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

GALILEO TRUSTEE LIMITED

PARK CHEADLE, CHESHIRE, SK8 3SA,
Company Registration Number
04375264
Private Limited Company
Dissolved

Dissolved 2017-02-04

Company Overview

About Galileo Trustee Ltd
GALILEO TRUSTEE LIMITED was founded on 2002-02-15 and had its registered office in Park Cheadle. The company was dissolved on the 2017-02-04 and is no longer trading or active.

Key Data
Company Name
GALILEO TRUSTEE LIMITED
 
Legal Registered Office
PARK CHEADLE
CHESHIRE
SK8 3SA
Other companies in SK8
 
Previous Names
EX BRICKBUS. LIMITED28/05/2002
THE BRICK BUSINESS LIMITED03/04/2002
Filing Information
Company Number 04375264
Date formed 2002-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-02-04
Type of accounts DORMANT
Last Datalog update: 2018-01-24 11:07:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GALILEO TRUSTEE 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 GALILEO TRUSTEE LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL GRACE
Company Secretary 2014-06-30
HARALD ANTON SCHWARZMAYR
Director 2005-06-01
PAUL STEVENSON
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAYE SUZANNE FEW
Company Secretary 2007-01-01 2014-06-30
BERT JAN KOEKOEK
Director 2007-01-22 2013-02-07
HEIMO SCHEUCH
Director 2004-09-24 2011-11-28
JOHN ANDREW JACKSON
Director 2005-04-22 2007-10-17
WILLY MARIE JEAN VAN RIET
Director 2004-09-24 2007-10-17
WAYNE RICHARDS
Company Secretary 2002-05-31 2006-12-31
PHILIP JOHN MARGRAVE
Director 2003-01-23 2005-04-25
GEORGE MICHAEL HANNIDES
Director 2003-01-23 2005-04-22
MARTYN BODDY
Director 2002-05-31 2003-01-23
CHRISTOPHER RICHARD ATTRILL
Director 2002-05-31 2003-01-06
BIBI RAHIMA ALLY
Company Secretary 2002-02-15 2002-05-31
BRIAN COLLETT
Director 2002-02-15 2002-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HARALD ANTON SCHWARZMAYR RUDGWICK BRICK LIMITED Director 2008-08-01 CURRENT 1998-07-06 Dissolved 2017-02-04
HARALD ANTON SCHWARZMAYR BAGGERIDGE BRICK LIMITED Director 2007-12-18 CURRENT 1944-04-07 Dissolved 2017-02-04
PAUL STEVENSON BUILDING TRADE PRODUCTS LIMITED Director 2008-08-14 CURRENT 2008-08-14 Dissolved 2017-02-04
PAUL STEVENSON BAGGERIDGE BRICK LIMITED Director 2008-08-01 CURRENT 1944-04-07 Dissolved 2017-02-04
PAUL STEVENSON RUDGWICK BRICK LIMITED Director 2008-08-01 CURRENT 1998-07-06 Dissolved 2017-02-04
PAUL STEVENSON THE BRICK BUSINESS LIMITED Director 2008-08-01 CURRENT 1995-03-01 Liquidation
PAUL STEVENSON WIENERBERGER LIMITED Director 2008-08-01 CURRENT 2004-11-29 Active
PAUL STEVENSON CHELWOOD GROUP Director 2008-08-01 CURRENT 1995-02-24 Liquidation
PAUL STEVENSON GALILEO BRICK LIMITED Director 2008-08-01 CURRENT 2002-01-22 Liquidation
PAUL STEVENSON SANDTOFT ROOF TILES LIMITED Director 2008-04-03 CURRENT 1990-06-08 Active
PAUL STEVENSON SANDTOFT TRADING LIMITED Director 2006-03-15 CURRENT 1973-02-06 Dissolved 2017-02-04

