GALLIFORD TRY STRATEGIC LAND LIMITED

GALLIFORD TRY STRATEGIC LAND LIMITED

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

    Company NameGALLIFORD TRY STRATEGIC LAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03618275
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GALLIFORD TRY STRATEGIC LAND LIMITED?

    • (7011) /

    Where is GALLIFORD TRY STRATEGIC LAND LIMITED located?

    Registered Office Address
    72 London Road
    AL1 1NS St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GALLIFORD TRY STRATEGIC LAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    LINDEN HOMES DEVELOPMENTS LIMITEDFeb 22, 1999Feb 22, 1999
    PITCOMP 179 LIMITEDAug 19, 1998Aug 19, 1998

    What are the latest accounts for GALLIFORD TRY STRATEGIC LAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2010

    What are the latest filings for GALLIFORD TRY STRATEGIC LAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on Sep 20, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Alison Scillitoe White as a secretary on Jan 31, 2012

    1 pagesTM02

    Termination of appointment of Ian Baker as a director on Jan 31, 2012

    1 pagesTM01

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2011

    Statement of capital on Sep 14, 2011

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Jun 30, 2010

    8 pagesAA

    Annual return made up to Sep 14, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Mr Tom Marshall Nicholson on Sep 14, 2010

    2 pagesCH01

    Director's details changed for Mr Ian Baker on Sep 14, 2010

    2 pagesCH01

    Appointment of Mr Mark Robert Farnham as a director

    2 pagesAP01

    Termination of appointment of David Tilman as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2009

    8 pagesAA

    Appointment of Mrs Alison Scillitoe White as a secretary

    1 pagesAP03

    Termination of appointment of Paul Money as a secretary

    1 pagesTM02

    legacy

    4 pages363a

    Certificate of change of name

    Company name changed linden homes developments LIMITED\certificate issued on 20/09/09
    2 pagesCERTNM

    legacy

    1 pages288a

    Full accounts made up to Jun 30, 2008

    13 pagesAA

    legacy

    1 pages288c

    legacy

    3 pages363a

    Who are the officers of GALLIFORD TRY STRATEGIC LAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARNHAM, Mark Robert
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    Director
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    United KingdomBritish97460130001
    NICHOLSON, Tom Marshall
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    Director
    London Road
    AL1 1NS St Albans
    72
    Hertfordshire
    EnglandBritish112124250001
    MONEY, Paul David
    10 Belsize Avenue
    Ealing
    W13 9TF London
    Secretary
    10 Belsize Avenue
    Ealing
    W13 9TF London
    British123128360001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Secretary
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    STONE, Zillah Wendy
    34 Meadow Road
    SW19 2ND London
    Secretary
    34 Meadow Road
    SW19 2ND London
    British55643660001
    WHITE, Alison Scillitoe
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Secretary
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    146961520001
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    BAKER, Ian
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    Director
    Cowley Business Park
    Cowley
    UB8 2AL Uxbridge
    Middlesex
    United KingdomBritish104527410004
    BALL, Ivan Phillip
    39 The Green
    OX44 9LP Marsh Baldon
    Oxfordshire
    Director
    39 The Green
    OX44 9LP Marsh Baldon
    Oxfordshire
    British63451090005
    BALL, Ivan Peter
    122a Oval Road
    CR0 6BL Croydon
    Surrey
    Director
    122a Oval Road
    CR0 6BL Croydon
    Surrey
    British63451090001
    BRAY, David Richard John
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    Director
    348 Nine Mile Ride
    Finchampstead
    RG40 3NJ Wokingham
    Berkshire
    EnglandBritish125399520001
    BULL, Ian Derek
    1 Mountbatten Way
    Brabourne Lees
    TN25 6PZ Ashford
    Kent
    Director
    1 Mountbatten Way
    Brabourne Lees
    TN25 6PZ Ashford
    Kent
    EnglandBritish67102900001
    DAVIES, Philip James
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    Director
    Laureldene
    Beech Avenue
    KT24 5PJ Effingham
    Surrey
    EnglandBritish115123570001
    EDEN, Barrie Charles
    Old School House
    Moreton
    OX9 2HX Thame
    Oxfordshire
    Director
    Old School House
    Moreton
    OX9 2HX Thame
    Oxfordshire
    British75072220001
    FITZGERALD, Mark Nicholas
    17 Barnes Lane
    Warsash
    SO31 7DA Southampton
    Hampshire
    Director
    17 Barnes Lane
    Warsash
    SO31 7DA Southampton
    Hampshire
    British86864190001
    HAWKEY, Peter
    The Coachhouse Orange Court Lane
    Downe
    BR6 7JD Orpington
    Kent
    Director
    The Coachhouse Orange Court Lane
    Downe
    BR6 7JD Orpington
    Kent
    British37861610001
    JOVIC, Lou
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    Director
    5 Wynlea Close
    Crawley Down
    RH10 4HP Crawley
    West Sussex
    British43802050001
    LEE, Richard Andrew
    8 Lime Grove
    Shavington
    CW2 5DQ Crewe
    Cheshire
    Director
    8 Lime Grove
    Shavington
    CW2 5DQ Crewe
    Cheshire
    British86864270001
    MORRISSEY, Brendan Jacob
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    Director
    50 Silverhill Road
    Willesborough-Lees
    TN24 0NZ Ashford
    Kent
    British73880040001
    PETTIFOR, Mark Andrew
    6 Woodside Close
    CR3 6AU Caterham
    Surrey
    Director
    6 Woodside Close
    CR3 6AU Caterham
    Surrey
    EnglandBritish76909360002
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Does GALLIFORD TRY STRATEGIC LAND LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 07, 2001
    Delivered On Mar 21, 2001
    Satisfied
    Amount secured
    All obligations and liabilities whatsoever due or to become due by the company to the lenders (as defined) under all or any of the finance documents (as defined)
    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
    • The Governor and Company of the Bank of Scotland,as Agent and Securitytrustee for Itself and Each of the Lenders
    Transactions
    • Mar 21, 2001Registration of a charge (395)
    • Jun 01, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 11, 2000
    Delivered On Jan 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the companys estate, rights, title and interest in the property and other charged assets including all rights of enforcement of the same.. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2000Registration of a charge (395)
    • Feb 03, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 27, 1999
    Delivered On Sep 02, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in respect of the obligations of linden PLC (the "parent") to the bank in terms of a loan note instrument issued on 23RD august 1999
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 02, 1999Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 22, 1999
    Delivered On Jul 31, 1999
    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
    • Jul 31, 1999Registration of a charge (395)
    • May 03, 2001Statement of satisfaction of a charge in full or part (403a)

    Does GALLIFORD TRY STRATEGIC LAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Leslie Smith
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole 72 London Road
    AL1 1NS St Albans
    Herts
    Peter John Godfrey-Evans
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts
    practitioner
    Mercer & Hole
    72 London Road
    AL1 1NS St Albans
    Herts

    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