Company NameGalaplace Limited
Company StatusDissolved
Company Number02767201
CategoryPrivate Limited Company
Incorporation Date24 November 1992(31 years, 5 months ago)
Dissolution Date28 November 2017 (6 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Malcolm Robin Turner
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed07 April 2005(12 years, 4 months after company formation)
Appointment Duration12 years, 7 months (closed 28 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Jay Mews
London
SW7 2EP
Director NameMr Patrick Colin O'Driscoll
Date of BirthMay 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed07 October 2011(18 years, 10 months after company formation)
Appointment Duration6 years, 1 month (closed 28 November 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4th Floor
Millbank Tower 21-24 Millbank
London
SW1P 4QP
Director NameRobert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityIranian
StatusResigned
Appointed21 December 1992(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Correspondence Address6 Chesterfield Hill
Mayfair
London
W1J 5BL
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 12a 48 Grosvenor Square
London
W1X 9AB
Secretary NameMichael Harry Peter Ingham
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Secretary NameMr Michael Harry Peter Ingham
NationalityBritish
StatusResigned
Appointed21 December 1992(3 weeks, 6 days after company formation)
Appointment Duration7 months, 1 week (resigned 31 July 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Lauriston Road
Wimbledon
London
SW19 4TJ
Director NameMr Julian Robert Holy
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Spencer Road
Chiswick
Greater London
W4 3SS
Secretary NameJune Vandyke
NationalityBritish
StatusResigned
Appointed31 July 1993(8 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 07 April 1999)
RoleCompany Director
Correspondence Address31 Brechin Place
London
SW7 4QD
Director NameMr Robert Tchenguiz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoyal College Of Organists
26 Kensington Gore
London
SW7 2ET
Director NameMr Vincent Aziz Tchenguiz
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 April 1999(6 years, 4 months after company formation)
Appointment Duration12 years, 6 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lees Place
Mayfair
London
W1K 6LH
Director NameMr Michael David Gubbay
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2005(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Faber Gardens
Hendon
London
NW4 4NR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed24 November 1992(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address4th Floor Millbank Tower
21-24 Millbank
London
SW1P 4QP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Aldersgate Investments LTD
100.00%
Ordinary

Financials

Year2014
Gross Profit-£375,525
Net Worth£19,497,218
Cash£3,808
Current Liabilities£6,517,235

Accounts

Latest Accounts31 May 2016 (7 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

24 April 2012Delivered on: 30 April 2012
Persons entitled: Tfb (Mortgages) Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a tintagel house albert embankment t/no TGL104527 fixed charge all rights and claims against all lesses,sub-lessees,licences or occupiers of the property see image for full details.
Outstanding
3 June 2005Delivered on: 22 June 2005
Satisfied on: 26 April 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All moneys due or to become due from the company to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights and other rights in any rental income,any other sums payable under any occupational lease or rent deposit; all rights under any contract relating to any security assets and under any contracts of insurance and all proceeds thereof; all plant machinery vehicles equipment and other chattels; the goodwill and uncalled capital and bank accounts; all book and other debts,revenues and claims,etc.floating charge over all assets; l/hold known as tintagel house,92 albert embankment,london SE1 7TT; tgl 104527; see form 395 for details. See the mortgage charge document for full details.
Fully Satisfied
24 March 2005Delivered on: 4 April 2005
Satisfied on: 26 April 2012
Persons entitled: Barclays Bank PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
11 October 2001Delivered on: 16 October 2001
Satisfied on: 6 April 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the finance documents.
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.
Fully Satisfied
1 December 2000Delivered on: 6 December 2000
Satisfied on: 8 September 2001
Persons entitled: Allied Commercial Exporters Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The head l/h premises k/a tintagel house albert embankment london t/n TGL104527 with all buildings fixtures and fixed plant and machinery thereon. By way of. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1993Delivered on: 5 April 1993
Satisfied on: 12 October 2001
Persons entitled: Ge Capital Corporation (Funding) Limited

Classification: Legal and floating charge
Secured details: All monies due from the company and/or croxcourt limited to the chargee on any account whatsoever.
Particulars: L/Hold--tintagel house,albert embankment,london S.W.1; benefit of all personal covenants......fixed charge over copyrights and licence of the company in any plans.......benefits of all guarantees,warranties....etc. See form 395. 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.
Fully Satisfied