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
2017-02-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-09-174.70DECLARATION OF SOLVENCY
2015-09-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-17LRESSPSPECIAL RESOLUTION TO WIND UP
2015-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-14AR0117/12/14 FULL LIST
2015-01-14CH01DIRECTOR'S CHANGE OF PARTICULARS / HARALD ANTON SCHWARZMAYR / 01/10/2009
2014-08-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01AP03SECRETARY APPOINTED MR MICHAEL GRACE
2014-07-01TM02APPOINTMENT TERMINATED, SECRETARY KAYE FEW
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-17AR0117/12/13 FULL LIST
2013-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-02-11TM01APPOINTMENT TERMINATED, DIRECTOR BERT KOEKOEK
2012-12-18AR0117/12/12 FULL LIST
2012-06-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-01-05AR0115/12/11 FULL LIST
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR HEIMO SCHEUCH
2011-05-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-22AR0115/12/10 FULL LIST
2010-08-26AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15AR0115/12/09 FULL LIST
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-15363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-03288aDIRECTOR APPOINTED PAUL STEVENSON
2007-12-17363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bDIRECTOR RESIGNED
2007-09-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-24288aNEW DIRECTOR APPOINTED
2007-03-24288bSECRETARY RESIGNED
2007-03-24288aNEW SECRETARY APPOINTED
2006-12-22363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-11-02AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-21363sRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2005-11-25288bDIRECTOR RESIGNED
2005-11-25288bDIRECTOR RESIGNED
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-19287REGISTERED OFFICE CHANGED ON 19/07/05 FROM: THE BRICK BUSINESS LIMITED ADSWOOD ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 5QY
2005-06-17288aNEW DIRECTOR APPOINTED
2005-06-17288aNEW DIRECTOR APPOINTED
2005-05-12288bDIRECTOR RESIGNED
2005-05-12288bDIRECTOR RESIGNED
2005-03-17363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2005-01-11AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-10-05288aNEW DIRECTOR APPOINTED
2004-10-04225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-10-04288aNEW DIRECTOR APPOINTED
2004-02-09363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-02-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-04-23363(288)SECRETARY'S PARTICULARS CHANGED
2003-04-23363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-03-01288aNEW DIRECTOR APPOINTED
2003-03-01288aNEW DIRECTOR APPOINTED
2003-01-29288bDIRECTOR RESIGNED
2003-01-10288bDIRECTOR RESIGNED
2002-06-19287REGISTERED OFFICE CHANGED ON 19/06/02 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2002-06-06288aNEW SECRETARY APPOINTED
2002-06-06288bDIRECTOR RESIGNED
2002-06-06288bSECRETARY RESIGNED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-06288aNEW DIRECTOR APPOINTED
2002-06-05225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-06-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-06-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-28CERTNMCOMPANY NAME CHANGED EX BRICKBUS. LIMITED CERTIFICATE ISSUED ON 28/05/02
2002-04-03CERTNMCOMPANY NAME CHANGED THE BRICK BUSINESS LIMITED CERTIFICATE ISSUED ON 03/04/02
2002-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to GALILEO TRUSTEE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-09
Resolutions for Winding-up2015-09-09
Fines / Sanctions
No fines or sanctions have been issued against GALILEO TRUSTEE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GALILEO TRUSTEE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 GALILEO TRUSTEE LIMITED

Intangible Assets
Patents
We have not found any records of GALILEO TRUSTEE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GALILEO TRUSTEE LIMITED
Trademarks
We have not found any records of GALILEO TRUSTEE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GALILEO TRUSTEE 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 (99999 - Dormant Company) as GALILEO TRUSTEE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GALILEO TRUSTEE 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 TypeNotices to Creditors
Defending partyGALILEO TRUSTEE LIMITEDEvent Date2015-09-01
All in Members Voluntary Liquidation On 1 September 2015 the above-named Companies which have not traded for at least 12 months and whose registered office is at Brooks Drive, Cheadle Royal Business Park, Cheadle SK8 3SA were placed into Members voluntary Liquidation and Tim Walsh (IP Number 8371 ) and Karen Dukes (IP Number 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the Companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidator to be necessary. It should be noted that after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about these cases is available from Tineke Roth of the above office of PricewaterhouseCoopers LLP on 0113 2894934. Tim Walsh , Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGALILEO TRUSTEE LIMITEDEvent Date2015-09-01
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 1 September 2015 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. THAT the Company be wound up voluntarily. Ordinary Resolution 2. THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Tim Walsh (IP Number 8371 ) and Karen Dukes (IP Number 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the above named Companies on 1 September 2015 . Further information about these cases is available from Tineke Roth of the above office of PricewaterhouseCoopers LLP on 0113 2894934. Tim Walsh and Karen Dukes , Joint Liquidators :
 
Initiating party Event Type
Defending partyGALILEO TRUSTEE LIMITEDEvent Date
Tim Walsh and Karen Dukes were appointed liquidators of the above companies on 1 September 2015. Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL on 7 October 2016 commencing at 10:00 am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 6 October 2016. Further information: Re Office holders: Office holder licence numbers: Tim Walsh: 8371; Karen Dukes: 9369 Re company in liquidation: Registered office address: Wienerberger House, Brooks Drive, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3SA Further information about these cases is available from Rob Ramsay at the above office of PricewaterhouseCoopers LLP on 0113 289 4567.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GALILEO TRUSTEE 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 GALILEO TRUSTEE 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.