Company NameDaniel Galvin Jnr International Limited
Company StatusDissolved
Company Number06865030
CategoryPrivate Limited Company
Incorporation Date31 March 2009(15 years ago)
Dissolution Date21 October 2022 (1 year, 6 months ago)
Previous NameValequay Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Daniel Joseph Galvin Jnr
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleHairdresser
Country of ResidenceEngland
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Secretary NameMrs Suzanna Galvin
NationalityBritish
StatusClosed
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMr Peter O'Sullivan
Date of BirthMay 1954 (Born 70 years ago)
NationalityCanadian
StatusClosed
Appointed12 April 2016(7 years after company formation)
Appointment Duration6 years, 6 months (closed 21 October 2022)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressOlympia House Armitage Road
London
NW11 8RQ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameMiss Holly Marie Mobley
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2016(7 years after company formation)
Appointment Duration1 year, 5 months (resigned 08 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Middle Street South
Driffield
East Yorkshire
YO25 6PS

Location

Registered AddressOlympia House
Armitage Road
London
NW11 8RQ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Mr Galvin & Mrs Galvin
100.00%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

21 March 2019Delivered on: 22 March 2019
Persons entitled: Calverton Finance LTD

Classification: A registered charge
Particulars: To secure payment and performance as provided for in clause 2 the company hereby charges in favour of calverton finance with full title guarantee by way of fixed charge, all fixed assets, all specific book debts, calverton’s account and all other debts. By way of floating charge, the floating assets.
Outstanding
27 July 2017Delivered on: 28 July 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
8 September 2016Delivered on: 8 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
8 September 2016Delivered on: 8 September 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: Suzanna Galvin

Classification: A registered charge
Outstanding
22 April 2016Delivered on: 22 April 2016
Persons entitled: Peter O'sullivan

Classification: A registered charge
Outstanding
2 September 2010Delivered on: 10 September 2010
Persons entitled: Darshan Lal Dhonsi

Classification: Rent deposit deed
Secured details: £42,300.00 due or to become due from the company to the chargee.
Particulars: £42,300.00 see image for full details.
Outstanding

