GALLAGHER DEVELOPMENTS J9 M6 LIMITED

GALLAGHER DEVELOPMENTS J9 M6 LIMITED

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

    Company NameGALLAGHER DEVELOPMENTS J9 M6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08810757
    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 GALLAGHER DEVELOPMENTS J9 M6 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is GALLAGHER DEVELOPMENTS J9 M6 LIMITED located?

    Registered Office Address
    Gallagher House Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLAGHER DEVELOPMENTS J9 M6 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEAUJO J9 LIMITEDDec 11, 2013Dec 11, 2013

    What are the latest accounts for GALLAGHER DEVELOPMENTS J9 M6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for GALLAGHER DEVELOPMENTS J9 M6 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

    Total exemption full accounts made up to Sep 30, 2016

    8 pagesAA

    Registered office address changed from 15 Hockley Court Stratford Road Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on Mar 29, 2017

    1 pagesAD01

    Termination of appointment of Stephen Andrew Burnett as a secretary on Feb 01, 2017

    1 pagesTM02

    Confirmation statement made on Dec 11, 2016 with updates

    5 pagesCS01

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Dec 11, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to Dec 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 1
    SH01

    Termination of appointment of Mukesh Bhatara as a secretary

    1 pagesTM02

    Appointment of Mr Stephen Andrew Burnett as a secretary

    2 pagesAP03

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 088107570001

    45 pagesMR01

    Termination of appointment of Stephen Burnett as a secretary

    1 pagesTM02

    Appointment of Mr Mukesh Bhatara as a secretary

    2 pagesAP03

    Registered office address changed from * No 1 Colmore Square Birmingham B4 6AA United Kingdom* on Mar 03, 2014

    1 pagesAD01

    Certificate of change of name

    Company name changed meaujo J9 LIMITED\certificate issued on 17/02/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 17, 2014

    Change company name resolution on Feb 14, 2014

    RES15
    change-of-nameFeb 17, 2014

    Change of name by resolution

    NM01

    Current accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Termination of appointment of Meaujo Incorporations Limited as a director

    1 pagesTM01

    Termination of appointment of Philsec Limited as a secretary

    1 pagesTM02

    Termination of appointment of Richard Wrigley as a director

    1 pagesTM01

    Appointment of Mr Stephen Andrew Burnett as a secretary

    2 pagesAP03

    Appointment of Mr Geoffrey Hugh Gosling as a director

    2 pagesAP01

    Who are the officers of GALLAGHER DEVELOPMENTS J9 M6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Anthony Christopher
    Sarsden Estate
    OX7 6PW Chipping Norton
    Sarsden House
    Oxfordshire
    England
    Director
    Sarsden Estate
    OX7 6PW Chipping Norton
    Sarsden House
    Oxfordshire
    England
    United KingdomBritishChairman/Director86375800002
    GOSLING, Geoffrey Hugh
    Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    Bumble End
    England
    Director
    Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    Bumble End
    England
    United KingdomBritishDirector78796680001
    BHATARA, Mukesh
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    Secretary
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    185665080001
    BURNETT, Stephen Andrew
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    Secretary
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    187489950001
    BURNETT, Stephen Andrew
    Atherstone On Stour
    CV37 8BL Stratford-Upon-Avon
    Alscot Park
    England
    Secretary
    Atherstone On Stour
    CV37 8BL Stratford-Upon-Avon
    Alscot Park
    England
    184868330001
    PHILSEC LIMITED
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Secretary
    Colmore Square
    B4 6AA Birmingham
    1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3543577
    183567900001
    WRIGLEY, Richard
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    United Kingdom
    United KingdomBritishSolicitor9626100002
    MEAUJO INCORPORATIONS LIMITED
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Director
    Colmore Square
    B4 6AA Birmingham
    No 1
    West Midlands
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2543583
    183567890001

    Who are the persons with significant control of GALLAGHER DEVELOPMENTS J9 M6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Gallagher Developments Holdco Limited
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    Apr 06, 2016
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number08810797
    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 GALLAGHER DEVELOPMENTS J9 M6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 19, 2014
    Delivered On Mar 21, 2014
    Outstanding
    Brief description
    Land known as phase 2 gallagher retail park axletree way wednesbury t/n WM828771. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Banco Santander Sa London Branch (As Security Agent)
    Transactions
    • Mar 21, 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