GLADEDALE (LANCASHIRE) LIMITED

GLADEDALE (LANCASHIRE) LIMITED

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

    Company NameGLADEDALE (LANCASHIRE) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03823032
    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 (LANCASHIRE) LIMITED?

    • (4521) /

    Where is GLADEDALE (LANCASHIRE) LIMITED located?

    Registered Office Address
    30 High Street
    TN16 1RG Westerham
    Kent
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    CHORLEY HOMES LIMITEDFeb 16, 2004Feb 16, 2004
    PELHAM CONSTRUCTION LIMITEDFeb 28, 2000Feb 28, 2000
    NORTHCOUNTRY HOMES GROUP LIMITEDSep 17, 1999Sep 17, 1999
    BROOMCO (1902) LIMITEDAug 10, 1999Aug 10, 1999

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 30 High Street Westerham England and Wales TN16 1RG United Kingdom on Nov 28, 2011

    1 pagesAD01

    Registered office address changed from Ashley House Ashley Road Epsom Surrey KT18 5AZ on Nov 14, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Statement of capital on Sep 07, 2011

    • Capital: GBP 1.00
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Stephen Jeremy Hirst as a director on Sep 01, 2011

    1 pagesTM01

    Annual return made up to Feb 27, 2011 with full list of shareholders

    7 pagesAR01

    Appointment of Mr Stephen Jeremy Hirst as a director

    2 pagesAP01

    Appointment of Giles Allen Trevor Asker as a director

    2 pagesAP01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Annual return made up to Feb 27, 2010 with full list of shareholders

    4 pagesAR01

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

    2 pagesCH01

    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

    Who are the officers of GLADEDALE (LANCASHIRE) 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
    147808150001
    ASKER, Giles Allen Trevor
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    Director
    Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    9
    Lincolnshire
    United Kingdom
    United KingdomBritish75879360004
    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 KingdomBritish69006050002
    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
    WalesWelsh59395180001
    AYTON, Brian Robert
    Farriers End
    Bunny Hall Drive Bunny
    NG11 6QT Nottingham
    Nottinghamshire
    Secretary
    Farriers End
    Bunny Hall Drive Bunny
    NG11 6QT Nottingham
    Nottinghamshire
    British34063800002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    HIRST, Stephen Jeremy
    157 Folds Lane
    S8 0ET Sheffield
    Secretary
    157 Folds Lane
    S8 0ET Sheffield
    British95787000001
    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
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001
    ASKER, Giles Allen Trevor
    9 Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    Lincolnshire
    Director
    9 Nicholas Way
    Corringham
    DN21 5QE Gainsborough
    Lincolnshire
    United KingdomBritish75879360004
    AYTON, Brian Robert
    Farriers End
    Bunny Hall Drive Bunny
    NG11 6QT Nottingham
    Nottinghamshire
    Director
    Farriers End
    Bunny Hall Drive Bunny
    NG11 6QT Nottingham
    Nottinghamshire
    British34063800002
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritish9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritish50285750005
    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
    ScotlandBritish84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    HARRISON, Jolyon Leonard
    Woodbine Cottage Wigginton Road
    YO32 2RJ York
    North Yorkshire
    Director
    Woodbine Cottage Wigginton Road
    YO32 2RJ York
    North Yorkshire
    United KingdomBritish58843110002
    HIRST, Stephen Jeremy
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    Director
    Folds Lane
    S8 0ET Sheffield
    157
    United Kingdom
    United KingdomBritish95787000001
    HIRST, Stephen Jeremy
    157 Folds Lane
    S8 0ET Sheffield
    Director
    157 Folds Lane
    S8 0ET Sheffield
    United KingdomBritish95787000001
    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 KingdomBritish137285750001
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Director
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    EnglandBritish148459300001
    MURRAY, Stephen
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    Director
    Went View
    Great North Road
    WF8 3JP Wentbridge
    West Yorkshire
    United KingdomBritish90170480001
    WICKS, Stephen Desmond
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    Director
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    United KingdomBritish42298130002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016450001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    900016460001

    Does GLADEDALE (LANCASHIRE) 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)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 29, 2005Registration of a charge (395)
    • Sep 16, 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)
    • Sep 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 24, 2004Registration of a charge (395)
    • Oct 12, 2007Statement 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