Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
Company Information for

GALLAGHER CONSTRUCTION (NORTHERN) LIMITED

5 TABLEY COURT, VICTORIA STREET, ALTRINCHAM, CHESHIRE, WA14 1EZ,
Company Registration Number
02869445
Private Limited Company
Liquidation

Company Overview

About Gallagher Construction (northern) Ltd
GALLAGHER CONSTRUCTION (NORTHERN) LIMITED was founded on 1993-11-05 and has its registered office in Altrincham. The organisation's status is listed as "Liquidation". Gallagher Construction (northern) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
 
Legal Registered Office
5 TABLEY COURT
VICTORIA STREET
ALTRINCHAM
CHESHIRE
WA14 1EZ
Other companies in LL18
 
Filing Information
Company Number 02869445
Company ID Number 02869445
Date formed 1993-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB625425843  
Last Datalog update: 2020-02-06 03:31:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BALISE LIMITED   DRYMERE LIMITED   IMENO LIMITED   PAS2 LIMITED   RIDGETOWN CONSULTING LTD   ZIKOMOS LTD
Is this data useful to you?
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.

Company Officers of GALLAGHER CONSTRUCTION (NORTHERN) LIMITED

Current Directors
Officer Role Date Appointed
FRANK KEITH BIRCH
Director 2000-07-11
THOMAS DAVID GALLAGHER
Director 2016-06-10
WILLIAM JOHN GALLAGHER
Director 2000-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS DAVID GALLAGHER
Director 2015-03-20 2015-04-20
THOMAS DAVID GALLAGHER
Director 1998-06-01 2015-03-20
LYNNE GALLAGHER
Company Secretary 2000-07-11 2015-03-06
MICHAEL ROUND
Director 2000-12-18 2003-12-01
MICHAEL JOHN SILVER
Company Secretary 1993-11-05 2000-07-10
HAZEL NOREEN SILVER
Director 1997-03-13 2000-07-10
MICHAEL JOHN SILVER
Director 1993-11-05 2000-07-10
LYNNE GALLAGHER
Director 1998-06-01 2000-03-10
LYNNE GALLAGHER
Director 1996-05-14 1997-03-13
THOMAS DAVID GALLAGHER
Director 1996-05-14 1997-03-13
WILLIAM JOHN GALLAGHER
Director 1993-11-05 1997-03-13
DAVID WILLIAM THOMAS
Director 1996-01-02 1996-05-19
FRANK KEITH BIRCH
Director 1993-11-05 1995-12-08
DAVID WILLIAM THOMAS
Director 1993-11-05 1995-12-01
HOWARD THOMAS
Nominated Secretary 1993-11-05 1993-11-05
WILLIAM ANDREW JOSEPH TESTER
Nominated Director 1993-11-05 1993-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANK KEITH BIRCH BIRCH PROPERTY RENTALS LTD Director 2011-06-28 CURRENT 2011-06-28 Active
FRANK KEITH BIRCH G C N PLANT LIMITED Director 1996-11-20 CURRENT 1996-09-18 Liquidation
FRANK KEITH BIRCH G C N DEVELOPMENTS LIMITED Director 1996-11-20 CURRENT 1996-09-24 Active
WILLIAM JOHN GALLAGHER G C N PLANT LIMITED Director 1996-11-20 CURRENT 1996-09-18 Liquidation
WILLIAM JOHN GALLAGHER G C N DEVELOPMENTS LIMITED Director 1996-11-20 CURRENT 1996-09-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-30Voluntary liquidation Statement of receipts and payments to 2023-10-22
2022-12-16Voluntary liquidation Statement of receipts and payments to 2022-10-22
2022-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-22
2021-05-18LIQ10Removal of liquidator by court order
2020-12-22LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-22
2019-10-30600Appointment of a voluntary liquidator
2019-10-23AM22Liquidation. Administration move to voluntary liquidation
2019-06-10AM10Administrator's progress report
2019-01-18AM07Liquidation creditors meeting
2018-12-31AM03Statement of administrator's proposal
2018-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/18 FROM Foryd Bank Green Avenue, Kinmel Bay Rhyl Clwyd LL18 5ET
2018-11-15AM01Appointment of an administrator
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 24/09/17, WITH NO UPDATES
2017-09-07AA31/12/16 TOTAL EXEMPTION FULL
2017-09-07AA31/12/16 TOTAL EXEMPTION FULL
2016-11-07LATEST SOC07/11/16 STATEMENT OF CAPITAL;GBP 10000
2016-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-08-05AP01DIRECTOR APPOINTED MR THOMAS DAVID GALLAGHER
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 10000
2015-12-14AR0105/11/15 ANNUAL RETURN FULL LIST
2015-06-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID GALLAGHER
2015-04-24AP01DIRECTOR APPOINTED MR THOMAS DAVID GALLAGHER
