GLADEDALE (NORTH EAST ENGLAND) LIMITED
Overview
Company Name | GLADEDALE (NORTH EAST ENGLAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC212975 |
Jurisdiction | Scotland |
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 (NORTH EAST ENGLAND) LIMITED?
- Development of building projects (41100) / Construction
Where is GLADEDALE (NORTH EAST ENGLAND) LIMITED located?
Registered Office Address | Argyll Court The Castle Business Park FK9 4TT Stirling Scotland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GLADEDALE (NORTH EAST ENGLAND) LIMITED?
Company Name | From | Until |
---|---|---|
GLADEDALE (NEWCASTLE) LIMITED | Jan 25, 2007 | Jan 25, 2007 |
BETT HOMES (NORTH EAST) LIMITED | Feb 19, 2001 | Feb 19, 2001 |
MORBISH 11 LIMITED | Nov 20, 2000 | Nov 20, 2000 |
What are the latest accounts for GLADEDALE (NORTH EAST ENGLAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for GLADEDALE (NORTH EAST ENGLAND) 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 | ||||||||||
Confirmation statement made on Nov 02, 2016 with updates | 7 pages | CS01 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Current accounting period extended from Dec 31, 2015 to Apr 30, 2016 | 1 pages | AA01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Annual return made up to Oct 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Giles Henry Sharp on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Colin Edward Lewis on Oct 22, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Oct 22, 2015 | 1 pages | CH03 | ||||||||||
Registered office address changed from Regency House Crossgates Road, Halbeath Dunfermline, Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on Oct 23, 2015 | 1 pages | AD01 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Termination of appointment of Jon William Mortimore as a director on Mar 31, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Giles Sharp as a director on Jan 23, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Fitzsimmons as a director on Dec 12, 2014 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Secretary's details changed for Joanne Elizabeth Massey on Dec 15, 2014 | 1 pages | CH03 | ||||||||||
Annual return made up to Oct 29, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Termination of appointment of Elizabeth Catchpole as a director | 1 pages | TM01 | ||||||||||
Appointment of Jon William Mortimore as a director | 2 pages | AP01 | ||||||||||
Who are the officers of GLADEDALE (NORTH EAST ENGLAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MASSEY, Joanne Elizabeth | Secretary | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | 147809120001 | |||||||
LEWIS, Colin Edward | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | Wales | British | Director | 59395180001 | ||||
SHARP, Giles Henry | Director | The Castle Business Park FK9 4TT Stirling Argyll Court Scotland Scotland | United Kingdom | British | Chartered Accountant | 194659450001 | ||||
GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | Director | 75350600002 | |||||
JOHNSON, Robin Simon | Secretary | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
MASON, Eddie Roy | Secretary | 14 John Huband Drive Birkhill DD2 5RY Dundee | British | Company Secretary | 606150007 | |||||
MORBISH SECRETARY LIMITED | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900020930001 | |||||||
ALDER, Edmund | Director | Beech Tree Barn 4 Laker Hall NE43 7UZ Stocksfield Northumberland | British | Director | 121966280002 | |||||
ANDERSON, Alexander | Director | 34 Ledcameroch Gardens FK15 0GZ Dunblane Perthshire | Scotland | British | Company Director | 114144470001 | ||||
ANDERSON, Don | Director | 35 King George Road NE34 0SR South Shields Tyne & Wear | British | Construction Director | 88101730001 | |||||
BARLOW, David St John | Director | Inglewood Slaley NE47 0AA Hexham | British | Company Director | 40287360005 | |||||
BECKWITH, Nicholas Mark | Director | 12 Village Farm Walbottle NE15 8JW Newcastle Upon Tyne Tyne And Wear | British | Development Director | 110767010001 | |||||
BETT, Iain Charles Rattray | Director | Kingennie House Kingennie DD5 3RD Dundee | Scotland | British | Chairman | 95179330001 | ||||
BURNETT, Andrew | Director | 170 Forest Gate NE12 9EN Newcastle Tyne & Wear | British | Land Director | 102667770001 | |||||
CATCHPOLE, Elizabeth Margaret | Director | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | Director | 154997530001 | ||||
DIPRE, John Vivian | Director | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | Company Director | 9018280015 | ||||
DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | Company Director | 35117250001 | ||||
FITZSIMMONS, Neil | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | Director | 69006050003 | ||||
GAFFNEY, David | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | Director | 84605410002 | ||||
GANDHI, Devendra | Director | 50 Warlington Road CR7 7DE Thornton Heath Surrey | British | Company Director | 75350600001 | |||||
HANNA, Ronald George | Director | 34 Primrose Bank Road EH5 3JF Edinburgh Midlothian | United Kingdom | British | Company Director | 8506940001 | ||||
LAVELLE, Dominic Joseph | Director | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | Cro | 137285750001 | ||||
LAW, Ronald Douglas | Director | 20 St.Johns Road CH4 7AL Chester Cheshire | British | Technical Director | 75561960001 | |||||
LINCOLN, Frank James | Director | 10 Norham Road Newton Hall DH1 5NU Durham County Durham | United Kingdom | British | Construction Director | 105239650001 | ||||
MORTIMORE, Jon William | Director | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House | United Kingdom | British | Cfo | 207729000002 | ||||
TALLENTIRE, Ian | Director | 19 Neville Close Evenwood DL14 9SQ Bishop Auckland Durham | United Kingdom | English | Technical Director | 87650740001 | ||||
WHITWOOD, David | Director | 3 Aspley Close Silksworth SR3 2ES Sunderland Tyne And Wear | British | Commercial Director | 110726120001 | |||||
WILLIAMS, Geoffrey Edward | Director | 6 Oakfield North NE40 3AD Ryton Tyne & Wear | British | Sales Director | 12510660001 | |||||
WORSFOLD, Leonard Edwin | Director | 14 Sunniside Lane Claedon SR6 7XB Sunderland | Great Britain | British | Director | 48232700001 | ||||
MORBISH DIRECTORS LIMITED | Nominee Director | 2 Blythswood Square G2 4AD Glasgow | 900020920001 |
Who are the persons with significant control of GLADEDALE (NORTH EAST ENGLAND) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Avant Homes Group Limited | Apr 06, 2016 | Tallys End Barlborough S43 4WP Chesterfield Avant House 6 And 9 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GLADEDALE (NORTH EAST ENGLAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Dec 30, 2008 Delivered On Jan 14, 2009 | Satisfied | Amount secured All sums due or to become due | |
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. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Dec 30, 2008 Delivered On Jan 08, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On May 21, 2003 Delivered On Jun 03, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
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