GLADEDALE HOMES (SCARBOROUGH) LIMITED
Overview
| Company Name | GLADEDALE HOMES (SCARBOROUGH) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02656702 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of GLADEDALE HOMES (SCARBOROUGH) LIMITED?
| Company Name | From | Until |
|---|---|---|
| TEESRAN LIMITED | Nov 25, 1991 | Nov 25, 1991 |
| BIDEAWHILE ONE HUNDRED AND THREE LIMITED | Oct 23, 1991 | Oct 23, 1991 |
What are the latest accounts for GLADEDALE HOMES (SCARBOROUGH) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GLADEDALE HOMES (SCARBOROUGH) LIMITED?
| Annual Return |
|
|---|
What are the latest filings for GLADEDALE HOMES (SCARBOROUGH) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Jonathan Ross Brodie on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Oct 12, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 12, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Catchpole as a director | 1 pages | TM01 | ||||||||||
Appointment of Jon William Mortimore as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Oct 12, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 8 pages | AA | ||||||||||
Annual return made up to Oct 12, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of GLADEDALE HOMES (SCARBOROUGH) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secretary | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 147808030001 | |||||||
| BRODIE, Jonathan Ross | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | England | British | 62279790001 | |||||
| LEWIS, Colin Edward | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | Wales | Welsh | 59395180001 | |||||
| SHARP, Giles Henry | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 194659450001 | |||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||
| COOPER, Hilary Joan | Secretary | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||
| FRASER, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320001 | ||||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||
| BWL SECRETARIES LIMITED | Nominee Secretary | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 | |||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||
| BROWN, Carole Elizabeth | Director | 11 Yelvertoft Road Crick NN6 7TR Northampton Barn 1 England England | England | British | 98235420004 | |||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||
| CAMERON, Alexander Douglas | Director | 74 Old Barrack Road IP12 4ER Woodbridge Suffolk | British | 5996730001 | ||||||
| CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| CLINTON, David | Director | 213 Westburn Road AB2 4QF Aberdeen Aberdeenshire | British | 30279690001 | ||||||
| COMER, Geoffrey Stephen | Director | Robin Cottage Mill Street CO6 5AD Polstead Suffolk | British | 56333770001 | ||||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| MORTIMORE, Jon William | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | 207729000002 | |||||
| WILSON, Peter George | Director | Acomb Mill The Ridings NE46 4PQ Hexham Northumberland | British | 37238690003 | ||||||
| BWL SECRETARIES LIMITED | Nominee Director | 20-32 Museum Street IP1 1HZ Ipswich Suffolk | 900003770001 |
Does GLADEDALE HOMES (SCARBOROUGH) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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