GLADEDALE HOMES (SCARBOROUGH) LIMITED

GLADEDALE HOMES (SCARBOROUGH) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameGLADEDALE HOMES (SCARBOROUGH) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02656702
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLADEDALE HOMES (SCARBOROUGH) LIMITED located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESRAN LIMITEDNov 25, 1991Nov 25, 1991
    BIDEAWHILE ONE HUNDRED AND THREE LIMITEDOct 23, 1991Oct 23, 1991

    What are the latest accounts for GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Jonathan Ross Brodie on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on Oct 23, 2015

    1 pagesAD01

    Annual return made up to Oct 12, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 12, 2015

    Statement of capital on Oct 12, 2015

    • Capital: GBP 31
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    1 pagesCH03

    Annual return made up to Oct 12, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2014

    Statement of capital on Oct 13, 2014

    • Capital: GBP 31
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Termination of appointment of Elizabeth Catchpole as a director

    1 pagesTM01

    Appointment of Jon William Mortimore as a director

    2 pagesAP01

    Annual return made up to Oct 12, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 14, 2013

    Statement of capital on Oct 14, 2013

    • Capital: GBP 31
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    8 pagesAA

    Annual return made up to Oct 12, 2012 with full list of shareholders

    7 pagesAR01

    Who are the officers of GLADEDALE HOMES (SCARBOROUGH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147808030001
    BRODIE, Jonathan Ross
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    EnglandBritish62279790001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesWelsh59395180001
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish194659450001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Secretary
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    EnglandBritish98235420004
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    CAMERON, Alexander Douglas
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    Director
    74 Old Barrack Road
    IP12 4ER Woodbridge
    Suffolk
    British5996730001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    CLINTON, David
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    Director
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    British30279690001
    COMER, Geoffrey Stephen
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    Director
    Robin Cottage
    Mill Street
    CO6 5AD Polstead
    Suffolk
    British56333770001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish69006050003
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritish137285750001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United KingdomBritish207729000002
    WILSON, Peter George
    Acomb Mill
    The Ridings
    NE46 4PQ Hexham
    Northumberland
    Director
    Acomb Mill
    The Ridings
    NE46 4PQ Hexham
    Northumberland
    British37238690003
    BWL SECRETARIES LIMITED
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    Nominee Director
    20-32 Museum Street
    IP1 1HZ Ipswich
    Suffolk
    900003770001

    Does GLADEDALE HOMES (SCARBOROUGH) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Jan 09, 2009
    Delivered On Jan 15, 2009
    Satisfied
    Amount secured
    £353,400.00 due or to become due from the company to the chargee
    Short particulars
    The quadrangle lumely road horley t/no SY686086.
    Persons Entitled
    • Freehold Managers (Nominees) Limited
    Transactions
    • Jan 15, 2009Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 11, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property situate at warwick castle park, stratford road, warwick and the hunting lodge, leafield farm, stratford road, warwick t/nos. WK256708 and WK261596. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 11, 2002
    Delivered On Oct 15, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a land and buildings lying on the south east side of the crescent, nottingham t/no. NT244678. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2002Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 13, 2001
    Delivered On Dec 15, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings to the north east side of albert road horley t/no: SY686086. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 15, 2001Registration of a charge (395)
    • Jun 29, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 14, 2000
    Delivered On Jul 27, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 27, 2000Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Jan 27, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that the property k/as or being 1.894 acres of land at ransomes europark,nacton road,ipswich,suffolk.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 23, 1992
    Delivered On Jan 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see M127C for full details. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 29, 1992Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)

    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