Company NameGladding Secured Contractors Plc
Company StatusLiquidation
Company Number01926836
CategoryPublic Limited Company
Incorporation Date27 June 1985(38 years, 10 months ago)
Previous NameJordans 285 Public Limited Company

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Michael Geoffrey Andrews
Date of BirthNovember 1926 (Born 97 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Palace Gardens Terrace
London
W8 4RS
Director NameJohn Carter Elvins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressHigher Monkwood Farmhouse
Bridport
Dorset
DT6 5PF
Director NamePeter Francis Elvins
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressStable Cottage West End
Kingham
Chipping Norton
Oxfordshire
OX7 6YL
Director NameMichael Charles Stanford Morgan
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence AddressMorgans Harbour Riversdale
Bourne End
Buckinghamshire
SL8 5EB
Secretary NamePeter Francis Elvins
NationalityBritish
StatusCurrent
Appointed13 November 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence AddressStable Cottage West End
Kingham
Chipping Norton
Oxfordshire
OX7 6YL
Director NameMaxwell Rogers Creasey
Date of BirthSeptember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 April 1994)
RoleCompany Director
Correspondence Address47 St Botolphs Road
Sevenoaks
Kent
TN13 3AG
Director NameJohn Christopher Dodwell
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 June 1993)
RoleCompany Director
Correspondence AddressAria House
23 Craven Street
London
WC2N 5NT
Secretary NameMr Alan Wallace
NationalityBritish
StatusResigned
Appointed28 February 1991(5 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 13 November 1991)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreylands Crampshaw Lane
Ashtead
Surrey
KT21 2UJ

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Next Accounts Due30 April 2002 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Next Return Due11 July 2017 (overdue)

Filing History

10 July 2018First Gazette notice for compulsory strike-off (1 page)
23 January 2006Director resigned (1 page)
23 January 2006Director resigned (1 page)
11 December 2001Administrator's abstract of receipts and payments (6 pages)
11 December 2001Administrator's abstract of receipts and payments (6 pages)
23 October 2001Notice of discharge of Administration Order (3 pages)
23 October 2001Notice of discharge of Administration Order (3 pages)
5 September 2001Administrator's abstract of receipts and payments (6 pages)
5 September 2001Administrator's abstract of receipts and payments (6 pages)
14 March 2001Order of court to wind up (2 pages)
14 March 2001Order of court to wind up (2 pages)
12 March 2001Administrator's abstract of receipts and payments (2 pages)
12 March 2001Administrator's abstract of receipts and payments (2 pages)
25 October 2000Certificate of specific penalty (1 page)
25 October 2000Certificate of specific penalty (1 page)
25 October 2000Certificate of specific penalty (1 page)
25 October 2000Certificate of specific penalty (1 page)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
26 September 2000Administrator's abstract of receipts and payments (2 pages)
29 February 2000Administrator's abstract of receipts and payments (2 pages)
29 February 2000Administrator's abstract of receipts and payments (2 pages)
12 March 1999Administrator's abstract of receipts and payments (2 pages)
12 March 1999Administrator's abstract of receipts and payments (2 pages)
11 September 1998Administrator's abstract of receipts and payments (2 pages)
11 September 1998Administrator's abstract of receipts and payments (2 pages)
6 February 1998Administrator's abstract of receipts and payments (2 pages)
6 February 1998Administrator's abstract of receipts and payments (2 pages)
5 August 1997Administrator's abstract of receipts and payments (2 pages)
5 August 1997Administrator's abstract of receipts and payments (2 pages)
10 March 1997Administrator's abstract of receipts and payments (2 pages)
10 March 1997Administrator's abstract of receipts and payments (2 pages)
20 September 1996Administrator's abstract of receipts and payments (2 pages)
20 September 1996Administrator's abstract of receipts and payments (2 pages)
9 July 1996Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page)
9 July 1996Registered office changed on 09/07/96 from: P.O. Box 810 hill house 1 little new street london EC4A 3TR (1 page)
2 April 1996Registered office changed on 02/04/96 from: p o box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
2 April 1996Registered office changed on 02/04/96 from: p o box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
19 March 1996Administrator's abstract of receipts and payments (2 pages)
19 March 1996Administrator's abstract of receipts and payments (2 pages)
25 August 1995Administrator's abstract of receipts and payments (2 pages)
25 August 1995Administrator's abstract of receipts and payments (2 pages)
31 March 1995Amending 2.15 13/01/95 (2 pages)
31 March 1995Amending 2.15 13/01/95 (2 pages)
31 March 1995Amending 2.15 13/07/93 (2 pages)
31 March 1995Amending 2.15 13/01/94 (2 pages)
31 March 1995Amending 2.15 13/07/92 (4 pages)
31 March 1995Amending 2.15 13/07/94 (2 pages)
31 March 1995Amending 2.15 13/07/94 (2 pages)
31 March 1995Amending 2.15 13/01/93 (4 pages)
31 March 1995Amending 2.15 13/07/93 (2 pages)
31 March 1995Amending 2.15 13/07/92 (4 pages)
31 March 1995Amending 2.15 13/01/94 (2 pages)
31 March 1995Amending 2.15 13/01/93 (4 pages)
2 December 1994Certificate of specific penalty (2 pages)
2 December 1994Certificate of specific penalty (2 pages)
19 July 1994Certificate of specific penalty (1 page)
19 July 1994Certificate of specific penalty (1 page)
9 March 1994Administrator's abstract of receipts and payments (2 pages)
9 March 1994Administrator's abstract of receipts and payments (2 pages)
2 July 1993Administrator's abstract of receipts and payments (3 pages)
2 July 1993Administrator's abstract of receipts and payments (3 pages)
30 April 1992Notice of result of meeting of creditors (3 pages)
30 April 1992Statement of administrator's proposal (8 pages)
30 April 1992Notice of result of meeting of creditors (3 pages)
30 April 1992Statement of administrator's proposal (8 pages)
24 February 1992Notice of Administration Order (1 page)
24 February 1992Notice of Administration Order (1 page)
10 October 1991Return made up to 28/02/91; bulk list available separately (19 pages)
10 October 1991Return made up to 28/02/91; bulk list available separately (19 pages)