GLADEDALE URBAN DEVELOPMENTS LIMITED

GLADEDALE URBAN DEVELOPMENTS LIMITED

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

    Company NameGLADEDALE URBAN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04113718
    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 URBAN DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLADEDALE URBAN DEVELOPMENTS LIMITED located?

    Registered Office Address
    Avant House 6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLADEDALE URBAN DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    EARTHBOX LIMITEDNov 24, 2000Nov 24, 2000

    What are the latest accounts for GLADEDALE URBAN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for GLADEDALE URBAN DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for GLADEDALE URBAN DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    1 pagesSH20

    Statement of capital on Dec 22, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 13/10/2015
    RES13

    Current accounting period extended from Dec 31, 2015 to Apr 30, 2016

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Jonathan Ross Brodie on Oct 22, 2015

    2 pagesCH01

    Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015

    2 pagesCH01

    Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015

    1 pagesCH03

    Registered office address changed from 30 High Street Westerham Kent TN16 1RG to Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP on Oct 23, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015

    1 pagesTM01

    Appointment of Mr Giles Sharp as a director on Jan 23, 2015

    2 pagesAP01

    Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014

    1 pagesTM01

    Satisfaction of charge 8 in full

    4 pagesMR04

    Satisfaction of charge 9 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 10 in full

    4 pagesMR04

    Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014

    1 pagesCH03

    Annual return made up to Nov 24, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 24, 2014

    Statement of capital on Nov 24, 2014

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Nov 24, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 25, 2013

    Statement of capital on Nov 25, 2013

    • Capital: GBP 2
    SH01

    Who are the officers of GLADEDALE URBAN DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Secretary
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    147808010001
    BRODIE, Jonathan Ross
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    EnglandBritish62279790001
    LEWIS, Colin Edward
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    WalesWelsh59395180001
    SHARP, Giles Henry
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    Director
    6 And 9 Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House
    United Kingdom
    United KingdomBritish194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    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
    SCUDAMORE, Rebecca Jane
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    Secretary
    1 Martlesham
    AL7 2QF Welwyn Garden City
    Hertfordshire
    British72249480001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    BROWN, Carole Elizabeth
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    Director
    11 Yelvertoft Road
    Crick
    NN6 7TR Northampton
    Barn 1
    England
    England
    EnglandBritish98235420004
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritish154997530001
    CLARKE, Peter Courtenay
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    Director
    Langkawi
    2 Ashlea Road
    SL9 8NY Chalfont St Peter
    Buckinghamshire
    British78691990001
    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
    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 KingdomBritish69006050003
    FORSHAW, Christopher Michael John
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    Director
    44 Kerris Way
    Lower Earley
    RG6 5UW Reading
    Berkshire
    EnglandBritish1898090001
    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
    KIRKPATRICK, James Mclellan
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    Director
    Cardowan Road
    Stepps
    G33 6HJ Glasgow
    35
    Lanarkshire
    United Kingdom
    United KingdomBritish102797820001
    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
    METLISS, Cyril
    25 Foscote Road
    Hendon
    NW4 3SE London
    Director
    25 Foscote Road
    Hendon
    NW4 3SE London
    British3079600001
    MORTIMORE, Jon William
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    United KingdomBritish207729000002
    YARDLEY, Norman
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritish153904770001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does GLADEDALE URBAN DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Sep 11, 2009
    Delivered On Sep 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due of each residential obligor to any residential secured party and from each commercial obligor to any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming 159 ingram street glasgow and 97, 99, 99, an 101 hutcheson street glasgow, t/no.GLA143786 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security
    Created On Sep 11, 2009
    Delivered On Sep 24, 2009
    Satisfied
    Amount secured
    All monies due or to become due of each residential obligor to any residential secured party and from each commercial obligor to any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All and whole the subjects k/a and forming 163-167 ingram street glasgow being the basement ground and first floor premises, t/no.GLA115087 see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 24, 2009Registration of a charge (395)
    • Sep 27, 2009
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor and each commercial obligor to any residential secured party and any commercial secured party 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (The Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Feb 18, 2012Statement that part or the whole of the property charged has been released (MG04)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    A bond and floating charge
    Created On Sep 01, 2009
    Delivered On Sep 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each residential obligor and each commercial obligor to any residential secured party and any commercial secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The charged assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC (As Security Agent)
    Transactions
    • Sep 14, 2009Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property being 190 to 196 (even numbers) and 198A kennington park road, kennington t/n SGL90575.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 22, 2006
    Delivered On Jan 03, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The f/h property k/a crown and sceptre house, bridge street, hitchin t/n HD236815.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 03, 2007Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Mar 29, 2004
    Delivered On Apr 02, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property being land on the east side of reading road streatley t/n BK10836, land and buildings on the south side of high street streatley t/n BK10837, streatley house high street streatley t/n BK9117 for further details of the property charged please refer to the form 395. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 02, 2004Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    A standard security which was presented in scotland for registration on 27 january 2004 and
    Created On Jan 22, 2004
    Delivered On Feb 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    (First) all and whole the subjects at 159 ingram street glasgow and 97, 99 and 101 hutcheson street glasgow t/n GLA143786 and (second) all and whole the subjects known as 163 to 167 ingram street glasgow t/n GLA115087.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 04, 2004Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 26, 2003
    Delivered On Oct 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a new streets of london public house east moseley london t/n SY706112. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 15, 2003Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 18, 2002
    Delivered On Nov 23, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a greennside mills wakefield road dalton huddersfield and land and buildings lying to the south of wakefield road kirklees and land on the south side of wakefield road dalton huddersfield t/n WYK647046, WYK130371, and WYK656479. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2002Registration of a charge (395)
    • Feb 18, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 18, 2002
    Delivered On Nov 23, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 2002Registration of a charge (395)
    • Jan 07, 2015Satisfaction of a charge (MR04)

    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