GLEESON CLASSIC HOMES (LONDON) LIMITED

GLEESON CLASSIC HOMES (LONDON) LIMITED

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

    Company NameGLEESON CLASSIC HOMES (LONDON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04146713
    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 GLEESON CLASSIC HOMES (LONDON) LIMITED?

    • Development of building projects (41100) / Construction

    Where is GLEESON CLASSIC HOMES (LONDON) LIMITED located?

    Registered Office Address
    Sentinel House Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of GLEESON CLASSIC HOMES (LONDON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTY GATE PROPERTIES (LONDON) LTDMar 28, 2001Mar 28, 2001
    HAMSARD 2290 LIMITEDJan 24, 2001Jan 24, 2001

    What are the latest accounts for GLEESON CLASSIC HOMES (LONDON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for GLEESON CLASSIC HOMES (LONDON) 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

    Accounts for a dormant company made up to Jun 30, 2011

    9 pagesAA

    Annual return made up to Jan 24, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 02, 2012

    Statement of capital on Feb 02, 2012

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    legacy

    4 pagesMG02

    legacy

    4 pagesMG02

    Director's details changed for Mr Alan Christopher Martin on Jun 27, 2011

    2 pagesCH01

    Secretary's details changed for Alan Christopher Martin on Jun 27, 2011

    1 pagesCH03

    Registered office address changed from Integration House Rye Close Ancells Business Park Fleet Hampshire GU51 2QG on Jul 12, 2011

    2 pagesAD01

    Termination of appointment of Joy Baldry as a secretary

    2 pagesTM02

    Appointment of Alan Christopher Martin as a secretary

    3 pagesAP03

    Annual return made up to Jan 24, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Jun 30, 2010

    10 pagesAA

    Termination of appointment of Nicholas Holt as a director

    2 pagesTM01

    Annual return made up to Jan 24, 2010 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Accounts made up to Jun 30, 2008

    9 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of GLEESON CLASSIC HOMES (LONDON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARTIN, Alan Christopher
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Secretary
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    British161309410001
    MARTIN, Alan Christopher
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    Director
    Harvest Crescent
    Ancells Business Park
    GU51 2UZ Fleet
    Sentinel House
    Hampshire
    United KingdomBritishChartered Accountant89694100002
    ASHMORE, Justine Inez
    62a North Walls
    SO23 8DP Winchester
    Hampshire
    Secretary
    62a North Walls
    SO23 8DP Winchester
    Hampshire
    British105482530003
    BALDRY, Joy Elizabeth
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    Secretary
    Talisman Close
    RG45 6JE Crowthorne
    Bedrock
    Berkshire
    British128661410001
    DEME, Mark
    The Tannery
    Crossgoats Beacon Road
    BN6 8XB Ditchling
    West Sussex
    Secretary
    The Tannery
    Crossgoats Beacon Road
    BN6 8XB Ditchling
    West Sussex
    BritishChartered Accountant120403970001
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Secretary
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    British21957820002
    HSE SECRETARIES LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    Secretary
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    67382580006
    DEME, Mark
    The Tannery
    Crossgoats Beacon Road
    BN6 8XB Ditchling
    West Sussex
    Director
    The Tannery
    Crossgoats Beacon Road
    BN6 8XB Ditchling
    West Sussex
    United KingdomBritishChartered Accountant120403970001
    DUNLOP, Roger Napier
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    Director
    Setherum House
    Benham Park Marsh Benham
    RG20 8LX Newbury
    Berkshire
    United KingdomBritishChartered Surveyor68979710001
    HOLT, Nicholas Christopher
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    Director
    1 Dynevor Road
    TW10 6PF Richmond Upon Thames
    Surrey
    EnglandBritishDirector10758310003
    KEMP, Mark Andrew
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    Director
    6 Ibworth Lane
    GU51 1AU Fleet
    Hampshire
    EnglandBritishAccountant90131740004
    LAWRIE, Edwin John
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    Director
    25 Downside Road
    SM2 5HR Sutton
    Surrey
    United KingdomBritishCompany Secretary21957820002
    MASSINGHAM, Terence William
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    Director
    The Triangle
    Winchester Road
    SO32 2AJ Durley
    Hampshire
    BritishDirector122371100001
    MCLELLAN, Colin Warnock
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    Director
    50 Clarence Road
    TW11 0BW Teddington
    Middlesex
    BritishDirector20961750001
    VINT, Amanda Madeline
    Quainton Cottage
    Bute Avenue
    TW10 7AX Petersham
    Surrey
    Director
    Quainton Cottage
    Bute Avenue
    TW10 7AX Petersham
    Surrey
    BritishChartered Surveyor67975540002
    WALLWORK, Paul Anthony Hewitt
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    Director
    Spring Barn Main Street
    Yarwell
    PE8 6PR Peterborough
    Cambridgeshire
    BritishCompany Director113014520002
    HSE DIRECTORS LIMITED
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    Director
    7 Devonshire Square
    Cutlers Gardens
    EC2M 4YH London
    England
    73774730002

