Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLADEPARK DEVELOPMENTS LIMITED
Company Information for

GLADEPARK DEVELOPMENTS LIMITED

PARADISE SQUARE, OXFORD, OX1,
Company Registration Number
03956059
Private Limited Company
Dissolved

Dissolved 2017-06-02

Company Overview

About Gladepark Developments Ltd
GLADEPARK DEVELOPMENTS LIMITED was founded on 2000-03-24 and had its registered office in Paradise Square. The company was dissolved on the 2017-06-02 and is no longer trading or active.

Key Data
Company Name
GLADEPARK DEVELOPMENTS LIMITED
 
Legal Registered Office
PARADISE SQUARE
OXFORD
 
Filing Information
Company Number 03956059
Date formed 2000-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-06-02
Type of accounts DORMANT
Last Datalog update: 2018-01-24 11:04:57
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLADEPARK DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MILLER
Company Secretary 2007-05-10
CHRISTOPHER STEPHEN HEYWORTH
Director 2014-11-28
BRIAN MARK JOHNSON
Director 2014-11-28
KEVIN PATRICK MCKENNA
Director 2014-11-28
ALAN TAPNACK
Director 2000-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MARK BURGESS
Director 2000-11-22 2014-11-28
RICHARD JOHN VARDY
Company Secretary 2001-01-11 2007-05-10
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-11-22 2001-01-11
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 2000-03-24 2000-11-22
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 2000-03-24 2000-11-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MILLER INVESTEC GRESHAM LIMITED Company Secretary 2008-12-19 CURRENT 2008-12-19 Dissolved 2015-01-24
DAVID MILLER PEA LEASING LIMITED Company Secretary 2007-05-11 CURRENT 2006-07-20 Liquidation
DAVID MILLER INVESTEC HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1998-09-23 Dissolved 2015-02-07
DAVID MILLER INVESTEC ASSET MANAGEMENT HOLDINGS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1999-01-28 Dissolved 2014-08-15
DAVID MILLER GUINNESS MAHON HOLDINGS LIMITED Company Secretary 2007-05-10 CURRENT 1992-02-10 Liquidation
DAVID MILLER INVESTEC HOLDING COMPANY LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-09 Active
DAVID MILLER INVESTEC GROUP (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1988-02-02 Liquidation
DAVID MILLER INVESTEC FINANCE LIMITED Company Secretary 2007-05-10 CURRENT 2000-11-16 Active
DAVID MILLER INVESTEC INVESTMENTS (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1925-04-24 Active
DAVID MILLER INVESTEC 1 LIMITED Company Secretary 2007-05-10 CURRENT 1912-01-10 Active
DAVID MILLER INVESTEC (UK) LIMITED Company Secretary 2007-05-10 CURRENT 1996-10-02 Active
DAVID MILLER INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Company Secretary 2007-05-09 CURRENT 1960-08-19 Dissolved 2017-05-09
DAVID MILLER INVESTEC BANK PLC Company Secretary 2007-05-02 CURRENT 1950-12-20 Active
DAVID MILLER INVESTEC PLC Company Secretary 2007-05-02 CURRENT 1998-09-17 Active
DAVID MILLER GUINNESS MAHON PENSION FUND TRUSTEES LIMITED Company Secretary 2003-02-27 CURRENT 1980-10-28 Liquidation
CHRISTOPHER STEPHEN HEYWORTH THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
CHRISTOPHER STEPHEN HEYWORTH EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
CHRISTOPHER STEPHEN HEYWORTH CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
CHRISTOPHER STEPHEN HEYWORTH INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
CHRISTOPHER STEPHEN HEYWORTH INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON DIAGONAL NOMINEES LIMITED Director 2018-01-08 CURRENT 2017-12-19 Active
BRIAN MARK JOHNSON PANARAMA PROPERTIES (UK) LIMITED Director 2016-11-22 CURRENT 2014-09-02 Liquidation
BRIAN MARK JOHNSON ICF INVESTMENTS LIMITED Director 2016-08-18 CURRENT 1968-03-25 Liquidation
BRIAN MARK JOHNSON INVESTEC BANK (NOMINEES) LIMITED Director 2016-06-23 CURRENT 1985-01-25 Liquidation
BRIAN MARK JOHNSON THE EVOLUTION GROUP LIMITED Director 2014-12-08 CURRENT 1997-04-24 Dissolved 2016-07-20
BRIAN MARK JOHNSON CHRISTOWS LIMITED Director 2014-12-08 CURRENT 2006-09-27 Dissolved 2016-07-15
