GLADEDALE (MIDLANDS) LIMITED

GLADEDALE (MIDLANDS) LIMITED

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

    Company NameGLADEDALE (MIDLANDS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02875316
    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 (MIDLANDS) LIMITED?

    • (7011) /

    Where is GLADEDALE (MIDLANDS) LIMITED located?

    Registered Office Address
    Ashley House
    Ashley Road
    KT18 5AZ Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE (MIDLANDS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRY & METROPOLITAN HOMES (MIDLANDS) LIMITEDJan 11, 1996Jan 11, 1996
    COUNTRY & METROPOLITAN HOMES (HIGHLANDS) LIMITEDDec 20, 1995Dec 20, 1995
    COUNTRY & METROPOLITAN HOMES (MIDLANDS) LIMITEDOct 16, 1995Oct 16, 1995
    COUNTRY & METROPOLITAN HOMES ESSEX LIMITEDDec 15, 1993Dec 15, 1993
    ASTERBOND LIMITEDNov 26, 1993Nov 26, 1993

    What are the latest accounts for GLADEDALE (MIDLANDS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE (MIDLANDS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Jan 10, 2011

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Annual return made up to Nov 26, 2009 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Termination of appointment of Anthony Beazer as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Who are the officers of GLADEDALE (MIDLANDS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808110001
    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 KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    FACER, John Leslie
    29 Bovingdon Green
    Bovingdon
    HP3 0LB Hemel Hempstead
    Hertfordshire
    Secretary
    29 Bovingdon Green
    Bovingdon
    HP3 0LB Hemel Hempstead
    Hertfordshire
    BritishChartered Secretary33795700001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    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
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Secretary
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    BritishAccountant148459300001
    MELLER, Stephen Daniel
    60 Wayside Avenue
    Bushey
    WD2 3SQ Watford
    Hertfordshire
    Secretary
    60 Wayside Avenue
    Bushey
    WD2 3SQ Watford
    Hertfordshire
    British70938260002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritishDirector91412650001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishDirector50285750005
    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
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    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 KingdomBritishCro137285750001
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Director
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    EnglandBritishAccountant148459300001
    WICKS, Stephen Desmond
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    Director
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    United KingdomBritishCompany Director42298130002
    YULL, Peter Raymond
    Foxend Nugents Park
    Hatch End
    HA5 4RA Pinner
    Middlesex
    Director
    Foxend Nugents Park
    Hatch End
    HA5 4RA Pinner
    Middlesex
    BritishCompany Director12500120001
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Does GLADEDALE (MIDLANDS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Mar 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 11, 2000Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 15, 1999Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 08, 1999Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Prizeforce Limited
    Transactions
    • Jan 23, 1999Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Egt Finance Limited
    Transactions
    • Nov 20, 1997Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 14, 1997Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Egt Finance Limited
    Transactions
    • Jun 17, 1997Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Fast Track Nominees Limited
    Transactions
    • May 15, 1997Registration of a charge (395)
    • Aug 21, 2000Statement of satisfaction of a charge in full or part (403a)

    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