Cowley
Uxbridge
Middlesex
UB8 2AD
Director Name | Mr Neil David Cocker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 June 2019(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 13 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Secretary Name | Galliford Try Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 09 July 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 11 months (closed 13 June 2023) |
Correspondence Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
Director Name | Mr Richard David Hodsden |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Director Name | Mr Keith Manson Miller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Secretary Name | Sheelagh Jane Duffield |
---|---|
Status | Resigned |
Appointed | 24 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Bruton Street London W1J 6QU |
Director Name | Mr Kenneth Gillespie |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years (resigned 31 July 2016) |
Role | Construction Division Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mike Lelorrain |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 11 months (resigned 30 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Director Name | Mr Martin Cooper |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2019) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL |
Website | gallifordtry.com |
---|
Registered Address | Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Galliford Try Construction & Investments Holdings Limited 100.00% Ordinary |
---|
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
28 April 2014 | Delivered on: 13 May 2014 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As More Particularly Defined in the Instrument Evidencing the Charge Accompanying This Form MR01) Classification: A registered charge Fully Satisfied |
---|---|
27 March 2014 | Delivered on: 31 March 2014 Satisfied on: 16 July 2014 Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (As Defined in the Instrument Evidencing the Charge Accompanying This Form MR01). Classification: A registered charge Particulars: All its rights title and interest in any intellectual property belonging to it or (to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge. Fully Satisfied |
13 June 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 March 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 March 2023 | Application to strike the company off the register (1 page) |
25 April 2022 | Director's details changed for Mr Kevin Allan Corbett on 25 April 2022 (2 pages) |
25 April 2022 | Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages) |
5 April 2022 | Confirmation statement made on 27 March 2022 with no updates (3 pages) |
24 March 2022 | Accounts for a dormant company made up to 30 June 2021 (11 pages) |
1 June 2021 | Accounts for a dormant company made up to 30 June 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 27 March 2021 with no updates (3 pages) |
15 February 2021 | Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages) |
10 February 2021 | Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page) |
18 January 2021 | Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page) |
27 March 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
20 March 2020 | Accounts for a dormant company made up to 30 June 2019 (11 pages) |
4 July 2019 | Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page) |
4 July 2019 | Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages) |
27 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
22 March 2019 | Amended accounts for a dormant company made up to 30 June 2018 (11 pages) |
5 January 2019 | Accounts for a dormant company made up to 30 June 2018 (11 pages) |
6 April 2018 | Accounts for a dormant company made up to 30 June 2017 (11 pages) |
7 March 2018 | Confirmation statement made on 7 March 2018 with updates (4 pages) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
30 June 2017 | Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
15 May 2017 | Director's details changed for Martin Cooper on 15 May 2017 (2 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
3 April 2017 | Confirmation statement made on 24 March 2017 with updates (6 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (15 pages) |
28 February 2017 | Accounts for a dormant company made up to 30 June 2016 (15 pages) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
9 August 2016 | Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page) |
10 June 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
10 June 2016 | Statement of capital following an allotment of shares on 30 June 2015
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
7 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
7 January 2016 | Full accounts made up to 30 June 2015 (16 pages) |
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Statement by Directors (3 pages) |
21 December 2015 | Solvency Statement dated 24/06/15 (3 pages) |
21 December 2015 | Statement of capital on 21 December 2015
|
21 December 2015 | Resolutions
|
21 December 2015 | Resolutions
|
21 December 2015 | Statement by Directors (3 pages) |
21 December 2015 | Solvency Statement dated 24/06/15 (3 pages) |
16 December 2015 | Appointment of Martin Cooper as a director on 15 December 2015 (2 pages) |
16 December 2015 | Appointment of Martin Cooper as a director on 15 December 2015 (2 pages) |
29 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 22 June 2015
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
4 December 2014 | Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages) |
16 September 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 September 2014 | Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
15 September 2014 | Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 15 September 2014 (1 page) |
11 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
11 September 2014 | Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages) |
10 September 2014 | Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages) |
15 August 2014 | Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages) |
16 July 2014 | Satisfaction of charge 089545920002 in full (4 pages) |
16 July 2014 | Satisfaction of charge 089545920001 in full (4 pages) |
16 July 2014 | Satisfaction of charge 089545920002 in full (4 pages) |
16 July 2014 | Satisfaction of charge 089545920001 in full (4 pages) |
13 May 2014 | Registration of charge 089545920002 (26 pages) |
13 May 2014 | Registration of charge 089545920002 (26 pages) |
31 March 2014 | Registration of charge 089545920001 (86 pages) |
31 March 2014 | Registration of charge 089545920001 (86 pages) |
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|
24 March 2014 | Incorporation Statement of capital on 2014-03-24
|