BRIAN MARK JOHNSON EVOLUTION BEESON GREGORY LIMITED Director 2014-12-08 CURRENT 2003-07-21 Dissolved 2016-07-18
BRIAN MARK JOHNSON CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
BRIAN MARK JOHNSON HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
BRIAN MARK JOHNSON INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
BRIAN MARK JOHNSON EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
BRIAN MARK JOHNSON INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
BRIAN MARK JOHNSON INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
BRIAN MARK JOHNSON INVESTEC FINANCE LIMITED Director 2014-12-08 CURRENT 2000-11-16 Active
BRIAN MARK JOHNSON GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
BRIAN MARK JOHNSON INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1925-04-24 Active
BRIAN MARK JOHNSON GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
BRIAN MARK JOHNSON GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
BRIAN MARK JOHNSON GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
BRIAN MARK JOHNSON FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
BRIAN MARK JOHNSON POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
BRIAN MARK JOHNSON BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
BRIAN MARK JOHNSON QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
BRIAN MARK JOHNSON TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
BRIAN MARK JOHNSON INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-07-28 CURRENT 1960-08-19 Dissolved 2017-05-09
BRIAN MARK JOHNSON INVESTEC (UK) LIMITED Director 2014-07-28 CURRENT 1996-10-02 Active
BRIAN MARK JOHNSON INVESTEC INVESTMENT TRUST PLC Director 2014-07-16 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA DIAGONAL NOMINEES LIMITED Director 2017-12-19 CURRENT 2017-12-19 Active
KEVIN PATRICK MCKENNA INVESTEC 1 LIMITED Director 2014-12-11 CURRENT 1912-01-10 Active
KEVIN PATRICK MCKENNA EVOLUTION GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1994-09-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA EVOLUTION SECURITIES LIMITED Director 2014-12-08 CURRENT 1988-11-14 Dissolved 2016-07-14
KEVIN PATRICK MCKENNA CARR SHEPPARDS CROSTHWAITE (HOLDINGS) LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INTERNATIONAL LIMITED Director 2014-12-08 CURRENT 1962-05-09 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS PEAT (OVERSEAS) LIMITED Director 2014-12-08 CURRENT 1961-08-03 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA HENDERSON CROSTHWAITE INSTITUTIONAL BROKERS LIMITED Director 2014-12-08 CURRENT 1987-08-19 Dissolved 2017-06-02
KEVIN PATRICK MCKENNA INVESTEC 2 LIMITED Director 2014-12-08 CURRENT 1999-07-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC HOLDING COMPANY (NOMINEES) LIMITED Director 2014-12-08 CURRENT 1960-08-19 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA GUINNESS MAHON INVESTMENTS LIMITED Director 2014-12-08 CURRENT 1979-11-06 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTRACK LIMITED Director 2014-12-08 CURRENT 2001-05-16 Dissolved 2017-05-09
KEVIN PATRICK MCKENNA INVESTEC GRESHAM II LIMITED Director 2014-12-08 CURRENT 1963-04-26 Dissolved 2018-06-06
KEVIN PATRICK MCKENNA EVOLUTION CAPITAL INVESTMENT LIMITED Director 2014-12-08 CURRENT 1997-04-25 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP (UK) LIMITED Director 2014-12-08 CURRENT 1988-02-02 Liquidation
KEVIN PATRICK MCKENNA INVESTEC SECURITIES LIMITED Director 2014-12-08 CURRENT 1972-01-20 Active
KEVIN PATRICK MCKENNA GFT HOLDINGS LIMITED Director 2014-12-08 CURRENT 2001-08-31 Active
KEVIN PATRICK MCKENNA INVESTEC GROUP INVESTMENTS (UK) LIMITED Director 2014-12-08 CURRENT 1933-07-26 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP SERVICES LIMITED Director 2014-12-08 CURRENT 1927-03-11 Liquidation
KEVIN PATRICK MCKENNA INVESTEC INVESTMENT TRUST PLC Director 2014-12-08 CURRENT 1937-05-27 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON GROUP LIMITED Director 2014-12-08 CURRENT 1982-04-07 Active
KEVIN PATRICK MCKENNA INVESTEC (UK) LIMITED Director 2014-12-08 CURRENT 1996-10-02 Active
KEVIN PATRICK MCKENNA GUINNESS MAHON HOLDINGS LIMITED Director 2014-11-28 CURRENT 1992-02-10 Liquidation