Filing History

28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
28 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
13 May 2017Voluntary strike-off action has been suspended (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
28 March 2017First Gazette notice for voluntary strike-off (1 page)
20 March 2017Application to strike the company off the register (3 pages)
20 March 2017Application to strike the company off the register (3 pages)
3 March 2017Full accounts made up to 31 May 2016 (15 pages)
3 March 2017Full accounts made up to 31 May 2016 (15 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
3 March 2016Full accounts made up to 31 May 2015 (15 pages)
3 March 2016Full accounts made up to 31 May 2015 (15 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
25 November 2015Annual return made up to 24 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 2
(4 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
10 March 2015Full accounts made up to 31 May 2014 (15 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
1 December 2014Annual return made up to 24 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(4 pages)
18 February 2014Full accounts made up to 31 May 2013 (17 pages)
18 February 2014Full accounts made up to 31 May 2013 (17 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
28 November 2013Annual return made up to 24 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 2
(4 pages)
7 May 2013Accounts for a small company made up to 31 May 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 May 2012 (6 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
27 November 2012Annual return made up to 24 November 2012 with a full list of shareholders (4 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
30 April 2012Particulars of a mortgage or charge / charge no: 6 (8 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
28 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 24 November 2011 with a full list of shareholders (4 pages)
30 November 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
30 November 2011Appointment of Mr Patrick Colin O'driscoll as a director (2 pages)
9 November 2011Termination of appointment of Vincent Tchenguiz as a director (1 page)
9 November 2011Termination of appointment of Michael Gubbay as a director (1 page)
9 November 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page)
9 November 2011Termination of appointment of Robert Tchenguiz as a director (1 page)
9 November 2011Termination of appointment of Robert Tchenguiz as a director (1 page)
9 November 2011Termination of appointment of Michael Ingham as a secretary (1 page)
9 November 2011Termination of appointment of Michael Ingham as a secretary (1 page)
9 November 2011Termination of appointment of Vincent Tchenguiz as a director (1 page)
9 November 2011Termination of appointment of Michael Gubbay as a director (1 page)
9 November 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page)
9 November 2011Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 9 November 2011 (1 page)
13 October 2011Full accounts made up to 31 May 2010 (16 pages)
13 October 2011Full accounts made up to 31 May 2010 (16 pages)
12 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 24 November 2010 with a full list of shareholders (7 pages)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
30 March 2011Compulsory strike-off action has been discontinued (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
29 March 2011First Gazette notice for compulsory strike-off (1 page)
22 December 2009Full accounts made up to 31 May 2009 (16 pages)
22 December 2009Full accounts made up to 31 May 2009 (16 pages)
4 December 2009Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Mr Malcolm Robin Turner on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
4 December 2009Annual return made up to 24 November 2009 with a full list of shareholders (6 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
3 April 2009Full accounts made up to 31 May 2008 (16 pages)
14 January 2009Return made up to 24/11/08; full list of members (4 pages)
14 January 2009Return made up to 24/11/08; full list of members (4 pages)
12 January 2009Return made up to 24/11/07; full list of members (4 pages)
12 January 2009Return made up to 24/11/07; full list of members (4 pages)
27 March 2008Full accounts made up to 31 May 2007 (16 pages)
27 March 2008Full accounts made up to 31 May 2007 (16 pages)
18 April 2007Full accounts made up to 31 May 2006 (16 pages)
18 April 2007Full accounts made up to 31 May 2006 (16 pages)
22 December 2006Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(8 pages)
22 December 2006Return made up to 24/11/06; full list of members
  • 363(287) ‐ Registered office changed on 22/12/06
(8 pages)
29 June 2006Full accounts made up to 31 May 2005 (15 pages)
29 June 2006Full accounts made up to 31 May 2005 (15 pages)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
31 March 2006Delivery ext'd 3 mth 31/05/05 (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
7 March 2006Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW (1 page)
