GLADEDALE (WESTERN) LIMITED

GLADEDALE (WESTERN) LIMITED

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

    Company NameGLADEDALE (WESTERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04990056
    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 (WESTERN) LIMITED?

    • (7011) /

    Where is GLADEDALE (WESTERN) LIMITED located?

    Registered Office Address
    Ashley House
    Ashley Road
    KT18 5AZ Epsom
    Surrey
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    GARA ROADSIDE LIMITEDDec 09, 2003Dec 09, 2003

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

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for GLADEDALE (WESTERN) 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

    Annual return made up to Dec 09, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2010

    Statement of capital on Dec 16, 2010

    • Capital: GBP 1
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

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

    2 pagesCH01

    Annual return made up to Dec 09, 2009 with full list of shareholders

    5 pagesAR01

    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

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Director's details changed for David Gaffney on Nov 13, 2009

    2 pagesCH01

    Appointment of Dominic Joseph Lavelle as a director

    2 pagesAP01

    Termination of appointment of Anthony Beazer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Accounts made up to Dec 31, 2008

    5 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of GLADEDALE (WESTERN) 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
    147808100001
    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
    BILSLAND, Nick
    22 Watery Lane
    SW20 9AD Merton Park
    London
    Secretary
    22 Watery Lane
    SW20 9AD Merton Park
    London
    British95052170001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    HAINES, Stephen Paul
    Long Acre
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    Secretary
    Long Acre
    Nutbourne Lane Nutbourne
    RH20 2HS Pulborough
    West Sussex
    British100026510001
    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
    STL SECRETARIES LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Secretary
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93209440001
    BEAZER, Anthony Hadyn
    172b West Hill
    Putney
    SW15 3SL London
    Director
    172b West Hill
    Putney
    SW15 3SL London
    United KingdomBritish91412650001
    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
    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
    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
    SMART, Stephen John
    Orchards
    Lock Avenue
    SL6 8JW Maidenhead
    Berkshire
    Director
    Orchards
    Lock Avenue
    SL6 8JW Maidenhead
    Berkshire
    EnglandBritish87673580001
    STL DIRECTORS LTD
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    Director
    Edbrooke House
    St Johns Rd
    GU21 7SE Woking
    Surrey
    93241390001

    Does GLADEDALE (WESTERN) 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)
    • Dec 10, 2010Statement 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)
    • Dec 10, 2010Statement of satisfaction of a charge in full or part (MG02)

    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