Company NameGallus-Group UK Limited
Company StatusDissolved
Company Number02673749
CategoryPrivate Limited Company
Incorporation Date23 December 1991(32 years, 4 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameIntercede 947 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rene Abaercherli
Date of BirthJune 1963 (Born 60 years ago)
NationalitySwiss & New Zealand
StatusClosed
Appointed26 March 2010(18 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAdamson House
Wilmslow Road
Manchester
M20 2YY
Director NameMr Thomas Christian Ketelhut
Date of BirthJuly 1966 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed01 April 2015(23 years, 3 months after company formation)
Appointment Duration2 years, 4 months (closed 15 August 2017)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressAdamson House
Wilmslow Road
Manchester
M20 2YY
Director NameRobert John Windmill
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991
Appointment Duration3 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence Address3 Gunter Grove
London
SW10 0UN
Director NameBarbara Reeves
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991
Appointment Duration3 months, 1 week (resigned 01 April 1992)
RoleCompany Director
Correspondence AddressFlat 2
24 Bracknell Gardens
London
NW3 7ED
Director NameMr Claus Casper Nielsen
Date of BirthMay 1949 (Born 75 years ago)
NationalityDanish
StatusResigned
Appointed01 April 1992(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLantern Lodge
Smiths End Lane
Barley
Hertfordshire
SG8 8LL
Director NameMr Ferdinand Jr Ruesch
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 April 1992(3 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 07 July 1993)
RoleManaging Director
Correspondence AddressSpitalgasse 8
Ch-9004 St Gallen
Foreign
Secretary NameMr Claus Casper Nielsen
NationalityDanish
StatusResigned
Appointed01 April 1992(3 months, 1 week after company formation)
Appointment Duration12 years, 10 months (resigned 31 January 2005)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLantern Lodge
Smiths End Lane
Barley
Hertfordshire
SG8 8LL
Director NamePeter Jean Hauser
Date of BirthFebruary 1948 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2000)
RoleManaging Director
Correspondence AddressSpisergasse 32
9000 St Gallen
Switzerland
Foreign
Director NameFriedrich Mumenthaler
Date of BirthAugust 1954 (Born 69 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2000)
RoleSales Director
Correspondence AddressLudwigstr.19,9010
St Gallen
Switzerland
Foreign
Director NameDr Hans - Luzius Studer
Date of BirthJuly 1937 (Born 86 years ago)
NationalitySwiss
StatusResigned
Appointed07 July 1993(1 year, 6 months after company formation)
Appointment Duration7 years, 4 months (resigned 29 November 2000)
RoleFinancial Manager
Correspondence AddressZum Stein 552.Ch.9405
Wienacht-Tobelar
Switzerland
Foreign
Director NameKlaus Bachstein
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAustrian
StatusResigned
Appointed29 November 2000(8 years, 11 months after company formation)
Appointment Duration9 years, 6 months (resigned 07 June 2010)
RoleCEO
Correspondence AddressGallus House 8 The Quadrant
Newark Close
Royston
Herts
SG8 5HL
Director NameMartin Waspi
Date of BirthApril 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed29 November 2000(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 01 April 2011)
RoleVice President Controlling Fin
Correspondence AddressGallus House 8 The Quadrant
Newark Close
Royston
Herts
SG8 5HL
Director NameKlaus Aarestrup
Date of BirthNovember 1969 (Born 54 years ago)
NationalityDanish
StatusResigned
Appointed01 August 2002(10 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 January 2006)
RoleVp Sales & Marketing
Correspondence AddressMurggenstrasse 18
Ch-8606 Nanikon
Switzerland
Director NameFerdinand Jr Ruesch
Date of BirthOctober 1959 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed01 August 2002(10 years, 7 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 April 2011)
RoleVice Chairman Of The Board
Correspondence AddressGallus House 8 The Quadrant
Newark Close
Royston
Herts
SG8 5HL
Director NameWim Brunsting
Date of BirthJuly 1964 (Born 59 years ago)
NationalityNetherlands
StatusResigned
Appointed01 February 2005(13 years, 1 month after company formation)
Appointment Duration9 years (resigned 28 February 2014)
RoleManaging Director
Correspondence Address11 Chapmans Drive
Great Cambourne
Cambridgeshire
CB3 6AD
Secretary NameAnthony John Rogers
NationalityBritish
StatusResigned
Appointed01 February 2005(13 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2006)
RoleCompany Director
Correspondence Address59 Radwinter Road
Saffron Walden
Essex
CB11 3HU
Director NameFelix Christian Egger
Date of BirthMarch 1970 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed01 February 2006(14 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 March 2010)
RoleVp Marketing & Sales
Correspondence AddressGallus House 8 The Quadrant
Newark Close
Royston
Herts
SG8 5HL
Secretary NameWim Brunsting
NationalityNetherlands
StatusResigned
Appointed01 January 2007(15 years after company formation)
Appointment Duration7 years, 2 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address11 Chapmans Drive
Great Cambourne
Cambridgeshire
CB3 6AD
Director NameMr Voss-Von Dahlen Gunnar
Date of BirthMay 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed01 April 2011(19 years, 3 months after company formation)
Appointment Duration4 years (resigned 01 April 2015)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressAdamson House
Wilmslow Road
Manchester
M20 2YY
Secretary NameMitre Secretaries Limited (Corporation)
StatusResigned
Appointed19 December 1991
Appointment Duration3 months, 1 week (resigned 01 April 1992)
Correspondence AddressMitre House
160 Aldersgate Street
London
EC1A 4DD