KEVIN PATRICK MCKENNA FEDSURE INVESTMENTS (UK) LIMITED Director 2014-11-28 CURRENT 1997-06-20 Liquidation
KEVIN PATRICK MCKENNA POLICY PORTFOLIO LIMITED Director 2014-11-28 CURRENT 1948-02-17 Active
KEVIN PATRICK MCKENNA BEALE DOBIE & COMPANY LIMITED Director 2014-11-28 CURRENT 1989-06-19 Active
KEVIN PATRICK MCKENNA QUAY NOMINEES LIMITED Director 2014-11-28 CURRENT 1988-08-15 Liquidation
KEVIN PATRICK MCKENNA TRADED ENDOWMENT POLICIES LTD Director 2014-11-28 CURRENT 1998-06-25 Liquidation
KEVIN PATRICK MCKENNA THE EVOLUTION GROUP LIMITED Director 2012-05-17 CURRENT 1997-04-24 Dissolved 2016-07-20
KEVIN PATRICK MCKENNA CHRISTOWS LIMITED Director 2012-05-17 CURRENT 2006-09-27 Dissolved 2016-07-15
KEVIN PATRICK MCKENNA EVOLUTION BEESON GREGORY LIMITED Director 2012-05-17 CURRENT 2003-07-21 Dissolved 2016-07-18
KEVIN PATRICK MCKENNA INVESTEC INVESTMENTS (UK) LIMITED Director 2012-05-17 CURRENT 1925-04-24 Active
KEVIN PATRICK MCKENNA INVESTEC BANK PLC Director 2012-05-10 CURRENT 1950-12-20 Active
KEVIN PATRICK MCKENNA TORTEVAL LM LIMITED Director 2012-02-02 CURRENT 2006-06-28 Active
KEVIN PATRICK MCKENNA WIMBLEDON PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2006-09-27 Dissolved 2015-01-24
KEVIN PATRICK MCKENNA NORLAND DACS 24 LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NEWBURY FUNDING LIMITED Director 2011-05-03 CURRENT 2004-03-15 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA ALEXANDRA PARK MORTGAGE FUNDING LIMITED Director 2011-05-03 CURRENT 2003-01-22 Dissolved 2015-03-22
KEVIN PATRICK MCKENNA NORLAND DACS 16 LIMITED Director 2011-05-03 CURRENT 2003-08-19 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 17 LIMITED Director 2011-05-03 CURRENT 2003-12-15 Converted / Closed
KEVIN PATRICK MCKENNA NORLAND DACS 18 LIMITED Director 2011-05-03 CURRENT 2004-03-02 Dissolved 2017-03-30
ALAN TAPNACK INVESTEC GRESHAM LIMITED Director 2009-06-18 CURRENT 2008-12-19 Dissolved 2015-01-24
ALAN TAPNACK EUROPEAN CAPITAL COMPANY LIMITED Director 2002-06-17 CURRENT 1990-04-26 Dissolved 2015-03-22
ALAN TAPNACK HEV (HOLDINGS) LIMITED Director 1999-07-12 CURRENT 1987-08-21 Dissolved 2015-02-07
ALAN TAPNACK INVESTEC HOLDINGS (UK) LIMITED Director 1998-11-10 CURRENT 1998-09-23 Dissolved 2015-02-07
ALAN TAPNACK INVESTEC PROPERTY SERVICES LIMITED Director 1992-12-11 CURRENT 1983-08-17 Dissolved 2015-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-04-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2016-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2016 FROM 2 GRESHAM STREET LONDON EC2V 7QP
2016-03-22LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-224.70DECLARATION OF SOLVENCY
2016-02-10LATEST SOC10/02/16 STATEMENT OF CAPITAL;GBP 2
2016-02-10AR0101/02/16 FULL LIST
2015-11-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-16AR0101/02/15 FULL LIST
2014-12-17AP01DIRECTOR APPOINTED MR KEVIN PATRICK MCKENNA
2014-12-17AP01DIRECTOR APPOINTED MR. BRIAN MARK JOHNSON
2014-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURGESS
2014-12-17AP01DIRECTOR APPOINTED MR CHRISTOPHER STEPHEN HEYWORTH
2014-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-02-03LATEST SOC03/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-03AR0101/02/14 FULL LIST
2013-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 12/01/2012
2013-02-27AR0101/02/13 FULL LIST
2013-01-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-02-23AR0101/02/12 FULL LIST
2011-12-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-02-18AR0101/02/11 FULL LIST
2010-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-02-26AR0101/02/10 FULL LIST
2009-12-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID MILLER / 30/11/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MARK BURGESS / 18/11/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN TAPNACK / 12/11/2009
2009-02-04363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-02-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-08-10288cSECRETARY'S PARTICULARS CHANGED
2007-06-03288aNEW SECRETARY APPOINTED
2007-06-03288bSECRETARY RESIGNED
