Company NameGallagher Construction (Northern) Limited
Company StatusLiquidation
Company Number02869445
CategoryPrivate Limited Company
Incorporation Date5 November 1993(30 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr William John Gallagher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address82 Rosehill Road
Rhyl
Clwyd
LL18 4TT
Wales
Director NameMr Frank Keith Birch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(6 years, 8 months after company formation)
Appointment Duration23 years, 9 months
RoleSupervisor
Country of ResidenceWales
Correspondence AddressSilver Birch
Eton Park
Rhuddlan
LL18 2UP
Wales
Director NameMr Thomas David Gallagher
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2016(22 years, 7 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameFrank Keith Birch
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleSupervisor
Country of ResidenceUnited Kingdom
Correspondence Address7 Grange Avenue
Rhyl
Clwyd
LL18 4AR
Wales
Director NameMr William John Gallagher
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address82 Rosehill Road
Rhyl
Clwyd
LL18 4TT
Wales
Director NameMr Michael John Silver
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressHeddwyn
20 Bryn-Y-Bia Road
Llandudno
Conwy County
LL30 3AS
Wales
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Secretary NameMr Michael John Silver
NationalityBritish
StatusResigned
Appointed05 November 1993(same day as company formation)
RoleAccountant
Country of ResidenceWales
Correspondence AddressHeddwyn
20 Bryn-Y-Bia Road
Llandudno
Conwy County
LL30 3AS
Wales
Director NameDavid William Thomas
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 19 May 1996)
RoleManager
Correspondence Address4 Bryntirion
Henllan
Denbigh
Clwyd
LL16 5YL
Wales
Director NameMrs Lynne Gallagher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 March 1997)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Pendyffryn Road
Rhyl
Denbighshire
LL18 4RY
Wales
Director NameMr Thomas David Gallagher
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1996(2 years, 6 months after company formation)
Appointment Duration10 months (resigned 13 March 1997)
RoleContractor
Country of ResidenceWales
Correspondence Address54 Pendyffryn Road
Rhyl
Denbighshire
LL18 4RY
Wales
Director NameMrs Hazel Noreen Silver
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 July 2000)
RolePersonal Assistant
Country of ResidenceWales
Correspondence AddressHeddwyn
20 Bryn-Y-Bia Road
Llandudno
Conwy County
LL30 3AS
Wales
Director NameLynne Gallagher
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(4 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 March 2000)
RoleOffice Manager
Country of ResidenceWales
Correspondence Address54 Pendyffryn Road
Rhyl
Denbighshire
LL18 4RY
Wales
Secretary NameMrs Lynne Gallagher
NationalityBritish
StatusResigned
Appointed11 July 2000(6 years, 8 months after company formation)
Appointment Duration14 years, 8 months (resigned 06 March 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Pendyffryn Road
Rhyl
Denbighshire
LL18 4RY
Wales
Director NameMichael Round
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(7 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 December 2003)
RoleChartered Accountant
Correspondence Address3 Rhodfa Sychnant
Conwy
North Wales
LL32 8RD
Wales
Director NameMr Thomas David Gallagher
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2015(21 years, 4 months after company formation)
Appointment Duration1 month (resigned 20 April 2015)
RoleCompany Director
Country of ResidenceWales
Correspondence Address54 Pendyffryn Road
Rhyl
Clwyd
LL18 4RY
Wales

Contact

Websitegallagherconstruction

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2.8k at £1T.d. Gallagher
28.00%
Ordinary
2.4k at £1Frank Keith Birch
24.00%
Ordinary
2.4k at £1L. Gallagher
24.00%
Ordinary
2.4k at £1William John Gallagher
24.00%
Ordinary

Financials

Year2014
Net Worth£498,958
Cash£127,163
Current Liabilities£2,655,109

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Next Accounts Due30 September 2019 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return24 September 2017 (6 years, 6 months ago)
Next Return Due8 October 2018 (overdue)

Charges

7 February 2001Delivered on: 13 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a foryd workshops clwyd bank kinmel bay rhyl t/n WA472395. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
4 January 2001Delivered on: 10 January 2001
Persons entitled: Hsbc 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.
Outstanding
12 November 1999Delivered on: 17 November 1999
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H foryd workshops clwyd bank kinmel bank rhyl t/no.WA472395. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 February 1998Delivered on: 12 February 1998
Satisfied on: 7 October 2011
Persons entitled: Singer & Friedlander Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee pursuant to the provisions of a factoring facility dated 3RD february 1998 and any amendment or addition thereto or replacement thereof.
Particulars: All the book and other debts due to the company from time to time howsoever by way of first fixed charge.
Fully Satisfied
15 May 1996Delivered on: 23 May 1996
Satisfied on: 7 October 2011
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

