Company Information for DUNCAN GALLAGHER LIMITED
2ND FLOOR, SHAW HOUSE 2ND FLOOR SHAW HOUSE, 2-3 TUNSGATE, GUILDFORD, SURREY, GU1 3QT,
|
Company Registration Number
06518428
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUNCAN GALLAGHER LIMITED | |
Legal Registered Office | |
2ND FLOOR, SHAW HOUSE 2ND FLOOR SHAW HOUSE 2-3 TUNSGATE GUILDFORD SURREY GU1 3QT Other companies in SO24 | |
Company Number | 06518428 | |
---|---|---|
Company ID Number | 06518428 | |
Date formed | 2008-02-29 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/02/2016 | |
Return next due | 29/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-07 08:31:51 |
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 |
---|---|---|
MICHAEL JOHN GALLAGHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN MICHAEL GALLAGHER |
Director | ||
CYNTHIA FRANCES GALLAGHER |
Company Secretary | ||
Secretarial Appointments Limited |
Company Secretary | ||
Corporate Appointments Limited |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLICUS LTD | Director | 2016-09-23 | CURRENT | 2012-12-21 | Dissolved 2017-03-07 | |
BORDON CARE SHOP LIMITED | Director | 2011-03-21 | CURRENT | 1993-08-10 | Dissolved 2017-03-21 | |
HASLEMERE AND LIPHOOK CARE SHOP LIMITED | Director | 2011-03-21 | CURRENT | 1999-04-08 | Dissolved 2017-03-21 | |
CHURCHER'S COLLEGE ENTERPRISES LIMITED | Director | 2006-06-07 | CURRENT | 2006-04-05 | Active |
Date | Document Type | Document Description |
---|---|---|
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2017 FROM BENNETT HOUSE THE DEAN ALRESFORD HAMPSHIRE SO24 9BH | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA01 | CURRSHO FROM 28/02/2017 TO 31/12/2016 | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN GALLAGHER | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GALLAGHER | |
LATEST SOC | 07/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/02/16 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/02/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL GALLAGHER / 01/03/2011 | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM BOWLAND HOUSE WEST STREET ALRESFORD HAMPSHIRE SO24 9AT | |
AR01 | 28/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN MICHAEL GALLAGHER / 01/03/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CYNTHIA GALLAGHER | |
363a | RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 25/03/2009 FROM HOLBROOK COURT CUMBERLAND BUSINESS CENTRE NORTHUMBERLAND ROAD PORTSMOUTH PO5 1DS | |
88(2) | AD 29/02/08 GBP SI 99@1=99 GBP IC 1/100 | |
288a | DIRECTOR APPOINTED MR DUNCAN MICHAEL GALLAGHER | |
288a | SECRETARY APPOINTED MRS CYNTHIA FRANCES GALLAGHER | |
288b | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY SECRETARIAL APPOINTMENTS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-07-06 |
Appointmen | 2017-07-06 |
Resolution | 2017-07-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-02-28 | £ 16,603 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 20,522 |
Creditors and other liabilities
|
|
|
|
|
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 DUNCAN GALLAGHER LIMITED
Cash Bank In Hand | 2013-02-28 | £ 11,717 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 59,885 |
Current Assets | 2013-02-28 | £ 32,301 |
Current Assets | 2012-02-29 | £ 72,656 |
Debtors | 2013-02-28 | £ 20,584 |
Debtors | 2012-02-29 | £ 12,771 |
Shareholder Funds | 2013-02-28 | £ 16,240 |
Shareholder Funds | 2012-02-29 | £ 53,215 |
Tangible Fixed Assets | 2012-02-29 | £ 1,352 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as DUNCAN GALLAGHER LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | DUNCAN GALLAGHER LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that the Creditors of the above named Company are required, on or before 4 August 2017 to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016 ) to the Joint Liquidators at MBI Coakley Limited, 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT. If so required by notice in writing from the Joint Liquidators, creditors must produce any document or any other evidence which the Joint Liquidators consider is necessary to substantiate the whole or any part of a claim. Note: The Directors of the Company have made a declaration of solvency and it is expected that all creditors will be paid in full. Date of Appointment: 30 June 2017 . Office Holder Details: Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT For further details contact: Tel: 0845 310 2776 , or Email: Forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby Ag KF40100 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNCAN GALLAGHER LIMITED | Event Date | 2017-06-30 |
Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT : Ag KF40100 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNCAN GALLAGHER LIMITED | Event Date | 2017-06-30 |
Notice is hereby given that the following resolutions were passed on 30 June 2017 , as a special and ordinary resolution respectively: "That the Company be wound up voluntarily and that Dermot Coakley (IP No. 6824 ) and Michael Bowell (IP No. 7671 ) both of MBI Coakley Ltd , 2nd Floor, Shaw House, 3 Tunsgate, Guildford, Surrey, GU1 3QT be and are hereby as appointed as Joint Liquidators for the purposes of such voluntary winding up, to act jointly and severally" For further details contact: Tel: 0845 310 2776 , or Email: Forum@mbicoakley.co.uk . Alternative contact: Lauren Saxby Ag KF40100 | |||
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. |