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

GALLOWAY (HOLDINGS) LIMITED

WATER LANE, LEEDS, LS11,
Company Registration Number
06569223
Private Limited Company
Dissolved

Dissolved 2017-12-06

Company Overview

About Galloway (holdings) Ltd
GALLOWAY (HOLDINGS) LIMITED was founded on 2008-04-17 and had its registered office in Water Lane. The company was dissolved on the 2017-12-06 and is no longer trading or active.

Key Data
Company Name
GALLOWAY (HOLDINGS) LIMITED
 
Legal Registered Office
WATER LANE
LEEDS
 
Previous Names
IMCO (12008) LIMITED02/09/2008
Filing Information
Company Number 06569223
Date formed 2008-04-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-08-31
Date Dissolved 2017-12-06
Type of accounts GROUP
Last Datalog update: 2017-12-17 08:16:45
Primary Source:Companies House
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 GALLOWAY (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
BRUCE BISSET
Director 2008-07-24
CHRISTOPHER BURGOYNE
Director 2016-02-01
JAMES GORDON MATHIESON
Director 2008-07-24
TERESA CAROL THOMSON
Director 2014-01-06
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD JOHN MANN
Director 2008-07-24 2016-05-27
DAVID STEWART ROBERTSON
Director 2014-02-27 2016-02-22
ROBERT CHRISTOPHER COOMBES
Director 2014-05-13 2015-06-26
PETER HARDIE MARSHALL
Director 2014-05-13 2014-11-05
CAMERON BRUCE ROBERTSON
Director 2008-07-24 2014-03-31
BRIAN CHRISTOPHER TAYLOR
Director 2013-03-29 2013-12-10
GARY HALL
Director 2008-07-24 2013-11-29
FIONA JANE MILNE
Company Secretary 2009-07-17 2013-11-15
JAMES GORDON MATHIESON
Company Secretary 2008-07-24 2009-07-17
IMCO SECRETARY LIMITED
Company Secretary 2008-04-17 2008-07-24
CAMERON BRUCE ROBERTSON
Company Secretary 2008-07-24 2008-07-24
IMCO DIRECTOR LIMITED
Director 2008-04-17 2008-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE BISSET GALLOWAY (2008) LIMITED Director 2008-08-14 CURRENT 1997-02-05 Dissolved 2017-07-18
BRUCE BISSET DUCTMATE (EUROPE) LIMITED Director 2008-08-14 CURRENT 1982-05-24 In Administration/Administrative Receiver
BRUCE BISSET GALLOWAY GROUP LTD. Director 2007-03-01 CURRENT 1961-03-08 Active
CHRISTOPHER BURGOYNE GALLOWAY GROUP LTD. Director 2016-02-01 CURRENT 1961-03-08 Active
CHRISTOPHER BURGOYNE DUCTMATE (EUROPE) LIMITED Director 2016-02-01 CURRENT 1982-05-24 In Administration/Administrative Receiver
JAMES GORDON MATHIESON GALLOWAY GROUP (NORTHERN) LIMITED Director 2008-08-14 CURRENT 1936-05-07 Active
TERESA CAROL THOMSON GALLOWAY GROUP LTD. Director 2014-01-06 CURRENT 1961-03-08 Active
TERESA CAROL THOMSON DUCTMATE (EUROPE) LIMITED Director 2014-01-06 CURRENT 1982-05-24 In Administration/Administrative Receiver

