Company NameGladding (Shoreham) Limited
Company StatusDissolved
Company Number02059560
CategoryPrivate Limited Company
Incorporation Date29 September 1986(37 years, 7 months ago)
Dissolution Date28 April 2020 (3 years, 12 months ago)
Previous NameLandserve Limited

Business Activity

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

Directors

Director NameJohn Carter Elvins
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 28 April 2020)
RoleProperty Developer
Correspondence AddressHigher Monkwood Farmhouse
Bridport
Dorset
DT6 5PF
Director NameLeon David Glinsman
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 28 April 2020)
RoleProperty Developer
Correspondence Address10 Northwick Close
London
NW8 8JG
Secretary NameMr Alan Wallace
NationalityBritish
StatusClosed
Appointed31 December 1990(4 years, 3 months after company formation)
Appointment Duration29 years, 4 months (closed 28 April 2020)
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

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

31 January 1990Delivered on: 5 February 1990
Persons entitled: Gladding Secured Contractors PLC

Classification: Second legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 77/77A brighton road,shoreham, west sussex title no:- WSX36878 & WSX43922.
Outstanding
31 January 1990Delivered on: 5 February 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Mortgage over building contract legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All the interests of the company under a building contract dated 28.2.89 for the construction of 12 B1 units together with all necessary ancillary work on the land situate 77 & 77A brighton road shoreham-by-sea. The full benefit of the building contract.
Outstanding
31 January 1990Delivered on: 5 February 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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.
Outstanding
31 January 1990Delivered on: 5 February 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a land & buildings lying to the south of brighton road, shoreham-by-sea title nos WSX36878 & wsx 43922 together with the fixed plant machinery & other fixtures (not being personal chattels within the bills of sale act 1878-1882) the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
7 November 1986Delivered on: 25 November 1986
Satisfied on: 5 February 1990
Persons entitled: Gladding Secured Contractors PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied
7 November 1986Delivered on: 12 November 1986
Satisfied on: 5 February 1990
Persons entitled: Manufacturers Hanover Trust Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All those the f/h land and premises k/a 6 & 8 beechcroft avenue, golders green,hendon,l/b of barnet, title nos mx 358110 and ngl 73386 (see form 395 dated 12/11/86 for details). 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.
Fully Satisfied

Filing History

28 April 2020Final Gazette dissolved via compulsory strike-off (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
11 December 2001Administrator's abstract of receipts and payments (6 pages)
11 December 2001Administrator's abstract of receipts and payments (6 pages)
22 October 2001Notice of discharge of Administration Order (3 pages)
22 October 2001Order of court to wind up (2 pages)
22 October 2001Notice of discharge of Administration Order (3 pages)
22 October 2001Order of court to wind up (2 pages)
5 September 2001Administrator's abstract of receipts and payments (6 pages)
5 September 2001Administrator's abstract of receipts and payments (6 pages)
6 February 2001Administrator's abstract of receipts and payments (2 pages)
6 February 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)
14 September 2000Administrator's abstract of receipts and payments (2 pages)
14 September 2000Administrator's abstract of receipts and payments (2 pages)
10 February 2000Administrator's abstract of receipts and payments (2 pages)
10 February 2000Administrator's abstract of receipts and payments (2 pages)
15 September 1999Administrator's abstract of receipts and payments (5 pages)
15 September 1999Administrator's abstract of receipts and payments (5 pages)
15 March 1999Administrator's abstract of receipts and payments (2 pages)
15 March 1999Administrator's abstract of receipts and payments (2 pages)
14 September 1998Administrator's abstract of receipts and payments (2 pages)
14 September 1998Administrator's abstract of receipts and payments (2 pages)
23 January 1998Administrator's abstract of receipts and payments (2 pages)
23 January 1998Administrator's abstract of receipts and payments (2 pages)
6 August 1997Administrator's abstract of receipts and payments (2 pages)
6 August 1997Administrator's abstract of receipts and payments (2 pages)
3 March 1997Administrator's abstract of receipts and payments (2 pages)
3 March 1997Administrator's abstract of receipts and payments (2 pages)
19 September 1996Administrator's abstract of receipts and payments (2 pages)
19 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: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
2 April 1996Registered office changed on 02/04/96 from: po box 810 cedric house 8-9 east harding street london EC4A 3AS (1 page)
6 September 1995Appointment of receiver/manager (2 pages)
6 September 1995Appointment of receiver/manager (2 pages)
14 March 1995Administrator's abstract of receipts and payments (2 pages)
14 March 1995Administrator's abstract of receipts and payments (2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (35 pages)