About

Registered Number: 02069557
Date of Incorporation: 31/10/1986 (37 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 03/12/2015 (8 years and 4 months ago)
Registered Address: KPMG RESTRUCTURING, One Snowhill Snow Hill Queensway, Birmingham, West Midlands, B4 6GH

 

Gala Coffee Ltd was setup in 1986, it has a status of "Dissolved". The companies directors are listed as Jessup, Anthony, Drie Mollen International Bv, Edmonds, Jack Allen, Higginson, Elaine, Priestley, Richard Paul, Hanscomb, Wayne, Koster, Jozef Maria August, Leslie, James Murray, Mol, Geert. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRIE MOLLEN INTERNATIONAL BV 28 November 2002 - 1
HANSCOMB, Wayne 11 November 2003 05 June 2007 1
KOSTER, Jozef Maria August N/A 29 November 2002 1
LESLIE, James Murray 05 June 2007 30 April 2010 1
MOL, Geert 10 February 2000 14 February 2000 1
Secretary Name Appointed Resigned Total Appointments
JESSUP, Anthony 26 September 2011 - 1
EDMONDS, Jack Allen N/A 27 April 1994 1
HIGGINSON, Elaine 12 August 2011 23 September 2011 1
PRIESTLEY, Richard Paul 30 June 2010 12 August 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 December 2015
4.71 - Return of final meeting in members' voluntary winding-up 03 September 2015
AD01 - Change of registered office address 09 April 2015
RESOLUTIONS - N/A 08 April 2015
4.70 - N/A 08 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 08 April 2015
AA - Annual Accounts 06 October 2014
PARENT_ACC - N/A 06 October 2014
AGREEMENT2 - N/A 06 October 2014
GUARANTEE2 - N/A 06 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 29 October 2013
PARENT_ACC - N/A 29 October 2013
AGREEMENT2 - N/A 22 October 2013
GUARANTEE2 - N/A 22 October 2013
AR01 - Annual Return 13 September 2013
TM01 - Termination of appointment of director 13 September 2013
AR01 - Annual Return 29 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
CH01 - Change of particulars for director 26 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 20 June 2012
RP04 - N/A 14 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 June 2012
RP04 - N/A 24 May 2012
MG01 - Particulars of a mortgage or charge 23 February 2012
AP01 - Appointment of director 10 February 2012
AP03 - Appointment of secretary 10 February 2012
TM02 - Termination of appointment of secretary 10 February 2012
AR01 - Annual Return 12 October 2011
AA - Annual Accounts 26 September 2011
AP03 - Appointment of secretary 12 August 2011
TM02 - Termination of appointment of secretary 12 August 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AP01 - Appointment of director 08 March 2011
AR01 - Annual Return 11 October 2010
CH02 - Change of particulars for corporate director 11 October 2010
AA - Annual Accounts 16 August 2010
AP03 - Appointment of secretary 16 August 2010
AD01 - Change of registered office address 13 August 2010
AP01 - Appointment of director 13 August 2010
TM02 - Termination of appointment of secretary 13 August 2010
TM01 - Termination of appointment of director 13 August 2010
TM01 - Termination of appointment of director 30 June 2010
AP01 - Appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 09 October 2009
AA - Annual Accounts 09 September 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288b - Notice of resignation of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
363a - Annual Return 01 February 2009
AA - Annual Accounts 31 October 2008
395 - Particulars of a mortgage or charge 14 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 04 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 02 October 2007
287 - Change in situation or address of Registered Office 28 June 2007
MEM/ARTS - N/A 27 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 March 2007
CERTNM - Change of name certificate 21 February 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
363s - Annual Return 02 November 2006
AA - Annual Accounts 12 October 2006
RESOLUTIONS - N/A 20 February 2006
MEM/ARTS - N/A 20 February 2006
395 - Particulars of a mortgage or charge 08 February 2006
AA - Annual Accounts 03 November 2005
363a - Annual Return 18 October 2005
363a - Annual Return 09 November 2004
AA - Annual Accounts 28 October 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 22 December 2003
288a - Notice of appointment of directors or secretaries 22 December 2003
AA - Annual Accounts 11 November 2003
363a - Annual Return 22 October 2003
RESOLUTIONS - N/A 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 02 March 2003
288b - Notice of resignation of directors or secretaries 02 March 2003
288a - Notice of appointment of directors or secretaries 20 December 2002
395 - Particulars of a mortgage or charge 11 December 2002
363s - Annual Return 04 September 2002
AA - Annual Accounts 04 September 2002
AUD - Auditor's letter of resignation 03 September 2002
MISC - Miscellaneous document 26 June 2002
288a - Notice of appointment of directors or secretaries 03 January 2002
363s - Annual Return 11 October 2001
AA - Annual Accounts 23 August 2001
288b - Notice of resignation of directors or secretaries 29 June 2001
288a - Notice of appointment of directors or secretaries 07 February 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
288a - Notice of appointment of directors or secretaries 05 December 2000
363s - Annual Return 29 September 2000
AA - Annual Accounts 23 August 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 20 August 1999
363s - Annual Return 16 September 1998
AA - Annual Accounts 15 July 1998
363s - Annual Return 22 October 1997
AA - Annual Accounts 16 October 1997
363s - Annual Return 17 September 1996
AA - Annual Accounts 26 May 1996
363s - Annual Return 14 September 1995
AA - Annual Accounts 03 August 1995
395 - Particulars of a mortgage or charge 30 March 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1995
363s - Annual Return 12 October 1994
AA - Annual Accounts 12 September 1994
288 - N/A 06 May 1994
288 - N/A 06 May 1994
363a - Annual Return 01 October 1993
AA - Annual Accounts 06 August 1993
363a - Annual Return 05 October 1992
AA - Annual Accounts 14 July 1992
363b - Annual Return 07 November 1991
353 - Register of members 05 November 1991
AA - Annual Accounts 07 September 1991
363a - Annual Return 17 June 1991
363 - Annual Return 23 October 1990
AUD - Auditor's letter of resignation 17 July 1990
AA - Annual Accounts 09 July 1990
395 - Particulars of a mortgage or charge 09 November 1989
363 - Annual Return 31 October 1989
AA - Annual Accounts 25 September 1989
AA - Annual Accounts 01 November 1988
363 - Annual Return 07 July 1988
287 - Change in situation or address of Registered Office 09 February 1988
RESOLUTIONS - N/A 11 December 1987
RESOLUTIONS - N/A 11 December 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 November 1987
PUC 2 - N/A 27 October 1987
PUC 2 - N/A 27 October 1987
PUC 5 - N/A 27 October 1987
123 - Notice of increase in nominal capital 27 October 1987
288 - N/A 07 August 1987
288 - N/A 07 August 1987
288 - N/A 29 July 1987
288 - N/A 29 July 1987
CERTNM - Change of name certificate 16 February 1987
MISC - Miscellaneous document 10 December 1986
GAZ(U) - N/A 10 December 1986
288 - N/A 10 December 1986
287 - Change in situation or address of Registered Office 10 December 1986
NEWINC - New incorporation documents 31 October 1986
CERTINC - N/A 31 October 1986

Mortgages & Charges

Description Date Status Charge by
Deed of security over present and future assets 09 February 2012 Fully Satisfied

N/A

Debenture 22 February 2008 Fully Satisfied

N/A

Debenture 25 January 2006 Fully Satisfied

N/A

Debenture 29 November 2002 Fully Satisfied

N/A

Debenture 20 March 1995 Fully Satisfied

N/A

Debenture 02 November 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.