GLADEDALE (NORTH EAST ENGLAND) LIMITED

GLADEDALE (NORTH EAST ENGLAND) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGLADEDALE (NORTH EAST ENGLAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC212975
    JurisdictionScotland
    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 (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 AddressNo

    What were the previous names of GLADEDALE (NORTH EAST ENGLAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLADEDALE (NEWCASTLE) LIMITEDJan 25, 2007Jan 25, 2007
    BETT HOMES (NORTH EAST) LIMITED Feb 19, 2001Feb 19, 2001
    MORBISH 11 LIMITEDNov 20, 2000Nov 20, 2000

    What are the latest accounts for GLADEDALE (NORTH EAST ENGLAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for GLADEDALE (NORTH EAST ENGLAND) 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

    Confirmation statement made on Nov 02, 2016 with updates

    7 pagesCS01

    Withdraw the company strike off application

    1 pagesDS02

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

    1 pagesAA01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Annual return made up to Oct 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    Director's details changed for Mr Colin Edward Lewis 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 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 pagesAD01

    Application to strike the company off the register

    3 pagesDS01

    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 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

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

    1 pagesCH03

    Annual return made up to Oct 29, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2014

    Statement of capital on Oct 29, 2014

    • Capital: GBP 2
    SH01

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

    6 pagesAA

    Termination of appointment of Elizabeth Catchpole as a director

    1 pagesTM01

    Appointment of Jon William Mortimore as a director

    2 pagesAP01

    Who are the officers of GLADEDALE (NORTH EAST ENGLAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Secretary
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    147809120001
    LEWIS, Colin Edward
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    WalesBritishDirector59395180001
    SHARP, Giles Henry
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    Director
    The Castle Business Park
    FK9 4TT Stirling
    Argyll Court
    Scotland
    Scotland
    United KingdomBritishChartered Accountant194659450001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    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
    MASON, Eddie Roy
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    Secretary
    14 John Huband Drive
    Birkhill
    DD2 5RY Dundee
    BritishCompany Secretary606150007
    MORBISH SECRETARY LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Secretary
    2 Blythswood Square
    G2 4AD Glasgow
    900020930001
    ALDER, Edmund
    Beech Tree Barn
    4 Laker Hall
    NE43 7UZ Stocksfield
    Northumberland
    Director
    Beech Tree Barn
    4 Laker Hall
    NE43 7UZ Stocksfield
    Northumberland
    BritishDirector121966280002
    ANDERSON, Alexander
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    Director
    34 Ledcameroch Gardens
    FK15 0GZ Dunblane
    Perthshire
    ScotlandBritishCompany Director114144470001
    ANDERSON, Don
    35 King George Road
    NE34 0SR South Shields
    Tyne & Wear
    Director
    35 King George Road
    NE34 0SR South Shields
    Tyne & Wear
    BritishConstruction Director88101730001
    BARLOW, David St John
    Inglewood
    Slaley
    NE47 0AA Hexham
    Director
    Inglewood
    Slaley
    NE47 0AA Hexham
    BritishCompany Director40287360005
    BECKWITH, Nicholas Mark
    12 Village Farm
    Walbottle
    NE15 8JW Newcastle Upon Tyne
    Tyne And Wear
    Director
    12 Village Farm
    Walbottle
    NE15 8JW Newcastle Upon Tyne
    Tyne And Wear
    BritishDevelopment Director110767010001
    BETT, Iain Charles Rattray
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    Director
    Kingennie House
    Kingennie
    DD5 3RD Dundee
    ScotlandBritishChairman95179330001
    BURNETT, Andrew
    170 Forest Gate
    NE12 9EN Newcastle
    Tyne & Wear
    Director
    170 Forest Gate
    NE12 9EN Newcastle
    Tyne & Wear
    BritishLand Director102667770001
    CATCHPOLE, Elizabeth Margaret
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    Director
    High Street
    TN16 1RG Westerham
    30
    Kent
    United Kingdom
    EnglandBritishDirector154997530001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishCompany Director35117250001
    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 KingdomBritishDirector69006050003
    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
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    Director
    50 Warlington Road
    CR7 7DE Thornton Heath
    Surrey
    BritishCompany Director75350600001
    HANNA, Ronald George
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    Director
    34 Primrose Bank Road
    EH5 3JF Edinburgh
    Midlothian
    United KingdomBritishCompany Director8506940001
    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 KingdomBritishCro137285750001
    LAW, Ronald Douglas
    20 St.Johns Road
    CH4 7AL Chester
    Cheshire
    Director
    20 St.Johns Road
    CH4 7AL Chester
    Cheshire
    BritishTechnical Director75561960001
    LINCOLN, Frank James
    10 Norham Road
    Newton Hall
    DH1 5NU Durham
    County Durham
    Director
    10 Norham Road
    Newton Hall
    DH1 5NU Durham
    County Durham
    United KingdomBritishConstruction Director105239650001
    MORTIMORE, Jon William
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United KingdomBritishCfo207729000002
    TALLENTIRE, Ian
    19 Neville Close
    Evenwood
    DL14 9SQ Bishop Auckland
    Durham
    Director
    19 Neville Close
    Evenwood
    DL14 9SQ Bishop Auckland
    Durham
    United KingdomEnglishTechnical Director87650740001
    WHITWOOD, David
    3 Aspley Close
    Silksworth
    SR3 2ES Sunderland
    Tyne And Wear
    Director
    3 Aspley Close
    Silksworth
    SR3 2ES Sunderland
    Tyne And Wear
    BritishCommercial Director110726120001
    WILLIAMS, Geoffrey Edward
    6 Oakfield North
    NE40 3AD Ryton
    Tyne & Wear
    Director
    6 Oakfield North
    NE40 3AD Ryton
    Tyne & Wear
    BritishSales Director12510660001
    WORSFOLD, Leonard Edwin
    14 Sunniside Lane
    Claedon
    SR6 7XB Sunderland
    Director
    14 Sunniside Lane
    Claedon
    SR6 7XB Sunderland
    Great BritainBritishDirector48232700001
    MORBISH DIRECTORS LIMITED
    2 Blythswood Square
    G2 4AD Glasgow
    Nominee Director
    2 Blythswood Square
    G2 4AD Glasgow
    900020920001

    Who are the persons with significant control of GLADEDALE (NORTH EAST ENGLAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House 6 And 9
    United Kingdom
    Apr 06, 2016
    Tallys End
    Barlborough
    S43 4WP Chesterfield
    Avant House 6 And 9
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number9304211
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does GLADEDALE (NORTH EAST ENGLAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 14, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • Bank of Scotland PLC
    Transactions
    • Jan 08, 2009Registration of a charge (410)
    • Jan 07, 2015Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 03, 2003Registration of a charge (410)
    • 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