Company Information for GALLEON JOINERY LIMITED
2 Cheapside, Derby, DERBYSHIRE, DE1 1BR,
|
Company Registration Number
04630041
Private Limited Company
Liquidation |
Company Name | |
---|---|
GALLEON JOINERY LIMITED | |
Legal Registered Office | |
2 Cheapside Derby DERBYSHIRE DE1 1BR Other companies in DE21 | |
Company Number | 04630041 | |
---|---|---|
Company ID Number | 04630041 | |
Date formed | 2003-01-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 2021-03-31 | |
Latest return | 2019-01-07 | |
Return next due | 2020-01-21 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-18 14:17:42 |
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 |
---|---|---|
CAROLE VALERIE WHEATLEY |
||
ALAN CHARLES WHEATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/05/22 FROM 6 Foxes Walk Allestree Derby DE22 2FG England | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-22 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
PSC04 | Change of details for Mr Alan Charles Wheatley as a person with significant control on 2019-08-03 | |
CH01 | Director's details changed for Mr Alan Charles Wheatley on 2019-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS CAROLE VALERIE WHEATLEY on 2019-08-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/19 FROM 42 Brookside Road Breadsall Village Derby Derbyshire DE21 5LF | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 10/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 07/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/01/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Alan Charles Wheatley on 2010-01-07 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/01/09; full list of members | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 07/01/08; full list of members | |
AA | 31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 10/01/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-01-06 |
Resolution | 2020-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43320 - Joinery installation
Creditors Due Within One Year | 2012-04-01 | £ 9,259 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 438 |
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 GALLEON JOINERY LIMITED
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 377 |
Current Assets | 2012-04-01 | £ 2,703 |
Debtors | 2012-04-01 | £ 1,818 |
Fixed Assets | 2012-04-01 | £ 3,391 |
Stocks Inventory | 2012-04-01 | £ 508 |
Tangible Fixed Assets | 2012-04-01 | £ 2,191 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43320 - Joinery installation) as GALLEON JOINERY LIMITED are:
BLUE SQUARE BUILDING LIMITED | £ 254,790 |
KEITH PHILLIPS AND SONS LIMITED | £ 159,233 |
C3S PROJECTS LIMITED | £ 156,899 |
TOTAL INSTALLATIONS LIMITED | £ 101,756 |
OPENING THE BOOK LIMITED | £ 64,616 |
RICHMOND JOINERS AND BUILDERS LIMITED | £ 61,881 |
BELL GROUP LTD | £ 61,809 |
ITS PROJECTS LIMITED | £ 48,910 |
R & G SMITH (SOUTHERN) LIMITED | £ 40,698 |
JOHN SMETHURST & SON (CONSTRUCTION) LTD | £ 26,492 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
BELL GROUP LTD | £ 8,758,780 |
RUDDY JOINERY LIMITED | £ 2,808,768 |
TANWOOD CONSTRUCTION LIMITED | £ 1,881,504 |
J.K. BUILD LIMITED | £ 1,488,058 |
OPENING THE BOOK LIMITED | £ 1,482,361 |
BECK INTERIORS LIMITED | £ 1,463,838 |
DEAN BUTCHER CARPENTRY SERVICES LIMITED | £ 1,272,555 |
SPENCER MONACO LIMITED | £ 1,044,541 |
Y & S CONSTRUCTION LIMITED | £ 956,995 |
A. D. (SOUTHERN) LIMITED | £ 765,048 |
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GALLEON JOINERY LIMITED | Event Date | 2020-01-06 |
Name of Company: GALLEON JOINERY LIMITED Company Number: 04630041 Trading Name: Galleon Windows Nature of Business: Joinery Registered office: 6 Foxes Walk, Allestree, Derby, Derbyshire, DE22 2FG Type… | |||
Initiating party | Event Type | Resolution | |
Defending party | GALLEON JOINERY LIMITED | Event Date | 2020-01-06 |
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. |