Dissolved
Dissolved 2017-04-23
Company Information for E A GALE LIMITED
EXETER, DEVON, EX1,
|
Company Registration Number
06408898
Private Limited Company
Dissolved Dissolved 2017-04-23 |
Company Name | |
---|---|
E A GALE LIMITED | |
Legal Registered Office | |
EXETER DEVON | |
Company Number | 06408898 | |
---|---|---|
Date formed | 2007-10-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-10-31 | |
Date Dissolved | 2017-04-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 01:56:25 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ELIZABETH ANNE GALE |
||
NIGEL WILLIAM GALE |
||
OLIVER JAMES KEATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH ANNE GALE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORE STRATEGIC LAND LTD | Director | 2016-10-07 | CURRENT | 2016-10-07 | Active | |
OBK LAND & PLANNING LTD | Director | 2006-04-28 | CURRENT | 2006-04-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 47 BOUTPORT STREET BARNSTAPLE DEVON EX31 1SQ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/10/15 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANNE GALE / 23/10/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GALE / 23/10/2015 | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/10/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE BOTH / CHARGE NO 1 | |
AR01 | 25/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/12 FULL LIST | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 25/10/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR OLIVER JAMES KEATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH GALE | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM GALE / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANNE GALE / 29/01/2010 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-03-30 |
Appointment of Liquidators | 2016-03-30 |
Notices to Creditors | 2016-03-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 E A GALE LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as E A GALE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E A GALE LIMITED | Event Date | 2016-03-22 |
At a General Meeting of the above named Company convened and held at 47 Boutport Street, Barnstaple, Devon, EX31 1SQ on 22 March 2016 , at 10.00 am, the following special resolution and ordinary resolutions were passed: That the Company be wound up voluntarily, and that Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS be appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E A GALE LIMITED | Event Date | 2016-03-22 |
Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . : Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | E A GALE LIMITED | Event Date | 2016-03-22 |
I was appointed Liquidator of the Company on 22 March 2016. Notice is hereby given that Creditors of the above named Company, which is being voluntarily wound up are required before 27 April 2016 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Jon Mitchell of Thomas Westcott Business Recovery LLP, 26-28 Southernhay East, Exeter, Devon EX1 1NS the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. Note: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Jon Mitchell , (IP No. 16512) of Thomas Westcott Business Recovery LLP , 26-28 Southernhay East, Exeter, Devon, EX1 1NS . Further details contact: Jon Mitchell, Email: insolvency@thomaswestcottbri.co.uk Tel: 01392 288555, Fax: 01392 288556. | |||
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. |