GLADEDALE (LANCASHIRE) LIMITED
Overview
| Company Name | GLADEDALE (LANCASHIRE) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03823032 |
| 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 (LANCASHIRE) LIMITED?
- (4521) /
Where is GLADEDALE (LANCASHIRE) LIMITED located?
| Registered Office Address | 30 High Street TN16 1RG Westerham Kent United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE (LANCASHIRE) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHORLEY HOMES LIMITED | Feb 16, 2004 | Feb 16, 2004 |
| PELHAM CONSTRUCTION LIMITED | Feb 28, 2000 | Feb 28, 2000 |
| NORTHCOUNTRY HOMES GROUP LIMITED | Sep 17, 1999 | Sep 17, 1999 |
| BROOMCO (1902) LIMITED | Aug 10, 1999 | Aug 10, 1999 |
What are the latest accounts for GLADEDALE (LANCASHIRE) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for GLADEDALE (LANCASHIRE) 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 | ||||||||||
Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on Nov 28, 2011 | 1 pages | AD01 | ||||||||||
Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on Nov 14, 2011 | 1 pages | AD01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 2 pages | SH20 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Statement of capital on Sep 07, 2011
| 4 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Jeremy Hirst as a director on Sep 01, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 27, 2011 with full list of shareholders | 7 pages | AR01 | ||||||||||
Appointment of Mr Stephen Jeremy Hirst as a director | 2 pages | AP01 | ||||||||||
Appointment of Giles Allen Trevor Asker as a director | 2 pages | AP01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 13 pages | AA | ||||||||||
Termination of appointment of David Gaffney as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Neil Fitzsimmons as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Colin Edward Lewis as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Feb 27, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for David Gaffney on Jan 29, 2010 | 2 pages | CH01 | ||||||||||
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 | ||||||||||
Who are the officers of GLADEDALE (LANCASHIRE) 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 | 147808150001 | |||||||
| ASKER, Giles Allen Trevor | Director | Nicholas Way Corringham DN21 5QE Gainsborough 9 Lincolnshire United Kingdom | United Kingdom | British | 75879360004 | |||||
| FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050002 | |||||
| LEWIS, Colin Edward | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Wales | Welsh | 59395180001 | |||||
| AYTON, Brian Robert | Secretary | Farriers End Bunny Hall Drive Bunny NG11 6QT Nottingham Nottinghamshire | British | 34063800002 | ||||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| HIRST, Stephen Jeremy | Secretary | 157 Folds Lane S8 0ET Sheffield | British | 95787000001 | ||||||
| JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Secretary | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 | |||||||
| ASKER, Giles Allen Trevor | Director | 9 Nicholas Way Corringham DN21 5QE Gainsborough Lincolnshire | United Kingdom | British | 75879360004 | |||||
| AYTON, Brian Robert | Director | Farriers End Bunny Hall Drive Bunny NG11 6QT Nottingham Nottinghamshire | British | 34063800002 | ||||||
| DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FOSTER, David Martin | Director | Bear Park 31 Nightingale Road WD3 7DA Rickmansworth Hertfordshire | England | British | 50285750005 | |||||
| GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| HARRISON, Jolyon Leonard | Director | Woodbine Cottage Wigginton Road YO32 2RJ York North Yorkshire | United Kingdom | British | 58843110002 | |||||
| HIRST, Stephen Jeremy | Director | Folds Lane S8 0ET Sheffield 157 United Kingdom | United Kingdom | British | 95787000001 | |||||
| HIRST, Stephen Jeremy | Director | 157 Folds Lane S8 0ET Sheffield | United Kingdom | British | 95787000001 | |||||
| LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MALDE, Nishith | Director | Tudor House 69 Camlet Way EN4 0NL Hadley Wood Hertfordshire | England | British | 148459300001 | |||||
| MURRAY, Stephen | Director | Went View Great North Road WF8 3JP Wentbridge West Yorkshire | United Kingdom | British | 90170480001 | |||||
| WICKS, Stephen Desmond | Director | Sherwood House Oxhey Drive HA6 3EU Northwood Middlesex | United Kingdom | British | 42298130002 | |||||
| DLA NOMINEES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016450001 | |||||||
| DLA SECRETARIAL SERVICES LIMITED | Nominee Director | Fountain Precinct Balm Green S1 1RZ Sheffield | 900016460001 |
Does GLADEDALE (LANCASHIRE) 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 Jun 15, 2005 Delivered On Jun 29, 2005 | 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 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 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 May 17, 2004 Delivered On May 24, 2004 | 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
| ||||
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