5 January 2006Return made up to 24/11/05; full list of members (8 pages)
5 January 2006Return made up to 24/11/05; full list of members (8 pages)
6 July 2005New director appointed (2 pages)
6 July 2005New director appointed (2 pages)
22 June 2005Particulars of mortgage/charge (8 pages)
22 June 2005Particulars of mortgage/charge (8 pages)
9 June 2005Full accounts made up to 31 May 2004 (15 pages)
9 June 2005Full accounts made up to 31 May 2004 (15 pages)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 June 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 June 2005New director appointed (2 pages)
6 June 2005New director appointed (2 pages)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
6 April 2005Declaration of satisfaction of mortgage/charge (1 page)
4 April 2005Particulars of mortgage/charge (8 pages)
4 April 2005Particulars of mortgage/charge (8 pages)
30 March 2005Full accounts made up to 31 May 2003 (15 pages)
30 March 2005Full accounts made up to 31 May 2003 (15 pages)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
23 March 2005Delivery ext'd 3 mth 31/05/04 (1 page)
2 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Return made up to 24/11/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 May 2004Director's particulars changed (1 page)
11 May 2004Director's particulars changed (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
2 April 2004Delivery ext'd 3 mth 31/05/03 (1 page)
15 December 2003Return made up to 24/11/03; full list of members (7 pages)
15 December 2003Return made up to 24/11/03; full list of members (7 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
14 March 2003Full accounts made up to 31 May 2002 (14 pages)
10 January 2003Return made up to 24/11/02; full list of members (7 pages)
10 January 2003Return made up to 24/11/02; full list of members (7 pages)
13 September 2002Full accounts made up to 31 May 2001 (15 pages)
13 September 2002Full accounts made up to 31 May 2001 (15 pages)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
27 March 2002Delivery ext'd 3 mth 31/05/01 (1 page)
1 February 2002Return made up to 24/11/01; full list of members (6 pages)
1 February 2002Return made up to 24/11/01; full list of members (6 pages)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 October 2001Particulars of mortgage/charge (6 pages)
16 October 2001Particulars of mortgage/charge (6 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
12 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
8 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
30 March 2001Full accounts made up to 31 May 2000 (14 pages)
30 March 2001Full accounts made up to 31 May 2000 (14 pages)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
8 January 2001Return made up to 24/11/00; full list of members
  • 363(287) ‐ Registered office changed on 08/01/01
(6 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
6 December 2000Particulars of mortgage/charge (3 pages)
29 June 2000Full accounts made up to 31 May 1999 (14 pages)
29 June 2000Full accounts made up to 31 May 1999 (14 pages)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
17 December 1999Return made up to 24/11/99; full list of members (6 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (5 pages)
18 April 1999Director resigned (1 page)
18 April 1999New director appointed (5 pages)
18 April 1999New director appointed (5 pages)
18 April 1999New secretary appointed (2 pages)
18 April 1999New director appointed (5 pages)
18 April 1999Secretary resigned (1 page)
18 April 1999Secretary resigned (1 page)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 April 1999Full accounts made up to 31 May 1998 (12 pages)
2 December 1998Return made up to 24/11/98; no change of members (5 pages)
2 December 1998Return made up to 24/11/98; no change of members (5 pages)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london wiy 7FB (1 page)
24 August 1998Registered office changed on 24/08/98 from: 7TH floor leconfield house curzon street london wiy 7FB (1 page)
20 May 1998Full accounts made up to 31 May 1997 (12 pages)
20 May 1998Full accounts made up to 31 May 1997 (12 pages)
13 February 1998Return made up to 24/11/97; no change of members (4 pages)
13 February 1998Return made up to 24/11/97; no change of members (4 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
3 April 1997Full accounts made up to 31 May 1996 (12 pages)
29 January 1997Return made up to 24/11/96; full list of members (8 pages)
29 January 1997Return made up to 24/11/96; full list of members (8 pages)
1 October 1996Full accounts made up to 31 May 1995 (12 pages)
1 October 1996Full accounts made up to 31 May 1995 (12 pages)
28 May 1996Return made up to 24/11/95; change of members (6 pages)
28 May 1996Return made up to 24/11/95; change of members (6 pages)
26 June 1995Full accounts made up to 31 May 1994 (13 pages)
26 June 1995Full accounts made up to 31 May 1994 (13 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)
5 October 1994Full accounts made up to 31 May 1993 (11 pages)
5 October 1994Full accounts made up to 31 May 1993 (11 pages)
24 November 1992Incorporation (13 pages)
24 November 1992Incorporation (13 pages)