Contact

Websitewww.gallusgroup.co.uk

Location

Registered AddressAdamson House
Wilmslow Road
Manchester
M20 2YY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1Gallus Holding Ag
100.00%
Ordinary

Financials

Year2014
Net Worth£196,496
Cash£187,935
Current Liabilities£322,414

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

10 June 2011Delivered on: 14 June 2011
Satisfied on: 17 May 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
23 December 2010Delivered on: 30 December 2010
Satisfied on: 18 March 2013
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form MG01 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re gallus-group UK limited current account, account number 43787486.
Fully Satisfied
17 September 1996Delivered on: 23 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Part Satisfied

Filing History

15 August 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017First Gazette notice for voluntary strike-off (1 page)
13 May 2017Application to strike the company off the register (3 pages)
6 January 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
20 July 2016Accounts for a small company made up to 31 March 2016 (6 pages)
25 May 2016Satisfaction of charge 1 in full (2 pages)
14 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 100,000
(3 pages)
2 July 2015Accounts for a small company made up to 31 March 2015 (6 pages)
8 June 2015Appointment of Mr Thomas Christian Ketelhut as a director on 1 April 2015 (2 pages)
8 June 2015Termination of appointment of Voss-Von Dahlen Gunnar as a director on 1 April 2015 (1 page)
8 June 2015Termination of appointment of Voss-Von Dahlen Gunnar as a director on 1 April 2015 (1 page)
8 June 2015Appointment of Mr Thomas Christian Ketelhut as a director on 1 April 2015 (2 pages)
2 February 2015Current accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
22 January 2015Registered office address changed from Gallus House 8 the Quadrant Newark Close Royston Herts SG8 5HL to Adamson House Wilmslow Road Manchester M20 2YY on 22 January 2015 (1 page)
22 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100,000
(3 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 April 2014Termination of appointment of Wim Brunsting as a director (1 page)
4 April 2014Termination of appointment of Wim Brunsting as a secretary (1 page)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 100,000
(5 pages)
26 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
21 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (5 pages)
6 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (5 pages)
10 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
22 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
6 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
28 April 2011Termination of appointment of Martin Waspi as a director (1 page)
28 April 2011Termination of appointment of Ferdinand Ruesch as a director (1 page)
28 April 2011Appointment of Mr Voss-Von Dahlen Gunnar as a director (2 pages)
21 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
19 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (6 pages)
30 December 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 June 2010Termination of appointment of Klaus Bachstein as a director (1 page)
4 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
29 March 2010Director's details changed for Mr Rene Abercherli on 29 March 2010 (2 pages)
26 March 2010Termination of appointment of Felix Egger as a director (1 page)
26 March 2010Appointment of Mr Rene Abercherli as a director (2 pages)
11 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Martin Waspi on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Ferdinand Jr Ruesch on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Felix Christian Egger on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Klaus Bachstein on 10 February 2010 (2 pages)
10 June 2009Registered office changed on 10/06/2009 from gallus house 7-8 the quadrant newark close royston herts. SG8 5HL (1 page)
16 April 2009Accounts for a small company made up to 31 December 2008 (7 pages)
4 February 2009Return made up to 23/12/08; full list of members (4 pages)
15 April 2008Accounts for a small company made up to 31 December 2007 (7 pages)
16 January 2008Return made up to 23/12/07; full list of members (3 pages)
19 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
15 February 2007New secretary appointed (3 pages)
15 February 2007Secretary resigned (1 page)
19 January 2007Return made up to 23/12/06; full list of members (8 pages)
4 April 2006Director resigned (1 page)
4 April 2006New director appointed (2 pages)
13 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 January 2006Return made up to 23/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005Secretary resigned;director resigned (1 page)
4 January 2005Return made up to 23/12/04; full list of members
  • 363(287) ‐ Registered office changed on 04/01/05
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 April 2004Accounts for a small company made up to 31 December 2003 (6 pages)
9 January 2004Return made up to 23/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 May 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 January 2003Return made up to 23/12/02; full list of members (8 pages)
18 November 2002Auditor's resignation (1 page)
19 September 2002New director appointed (2 pages)
5 September 2002New director appointed (2 pages)
11 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 January 2002Return made up to 23/12/01; full list of members (7 pages)
4 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001Director resigned (1 page)
10 January 2001Return made up to 23/12/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 November 2000Full accounts made up to 31 December 1999 (21 pages)
14 January 2000Return made up to 23/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 November 1999Full accounts made up to 31 December 1998 (18 pages)
24 February 1999Return made up to 23/12/98; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (17 pages)
16 December 1997Return made up to 23/12/97; no change of members (4 pages)
18 September 1997Full accounts made up to 31 December 1996 (16 pages)
21 January 1997Return made up to 23/12/96; no change of members (4 pages)
30 September 1996Full accounts made up to 31 December 1995 (7 pages)
23 September 1996Particulars of mortgage/charge (3 pages)
11 January 1996Return made up to 23/12/95; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 December 1994 (8 pages)
23 December 1991Incorporation (25 pages)