DETRAFFORD GALLERY GARDENS BLOCK A LTD

Register to unlock more data on OkredoRegister

DETRAFFORD GALLERY GARDENS BLOCK A LTD

Copy
copy info iconCopy

Key Data

Status

Insolvency Proceedings

Company No.

10213498

Incorporation date

03/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/2016)
dot icon05/02/2026
Notice of move from Administration to Dissolution
dot icon18/08/2025
Administrator's progress report
dot icon26/02/2025
Administrator's progress report
dot icon25/02/2025
Termination of appointment of Gary Thomas Jackson as a director on 2025-02-25
dot icon25/02/2025
Appointment of Miss India Lauren Jackson as a director on 2025-02-25
dot icon27/08/2024
Administrator's progress report
dot icon01/03/2024
Administrator's progress report
dot icon14/12/2023
Notice of extension of period of Administration
dot icon01/09/2023
Administrator's progress report
dot icon28/04/2023
Notice of deemed approval of proposals
dot icon06/04/2023
Statement of administrator's proposal
dot icon08/02/2023
Appointment of an administrator
dot icon08/02/2023
Registered office address changed from St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ England to 5 Temple Square Temple Street Liverpool L2 5RH on 2023-02-09
dot icon22/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon14/06/2022
Confirmation statement made on 2022-06-02 with updates
dot icon17/01/2022
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2022-01-17
dot icon17/01/2022
Director's details changed for Mr Gary Thomas Jackson on 2022-01-17
dot icon17/01/2022
Registered office address changed from Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd England to St Georges Gardens Spinners Way Castlefield Manchester M15 4UZ on 2022-01-17
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-06-02 with updates
dot icon31/03/2021
Total exemption full accounts made up to 2019-12-31
dot icon16/11/2020
Registration of charge 102134980004, created on 2020-11-13
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/07/2019
Registered office address changed from Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG England to Brooke Court Lower Meadow Road Wilmslow Cheshire SK9 3nd on 2019-07-29
dot icon29/07/2019
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2019-07-29
dot icon29/07/2019
Director's details changed for Mr Gary Thomas Jackson on 2019-07-29
dot icon05/06/2019
Confirmation statement made on 2019-06-02 with updates
dot icon28/03/2019
Resolutions
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/09/2018
Termination of appointment of John Paul Burgess as a secretary on 2018-08-20
dot icon11/09/2018
Appointment of Mr Brian Lowndes as a secretary on 2018-08-20
dot icon24/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon06/06/2018
Appointment of Mr John Paul Burgess as a secretary on 2018-05-03
dot icon04/06/2018
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03
dot icon01/06/2018
Director's details changed for Mr Gary Thomas Jackson on 2018-05-03
dot icon01/06/2018
Change of details for Mr Gary Thomas Jackson as a person with significant control on 2018-05-03
dot icon01/06/2018
Director's details changed for Mr Gary Thomas Jackson on 2018-05-03
dot icon01/06/2018
Registered office address changed from Barrington House Heyes Lane Alderley Edge Cheshire SK9 7LA United Kingdom to Suite 26G Building 26 Alderley Park Alderley Edge Cheshire SK10 4TG on 2018-06-01
dot icon21/05/2018
Total exemption full accounts made up to 2016-12-31
dot icon20/04/2018
Resolutions
dot icon11/04/2018
Registration of charge 102134980003, created on 2018-04-03
dot icon26/02/2018
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon23/02/2018
Satisfaction of charge 102134980001 in full
dot icon23/02/2018
Satisfaction of charge 102134980002 in full
dot icon27/07/2017
Notification of Gary Thomas Jackson as a person with significant control on 2016-06-03
dot icon26/07/2017
Confirmation statement made on 2017-06-02 with updates
dot icon19/11/2016
Registration of charge 102134980002, created on 2016-11-18
dot icon30/09/2016
Registration of charge 102134980001, created on 2016-09-13
dot icon11/06/2016
Resolutions
dot icon03/06/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
02/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
30/12/2021
dot iconNext due on
22/03/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Gary Thomas
Director
03/06/2016 - 25/02/2025
112
Jackson, India Lauren
Director
25/02/2025 - Present
23
Burgess, John Paul
Secretary
03/05/2018 - 20/08/2018
-
Lowndes, Brian
Secretary
20/08/2018 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

25
REALISATION B 2024 LTD7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12168524

Reg. date:

21/08/2019

Turnover:

-

No. of employees:

1
CELLEN LIFE SCIENCES LIMITED7th Floor 21 Lombard Street, London EC3V 9AH
Insolvency Proceedings

Category:

Manufacture of basic pharmaceutical products

Comp. code:

12164338

Reg. date:

19/08/2019

Turnover:

-

No. of employees:

1
BROWSIDE LTD38 De Montfort Street, Leicester LE1 7GS
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

10451887

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

1
LW&P (BICKNACRE) LIMITED30 Old Bailey, London EC4M 7AU
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

12911994

Reg. date:

29/09/2020

Turnover:

-

No. of employees:

1
HENLEY CONSTRUCTION & DEVELOPMENTS LIMITED8 Fusion Court, Aberford Road, Garforth, Leeds LS25 2GH
Insolvency Proceedings

Category:

Development of building projects

Comp. code:

07469147

Reg. date:

14/12/2010

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About DETRAFFORD GALLERY GARDENS BLOCK A LTD

DETRAFFORD GALLERY GARDENS BLOCK A LTD is an(a) Insolvency Proceedings company incorporated on 03/06/2016 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DETRAFFORD GALLERY GARDENS BLOCK A LTD?

toggle

DETRAFFORD GALLERY GARDENS BLOCK A LTD is currently Insolvency Proceedings. It was registered on 03/06/2016 .

Where is DETRAFFORD GALLERY GARDENS BLOCK A LTD located?

toggle

DETRAFFORD GALLERY GARDENS BLOCK A LTD is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does DETRAFFORD GALLERY GARDENS BLOCK A LTD do?

toggle

DETRAFFORD GALLERY GARDENS BLOCK A LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DETRAFFORD GALLERY GARDENS BLOCK A LTD?

toggle

The latest filing was on 05/02/2026: Notice of move from Administration to Dissolution.