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
2017-12-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-06AM23NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION:LIQ. CASE NO.1
2017-03-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/02/2017
2017-01-24F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2016-11-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2016-10-192.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-08-312.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2016 FROM EIGHTLANDS WELL EIGHTLANDS ROAD DEWSBURY WEST YORKSHIRE WF13 2PF
2016-06-07TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MANN
2016-05-23LATEST SOC23/05/16 STATEMENT OF CAPITAL;GBP 938375
2016-05-23AR0117/04/16 FULL LIST
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 875000
2016-03-04SH0108/02/16 STATEMENT OF CAPITAL GBP 875000
2016-03-03AP01DIRECTOR APPOINTED MR CHRISTOPHER BURGOYNE
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROBERTSON
2016-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14
2016-02-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-18RES01ADOPT ARTICLES 08/02/2016
2015-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID STEWART ROBERTSON / 17/12/2015
2015-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 30/11/2015
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 2633250
2015-07-15SH0130/06/15 STATEMENT OF CAPITAL GBP 2633250.00
2015-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOMBES
2015-05-13AR0117/04/15 FULL LIST
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANN / 12/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BISSET / 12/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN MANN / 12/05/2015
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE BISSET / 12/05/2015
2015-04-01SH0628/11/14 STATEMENT OF CAPITAL GBP 133250
2015-04-01SH03RETURN OF PURCHASE OF OWN SHARES
2014-12-17SH0625/11/14 STATEMENT OF CAPITAL GBP 133250
2014-12-17SH03RETURN OF PURCHASE OF OWN SHARES
2014-11-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MARSHALL
2014-10-31AA01PREVEXT FROM 28/02/2014 TO 31/08/2014
2014-06-04AP01DIRECTOR APPOINTED MR ROBERT CHRISTOPHER COOMBES
2014-06-04AP01DIRECTOR APPOINTED MR PETER HARDIE MARSHALL
2014-06-04AR0117/04/14 FULL LIST
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 196625
2014-05-20SH0620/05/14 STATEMENT OF CAPITAL GBP 196625
2014-05-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-04-16TM01APPOINTMENT TERMINATED, DIRECTOR CAMERON ROBERTSON
2014-03-27AP01DIRECTOR APPOINTED MR DAVID STEWART ROBERTSON
2014-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2014 FROM LOW MILL LANE RAVENSTHORPE INDUSTRIAL ESTATE DEWSBURY WEST YORKSHIRE WF13 3LN
2014-01-14AP01DIRECTOR APPOINTED MRS TERESA CAROL THOMSON
2013-12-18TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN TAYLOR
2013-12-13TM01APPOINTMENT TERMINATED, DIRECTOR GARY HALL
2013-12-13TM02APPOINTMENT TERMINATED, SECRETARY FIONA MILNE
2013-07-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/03/13
2013-05-17AR0117/04/13 FULL LIST
2013-04-25AP01DIRECTOR APPOINTED MR BRIAN CHRISTOPHER TAYLOR
2012-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/02/12
2012-05-18AR0117/04/12 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/11
2011-04-20AR0117/04/11 FULL LIST
2010-09-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/10
2010-05-27AR0117/04/10 FULL LIST
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY CAMERON ROBERTSON
2010-05-17AR0117/04/09 FULL LIST
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES GORDON MATHIESON / 12/05/2010
2010-05-12CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA JANE JOHNSTON / 12/05/2010
2009-08-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/09
2009-07-20288aSECRETARY APPOINTED FIONA JANE JOHNSTON
2009-07-20288bAPPOINTMENT TERMINATED SECRETARY JAMES MATHIESON
2009-05-15288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JAMES MATHIESON / 12/12/2008
2008-09-03AUDAUDITOR'S RESIGNATION
2008-08-30CERTNMCOMPANY NAME CHANGED IMCO (12008) LIMITED CERTIFICATE ISSUED ON 02/09/08
2008-08-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-08-20123NC INC ALREADY ADJUSTED 14/08/08
2008-08-20RES04GBP NC 1000/260000
2008-08-20RES01ADOPT ARTICLES 14/08/2008
2008-08-20RES13RE AGREEMENT SHARE PURCHASE FACILITIES AGREEMENT INTER CREDITOR AGREE ITRA GROUP LOAN AGREE. 14/08/2008
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM 2 WELLINGTON PLACE LEEDS WEST YORKSHIRE LS1 4BZ
2008-08-20225CURRSHO FROM 30/04/2009 TO 28/02/2009
2008-08-20288bAPPOINTMENT TERMINATED SECRETARY IMCO SECRETARY LIMITED
2008-08-20288bAPPOINTMENT TERMINATED DIRECTOR IMCO DIRECTOR LIMITED
2008-08-20288aDIRECTOR APPOINTED BRUCE BISSET
2008-08-20288aDIRECTOR APPOINTED GARY HALL
2008-08-20288aDIRECTOR APPOINTED RICHARD JOHN MANN
2008-08-20288aDIRECTOR AND SECRETARY APPOINTED CAMERON BRUCE ROBERTSON
2008-08-20288aDIRECTOR AND SECRETARY APPOINTED JAMES GORDON MATHIESON
2008-08-2088(2)AD 14/08/08 GBP SI 259999@1=259999 GBP IC 1/260000
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM 21 QUEEN STREET LEEDS WEST YORKSHIRE LS1 2TW
2008-04-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GALLOWAY (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2016-08-23
Fines / Sanctions
No fines or sanctions have been issued against GALLOWAY (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-08-26 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31

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 GALLOWAY (HOLDINGS) LIMITED

Intangible Assets
Patents
We have not found any records of GALLOWAY (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALLOWAY (HOLDINGS) LIMITED
Trademarks
We have not found any records of GALLOWAY (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALLOWAY (HOLDINGS) 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 (82990 - Other business support service activities not elsewhere classified) as GALLOWAY (HOLDINGS) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GALLOWAY (HOLDINGS) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyGALLOWAY (HOLDINGS) LIMITEDEvent Date2016-08-12
In the High Court of Justice, Chancery Division Bristol District Registry case number 237 Office Holder Details: Robert Hunter Kelly (IP number 8582 ) of Ernst & Young LLP , 1 Bridgewater Place, Water Lane, Leeds LS11 5QR and Andrew James Davison (IP number 9353 ) of Ernst & Young LLP , Ten George Street, Edinburgh EH2 2DZ . Date of Appointment: 12 August 2016 . Further information about this case is available from Laura Jones at the offices of Ernst & Young LLP on 0141 226 9332.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALLOWAY (HOLDINGS) 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 GALLOWAY (HOLDINGS) 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.