GLADEDALE EXECUTIVE HOMES LIMITED
Overview
Company Name | GLADEDALE EXECUTIVE HOMES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02762842 |
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 EXECUTIVE HOMES LIMITED?
- Development of building projects (41100) / Construction
Where is GLADEDALE EXECUTIVE HOMES 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 EXECUTIVE HOMES LIMITED?
Company Name | From | Until |
---|---|---|
KEEPEAGER LIMITED | Nov 09, 1992 | Nov 09, 1992 |
What are the latest accounts for GLADEDALE EXECUTIVE HOMES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for GLADEDALE EXECUTIVE HOMES LIMITED?
Annual Return |
|
---|
What are the latest filings for GLADEDALE EXECUTIVE HOMES 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 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 18, 2015 with full list of shareholders | 5 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 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 10 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 11 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 18, 2014 with full list of shareholders | 6 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 18, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 9 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Oct 18, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of GLADEDALE EXECUTIVE HOMES 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 | 147807760001 | |||||||
LEWIS, Colin Edward | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | Wales | British | Director | 59395180001 | ||||
SHARP, Giles Henry | Director | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | Chartered Accountant | 194659450001 | ||||
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 | ||||||
TAYLOR, David John | Secretary | Green Lane TN6 3DG Crowborough Valleyoak East Sussex | British | 136521790001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ATKINSON, David Charles | Director | 7 Blenheim Court Wellesley Road SM2 5BW Sutton Surrey | British | Director | 35117370001 | |||||
BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | Director | 62279790001 | ||||
BROWN, Carole Elizabeth | Director | 11 Yelvertoft Road Crick NN6 7TR Northampton Barn 1 England | England | British | Secretary | 98235420004 | ||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Director | 35117250001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | Company Director | 75350600002 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MARSHALL, Louis Daniel | Director | 22 Abigail Crescent ME5 9DZ Walderslade Kent | United Kingdom | British | Company Director | 152847400001 | ||||
MORTIMORE, Jon William | Director | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | Cfo | 207729000002 | ||||
NESBITT, Peter Victor | Director | 76 Reedham Drive CR8 4DS Purley Surrey | British | Director | 27564990001 | |||||
PEDLEY, Mark Jonathan | Director | Morningdale 421 Weedon Road NN5 4EX Northampton Northamptonshire | British | Sales Director | 112119110001 | |||||
WEST, William Samuel | Director | Jonel Highview Lane Ridgewood TN22 5SY Uckfield East Sussex | British | Company Director | 35383900001 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does GLADEDALE EXECUTIVE HOMES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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 Dec 18, 1998 Delivered On Dec 23, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property k/a pymore bridport in the county of dorset t/n DT202773, DT207080, DT229615 & DT207062. 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
| ||||
First party commercial legal charge | Created On Sep 17, 1996 Delivered On Sep 20, 1996 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H little hamonds farm london road burgess hill east sussex t/no SX116439 fixed charge all buildings and other structures fixed charge asigns of goodwill. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 03, 1995 Delivered On Nov 08, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a moorfields mill lane south holmwood surrey t/n SY599533, allbuildings structures items plant and machinery, goodwill, rentals claims under insurance policies relating or fixed to the property, floating charge over unattached plant machinery chattels and goods in connection with the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignment of life policy | Created On Sep 26, 1995 Delivered On Oct 11, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Lloyd's life policy no 551/N3AA079 together with all rights, title, interests and accreations thereon. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Sep 07, 1995 Delivered On Sep 20, 1995 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 58 maywater close sanderstead surrey t/no: TGL304052. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 18, 1995 Delivered On Aug 29, 1995 | 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 k/a 5 and 5A hawthorne place and 9 linden place epsom surrey t/n's SY643611,SY364122 and SY80306. 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
| ||||
Life policy assignation | Created On May 20, 1994 Delivered On Jun 02, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Lloyds underwriters :cygnet life policy no.:risk no.N3AAO79 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 30, 1993 Delivered On Dec 07, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a santa tecla stanstead caterham surrey t/n SY399840. See the mortgage charge document for full details. | ||||
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