2015-04-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS DAVID GALLAGHER
2015-04-24TM02Termination of appointment of Lynne Gallagher on 2015-03-06
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 10000
2014-11-05AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-25LATEST SOC25/11/13 STATEMENT OF CAPITAL;GBP 10000
2013-11-25AR0105/11/13 ANNUAL RETURN FULL LIST
2013-06-04AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-16AR0105/11/12 ANNUAL RETURN FULL LIST
2012-05-14AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-16AR0105/11/11 ANNUAL RETURN FULL LIST
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-07-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-09AR0105/11/10 FULL LIST
2010-06-29AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-11AR0105/11/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN GALLAGHER / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DAVID GALLAGHER / 01/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK KEITH BIRCH / 01/11/2009
2009-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-06363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-04-23AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-14288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-11-08363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-07-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-09363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-04-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-11-23363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-23288bDIRECTOR RESIGNED
2003-11-26363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2003-11-18123£ NC 100/10000 03/09/03
2003-11-18RES149900 X £1 SHARES 03/09/03
2003-11-18RES04NC INC ALREADY ADJUSTED 03/09/03
2003-11-1888(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-11-1888(2)RAD 03/09/03--------- £ SI 9900@1=9900 £ IC 100/10000
2003-10-07RES14£9900 CAPITALISE 03/09/03
2003-10-07RES13DIRECTORS RECOMMEND 03/09/03
2003-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-11-12363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-04363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2001-12-04288bSECRETARY RESIGNED
2001-12-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-07-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-02-13395PARTICULARS OF MORTGAGE/CHARGE
2001-01-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-08288aNEW DIRECTOR APPOINTED
2000-12-05363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-08-23287REGISTERED OFFICE CHANGED ON 23/08/00 FROM: 10 MOSTYN STREET LLANDUDNO GWYNEDD LL30 2PS
2000-07-28288bDIRECTOR RESIGNED
2000-07-28288bDIRECTOR RESIGNED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW DIRECTOR APPOINTED
2000-07-18288aNEW SECRETARY APPOINTED
2000-07-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-03-20288bDIRECTOR RESIGNED
1999-12-01363sRETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS
1999-11-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-16363sRETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS
1998-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-06-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OG0094130 Active Licenced property: GREEN AVENUE FORYD BANK KINMEL BAY RHYL KINMEL BAY GB LL18 5ET.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-31
Appointmen2019-10-22
Meetings o2018-12-07
Appointmen2018-10-30
Fines / Sanctions
No fines or sanctions have been issued against GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2001-02-13 Outstanding HSBC BANK PLC
DEBENTURE 2001-01-10 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 1999-11-12 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1998-02-09 Satisfied SINGER & FRIEDLANDER FACTORS LIMITED
MORTGAGE DEBENTURE 1996-05-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 27,787
Creditors Due After One Year 2011-12-31 £ 67,189
Creditors Due Within One Year 2012-12-31 £ 1,555,665
Creditors Due Within One Year 2011-12-31 £ 1,523,041
Provisions For Liabilities Charges 2012-12-31 £ 60,025
Provisions For Liabilities Charges 2011-12-31 £ 66,360