20 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
7 November 2016Confirmation statement made on 5 November 2016 with updates (8 pages)
2 October 2016Accounts for a medium company made up to 31 December 2015 (20 pages)
5 August 2016Appointment of Mr Thomas David Gallagher as a director on 10 June 2016 (2 pages)
14 December 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 10,000
(4 pages)
29 June 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 April 2015Termination of appointment of Thomas David Gallagher as a director on 20 April 2015 (1 page)
24 April 2015Termination of appointment of Thomas David Gallagher as a director on 20 March 2015 (1 page)
24 April 2015Termination of appointment of Lynne Gallagher as a secretary on 6 March 2015 (1 page)
24 April 2015Termination of appointment of Lynne Gallagher as a secretary on 6 March 2015 (1 page)
24 April 2015Appointment of Mr Thomas David Gallagher as a director on 20 March 2015 (2 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(6 pages)
5 November 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 10,000
(6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(6 pages)
25 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
16 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (6 pages)
14 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
16 November 2011Annual return made up to 5 November 2011 with a full list of shareholders (6 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
11 November 2009Director's details changed for Thomas David Gallagher on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
11 November 2009Director's details changed for Thomas David Gallagher on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Frank Keith Birch on 1 November 2009 (2 pages)
11 November 2009Director's details changed for Frank Keith Birch on 1 November 2009 (2 pages)
11 November 2009Director's details changed for William John Gallagher on 1 November 2009 (2 pages)
11 November 2009Director's details changed for William John Gallagher on 1 November 2009 (2 pages)
11 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (6 pages)
13 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2008Return made up to 05/11/08; full list of members (4 pages)
23 April 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 November 2007Director's particulars changed (1 page)
7 November 2007Return made up to 05/11/07; full list of members (3 pages)
14 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
8 November 2006Return made up to 05/11/06; full list of members (3 pages)
17 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
9 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
9 November 2005Return made up to 05/11/05; full list of members (3 pages)
29 April 2005Total exemption small company accounts made up to 31 December 2004 (9 pages)
23 November 2004Return made up to 05/11/04; full list of members (8 pages)
28 April 2004Accounts for a small company made up to 31 December 2003 (7 pages)
23 December 2003Director resigned (2 pages)
26 November 2003Return made up to 05/11/03; full list of members (9 pages)
18 November 2003Particulars of contract relating to shares (4 pages)
18 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 November 2003Ad 03/09/03--------- £ si 9900@1=9900 £ ic 100/10000 (2 pages)
18 November 2003£ nc 100/10000 03/09/03 (1 page)
7 October 2003Resolutions
  • RES13 ‐ Directors recommend 03/09/03
(1 page)
20 May 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 November 2002Return made up to 05/11/02; full list of members (8 pages)
10 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
4 December 2001Secretary resigned (1 page)
4 December 2001Return made up to 05/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
13 February 2001Particulars of mortgage/charge (3 pages)
10 January 2001Particulars of mortgage/charge (3 pages)
8 January 2001New director appointed (2 pages)
5 December 2000Return made up to 05/11/00; full list of members (7 pages)
23 August 2000Registered office changed on 23/08/00 from: 10 mostyn street llandudno gwynedd LL30 2PS (1 page)
28 July 2000Director resigned (1 page)
28 July 2000Director resigned (1 page)
18 July 2000New director appointed (2 pages)
18 July 2000New secretary appointed (2 pages)
18 July 2000New director appointed (2 pages)
10 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
20 March 2000Director resigned (1 page)
1 December 1999Return made up to 05/11/99; full list of members (7 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
12 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
16 November 1998Return made up to 05/11/98; full list of members (6 pages)
20 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 June 1998New director appointed (4 pages)
12 February 1998Particulars of mortgage/charge (3 pages)
10 December 1997Return made up to 05/11/97; full list of members (6 pages)
10 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 April 1997New director appointed (2 pages)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
1 April 1997Director resigned (1 page)
15 November 1996Return made up to 05/11/96; no change of members (4 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
4 June 1996Director resigned (1 page)
30 May 1996Director resigned (1 page)
23 May 1996Particulars of mortgage/charge (3 pages)
22 May 1996New director appointed (2 pages)
22 May 1996New director appointed (2 pages)
18 January 1996New director appointed (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Director resigned (2 pages)
21 December 1995Return made up to 05/11/95; no change of members (4 pages)
6 September 1995Full accounts made up to 31 December 1994 (9 pages)
23 May 1995Registered office changed on 23/05/95 from: woodhead house 44-46 market street hyde cheshire SK14 1AH (1 page)
5 November 1993Incorporation (14 pages)