2007-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-04-04363aRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-12363aRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-04-11363aRETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS
2004-11-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-04-08363aRETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS
2004-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-05-22363aRETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS
2003-01-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-04-09363aRETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2002-01-22ELRESS386 DISP APP AUDS 10/12/01
2002-01-22ELRESS366A DISP HOLDING AGM 10/12/01
2001-04-09363sRETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS
2001-01-30288aNEW SECRETARY APPOINTED
2001-01-24287REGISTERED OFFICE CHANGED ON 24/01/01 FROM: C/0 HACKWOOD SECRETARIES LTD 1 SILK STREET LONDON EC2Y 8HQ
2001-01-16288bSECRETARY RESIGNED
2000-11-28288bSECRETARY RESIGNED
2000-11-28288bDIRECTOR RESIGNED
2000-11-27287REGISTERED OFFICE CHANGED ON 27/11/00 FROM: 76 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
2000-11-27288aNEW SECRETARY APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-11-27288aNEW DIRECTOR APPOINTED
2000-03-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GLADEPARK DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-23
Resolutions for Winding-up2016-03-21
Notices to Creditors2016-03-21
Appointment of Liquidators2016-03-21
Fines / Sanctions
No fines or sanctions have been issued against GLADEPARK DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLADEPARK DEVELOPMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLADEPARK DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GLADEPARK DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADEPARK DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GLADEPARK DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADEPARK DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GLADEPARK DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GLADEPARK DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyGLADEPARK DEVELOPMENTS LIMITEDEvent Date2016-03-14
NOTICE is hereby given that the Creditors of the above-named Company are required within 35 days of the date of this notice to send in their names and addresses, with particulars of their Debts or Claims, and the names and addresses of their Solicitors (if any), to the undersigned Sue Roscoe of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE , the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally to come in and prove their said Debts or Claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely a formality and all known creditors have been, or will be, paid in full.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGLADEPARK DEVELOPMENTS LIMITEDEvent Date2016-02-24
Pursuant To Section 301 Of The Companies Act 2006 And Section 84(1)(b) Of The Insolvency Act 1986 Special Resolution Passed 24 February 2016 AT a GENERAL MEETING of the above-named company, duly convened and held at 2 Gresham Street, London, EC2V 7QP on 24 February 2016 , the following resolutions were duly passed, No. 1 as a special resolution and No. 2 as an ordinary resolution:- 1. That the company be wound - up voluntarily. 2. That Sue Roscoe and Lawrence King (Office-holder numbers: 8632 and 10452 ) of Critchleys , Greyfriars Court, Paradise Square, Oxford, OX1 1BE be and are hereby appointed joint liquidators of the Company for the purpose of the voluntary winding-up. The joint liquidators are to act jointly and severally. Contact details for office-holders Email: insolvency@critchleys.co.uk Tel: 01865 261100 Brian Johnson , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGLADEPARK DEVELOPMENTS LIMITEDEvent Date2016-02-24
Sue Roscoe and Lawrence King both of Critchleys , Greyfriars Court, Paradise Square, Oxford OX1 1BE : Alternative Contact: Email: insolvency@critchleys.co.uk. Tel: 01865 261100
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADEPARK DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLADEPARK DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.