Company NameGalleywood Construction Limited
Company StatusDissolved
Company Number04316004
CategoryPrivate Limited Company
Incorporation Date2 November 2001(22 years, 5 months ago)
Dissolution Date11 April 2019 (5 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 41202Construction of domestic buildings

Directors

Director NameMr Antony William Brunning
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2001(2 weeks, 4 days after company formation)
Appointment Duration17 years, 4 months (closed 11 April 2019)
RoleHouse Builder
Country of ResidenceEngland
Correspondence AddressJuniper House Warley Hill Business Park The Drive
Brentwood
Essex
CM13 3BE
Director NameWilliam Charles Brunning
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(2 weeks, 4 days after company formation)
Appointment Duration6 years, 6 months (resigned 01 June 2008)
RoleHouse Builder
Correspondence AddressIngledene The Ridge
Little Baddow
Chelmsford
Essex
CM3 4RT
Secretary NameLinda Brunning
NationalityBritish
StatusResigned
Appointed20 November 2001(2 weeks, 4 days after company formation)
Appointment Duration14 years, 11 months (resigned 03 November 2016)
RoleCompany Director
Correspondence AddressShingle Farm
Lodge Road Hazeleigh
Chelmsford
Essex
CM3 6QX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 November 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitegalleywoodconstruction.co.uk
Telephone01621 828700
Telephone regionMaldon

Location

Registered AddressJuniper House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 400 other UK companies use this postal address

Shareholders

16k at £1Antony William Brunning
80.00%
Ordinary
4k at £1Linda Brunning
20.00%
Ordinary

Financials

Year2014
Net Worth-£9,106
Current Liabilities£291,453

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

14 November 2006Delivered on: 18 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a or being land at the rear of 8-10 high street southminster essex t/nos EX728067 and EX710006 together with all buildings and fixtures (including trade fixtures). Fixed plant and machinery thereon. By way of assignment the goodwill of the business (if any), the full benefit of all licences and all guarantees. By way of fixed charge the shares and all rights, benefits and advantages arising in respect thereof. By way of assignment the intellectual property rights.
Outstanding
18 July 2006Delivered on: 22 July 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at honey close great baddow chelmsford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
16 May 2005Delivered on: 18 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property 6 the avenue danbury essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 August 2004Delivered on: 25 August 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 61 roxwell road, chelmsford, essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
22 March 2004Delivered on: 25 March 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property known as or being land at the rear of 23 honey close great baddow chelmsford essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
29 May 2003Delivered on: 7 June 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land adjacent to the forge 139 main road danbury essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
30 October 2002Delivered on: 7 November 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at the rear of nos 14 and 16 southborough road chelmsford essex title numbers EX682136 and EX416518. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
20 June 2002Delivered on: 26 June 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property known as or being building plot adjacent to 693 galleywood road chelmsford essex CM2 8BT. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
10 March 2009Delivered on: 18 March 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land lying to the north of high street southminster; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
26 March 2007Delivered on: 28 March 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H plot to the rear of 1-7 high street southminster to be k/a 3 burnham road southminster essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 November 2006Delivered on: 30 November 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 115 main road, great leighs, chelmsford, essex t/no. EX401774 (part). Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 January 2002Delivered on: 9 January 2002
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 September 2017Statement of affairs (9 pages)
11 September 2017Registered office address changed from 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH England to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 September 2017 (2 pages)
6 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-23
(1 page)
6 September 2017Appointment of a voluntary liquidator (1 page)
28 July 2017Director's details changed for Mr Antony William Brunning on 28 July 2017 (2 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
16 November 2016Registered office address changed from Shingle Farm, Lodge Road Hazeleigh Chelmsford Essex CM3 6QX to 10 Josephs Barn Woodend Farm Hatfield Road Witham Essex CM8 1EH on 16 November 2016 (1 page)
16 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
16 November 2016Termination of appointment of Linda Brunning as a secretary on 3 November 2016 (1 page)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 19,999
(4 pages)
11 November 2015Annual return made up to 2 November 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 19,999
(4 pages)
2 April 2015Previous accounting period extended from 30 September 2014 to 31 March 2015 (1 page)
18 November 2014Director's details changed for Anthony William Brunning on 18 November 2014 (2 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 19,999
(4 pages)
18 November 2014Annual return made up to 2 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 19,999
(4 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 19,999
(4 pages)
12 November 2013Annual return made up to 2 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 19,999
(4 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
6 November 2012Annual return made up to 2 November 2012 with a full list of shareholders (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
15 November 2011Annual return made up to 2 November 2011 with a full list of shareholders (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 2 November 2010 with a full list of shareholders (4 pages)
13 August 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
12 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (3 pages)
30 November 2009Director's details changed for Anthony William Brunning on 26 November 2009 (2 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
30 November 2009Annual return made up to 2 November 2009 with a full list of shareholders (4 pages)
30 April 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 March 2009Particulars of a mortgage or charge / charge no: 12 (5 pages)
12 November 2008Return made up to 02/11/08; full list of members (4 pages)
25 June 2008Appointment terminated director william brunning (1 page)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
8 November 2007Return made up to 02/11/07; full list of members (3 pages)
28 March 2007Particulars of mortgage/charge (5 pages)
6 December 2006Return made up to 02/11/06; full list of members (8 pages)
30 November 2006Particulars of mortgage/charge (5 pages)
18 November 2006Particulars of mortgage/charge (4 pages)
22 July 2006Particulars of mortgage/charge (4 pages)
13 July 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
15 November 2005Return made up to 02/11/05; full list of members (8 pages)
8 August 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 May 2005Particulars of mortgage/charge (5 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
12 November 2004Return made up to 02/11/04; full list of members (8 pages)
25 August 2004Particulars of mortgage/charge (5 pages)
11 June 2004Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
25 March 2004Particulars of mortgage/charge (5 pages)
2 December 2003Return made up to 02/11/03; full list of members (8 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (7 pages)
7 June 2003Particulars of mortgage/charge (5 pages)
10 January 2003Return made up to 02/11/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 November 2002Particulars of mortgage/charge (5 pages)
15 July 2002Ad 01/12/01--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
26 June 2002Particulars of mortgage/charge (5 pages)
9 January 2002Particulars of mortgage/charge (7 pages)
18 December 2001Secretary resigned (1 page)
18 December 2001Director resigned (1 page)
30 November 2001New secretary appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
2 November 2001Incorporation (16 pages)