GLADSTONE F I LIMITED
Overview
| Company Name | GLADSTONE F I LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03506567 |
| 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 GLADSTONE F I LIMITED?
- Other building completion and finishing (43390) / Construction
Where is GLADSTONE F I LIMITED located?
| Registered Office Address | 33 Wyvern Road Beachley NP16 7HR Chepstow Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLADSTONE F I LIMITED?
| Company Name | From | Until |
|---|---|---|
| HOME CLAIM REPAIR LTD | Mar 13, 2008 | Mar 13, 2008 |
| M.J. LOMAX LTD | Apr 08, 2004 | Apr 08, 2004 |
| M J LOMAX BUILDERS LIMITED | Feb 09, 1998 | Feb 09, 1998 |
What are the latest accounts for GLADSTONE F I LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for GLADSTONE F I LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 3 pages | AA | ||||||||||
Registered office address changed from 30 st. Marychurch Road Torquay TQ1 3HY to 33 Wyvern Road Beachley Chepstow NP16 7HR on Apr 10, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jul 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Jun 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Jun 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 30 St. Marychurch Road Torquay TQ1 3HY England* on Jun 11, 2014 | 1 pages | AD01 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Registered office address changed from * C/O Mr Hickman 1 Cidermill Hatch Partridge Lane Newdigate Dorking Surrey RH5 5BP* on Jun 11, 2014 | 1 pages | AD01 | ||||||||||
Termination of appointment of Stuart Hickman as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Robert Hugh Mitchell Jenkins as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 09, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Certificate of change of name Company name changed home claim repair LTD\certificate issued on 14/11/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of Robert Jenkins as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stuart Edmund Hickman as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * 30 St. Marychurch Road Torquay Devon TQ1 3HY England* on May 22, 2013 | 1 pages | AD01 | ||||||||||
Annual return made up to Feb 09, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 8 pages | AA | ||||||||||
Who are the officers of GLADSTONE F I LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JENKINS, Robert Hugh Mitchell | Director | St. Marychurch Road TQ1 3HY Torquay 30 England | England | British | 70847090004 | |||||
| JENKINS, Catherine Ann | Secretary | 30 St Marychurch Road TQ1 3HY Torquay Devon | British | 70847100003 | ||||||
| RILEY, Martin Jonathan | Secretary | Westaway Cottage Old School Lane Fremington EX31 3AZ Barnstaple Devon | British | 37892270001 | ||||||
| ROSZMANN, Kim Marisia | Secretary | 2 Coastguard Cottages Hele Bay EX34 9RU Ilfracombe Devon | British | 93623060001 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| HICKMAN, Stuart Edmund | Director | c/o Mr Hickman Cidermill Hatch Partridge Lane Newdigate RH5 5BP Dorking 1 Surrey England | England | British | 43928050002 | |||||
| HOBBIN, Elaine | Director | 13 Cedar Court Road TQ1 3HH Torquay Devon | British | 62153510001 | ||||||
| JENKINS, Robert Hugh Mitchell | Director | 30 St Mary Church Road TQ1 3HY Torquay Devon | England | British | 70847090004 | |||||
| JENKINS, Robert Hugh Mitchell | Director | 30 St Mary Church Road TQ1 3HY Torquay Devon | England | British | 70847090004 | |||||
| JENKINS, Stephen | Director | 2 Greenfield Road TQ3 1DB Paignton Devon | Great Britain | British | 116485230001 | |||||
| RILEY, Martin Jonathan | Director | Westaway Cottage Old School Lane Fremington EX31 3AZ Barnstaple Devon | United Kingdom | British | 37892270001 | |||||
| SAXBY, James Dominic | Director | 2 Coastguard Cottages Hele Bay EX34 9RU Ilfracombe Devon | England | British | 93623150001 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of GLADSTONE F I LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Hugh Mitchell Jenkins | Jul 05, 2016 | Wyvern Road Beachley NP16 7HR Chepstow 33 Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does GLADSTONE F I LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| All assets debenture | Created On Sep 05, 2009 Delivered On Sep 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 all assets. | ||||
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