MSO GALLOWAY LIMITED

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

    Company NameMSO GALLOWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI048941
    JurisdictionNorthern Ireland
    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 MSO GALLOWAY LIMITED?

    • Manufacture of other articles of paper and paperboard n.e.c. (17290) / Manufacturing

    Where is MSO GALLOWAY LIMITED located?

    Registered Office Address
    c/o FLANNIGAN EDMONDS BANNON
    Pearl Assurance House Pearl Assurance House
    2 Donegall Square East
    BT1 5HH Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MSO GALLOWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for MSO GALLOWAY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for MSO GALLOWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Dec 03, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 09, 2015

    Statement of capital on Dec 09, 2015

    • Capital: GBP 2
    SH01

    Registered office address changed from 399 Castlereagh Road Belfast BT5 6QP to C/O Flannigan Edmonds Bannon Pearl Assurance House Pearl Assurance House 2 Donegall Square East Belfast BT1 5HH on Dec 09, 2015

    1 pagesAD01

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    GAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Dec 03, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Dec 03, 2011 with full list of shareholders

    4 pagesAR01

    Annual return made up to Dec 03, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Dec 03, 2009 with full list of shareholders

    4 pagesAR01

    Director's details changed for Dominic Walsh on Dec 03, 2009

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2008

    4 pagesAA

    legacy

    4 pagesAC(NI)

    legacy

    5 pages371SR(NI)

    legacy

    2 pages296(NI)

    Who are the officers of MSO GALLOWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WALSH, Dominic Gerard
    18 Donegall Park Avenue
    Belfast
    BT15 4EU
    Secretary
    18 Donegall Park Avenue
    Belfast
    BT15 4EU
    British93982180001
    WALSH, Dominic Gerard
    18 Donegall Park Avenue
    Belfast
    BT15 4EU
    Director
    18 Donegall Park Avenue
    Belfast
    BT15 4EU
    Northern IrelandBritishDirector93982180001
    O'DONNELL, Keith
    6 Netherleigh Park
    Belfast
    BT4 3GR
    Secretary
    6 Netherleigh Park
    Belfast
    BT4 3GR
    145000840001
    SHEARER, Karen
    9 Cuttles Ridge
    Comber
    BT23 5QT Newtownards
    Secretary
    9 Cuttles Ridge
    Comber
    BT23 5QT Newtownards
    145000760001
    BRANAGH, Noel D
    16 Waringfield Avenue
    Moira
    BT67 OFA Co Down
    Director
    16 Waringfield Avenue
    Moira
    BT67 OFA Co Down
    BritishCo Director145000810001
    DOUGAN, Michael
    5 Orby Mews
    Belfast
    BT5 6AB
    Director
    5 Orby Mews
    Belfast
    BT5 6AB
    Director145000780001
    LINDSAY, Beverly Jean
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    Co Antrim
    Director
    8 Kings Court
    Templepatrick
    BT39 0EB Ballyclare
    Co Antrim
    BritishFinancial Director145000850001
    O'DONNELL, Keith
    6 Netherleigh Park
    Belfast
    BT4 3GR
    Director
    6 Netherleigh Park
    Belfast
    BT4 3GR
    BritishAccountant145000830001
    SHEARER, Karen
    9 Cuttles Ridge
    Comber
    BT23 5QT Newtownards
    County Down
    Director
    9 Cuttles Ridge
    Comber
    BT23 5QT Newtownards
    County Down
    Director145000800001
    TINDALL, Peter Fletcher
    29 Lamberts Lane
    Congleton
    CW12 3AU Cheshire
    Director
    29 Lamberts Lane
    Congleton
    CW12 3AU Cheshire
    EnglandBritishDirector33607300001
    MOYNE NOMINEES LIMITED
    21 Arthur Street
    Belfast
    BT1 4GA Co Antrim
    Director
    21 Arthur Street
    Belfast
    BT1 4GA Co Antrim
    53298860001

    Does MSO GALLOWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Jul 27, 2005
    Delivered On Jul 29, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies fixed charge on purchased debts which fail to vest.. By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Jul 29, 2005Registration of a charge (402R NI)
    • Jan 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 18, 2005
    Delivered On Jul 22, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - all monies. Legal mortgage on all freehold and leasehold land now vested in the mortgagor including but not limited to the land and properties specified in part 1 of the first schedule to the debenture together with all buildings fixtures fittings and fixed plant and machinery now or at any time hereafter thereon; and first fixed charge on. I) all present and future right title and interest........... See 402 for further details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jul 22, 2005Registration of a charge (402 NI)
    • Jan 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Feb 27, 2004
    Delivered On Mar 18, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture all the undertaking property and assets of the company whatsoever and wheresoever present and future... See doc 14 for further details.
    Persons Entitled
    • Scotland the Mound
    • Governor and Co
    Transactions
    • Mar 18, 2004Registration of a charge (402 NI)
    • Jan 09, 2012Statement of satisfaction of a charge in full or part (MG02)

    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