, 2017 with updates

    4 pagesCS01

    Termination of appointment of Mike Lelorrain as a director on Jun 30, 2017

    1 pagesTM01

    Director's details changed for Martin Cooper on May 15, 2017

    2 pagesCH01

    Full accounts made up to Jun 30, 2016

    14 pagesAA

    Confirmation statement made on Aug 13, 2016 with updates

    5 pagesCS01

    Appointment of Mr Bill Hocking as a director on Jul 31, 2016

    2 pagesAP01

    Who are the officers of GALLIFORD TRY SUPPLIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLIFORD TRY SECRETARIAT SERVICES LIMITED
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Secretary
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number07970508
    167168750001
    COCKER, Neil David
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    Director
    Rossett Close
    Northwich
    CW9 8WP Cheshire
    5
    United Kingdom
    EnglandBritish260158230001
    CORBETT, Kevin Allan
    Medlows
    AL5 3AY Harpenden
    5
    Hertfordshire
    United Kingdom
    Director
    Medlows
    AL5 3AY Harpenden
    5
    Hertfordshire
    United Kingdom
    EnglandBritish104676990002
    HOCKING, Bill
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish201050000001
    JUBB, Ian Thomas
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    Director
    3 Frayswater Place
    Cowley
    UB8 2AD Uxbridge
    Blake House
    Middlesex
    United Kingdom
    United KingdomBritish162269970002
    SMYTH, Pamela June
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    Secretary
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    British147479570001
    MD SECRETARIES LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Secretary
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    117456920001
    BORLAND, Donald William
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish66010670002
    COOPER, Martin
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    ScotlandBritish156200280002
    DE LA MOTTE, Tom
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    United KingdomBritish140980060001
    GILLESPIE, Kenneth
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    United Kingdom
    United KingdomBritish77321980002
    HODSDEN, Richard David
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    Director
    Cowley
    UB8 2AL Uxbridge
    Cowley Business Park
    Middlesex
    England
    EnglandBritish183337930001
    LAWS, Michael
    The Street
    Roxwell
    CM1 4PA Chelmsford
    Moor View
    Essex
    England
    Director
    The Street
    Roxwell
    CM1 4PA Chelmsford
    Moor View
    Essex
    England
    EnglandBritish101729520001
    LELORRAIN, Mike
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    Director
    Cluny Terrace
    EH10 4SW Edinburgh
    10
    Scotland
    Scotland
    United KingdomBritish136084100002
    MACKIE, Robin Smith
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    Director
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    ScotlandBritish522870002
    MARTIN, Patrick
    Old Bailey
    EC4M 7BA London
    5
    Director
    Old Bailey
    EC4M 7BA London
    5
    United KingdomBritish138631750001
    MCQUADE, Brian
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    Director
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    ScotlandBritish118055030001
    RICHARDS, John Steel
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    Director
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    United KingdomBritish1318380002
    SCOTT, Alan Philip
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    Director
    Parsons House
    Parsons Road
    NE37 8EZ Washington
    2nd Floor
    Tyne And Wear
    ScotlandBritish182952430001
    MD DIRECTORS LIMITED
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    Director
    70 Wellington Street
    G2 6SB Glasgow
    Pacific House
    134980600001

    Who are the persons with significant control of GALLIFORD TRY SUPPLIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Galliford Try Corporate Holdings Limited
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    United Kingdom
    Apr 06, 2016
    Lochside View
    17452
    EH12 1LB Edinburgh
    2
    United Kingdom
    No
    Legal FormListed By Shares
    Country RegisteredScotland
    Legal AuthorityCompanies Act 1985
    Place RegisteredCompanies House Edinburgh
    Registration Number288228
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GALLIFORD TRY SUPPLIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (The Security Agent)
    Transactions
    • Mar 15, 2012Registration of a charge (MG01)
    • Jul 16, 2014Satisfaction of a charge (MR04)

    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