Filing History

21 October 2022Final Gazette dissolved following liquidation (1 page)
21 July 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
17 August 2021Liquidators' statement of receipts and payments to 8 July 2021 (16 pages)
27 July 2020Appointment of a voluntary liquidator (4 pages)
27 July 2020Registered office address changed from 4 West Halkin Street London SW1X 8JA England to Olympia House Armitage Road London NW11 8RQ on 27 July 2020 (2 pages)
27 July 2020Statement of affairs (9 pages)
27 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-09
(1 page)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
15 August 2019Registered office address changed from 34 Middle Street South Driffield East Yorkshire YO25 6PS England to 4 West Halkin Street London SW1X 8JA on 15 August 2019 (1 page)
31 May 2019Confirmation statement made on 26 May 2019 with no updates (3 pages)
22 March 2019Registration of charge 068650300007, created on 21 March 2019 (21 pages)
25 February 2019Satisfaction of charge 068650300005 in full (1 page)
25 February 2019Satisfaction of charge 068650300006 in full (1 page)
25 February 2019All of the property or undertaking has been released from charge 068650300004 (1 page)
25 February 2019Satisfaction of charge 068650300004 in full (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 May 2018Confirmation statement made on 26 May 2018 with updates (4 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 89
(4 pages)
5 October 2017Cancellation of shares. Statement of capital on 1 September 2017
  • GBP 89
(4 pages)
5 October 2017Purchase of own shares. (3 pages)
5 October 2017Purchase of own shares. (3 pages)
28 September 2017Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (2 pages)
28 September 2017Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (2 pages)
21 September 2017Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (1 page)
21 September 2017Termination of appointment of Holly Marie Mobley as a director on 8 September 2017 (1 page)
28 July 2017Registration of charge 068650300006, created on 27 July 2017 (24 pages)
28 July 2017Registration of charge 068650300006, created on 27 July 2017 (24 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 26 May 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
23 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 92
(4 pages)
23 September 2016Statement of capital following an allotment of shares on 8 September 2016
  • GBP 92
(4 pages)
20 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
8 September 2016Registration of charge 068650300005, created on 8 September 2016 (9 pages)
8 September 2016Registration of charge 068650300004, created on 8 September 2016 (21 pages)
8 September 2016Registration of charge 068650300004, created on 8 September 2016 (21 pages)
8 September 2016Registration of charge 068650300005, created on 8 September 2016 (9 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 June 2016Previous accounting period extended from 28 February 2016 to 31 March 2016 (1 page)
26 April 2016Registration of charge 068650300003, created on 25 April 2016 (44 pages)
26 April 2016Registration of charge 068650300003, created on 25 April 2016 (44 pages)
22 April 2016Registration of charge 068650300002, created on 22 April 2016 (47 pages)
22 April 2016Registration of charge 068650300002, created on 22 April 2016 (47 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Appointment of Mr Peter O'sullivan as a director on 12 April 2016 (2 pages)
13 April 2016Appointment of Mr Peter O'sullivan as a director on 12 April 2016 (2 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
5 April 2016Appointment of Miss Holly Marie Mobley as a director on 5 April 2016 (2 pages)
5 April 2016Appointment of Miss Holly Marie Mobley as a director on 5 April 2016 (2 pages)
4 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Satisfaction of charge 1 in full (1 page)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 January 2016Secretary's details changed for Mrs Suzanna Galvin on 1 April 2015 (1 page)
8 January 2016Director's details changed for Mr Daniel Joseph Galvin on 1 April 2015 (2 pages)
8 January 2016Secretary's details changed for Mrs Suzanna Galvin on 1 April 2015 (1 page)
8 January 2016Director's details changed for Mr Daniel Joseph Galvin on 1 April 2015 (2 pages)
2 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
2 November 2015Previous accounting period shortened from 31 March 2015 to 28 February 2015 (1 page)
7 August 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page)
7 August 2015Registered office address changed from 21 Bedford Square London WC1B 3HH to 34 Middle Street South Driffield East Yorkshire YO25 6PS on 7 August 2015 (1 page)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
25 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
9 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
2 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
9 July 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
26 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (3 pages)
26 June 2012Registered office address changed from 65 New Cavendish Street London W1G 7LS on 26 June 2012 (3 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 April 2010Director's details changed for Daniel Galvin on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Daniel Galvin on 6 April 2010 (2 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
6 April 2010Director's details changed for Daniel Galvin on 6 April 2010 (2 pages)
6 April 2010Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page)
6 April 2010Secretary's details changed for Suzanna Galvin on 6 April 2010 (1 page)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
29 April 2009Secretary appointed suzanna galvin (2 pages)
29 April 2009Director appointed daniel galvin (2 pages)
29 April 2009Secretary appointed suzanna galvin (2 pages)
29 April 2009Director appointed daniel galvin (2 pages)
25 April 2009Company name changed valequay LIMITED\certificate issued on 29/04/09 (2 pages)
25 April 2009Company name changed valequay LIMITED\certificate issued on 29/04/09 (2 pages)
17 April 2009Registered office changed on 17/04/2009 from 65 new cavendish street london W1G 7LS (1 page)
17 April 2009Registered office changed on 17/04/2009 from 65 new cavendish street london W1G 7LS (1 page)
13 April 2009Appointment terminated director barbara kahan (1 page)
13 April 2009Registered office changed on 13/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
13 April 2009Appointment terminated director barbara kahan (1 page)
13 April 2009Registered office changed on 13/04/2009 from 788-790 finchley road london NW11 7TJ (1 page)
31 March 2009Incorporation (12 pages)
31 March 2009Incorporation (12 pages)