    Does GLEESON CLASSIC HOMES (LONDON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Floating security document
    Created On Sep 30, 2004
    Delivered On Oct 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due by a chargor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first floating charge all its undertaking and all its assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Agent) as Trustee for the Finance Parties
    Transactions
    • Oct 05, 2004Registration of a charge (395)
    • Nov 23, 2011Statement of satisfaction of a charge in full or part (MG02)
    Charge of bank account
    Created On May 09, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of bank account no: 83644903 in the name of the company held with national westminster bank PLC po box 12258 1 princes street london EC2R 8PA.
    Persons Entitled
    • Gleeson Classic Homes Limited and M J Gleeson Group PLC
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Nov 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 09, 2003
    Delivered On May 15, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    L/H property k/a 33 clapham high street clapham london SW4 t/nos 319031 and 319032.
    Persons Entitled
    • Gleeson Classic Homes Limited and M J Gleeson Group PLC
    Transactions
    • May 15, 2003Registration of a charge (395)
    • Nov 11, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jan 08, 2003
    Delivered On Jan 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as 246A acton lane,chiswick,london W4; t/nos NGL532378 and NGL310074.
    Persons Entitled
    • Gleeson Classic Homes Limited
    Transactions
    • Jan 09, 2003Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 25, 2002
    Delivered On Oct 29, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/Hold property known as 1 railway cottages manor road richmond and adjoining land; t/nos SGL397784 and TGL204404.
    Persons Entitled
    • Gleeson Homes Limited
    Transactions
    • Oct 29, 2002Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge of bank account
    Created On Mar 07, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All monies from time to time standing to the credit of account number 83629327 in the name of the company with national westminster bank PLC corporate and commercial banking po box 12258 1 princes street london EC2R 8PA and the debt represented thereby.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 07, 2002
    Delivered On Mar 14, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The f/h property k/a 6A and 6B reynolds road, chiswick, london W4 t/nos. MX156459 and AGL38404.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • Mar 14, 2002Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 31, 2002
    Delivered On Feb 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All f/h property k/a 19 kingsway london SW14 together with all additions thereto and fixtures thereon.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • Feb 09, 2002Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge of bank account
    Created On Jan 31, 2002
    Delivered On Feb 09, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bank account at national westminster bank PLC corporate and commercial banking po box 122581 princes street london EC2R 8PA account number 83628401.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • Feb 09, 2002Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge of bank account
    Created On Jun 06, 2001
    Delivered On Jun 08, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a development agreement dated 4 may 2001 or this charge
    Short particulars
    Bank accoutn at national westminster bank PLC city of london office po box 12258 1 princes street london EC2R 8PA account number 90448820 sort code 60 00 01.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • Jun 08, 2001Registration of a charge (395)
    • Jul 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 25, 2001
    Delivered On May 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the development agreement dated 4 may 2001
    Short particulars
    All of that f/h property k/a 103 maple road,surbiton and land adjoining on the south side thereof and being the whole of the land in titles SGL175814 and TGL146042.
    Persons Entitled
    • Gleeson Homes (Western) Limited
    Transactions
    • May 30, 2001Registration of a charge (395)
    • Jul 11, 2003Statement 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