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2016-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLAGHER CONSTRUCTION (NORTHERN) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 10,000
Called Up Share Capital 2011-12-31 £ 10,000
Cash Bank In Hand 2012-12-31 £ 15,660
Cash Bank In Hand 2011-12-31 £ 1,568
Current Assets 2012-12-31 £ 1,860,914
Current Assets 2011-12-31 £ 1,712,683
Debtors 2012-12-31 £ 1,567,854
Debtors 2011-12-31 £ 1,450,554
Secured Debts 2012-12-31 £ 195,841
Secured Debts 2011-12-31 £ 346,984
Shareholder Funds 2012-12-31 £ 780,088
Shareholder Funds 2011-12-31 £ 642,131
Stocks Inventory 2012-12-31 £ 277,400
Stocks Inventory 2011-12-31 £ 260,561
Tangible Fixed Assets 2012-12-31 £ 562,651
Tangible Fixed Assets 2011-12-31 £ 586,038

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GALLAGHER CONSTRUCTION (NORTHERN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
Trademarks
We have not found any records of GALLAGHER CONSTRUCTION (NORTHERN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLAGHER CONSTRUCTION (NORTHERN) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as GALLAGHER CONSTRUCTION (NORTHERN) LIMITED are:

THE WARMER GROUP LTD £ 3,551,457
GENDEX LIMITED £ 1,550,838
CARILLION HOME SERVICES LIMITED £ 1,154,091
ITC CONCEPTS LIMITED £ 314,858
E.J. HORROCKS LIMITED £ 250,510
WHEELSCAPE LTD £ 217,698
OAKLEY FENCING CONTRACTORS LTD £ 215,712
ALLIANCE FACILITIES LIMITED £ 196,713
ACOLET GLOBAL LTD £ 193,791
LIFTEC EXPRESS LIMITED £ 156,177
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
JEAKINS WEIR LIMITED £ 32,552,062
PAVEX LIMITED £ 16,208,183
LIFTEC EXPRESS LIMITED £ 12,164,142
JJH BUILDING CONTRACTORS LIMITED £ 10,764,400
ARCHITECTURAL DECORATORS LIMITED £ 8,427,892
TBS ADAPTATIONS LIMITED £ 6,219,963
HAZLEMERE WINDOW COMPANY LIMITED £ 6,103,797
SEAGULL CONSTRUCTION LIMITED £ 5,374,074
ALTRAD SUPPORT SERVICES LIMITED £ 4,952,744
ARAN SERVICES LTD £ 4,851,921
Outgoings
Business Rates/Property Tax
No properties were found where GALLAGHER CONSTRUCTION (NORTHERN) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GALLAGHER CONSTRUCTION (NORTHERN) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-01-0184295900Self-propelled mechanical shovels, excavators and shovel loaders (excl. self-propelled mechanical shovels with a 360° revolving superstructure and front-end shovel loaders)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyGALLAGHER CONSTRUCTION (NORTHERN) LIMITEDEvent Date2019-10-31
Company Number: 02869445 Name of Company: GALLAGHER CONSTRUCTION (NORTHERN) LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5 Tabley C…
 
Initiating party Event TypeAppointmen
Defending partyGALLAGHER CONSTRUCTION (NORTHERN) LIMITEDEvent Date2019-10-22
Company Number: 02869445 Name of Company: GALLAGHER CONSTRUCTION (NORTHERN) LIMITED Nature of Business: Construction Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 5 Tabley C…
 
Initiating party Event TypeMeetings o
Defending partyGALLAGHER CONSTRUCTION (NORTHERN) LIMITEDEvent Date2018-12-07
 
Initiating party Event TypeAppointmen
Defending partyGALLAGHER CONSTRUCTION (NORTHERN) LIMITEDEvent Date2018-10-30
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies (Ch D) No 2995 of 2018 GALLAGHER CONSTRUCTION (NORTHERN) LIMITED (Company Number 02869445 ) Nature of Bu…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLAGHER CONSTRUCTION (NORTHERN) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GALLAGHER CONSTRUCTION (NORTHERN) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.