Company NameGallyville Ltd
Company StatusDissolved
Company Number06531796
CategoryPrivate Limited Company
Incorporation Date12 March 2008(16 years, 1 month ago)
Dissolution Date22 January 2018 (6 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 February 2015(6 years, 11 months after company formation)
Appointment Duration2 years, 11 months (closed 22 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMrs Pearl Adler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2008(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2014)
RoleCo Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Manchester
M7 4EN
Secretary NameMr Jacob Adler
NationalityEnglish
StatusResigned
Appointed14 April 2008(1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
Lancashire
M7 4EN
Director NameMr Clifford Donald Wing
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2014(6 years after company formation)
Appointment Duration10 months, 2 weeks (resigned 21 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Walsingham Road
Enfield
Middlesex
EN2 6EY
Director NameMr Jacob Adler
Date of BirthJune 1969 (Born 54 years ago)
NationalityEnglish
StatusResigned
Appointed21 January 2015(6 years, 10 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 12 February 2015)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address7 Brantwood Road
Salford
M7 4EN
Director NameCountrywide Company Directors Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ
Secretary NameCountrywide Company Secretaries Ltd (Corporation)
StatusResigned
Appointed12 March 2008(same day as company formation)
Correspondence Address386 Palatine Road
Northenden
Manchester
M22 4FZ

Location

Registered AddressSt John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Jacob Adler
100.00%
Ordinary

Accounts

Latest Accounts30 March 2016 (8 years ago)
Accounts CategoryDormant
Accounts Year End30 March

Charges

31 March 2015Delivered on: 31 March 2015
Persons entitled: Woodgate Finance Limited

Classification: A registered charge
Particulars: All those premises being the upper floors at southgate house wards end halifax HX1 1BX being part of the property registered at the land registry under title number WYK885584.
Outstanding
30 January 2009Delivered on: 5 February 2009
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property known as or being southgate house, ward's end, halifax t/n wyk 385464 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
19 May 2008Delivered on: 28 May 2008
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a southgate house ward's end halifax t/no. WYK385464 by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Fully Satisfied
19 May 2008Delivered on: 28 May 2008
Satisfied on: 20 March 2015
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

22 October 2017Return of final meeting in a creditors' voluntary winding up (10 pages)
24 July 2017Notice to Registrar of Companies of Notice of disclaimer (5 pages)
6 January 2017Registered office address changed from Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY to C/O Inquesta Corporate Recovery & Insolvency St John's Terrace 11-15 New Road Manchester M26 1LS on 6 January 2017 (2 pages)
4 January 2017Statement of affairs with form 4.19 (6 pages)
4 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-19
(1 page)
4 January 2017Appointment of a voluntary liquidator (1 page)
29 December 2016Accounts for a dormant company made up to 30 March 2016 (2 pages)
23 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(3 pages)
3 December 2015Accounts for a dormant company made up to 30 March 2015 (2 pages)
14 May 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 1
(3 pages)
31 March 2015Registration of charge 065317960004, created on 31 March 2015 (12 pages)
20 March 2015Satisfaction of charge 1 in full (1 page)
20 March 2015Satisfaction of charge 2 in full (2 pages)
20 March 2015Satisfaction of charge 3 in full (2 pages)
17 March 2015Appointment of Mr Clifford Donald Wing as a director on 13 February 2015 (2 pages)
13 February 2015Termination of appointment of Jacob Adler as a director on 12 February 2015 (1 page)
11 February 2015Accounts for a dormant company made up to 30 March 2014 (2 pages)
26 January 2015Appointment of Mr Jacob Adler as a director on 21 January 2015 (2 pages)
26 January 2015Termination of appointment of Clifford Donald Wing as a director on 21 January 2015 (1 page)
26 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
14 April 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 1
(5 pages)
28 March 2014Appointment of Mr Clifford Donald Wing as a director (2 pages)
14 March 2014Termination of appointment of Jacob Adler as a secretary (1 page)
14 March 2014Termination of appointment of Pearl Adler as a director (1 page)
6 January 2014Accounts for a dormant company made up to 31 March 2013 (4 pages)
17 October 2013Termination of appointment of Clifford Wing as a director (1 page)
10 October 2013Appointment of Mr Clifford Donald Wing as a director (2 pages)
10 April 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
21 December 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
26 October 2012Registered office address changed from 7 Brantwood Road Salford Lancashire M7 2EN on 26 October 2012 (2 pages)
19 September 2012Registered office address changed from 7 Brantwood Road Salford Gtr Manchester M7 4EN on 19 September 2012 (2 pages)
18 April 2012Annual return made up to 12 March 2012 with a full list of shareholders (4 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
3 May 2011Annual return made up to 12 March 2011 with a full list of shareholders (4 pages)
30 December 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
19 April 2010Annual return made up to 12 March 2010 with a full list of shareholders (4 pages)
21 December 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
28 April 2009Return made up to 12/03/09; full list of members (3 pages)
5 February 2009Particulars of a mortgage or charge / charge no: 3 (4 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 April 2008Appointment terminated director countrywide company directors LTD (1 page)
18 April 2008Registered office changed on 18/04/2008 from 7 brantwood road salford lancashire M7 4EN england (1 page)
18 April 2008Appointment terminated secretary countrywide company secretaries LTD (1 page)
18 April 2008Director appointed pearl adler (1 page)
18 April 2008Secretary appointed jacob adler (1 page)
12 March 2008Incorporation (11 pages)