Company number 01465054
Status Liquidation
Incorporation Date 5 December 1979
Company Type Private Limited Company
Address 26-28 BEDFORD ROW, LONDON, WC1R 4HE
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc
Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 3 in full; Satisfaction of charge 5 in full; Satisfaction of charge 4 in full. The most likely internet sites of GALE & DAWS (ELECTRICAL CONTRACTORS) LIMITED are www.galedawselectricalcontractors.co.uk, and www.gale-daws-electrical-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and three months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.7 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gale Daws Electrical Contractors Limited is a Private Limited Company.
The company registration number is 01465054. Gale Daws Electrical Contractors Limited has been working since 05 December 1979.
The present status of the company is Liquidation. The registered address of Gale Daws Electrical Contractors Limited is 26 28 Bedford Row London Wc1r 4he. . GALE, Susan Anne is a Secretary of the company. DAWS, Christopher Patrick is a Director of the company. GALE, Ronald is a Director of the company. Director DAWS, Janet Maria has been resigned. Director DAWS, Janet Maria has been resigned. Director GALE, Susan Anne has been resigned. Director GALE & DAWS (ELECTRICAL CONTRACTORS) LIMITED has been resigned. The company operates in "Electrical installation".
Current Directors
Resigned Directors
Director
DAWS, Janet Maria
Resigned: 02 December 2015
Appointed Date: 30 November 1991
78 years old
Director
GALE & DAWS (ELECTRICAL CONTRACTORS) LIMITED
Resigned: 30 November 1991
Appointed Date: 30 November 1991
GALE & DAWS (ELECTRICAL CONTRACTORS) LIMITED Events
09 Mar 2017
Satisfaction of charge 3 in full
09 Mar 2017
Satisfaction of charge 5 in full
09 Mar 2017
Satisfaction of charge 4 in full
17 Feb 2017
Liquidators statement of receipts and payments to 21 December 2016
28 Jan 2016
Registered office address changed from 5 White Oak Square, London Road Swanley Kent BR8 7AG to 26-28 Bedford Row London WC1R 4HE on 28 January 2016
...
... and 76 more events
17 May 1988
Particulars of mortgage/charge
16 Mar 1988
Return made up to 31/12/87; full list of members
21 Jul 1987
Full accounts made up to 30 November 1986
21 Jul 1987
Return made up to 14/12/86; full list of members
05 Dec 1979
Incorporation
30 September 2002
Charge of deposit
Delivered: 17 October 2002
Status: Satisfied
on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 January 1990
Mortgage debenture
Delivered: 25 January 1990
Status: Satisfied
on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
10 October 1989
Legal mortgage
Delivered: 18 October 1989
Status: Satisfied
on 9 March 2017
Persons entitled: National Westminster Bank PLC
Description: Maidlands cottage voimore road broad oak brede, east sussex…
26 April 1988
Legal charge
Delivered: 17 May 1988
Status: Satisfied
on 15 January 2011
Persons entitled: National Westminster Bank PLC
Description: 118 landor road stockwell SW9 9NT title no ln 194911 and or…
17 November 1983
Legal charge
Delivered: 19 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/Hold 2 haselrigge road, clapham, wandsworth, london…