Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > FRANK GALLIERS LIMITED
Company Information for

FRANK GALLIERS LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
00833805
Private Limited Company
Liquidation

Company Overview

About Frank Galliers Ltd
FRANK GALLIERS LIMITED was founded on 1965-01-11 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Frank Galliers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
FRANK GALLIERS LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in B3
 
Filing Information
Company Number 00833805
Company ID Number 00833805
Date formed 1965-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2007
Account next due 30/04/2010
Latest return 28/02/2009
Return next due 28/03/2010
Type of accounts MEDIUM
Last Datalog update: 2023-08-06 12:30:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FRANK GALLIERS LIMITED
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 FRANK GALLIERS LIMITED

Current Directors
Officer Role Date Appointed
DARREN MARK WILLIAMS
Company Secretary 2005-03-03
GEORGE CYRIL JOHN BUTLER
Director 2006-05-24
KEVIN JAMES CONNOLLY
Director 2006-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
JEREMY MACKENZIE
Company Secretary 2004-10-18 2009-05-31
DAVID STANLEY ALEXANDER
Director 2004-10-18 2007-01-30
PHILIP RICHARDS
Company Secretary 1999-10-11 2004-10-18
IAN GALLIERS
Director 1991-08-28 2004-10-18
LOUISE GALLIERS
Director 1992-09-15 2004-10-18
PHILIP RICHARDS
Director 1999-07-26 2004-10-18
MAURICE GWILLIAM GALLIERS
Director 1991-08-28 2001-04-27
PATRICIA GALLIERS
Director 1991-08-28 2001-04-27
DIANA ROCHELLE SOUTHERN
Company Secretary 1992-01-10 1999-10-11
EVELYN MAY GALLIERS
Director 1991-08-28 1995-12-06
EVELYN MAY GALLIERS
Company Secretary 1991-08-28 1992-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE CYRIL JOHN BUTLER PAN ATLANTA DEVELOPMENTS LIMITED Director 2001-06-27 CURRENT 2001-06-27 Dissolved 2015-06-04
KEVIN JAMES CONNOLLY PAN ATLANTA DEVELOPMENTS LIMITED Director 2003-04-03 CURRENT 2001-06-27 Dissolved 2015-06-04

