Liquidation
Company Information for FRANK GALLIERS LIMITED
C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
|
Company Registration Number
00833805
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRANK GALLIERS LIMITED | |
Legal Registered Office | |
C/O BDO LLP 5 TEMPLE SQUARE TEMPLE STREET LIVERPOOL L2 5RH Other companies in B3 | |
Company Number | 00833805 | |
---|---|---|
Company ID Number | 00833805 | |
Date formed | 1965-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2007 | |
Account next due | 30/04/2010 | |
Latest return | 28/02/2009 | |
Return next due | 28/03/2010 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-08-06 11:30:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DARREN MARK WILLIAMS |
||
GEORGE CYRIL JOHN BUTLER |
||
KEVIN JAMES CONNOLLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JEREMY MACKENZIE |
Company Secretary | ||
DAVID STANLEY ALEXANDER |
Director | ||
PHILIP RICHARDS |
Company Secretary | ||
IAN GALLIERS |
Director | ||
LOUISE GALLIERS |
Director | ||
PHILIP RICHARDS |
Director | ||
MAURICE GWILLIAM GALLIERS |
Director | ||
PATRICIA GALLIERS |
Director | ||
DIANA ROCHELLE SOUTHERN |
Company Secretary | ||
EVELYN MAY GALLIERS |
Director | ||
EVELYN MAY GALLIERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PAN ATLANTA DEVELOPMENTS LIMITED | Director | 2001-06-27 | CURRENT | 2001-06-27 | Dissolved 2015-06-04 | |
PAN ATLANTA DEVELOPMENTS LIMITED | Director | 2003-04-03 | CURRENT | 2001-06-27 | Dissolved 2015-06-04 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
4.68 | Liquidators' statement of receipts and payments to 2022-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2022-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp Two Snowhill Birmingham B4 6GA | |
4.68 | Liquidators' statement of receipts and payments to 2021-08-17 | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2021-02-17 | |
LIQ09 | Voluntary liquidation. Death of a liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2020-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2020-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2019-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2018-02-17 | |
LIQ MISC | Insolvency:notice of release of former liquidator by secretary of state in mvl or cvl | |
4.68 | Liquidators' statement of receipts and payments to 2017-08-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
LIQ MISC | Insolvency:s/s cert. Release of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2016-02-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O Bdo Llp 125 Colmore Row Birmingham West Midlands B3 3SD | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015 | |
4.48 | Notice of Constitution of Liquidation Committee | |
4.68 | Liquidators' statement of receipts and payments to 2015-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2014-08-16 | |
4.68 | Liquidators' statement of receipts and payments to 2014-02-17 | |
600 | Appointment of a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:court order to replace liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-08-17 | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-17 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM KINGFISHER HOUSE OXON BUSINESS PARK BICTON HEATH SHREWSBURY SHROPSHIRE SY3 5DD | |
225 | PREVEXT FROM 31/12/2008 TO 30/06/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JEREMY MACKENZIE | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
363a | RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 46A CHURCH LANE LEYTONSTONE LONDON E11 1HE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/10/04 FROM: OXON BUSINESS PARK BICTON HEATH SHREWSBURY SY3 5DD | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
169 | £ SR 90000@1 01/09/88 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ SR 10000@1 01/09/88 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notice of | 2022-04-25 |
Total # Mortgages/Charges | 80 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 79 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | E. RANDLES | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LETTER OF SET OFF | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
EQUITABLE MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
MEMORANDUM OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
CHARGE | Satisfied | LLOYDS BANK PLC | |
MEMO OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
LEGAL CHARGE | Satisfied | MRS. S.W. WHALLEY | |
MORTGAGE | Satisfied | HALIFAX BUILDING SOCIETY. | |
MEMO. OF DEPOSIT | Satisfied | LLOYDS BANK PLC | |
CHARGE WITHOUT WRITTEN INSTRUMENT. | Satisfied | LLOYDS BANK PLC | |
MEM. OF DEPOSIT | Satisfied | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (4521 - Gen construction & civil engineer) as FRANK GALLIERS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | FRANK GALLIERS LIMITED | Event Date | 2022-04-25 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |