GLADEDALE EXECUTIVE HOMES LIMITED
Vue d'ensemble
| Nom de la société | GLADEDALE EXECUTIVE HOMES LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02762842 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe GLADEDALE EXECUTIVE HOMES LIMITED ?
| Adresse du siège social | Avant House 6 And 9 Tallys End Barlborough S43 4WP Chesterfield United Kingdom |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de GLADEDALE EXECUTIVE HOMES LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2014 |
Quel est le statut du dernier bilan annuel pour GLADEDALE EXECUTIVE HOMES LIMITED ?
| Bilan annuel |
|
|---|
Quels sont les derniers dépôts pour GLADEDALE EXECUTIVE HOMES LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Période comptable actuelle prolongée du 31 déc. 2015 au 30 avr. 2016 | 1 pages | AA01 | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Colin Edward Lewis le 22 oct. 2015 | 2 pages | CH01 | ||||||||||
Modification des coordonnées de l'administrateur Mr Giles Henry Sharp le 22 oct. 2015 | 2 pages | CH01 | ||||||||||
Modification des coordonnées du secrétaire Joanne Elizabeth Massey le 22 oct. 2015 | 1 pages | CH03 | ||||||||||
Changement d'adresse du siège social de 30 High Street Westerham Kent TN16 1RG à Avant House 6 and 9 Tallys End Barlborough Chesterfield S43 4WP le 23 oct. 2015 | 1 pages | AD01 | ||||||||||
Déclaration annuelle jusqu'au 18 oct. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2014 | 6 pages | AA | ||||||||||
Cessation de la nomination de Jon William Mortimore en tant que directeur le 31 mars 2015 | 1 pages | TM01 | ||||||||||
Nomination de Mr Giles Sharp en tant qu'administrateur le 23 janv. 2015 | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Neil Fitzsimmons en tant que directeur le 12 déc. 2014 | 1 pages | TM01 | ||||||||||
Satisfaction de la charge 2 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 10 en totalité | 4 pages | MR04 | ||||||||||
Satisfaction de la charge 11 en totalité | 4 pages | MR04 | ||||||||||
Modification des coordonnées du secrétaire Joanne Elizabeth Massey le 15 déc. 2014 | 1 pages | CH03 | ||||||||||
Déclaration annuelle jusqu'au 18 oct. 2014 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2013 | 6 pages | AA | ||||||||||
Cessation de la nomination de Elizabeth Catchpole en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Jon William Mortimore en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 18 oct. 2013 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 déc. 2012 | 9 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Déclaration annuelle jusqu'au 18 oct. 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
Qui sont les dirigeants de GLADEDALE EXECUTIVE HOMES LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| MASSEY, Joanne Elizabeth | Secrétaire | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | 147807760001 | |||||||
| LEWIS, Colin Edward | Administrateur | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | Wales | Welsh | 59395180001 | |||||
| SHARP, Giles Henry | Administrateur | 6 And 9 Tallys End Barlborough S43 4WP Chesterfield Avant House United Kingdom | United Kingdom | British | 194659450001 | |||||
| GANDHI, Devendra | Secrétaire | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||
| JOHNSON, Robin Simon | Secrétaire | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | British | 11498320001 | ||||||
| TAYLOR, David John | Secrétaire | Green Lane TN6 3DG Crowborough Valleyoak East Sussex | British | 136521790001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATKINSON, David Charles | Administrateur | 7 Blenheim Court Wellesley Road SM2 5BW Sutton Surrey | British | 35117370001 | ||||||
| BRODIE, Jonathan Ross | Administrateur | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||
| BROWN, Carole Elizabeth | Administrateur | 11 Yelvertoft Road Crick NN6 7TR Northampton Barn 1 England | England | British | 98235420004 | |||||
| CATCHPOLE, Elizabeth Margaret | Administrateur | High Street TN16 1RG Westerham 30 Kent United Kingdom | England | British | 154997530001 | |||||
| DIPRE, John Vivian | Administrateur | The Warren KT21 2SE Ashtead Hollybank Surrey | United Kingdom | British | 9018280015 | |||||
| DIPRE, Remo | Administrateur | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||
| FITZSIMMONS, Neil | Administrateur | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | United Kingdom | British | 69006050003 | |||||
| GAFFNEY, David | Administrateur | Crossgates Road, Halbeath KY11 7EG Dunfermline, Fife Regency House United Kingdom | Scotland | British | 84605410002 | |||||
| GANDHI, Devendra | Administrateur | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||
| LAVELLE, Dominic Joseph | Administrateur | Ashley Road KT18 5AZ Epsom Ashley House Surrey United Kingdom | United Kingdom | British | 137285750001 | |||||
| MARSHALL, Louis Daniel | Administrateur | 22 Abigail Crescent ME5 9DZ Walderslade Kent | United Kingdom | British | 152847400001 | |||||
| MORTIMORE, Jon William | Administrateur | High Street TN16 1RG Westerham 30 Kent | United Kingdom | British | 207729000002 | |||||
| NESBITT, Peter Victor | Administrateur | 76 Reedham Drive CR8 4DS Purley Surrey | British | 27564990001 | ||||||
| PEDLEY, Mark Jonathan | Administrateur | Morningdale 421 Weedon Road NN5 4EX Northampton Northamptonshire | British | 112119110001 | ||||||
| WEST, William Samuel | Administrateur | Jonel Highview Lane Ridgewood TN22 5SY Uckfield East Sussex | British | 35383900001 | ||||||
| INSTANT COMPANIES LIMITED | Administrateur désigné | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
GLADEDALE EXECUTIVE HOMES LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Debenture | Créé le 30 déc. 2008 Livré le 09 janv. 2009 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 14 juil. 2000 Livré le 27 juil. 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 18 déc. 1998 Livré le 23 déc. 1998 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions Property k/a pymore bridport in the county of dorset t/n DT202773, DT207080, DT229615 & DT207062. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| First party commercial legal charge | Créé le 17 sept. 1996 Livré le 20 sept. 1996 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H little hamonds farm london road burgess hill east sussex t/no SX116439 fixed charge all buildings and other structures fixed charge asigns of goodwill. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 03 nov. 1995 Livré le 08 nov. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a moorfields mill lane south holmwood surrey t/n SY599533, allbuildings structures items plant and machinery, goodwill, rentals claims under insurance policies relating or fixed to the property, floating charge over unattached plant machinery chattels and goods in connection with the property. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Assignment of life policy | Créé le 26 sept. 1995 Livré le 11 oct. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Lloyd's life policy no 551/N3AA079 together with all rights, title, interests and accreations thereon. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 07 sept. 1995 Livré le 20 sept. 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 58 maywater close sanderstead surrey t/no: TGL304052. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fixed charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 18 août 1995 Livré le 29 août 1995 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H land k/a 5 and 5A hawthorne place and 9 linden place epsom surrey t/n's SY643611,SY364122 and SY80306. 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Life policy assignation | Créé le 20 mai 1994 Livré le 02 juin 1994 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions Lloyds underwriters :cygnet life policy no.:risk no.N3AAO79 together with the whole sums assured thereby and all bonuses and benefits which may arise thereunder. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 30 nov. 1993 Livré le 07 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Legal charge | Créé le 30 nov. 1993 Livré le 07 déc. 1993 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions F/H property k/a santa tecla stanstead caterham surrey t/n SY399840. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0