DEREK GLADWIN LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameDEREK GLADWIN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00810899
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of DEREK GLADWIN LIMITED?

    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is DEREK GLADWIN LIMITED located?

    Registered Office Address
    8th Floor, Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for DEREK GLADWIN LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for DEREK GLADWIN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Mar 02, 2023

    32 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 02, 2022

    22 pagesLIQ03

    Registered office address changed from 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL to 8th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL on Mar 22, 2021

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 03, 2021

    LRESEX

    Appointment of a voluntary liquidator

    4 pages600

    Statement of affairs

    14 pagesLIQ02

    Registered office address changed from 17a Thorney Leys Park Witney Oxfordshire OX28 4GE to 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL on Mar 12, 2021

    2 pagesAD01

    Previous accounting period shortened from Dec 31, 2019 to Dec 30, 2019

    1 pagesAA01

    Termination of appointment of David Richard Pugh as a director on Jul 17, 2020

    1 pagesTM01

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Notification of Nationwide Crash Repair Centres Ltd as a person with significant control on Jan 01, 2019

    2 pagesPSC02

    Cessation of David Richard Pugh as a person with significant control on Jan 01, 2019

    1 pagesPSC07

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 07, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Full accounts made up to Dec 31, 2015

    15 pagesAA

    Annual return made up to Apr 10, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 750
    SH01

    Satisfaction of charge 008108990009 in full

    1 pagesMR04

    Annual return made up to Nov 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 17, 2015

    Statement of capital on Dec 17, 2015

    • Capital: GBP 750
    SH01

    Register(s) moved to registered office address 17a Thorney Leys Park Witney Oxfordshire OX28 4GE

    1 pagesAD04

    Who are the officers of DEREK GLADWIN LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMSHURST, Michael Alfred
    Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square, 29
    Director
    Wellington Street
    LS1 4DL Leeds
    8th Floor, Central Square, 29
    EnglandBritish82302420002
    BEDFORD, Sarah Mavis
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Secretary
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    British30206770003
    DEATH, Harvey Roger
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish53005870004
    DEATH, Mavis Shirley
    Old Plough Low Road
    Roydon
    PE32 1AN Kings Lynn
    Norfolk
    Director
    Old Plough Low Road
    Roydon
    PE32 1AN Kings Lynn
    Norfolk
    British24741810001
    DEATH, Roger Harvey
    Old Plough Low Road
    Roydon
    PE32 1AN Kings Lynn
    Norfolk
    Director
    Old Plough Low Road
    Roydon
    PE32 1AN Kings Lynn
    Norfolk
    British24741790001
    DEATH, Susan Jane
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish53005700004
    PUGH, David Richard
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish108788360001
    THOMPSON, Stephen David Gray
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    Director
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    England
    EnglandBritish111040520002

    Who are the persons with significant control of DEREK GLADWIN LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nationwide Crash Repair Centres Ltd
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    Jan 01, 2019
    Thorney Leys Park
    OX28 4GE Witney
    17
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number650582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr David Richard Pugh
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Apr 06, 2016
    Thorney Leys Park
    OX28 4GE Witney
    17a
    Oxfordshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does DEREK GLADWIN LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 30, 2014
    Delivered On Dec 31, 2014
    Satisfied
    Brief description
    None - please see attached instrument for details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 31, 2014Registration of a charge (MR01)
    • Mar 29, 2016Satisfaction of a charge (MR04)
    Tenancy agreement
    Created On Sep 13, 2007
    Delivered On Sep 27, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys interest in the deposited sum. See the mortgage charge document for full details.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Sep 27, 2007Registration of a charge (395)
    Legal charge
    Created On Jun 29, 2007
    Delivered On Jul 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H link 17 bakewell road orton southgate peterborough.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 03, 2007Registration of a charge (395)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Letter with endorsement
    Created On Jun 12, 2002
    Delivered On Jun 13, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The companys interest in the deposited sum as defined in the letter and the interest earned thereon and all money from time to time appropriated by breckland district council therefrom in accordance with the letter.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    Legal charge
    Created On Mar 02, 2001
    Delivered On Mar 06, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land lying to the south west of hardwick road kings lynn norfolk.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2001Registration of a charge (395)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 19, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    12 nuffield road cambridge cambridgeshire t/n-CB189866.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 13, 1993
    Delivered On Sep 23, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    7 harding way st ives huntingdon cambridgeshire t/no cb 154510.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 23, 1993Registration of a charge (395)
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 21, 1988
    Delivered On May 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1988Registration of a charge
    • Oct 09, 2014Satisfaction of a charge (MR04)
    Legal charge
    Created On Apr 21, 1988
    Delivered On May 06, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Warehouse premises at church road, warboys, cambridgeshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1988Registration of a charge
    • Oct 09, 2014Satisfaction of a charge (MR04)

    Does DEREK GLADWIN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 06, 2023Due to be dissolved on
    Mar 03, 2021Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Rachael Wilkinson
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    practitioner
    3 Forbury Place 23 Forbury Road
    RG1 3JH Reading
    Berkshire
    Robert Nicholas Lewis
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp
    7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0