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
2023-08-01Final Gazette dissolved via compulsory strike-off
2023-05-01Voluntary liquidation. Return of final meeting of creditors
2022-09-164.68 Liquidators' statement of receipts and payments to 2022-08-17
2022-03-164.68 Liquidators' statement of receipts and payments to 2022-02-17
2021-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/21 FROM C/O Bdo Llp Two Snowhill Birmingham B4 6GA
2021-09-244.68 Liquidators' statement of receipts and payments to 2021-08-17
2021-05-27600Appointment of a voluntary liquidator
2021-03-314.68 Liquidators' statement of receipts and payments to 2021-02-17
2020-12-21LIQ09Voluntary liquidation. Death of a liquidator
2020-11-094.68 Liquidators' statement of receipts and payments to 2020-08-17
2020-04-204.68 Liquidators' statement of receipts and payments to 2020-02-17
2019-09-304.68 Liquidators' statement of receipts and payments to 2019-08-17
2019-03-274.68 Liquidators' statement of receipts and payments to 2019-02-17
2018-09-184.68 Liquidators' statement of receipts and payments to 2018-08-17
2018-02-274.68 Liquidators' statement of receipts and payments to 2018-02-17
2017-11-09LIQ MISCInsolvency:notice of release of former liquidator by secretary of state in mvl or cvl
2017-09-264.68 Liquidators' statement of receipts and payments to 2017-08-17
2017-09-09600Appointment of a voluntary liquidator
2017-08-29LIQ10Removal of liquidator by court order
2017-03-084.68 Liquidators' statement of receipts and payments to 2017-02-17
2016-12-07LIQ MISCInsolvency:s/s cert. Release of liquidator
2016-09-28600Appointment of a voluntary liquidator
2016-09-284.40Notice of ceasing to act as a voluntary liquidator
2016-09-154.68 Liquidators' statement of receipts and payments to 2016-08-17
2016-03-184.68 Liquidators' statement of receipts and payments to 2016-02-17
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/16 FROM C/O Bdo Llp 125 Colmore Row Birmingham West Midlands B3 3SD
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2015
2015-05-074.48Notice of Constitution of Liquidation Committee
2015-03-254.68 Liquidators' statement of receipts and payments to 2015-02-17
2014-09-104.68 Liquidators' statement of receipts and payments to 2014-08-16
2014-03-194.68 Liquidators' statement of receipts and payments to 2014-02-17
2014-02-13600Appointment of a voluntary liquidator
2014-02-13LIQ MISC OCCourt order insolvency:court order to replace liquidator
2014-02-134.40Notice of ceasing to act as a voluntary liquidator
2013-09-174.68 Liquidators' statement of receipts and payments to 2013-08-17
2013-03-184.68 Liquidators' statement of receipts and payments to 2013-02-17
2012-09-174.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2012
2012-03-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2012
2011-09-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/08/2011
2011-03-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/02/2011
2010-02-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-02-244.20STATEMENT OF AFFAIRS/4.19
2010-02-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-02-10AD01REGISTERED OFFICE CHANGED ON 10/02/2010 FROM KINGFISHER HOUSE OXON BUSINESS PARK BICTON HEATH SHREWSBURY SHROPSHIRE SY3 5DD
2009-09-29225PREVEXT FROM 31/12/2008 TO 30/06/2009
2009-06-15288bAPPOINTMENT TERMINATED SECRETARY JEREMY MACKENZIE
2009-04-06363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-09-17288cSECRETARY'S PARTICULARS CHANGED
2007-09-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2007-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-29MEM/ARTSMEMORANDUM OF ASSOCIATION
2007-03-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-03-20363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-11288bDIRECTOR RESIGNED
2006-11-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-11-14395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-08-15288aNEW DIRECTOR APPOINTED
2006-08-15288aNEW DIRECTOR APPOINTED
2006-03-24363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-08-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2005-03-09288aNEW SECRETARY APPOINTED
2005-01-26287REGISTERED OFFICE CHANGED ON 26/01/05 FROM: 46A CHURCH LANE LEYTONSTONE LONDON E11 1HE
2004-11-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-15RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2004-11-03288bDIRECTOR RESIGNED
2004-11-02AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-26288aNEW SECRETARY APPOINTED
2004-10-26288bDIRECTOR RESIGNED
2004-10-26288aNEW DIRECTOR APPOINTED
2004-10-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: OXON BUSINESS PARK BICTON HEATH SHREWSBURY SY3 5DD
2004-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2004-09-24169£ SR 90000@1 01/09/88
2004-09-24RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-24169£ SR 10000@1 01/09/88
2004-08-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to FRANK GALLIERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-04-25
Fines / Sanctions
No fines or sanctions have been issued against FRANK GALLIERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 80
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 79
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-14 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1982-10-22 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1982-10-18 Satisfied E. RANDLES
LEGAL MORTGAGE 1982-06-04 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1982-05-28 Satisfied LLOYDS BANK PLC
MEM OF DEPOSIT 1981-04-30 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-06-27 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-02-22 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-02-22 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1980-01-18 Satisfied LLOYDS BANK PLC
LETTER OF SET OFF 1978-05-15 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1976-11-15 Satisfied LLOYDS BANK PLC
EQUITABLE MORTGAGE 1976-11-15 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1974-10-03 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1974-10-03 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1974-09-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1974-09-18 Satisfied LLOYDS BANK PLC
MEMORANDUM OF DEPOSIT 1974-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-09-18 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1974-09-18 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-09-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-09-25 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-07-14 Satisfied LLOYDS BANK PLC
LEGAL MORTGAGE 1972-07-14 Satisfied LLOYDS BANK PLC
CHARGE 1970-10-20 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSIT 1969-07-15 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1969-03-24 Satisfied MRS. S.W. WHALLEY
MORTGAGE 1967-11-22 Satisfied HALIFAX BUILDING SOCIETY.
MEMO. OF DEPOSIT 1965-11-11 Satisfied LLOYDS BANK PLC
CHARGE WITHOUT WRITTEN INSTRUMENT. 1965-07-30 Satisfied LLOYDS BANK PLC
MEM. OF DEPOSIT 1965-07-30 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of FRANK GALLIERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FRANK GALLIERS LIMITED
Trademarks
We have not found any records of FRANK GALLIERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FRANK GALLIERS 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 (4521 - Gen construction & civil engineer) as FRANK GALLIERS LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where FRANK GALLIERS 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.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyFRANK GALLIERS LIMITEDEvent Date2022-04-25
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FRANK GALLIERS 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 FRANK GALLIERS 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.