Company NameFastrack Legal Marketing Llp
Company StatusDissolved
Company NumberOC344863
CategoryLimited Liability Partnership
Incorporation Date14 April 2009(15 years ago)
Dissolution Date4 July 2023 (9 months, 4 weeks ago)
Previous NamesGallium Claims Management Llp and Gallium Legal Llp

Directors

LLP Designated Member NameMr Steven James Harvey
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWayside Dale Road
Bromborough
Wirral
CH62 6BS
Wales
LLP Designated Member NameMr Philip Henry McKeown
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDelamere House The Village
Burton
Cheshire
CH64 5TQ
Wales
LLP Designated Member NameMr David Michael John Wright
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Park Avenue
Hawarden
Flintshire
CH5 3HY
Wales
LLP Designated Member NameMr Quintin Robert Richard Hasler
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(1 year after company formation)
Appointment Duration13 years, 2 months (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Downham Road North
Heswell
Wirral
CH61 6UN
Wales
LLP Designated Member NameMr Gavin Moat
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year after company formation)
Appointment Duration11 years, 9 months (resigned 17 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kimberley Terrace
Hoole
Chester
Cheshire
CH2 3EB
Wales
LLP Member NamePaul John Beckett
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(1 year after company formation)
Appointment Duration3 years (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Foxhunter Drive
Aintree
Liverpool
Merseyside
L9 0NB
LLP Member NameHillyer McKeown Services Ltd (Corporation)
StatusResigned
Appointed01 May 2009(2 weeks, 3 days after company formation)
Appointment Duration5 years (resigned 30 April 2014)
Correspondence AddressMurlain House Union Street
Chester
Cheshire
CH1 1QP
Wales

Contact

Websitewww.galliumlegal.co.uk/
Telephone0800 1223130
Telephone regionFreephone

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2014
Cash£180
Current Liabilities£133,157

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

7 September 2010Delivered on: 10 September 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 July 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 April 2023First Gazette notice for voluntary strike-off (1 page)
5 April 2023Application to strike the limited liability partnership off the register (2 pages)
22 December 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
24 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
17 February 2022Termination of appointment of Gavin Moat as a member on 17 February 2022 (1 page)
28 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
13 May 2021Confirmation statement made on 14 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
16 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
20 December 2018Unaudited abridged accounts made up to 30 April 2018 (10 pages)
29 June 2018Company name changed gallium legal LLP\certificate issued on 29/06/18 (3 pages)
15 June 2018Member's details changed for Mr Gavin Moat on 1 May 2018 (2 pages)
15 June 2018Member's details changed for Mr Quintin Robert Richard Hasler on 1 May 2018 (2 pages)
16 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
21 April 2017Confirmation statement made on 14 April 2017 with updates (8 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 May 2016Annual return made up to 14 April 2016 (6 pages)
4 May 2016Annual return made up to 14 April 2016 (6 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
25 June 2015Registered office address changed from Murlain House Union Street Chester Cheshire CH1 1QP to Gorse Stacks House George Street Chester CH1 3EQ on 25 June 2015 (1 page)
20 April 2015Annual return made up to 14 April 2015 (6 pages)
20 April 2015Annual return made up to 14 April 2015 (6 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 December 2014Total exemption small company accounts made up to 30 April 2014 (7 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages)
9 May 2014Termination of appointment of Hillyer Mckeown Services Ltd as a member (2 pages)
30 April 2014Annual return made up to 14 April 2014 (7 pages)
30 April 2014Annual return made up to 14 April 2014 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
25 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 October 2013Termination of appointment of Paul Beckett as a member (1 page)
22 October 2013Termination of appointment of Paul Beckett as a member (1 page)
19 April 2013Annual return made up to 14 April 2013 (8 pages)
19 April 2013Annual return made up to 14 April 2013 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
19 April 2012Annual return made up to 14 April 2012 (8 pages)
19 April 2012Annual return made up to 14 April 2012 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
20 May 2011Annual return made up to 14 April 2011 (8 pages)
20 May 2011Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages)
20 May 2011Annual return made up to 14 April 2011 (8 pages)
20 May 2011Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages)
20 May 2011Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages)
20 May 2011Member's details changed for Mercury Legal Limited on 15 April 2010 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
10 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
10 September 2010Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (5 pages)
28 June 2010Appointment of Gavin Moat as a member (3 pages)
28 June 2010Appointment of Gavin Moat as a member (3 pages)
22 June 2010Appointment of Paul John Beckett as a member (3 pages)
22 June 2010Appointment of Paul John Beckett as a member (3 pages)
18 June 2010Appointment of Quinten Robert Richard Hasler as a member (3 pages)
18 June 2010Appointment of Quinten Robert Richard Hasler as a member (3 pages)
24 May 2010Appointment of Mercury Legal Limited as a member (1 page)
24 May 2010Change of status notice (2 pages)
24 May 2010Change of status notice (2 pages)
24 May 2010Appointment of Mercury Legal Limited as a member (1 page)
17 May 2010Member's details changed for Steven James Harvey on 27 July 2009 (1 page)
17 May 2010Member's details changed for Steven James Harvey on 27 July 2009 (1 page)
14 May 2010Annual return made up to 14 April 2010 (7 pages)
14 May 2010Annual return made up to 14 April 2010 (7 pages)
27 July 2009Company name changed gallium claims management LLP\certificate issued on 27/07/09 (2 pages)
27 July 2009Company name changed gallium claims management LLP\certificate issued on 27/07/09 (2 pages)
14 April 2009Incorporation document\certificate of incorporation (4 pages)
14 April 2009Incorporation document\certificate of incorporation (4 pages)