Company NameGallagher Holdings Four (UK) Ltd
Company StatusDissolved
Company Number08998863
CategoryPrivate Limited Company
Incorporation Date15 April 2014(10 years ago)
Dissolution Date18 January 2022 (2 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Alistair Charles Peel
StatusClosed
Appointed09 August 2018(4 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 18 January 2022)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Douglas Knowles Scott
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Charles Robertson Crawford
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed11 September 2019(5 years, 5 months after company formation)
Appointment Duration2 years, 4 months (closed 18 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMs Sarah Dalgarno
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompliance Officer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Walbrook Building 25 Wallbrook
London
EC4N 8AW
Director NameMr David Christopher Ross
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Wallbrook
London
EC4N 8AW
Secretary NameWilliam Lindsay McGowan
StatusResigned
Appointed15 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW
Director NameMr Matthew William Pike
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(10 months after company formation)
Appointment Duration4 years, 7 months (resigned 11 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Walbrook Building 25 Walbrook
London
EC4N 8AW

Contact

Websitegallagherheath.com
Telephone020 72046000
Telephone regionLondon

Location

Registered AddressThe Walbrook Building
25 Walbrook
London
EC4N 8AW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

45.3m at £1Friary Intermediate LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
2 November 2021First Gazette notice for voluntary strike-off (1 page)
25 October 2021Solvency Statement dated 20/09/21 (1 page)
25 October 2021Statement of capital on 25 October 2021
  • GBP 1
(3 pages)
25 October 2021Statement by Directors (1 page)
25 October 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
20 October 2021Application to strike the company off the register (3 pages)
20 April 2021Confirmation statement made on 15 April 2021 with no updates (3 pages)
19 March 2021Director's details changed for Mr Charles Robertson Crawford on 19 March 2021 (2 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
15 April 2020Confirmation statement made on 15 April 2020 with no updates (3 pages)
18 September 2019Accounts for a dormant company made up to 31 December 2018 (8 pages)
17 September 2019Appointment of Mr Charles Crawford as a director on 11 September 2019 (2 pages)
17 September 2019Termination of appointment of Matthew William Pike as a director on 11 September 2019 (1 page)
17 September 2019Appointment of Mr Charles Douglas Knowles Scott as a director on 11 September 2019 (2 pages)
16 April 2019Confirmation statement made on 15 April 2019 with no updates (3 pages)
28 September 2018Full accounts made up to 31 December 2017 (15 pages)
14 August 2018Termination of appointment of William Lindsay Mcgowan as a secretary on 9 August 2018 (1 page)
14 August 2018Appointment of Mr Alistair Charles Peel as a secretary on 9 August 2018 (2 pages)
17 April 2018Confirmation statement made on 15 April 2018 with no updates (3 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 15 April 2017 with updates (5 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
5 October 2016Full accounts made up to 31 December 2015 (15 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 45,313,378
(4 pages)
15 April 2016Annual return made up to 15 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 45,313,378
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 45,313,378
(4 pages)
17 April 2015Annual return made up to 15 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 45,313,378
(4 pages)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
20 March 2015Termination of appointment of Sarah Dalgarno as a director on 17 March 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
13 February 2015Appointment of Mr Matthew Pike as a director on 9 February 2015 (2 pages)
13 February 2015Termination of appointment of David Christopher Ross as a director on 9 February 2015 (1 page)
22 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
22 August 2014Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
1 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 45,313,378
(4 pages)
1 July 2014Statement of capital following an allotment of shares on 16 June 2014
  • GBP 45,313,378
(4 pages)
15 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
15 April 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)