Company Information for GALLEON FREIGHT LIMITED
POPESHEAD COURT OFFICES, PETER LANE, YORK, YO1 8SU,
|
Company Registration Number
03946940
Private Limited Company
Liquidation |
Company Name | |
---|---|
GALLEON FREIGHT LIMITED | |
Legal Registered Office | |
POPESHEAD COURT OFFICES PETER LANE YORK YO1 8SU Other companies in LS8 | |
Company Number | 03946940 | |
---|---|---|
Company ID Number | 03946940 | |
Date formed | 2000-03-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2022 | |
Account next due | 31/12/2023 | |
Latest return | 14/03/2016 | |
Return next due | 11/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB734667802 |
Last Datalog update: | 2024-04-06 17:36:28 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GALLEON FREIGHT SYSTEMS INTERNATIONAL INC. | Dissolved | Company formed on the 2001-10-31 |
Officer | Role | Date Appointed |
---|---|---|
MARGARET ANN KNIGHT |
||
GRAHAM EDWARD KNIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDER JAMES EDWARD KNIGHT |
Company Secretary | ||
T.I.B. SECRETARIES LIMITED |
Company Secretary | ||
RICHARD WILLIAM HELLIWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLAGSHIP FRAMING LIMITED | Director | 2014-12-08 | CURRENT | 2014-12-08 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of affairs | ||
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 28/03/24 FROM 2 Ingledew Drive Leeds West Yorkshire LS8 1DJ | ||
FIRST GAZETTE notice for compulsory strike-off | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
DIRECTOR APPOINTED MRS MARGARET KNIGHT | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-03-31 GBP 85 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Alexander James Edward Knight on 2018-03-26 | |
AP03 | Appointment of Mrs Margaret Ann Knight as company secretary on 2018-03-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 21/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ALEXANDER JAMES EDWARD KNIGHT on 2014-10-02 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Graham Edward Knight on 2010-01-01 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER KNIGHT / 01/10/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/00 FROM: 122 NEW ROAD SIDE HORSFORTH LEEDS WEST YORKSHIRE LS18 4DP | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-03-26 |
Resolutions for Winding-up | 2024-03-26 |
Meetings of Creditors | 2024-03-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.60 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46180 - Agents specialized in the sale of other particular products
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GALLEON FREIGHT LIMITED
The top companies supplying to UK government with the same SIC code (46180 - Agents specialized in the sale of other particular products) as GALLEON FREIGHT LIMITED are:
PRESSALIT LIMITED | £ 214,179 |
LAPPSET UK LIMITED | £ 103,419 |
PETERS LIBRARY SERVICE LIMITED | £ 89,773 |
JUPITER PLAY & LEISURE LTD. | £ 56,845 |
SALAD CREATIVE LIMITED | £ 47,850 |
NAL LIMITED | £ 42,825 |
TIMBERPLAY LTD. | £ 40,664 |
SITE SAFETY LIMITED | £ 36,228 |
2CL COMMUNICATIONS LIMITED | £ 21,470 |
RHODAWN LIMITED | £ 16,638 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
TERRY GROUP LIMITED | £ 6,143,844 |
STRIVE AV LIMITED | £ 5,620,458 |
CLAN TOOLS & PLANT LIMITED | £ 3,076,960 |
NAL LIMITED | £ 2,595,380 |
THE COMPOST BAG COMPANY LTD | £ 1,791,083 |
PETERS LIBRARY SERVICE LIMITED | £ 1,096,396 |
JUPITER PLAY & LEISURE LTD. | £ 901,257 |
REDPALM TECHNOLOGY SERVICES LTD | £ 849,268 |
BERGMANN DIRECT LIMITED | £ 763,452 |
JOHNSONS CATERING EQUIPMENT LTD | £ 704,535 |
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. |