GLADEDALE (MIDLANDS) LIMITED
Overview
Company Name | GLADEDALE (MIDLANDS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02875316 |
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 (MIDLANDS) LIMITED?
- (7011) /
Where is GLADEDALE (MIDLANDS) LIMITED located?
Registered Office Address | Ashley House Ashley Road KT18 5AZ Epsom Surrey |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE (MIDLANDS) LIMITED?
Company Name | From | Until |
---|---|---|
COUNTRY & METROPOLITAN HOMES (MIDLANDS) LIMITED | Jan 11, 1996 | Jan 11, 1996 |
COUNTRY & METROPOLITAN HOMES (HIGHLANDS) LIMITED | Dec 20, 1995 | Dec 20, 1995 |
COUNTRY & METROPOLITAN HOMES (MIDLANDS) LIMITED | Oct 16, 1995 | Oct 16, 1995 |
COUNTRY & METROPOLITAN HOMES ESSEX LIMITED | Dec 15, 1993 | Dec 15, 1993 |
ASTERBOND LIMITED | Nov 26, 1993 | Nov 26, 1993 |
What are the latest accounts for GLADEDALE (MIDLANDS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE (MIDLANDS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Jan 10, 2011
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Dominic Lavelle as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robin Johnson as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Joanne Elizabeth Massey as a secretary | 2 pages | AP03 | ||||||||||
Secretary's details changed for Robin Simon Johnson on Nov 24, 2009 | 1 pages | CH03 | ||||||||||
Director's details changed for David Gaffney on Nov 13, 2009 | 2 pages | CH01 | ||||||||||
Appointment of Dominic Joseph Lavelle as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony Beazer as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Resolutions Resolutions | 33 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of GLADEDALE (MIDLANDS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | Ridgeway Road RH1 6PQ Redhill 35 Surrey United Kingdom | 147808110001 | |||||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050002 | ||||
LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | British | Director | 59395180001 | ||||
FACER, John Leslie | Secretary | 29 Bovingdon Green Bovingdon HP3 0LB Hemel Hempstead Hertfordshire | British | Chartered Secretary | 33795700001 | |||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MALDE, Nishith | Secretary | Tudor House 69 Camlet Way EN4 0NL Hadley Wood Hertfordshire | British | Accountant | 148459300001 | |||||
MELLER, Stephen Daniel | Secretary | 60 Wayside Avenue Bushey WD2 3SQ Watford Hertfordshire | British | 70938260002 | ||||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
BEAZER, Anthony Hadyn | Director | 172b West Hill Putney SW15 3SL London | United Kingdom | British | Director | 91412650001 | ||||
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 | ||||
FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | Director | 50285750005 | ||||
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 | Director | 75350600002 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
MALDE, Nishith | Director | Tudor House 69 Camlet Way EN4 0NL Hadley Wood Hertfordshire | England | British | Accountant | 148459300001 | ||||
WICKS, Stephen Desmond | Director | Sherwood House Oxhey Drive HA6 3EU Northwood Middlesex | United Kingdom | British | Company Director | 42298130002 | ||||
YULL, Peter Raymond | Director | Foxend Nugents Park Hatch End HA5 4RA Pinner Middlesex | British | Company Director | 12500120001 | |||||
CCS DIRECTORS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900001710001 |
Does GLADEDALE (MIDLANDS) 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 Apr 28, 2005 Delivered On May 11, 2005 | 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
| ||||
Debenture | Created On Feb 03, 2000 Delivered On Feb 11, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A floating charge over the undertaking property and assets present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Sub-mortgage | Created On Oct 13, 1999 Delivered On Oct 15, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Assigns all monies owing on the security of the mortgage dated 1/10/99 between connolly homes PLC and the mortgagor in respect of the property k/ land at miller road bedford t/n's BD163462, BD149844 and BD183119. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Oct 05, 1999 Delivered On Oct 08, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 21, 1999 Delivered On Jan 23, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/Hold property - land/blds lying to north west of miller rd,bedford; t/no bd 149844; see form 395. 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
| ||||
Debenture | Created On Nov 14, 1997 Delivered On Nov 20, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Together with first fixed charge all that f/h property situate and k/a land and buildings on the north west side of miller road bedford t/no;-BD163462 and l/h property also k/a land and buildings lying to the north west side of miller road bedford t/no;-BD151097. 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 mortgage | Created On Nov 04, 1997 Delivered On Nov 14, 1997 | Satisfied | Amount secured All monies due or to become due from country & metropolitan group PLC to the chargee on any account whatsoever | |
Short particulars F/H property k/a former meltis factory miller road bedford part t/no BD163462 and whole BD151097. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 06, 1997 Delivered On Jun 17, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Freehold land and buildings on the northwest side of miller road bedford title number BD163462 and leasehold land and buildings lying to the northwest side of miller road bedford title number BD151097.. 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
| ||||
Debenture | Created On May 12, 1997 Delivered On May 15, 1997 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars Freehold land and buildings on the northwest side of miller road, bedford title number BD163462 and leasehold land and buildings lying to the northwest side of miller road, bedford title number BD151097.. 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
|
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