Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > A P GALGORM LIMITED
Company Information for

A P GALGORM LIMITED

CROMAC SQUARE, BELFAST, BT2,
Company Registration Number
NI042848
Private Limited Company
Dissolved

Dissolved 2018-03-20

Company Overview

About A P Galgorm Ltd
A P GALGORM LIMITED was founded on 2002-03-28 and had its registered office in Cromac Square. The company was dissolved on the 2018-03-20 and is no longer trading or active.

Key Data
Company Name
A P GALGORM LIMITED
 
Legal Registered Office
CROMAC SQUARE
BELFAST
 
Filing Information
Company Number NI042848
Date formed 2002-03-28
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2018-03-20
Type of accounts FULL
Last Datalog update: 2019-03-08 07:50:50
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 A P GALGORM LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC WALSH
Company Secretary 2016-01-07
NIGEL JOHN LUGG
Director 2012-07-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN TURNBULL
Director 2016-01-07 2017-03-31
CARL PATE
Company Secretary 2007-04-25 2016-01-07
CARL PATE
Director 2007-04-25 2016-01-07
MICHAEL DAVID SHOTTON
Director 2004-09-10 2012-07-04
J LAWSON MCDONALD
Company Secretary 2002-03-28 2007-04-25
DAVID WILLIAM HUTCHINSON
Director 2003-10-29 2005-08-31
TERENCE HUGH MCCARTNEY
Director 2002-05-29 2004-11-08
WILLIAM MCKEE
Director 2002-10-24 2004-09-07
PAUL FLEMING ROWAN
Director 2002-05-29 2004-09-07
CARL DOUGLAS FRANCIS
Director 2002-05-29 2004-07-31
NIALL PATRICK BIRTHISTLE
Director 2002-08-12 2003-10-29
RICHARD JOHN GRAY
Director 2002-03-28 2002-05-29
JOHN WALTER IRVINE
Director 2002-03-28 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIGEL JOHN LUGG ACCORDEN HOLDINGS LIMITED Director 2012-07-04 CURRENT 2000-10-31 Active - Proposal to Strike off
NIGEL JOHN LUGG BRAMHOPE GROUP HOLDINGS LIMITED Director 2012-07-04 CURRENT 2002-08-20 Active - Proposal to Strike off
NIGEL JOHN LUGG QUANTUM LINGERIE LIMITED Director 2012-07-04 CURRENT 2008-12-05 Dissolved 2018-03-20
NIGEL JOHN LUGG QUANTUM HOSIERY LIMITED Director 2012-07-04 CURRENT 1961-11-01 Dissolved 2018-03-20
NIGEL JOHN LUGG UK FASHION AND TEXTILE ASSOCIATION LTD Director 2009-05-20 CURRENT 1981-11-23 Active
NIGEL JOHN LUGG PROMINENT (EUROPE) BRANDED LIMITED Director 2007-07-06 CURRENT 2002-09-11 Liquidation
NIGEL JOHN LUGG PROMINENT (EUROPE) LIMITED Director 1993-09-15 CURRENT 1993-01-20 Liquidation

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
2018-03-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2018-01-02GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-12-15DS01APPLICATION FOR STRIKING-OFF
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-14SH1914/11/17 STATEMENT OF CAPITAL GBP 1
2017-11-14CAP-SSSOLVENCY STATEMENT DATED 13/11/17
2017-11-14SH20STATEMENT BY DIRECTORS
2017-11-14RES06REDUCE ISSUED CAPITAL 13/11/2017
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2520000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN TURNBULL
2017-02-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 2520000
2016-04-05AR0128/03/16 FULL LIST
2016-01-11AP01DIRECTOR APPOINTED MR STEVEN TURNBULL
2016-01-07AP03SECRETARY APPOINTED MR DOMINIC WALSH
2016-01-07TM02APPOINTMENT TERMINATED, SECRETARY CARL PATE
2016-01-07TM01APPOINTMENT TERMINATED, DIRECTOR CARL PATE
2015-12-15AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 2520000
2015-04-09AR0128/03/15 FULL LIST
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/2014 FROM 9 DERRY ROAD STRABANE BT82 8DT
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 2520000
2014-04-16AR0128/03/14 FULL LIST
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CARL PATE / 22/11/2013
2013-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / MR CARL PATE / 22/11/2013
2013-10-15RES12VARYING SHARE RIGHTS AND NAMES
2013-10-15RES01ADOPT ARTICLES 24/09/2013
2013-10-15SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-04-24AR0128/03/13 FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SHOTTON
2012-08-14AP01DIRECTOR APPOINTED MR NIGEL JOHN LUGG
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-05-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-04-06AR0128/03/12 FULL LIST
2011-12-23AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-05-10AR0128/03/11 FULL LIST
2011-01-07AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-05-14MISCIN ACCORD WITH SECT 516 COMPANIES ACT 06 GIVE RESIGNATION NOTICE AS AUDITORS IN ACCORD WITH SECT 519 OF COMPANIES ACT 06 CONFIRM NO CIRCUMSTANCES WITH CEASING TO HOLD OFFICE
2010-04-23AR0128/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID SHOTTON / 28/03/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL PATE / 28/03/2010
2010-01-09AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-04-07371S(NI)28/03/09 ANNUAL RETURN SHUTTLE
2008-09-29AC(NI)05/04/08 ANNUAL ACCTS
2008-06-24371SR(NI)28/03/08
2008-06-13RES(NI)SPECIAL/EXTRA RESOLUTION
2008-06-13UDART(NI)UPDATED ARTICLES
2008-06-13133(NI)NOT OF INCR IN NOM CAP
2008-06-1398-2(NI)RETURN OF ALLOT OF SHARES
2007-10-17AC(NI)31/03/07 ANNUAL ACCTS
2007-08-14371SR(NI)28/03/07
2007-08-14132(NI)NOT RE CONSOL/DIVN OF SHS
2007-08-14132(NI)NOT RE CONSOL/DIVN OF SHS
2007-05-10296(NI)CHANGE OF DIRS/SEC
2007-02-16AC(NI)01/04/06 ANNUAL ACCTS
2007-02-06295(NI)CHANGE IN SIT REG ADD
2006-10-19371S(NI)28/03/06 ANNUAL RETURN SHUTTLE
2006-08-09296(NI)CHANGE OF DIRS/SEC
2006-08-09AC(NI)31/03/05 ANNUAL ACCTS
2006-05-18296(NI)CHANGE OF DIRS/SEC
2006-01-05252(NI)NOTICE OF INTS OUTSIDE UK
2005-08-14371S(NI)28/03/05 ANNUAL RETURN SHUTTLE
2005-06-16233(NI)CHANGE OF ARD
2005-06-15295(NI)CHANGE IN SIT REG ADD
2005-06-06296(NI)CHANGE OF DIRS/SEC
2004-09-29296(NI)CHANGE OF DIRS/SEC
2004-09-29296(NI)CHANGE OF DIRS/SEC
2004-09-29AC(NI)31/12/03 ANNUAL ACCTS
2004-09-29296(NI)CHANGE OF DIRS/SEC
2004-09-20296(NI)CHANGE OF DIRS/SEC
2004-07-19402(NI)PARS RE MORTAGE
2004-06-07402(NI)PARS RE MORTAGE
2004-03-08RES(NI)SPECIAL/EXTRA RESOLUTION
2004-03-08179(NI)RET BY CO PURCH OWN SHARS
2003-11-20296(NI)CHANGE OF DIRS/SEC
2003-10-20296(NI)CHANGE OF DIRS/SEC
2003-10-20295(NI)CHANGE IN SIT REG ADD
2003-09-14G98-2(NI)RETURN OF ALLOT OF SHARES
2003-09-14SD(NI)STATUTORY DECLARATION
2003-07-10371S(NI)28/03/03 ANNUAL RETURN SHUTTLE
2003-04-30AC(NI)31/12/02 ANNUAL ACCTS
2003-03-04AURES(NI)AUDITOR RESIGNATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to A P GALGORM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A P GALGORM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2004-07-05 Satisfied INVEST N.I.
MORTGAGE OR CHARGE 2004-06-07 Outstanding HSBC BANK PLC 79
MORTGAGE OR CHARGE 2002-05-29 Satisfied BT1 5UB
MORTGAGE OR CHARGE 2002-05-29 Satisfied 64 CHICHESTER STREET
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-04-02
Annual Accounts
2010-04-03

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 A P GALGORM LIMITED

Intangible Assets
Patents
We have not found any records of A P GALGORM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A P GALGORM LIMITED
Trademarks
We have not found any records of A P GALGORM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A P GALGORM 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 (70100 - Activities of head offices) as A P GALGORM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where A P GALGORM 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A P GALGORM 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 A P GALGORM 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.
    Other companies at postcode BT2