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

GLADSTONE SECURITIES LIMITED

LEEDS, WEST YORKSHIRE, LS1,
Company Registration Number
04562615
Private Limited Company
Dissolved

Dissolved 2016-02-18

Company Overview

About Gladstone Securities Ltd
GLADSTONE SECURITIES LIMITED was founded on 2002-10-15 and had its registered office in Leeds. The company was dissolved on the 2016-02-18 and is no longer trading or active.

Key Data
Company Name
GLADSTONE SECURITIES LIMITED
 
Legal Registered Office
LEEDS
WEST YORKSHIRE
 
Previous Names
CLICKFRESH LIMITED18/12/2002
Filing Information
Company Number 04562615
Date formed 2002-10-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-06-30
Date Dissolved 2016-02-18
Type of accounts FULL
Last Datalog update: 2016-05-27 10:29:04
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.
Companies with same name GLADSTONE SECURITIES LIMITED
The following companies were found which have the same name as GLADSTONE SECURITIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GLADSTONE SECURITIES PTY LIMITED Dissolved Company formed on the 1997-01-07
Gladstone Securities LLC Connecticut Unknown

Company Officers of GLADSTONE SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
BEN DESMOND HARVEY
Company Secretary 2002-12-13
CHRISTOPHER JOHN CHETWOOD
Director 2002-12-13
ANDREW PETER MASON
Director 2002-12-13
CHRISTOPHER IAN MASON
Director 2002-12-13
PAUL PEARCE
Director 2002-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN WILKINSON
Company Secretary 2002-10-21 2002-12-13
PETER WILD BULLIVANT
Director 2002-10-21 2002-12-13
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-10-15 2002-10-21
INSTANT COMPANIES LIMITED
Nominated Director 2002-10-15 2002-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN DESMOND HARVEY GIGLL LIMITED Company Secretary 2009-04-09 CURRENT 2009-04-09 Active
BEN DESMOND HARVEY BUSINESS HOMES TURNBERRY LIMITED Company Secretary 2008-08-13 CURRENT 2007-01-26 Active
BEN DESMOND HARVEY BUSINESS HOMES CARDONALD PARK LIMITED Company Secretary 2008-08-13 CURRENT 2008-02-12 Active
BEN DESMOND HARVEY BUSINESS HOMES SOLENT LIMITED Company Secretary 2008-08-13 CURRENT 1997-04-07 Liquidation
BEN DESMOND HARVEY THE FLINT TRADE PARK MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-26 CURRENT 2005-09-26 Active
BEN DESMOND HARVEY NO. 1 STORAGE SOLUTIONS LIMITED Company Secretary 2007-02-14 CURRENT 2007-02-14 Active
BEN DESMOND HARVEY ORC PROPERTIES LIMITED Company Secretary 2006-12-13 CURRENT 2006-10-26 Active
BEN DESMOND HARVEY CORONATION PROPERTIES LIMITED Company Secretary 2006-05-19 CURRENT 1989-05-09 Active
BEN DESMOND HARVEY THE OAKS OFFICE PARK (LITTLE STANNEY) MANAGEMENT COMPANY LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-26 Active
BEN DESMOND HARVEY SCREENFOOD LIMITED Company Secretary 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
BEN DESMOND HARVEY BRIERLEY HILL ESTATES LIMITED Company Secretary 2005-01-20 CURRENT 2005-01-20 Liquidation
BEN DESMOND HARVEY BINDEN ESTATES LIMITED Company Secretary 2005-01-10 CURRENT 2005-01-10 Active
BEN DESMOND HARVEY KOMPLETE PROJECT MANAGEMENT LIMITED Company Secretary 2004-03-12 CURRENT 2004-03-04 Dissolved 2017-06-13
BEN DESMOND HARVEY TEESBAY RETAIL PARK (1) LIMITED Company Secretary 2003-06-09 CURRENT 1998-09-28 Active
BEN DESMOND HARVEY ROADSIDE RETAIL INVESTMENTS LIMITED Company Secretary 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
BEN DESMOND HARVEY LIVERPOOL FILM STUDIOS LIMITED Company Secretary 2002-02-07 CURRENT 2001-08-01 Active
BEN DESMOND HARVEY NORTHERN INDUSTRIAL PROPERTIES LIMITED Company Secretary 2001-10-12 CURRENT 2001-09-05 Active
BEN DESMOND HARVEY MAXIMILLION PROPERTIES LIMITED Company Secretary 2001-05-10 CURRENT 1994-07-11 Dissolved 2015-03-30
BEN DESMOND HARVEY NORTH WEST RETAIL INVESTMENTS LIMITED Company Secretary 2001-05-10 CURRENT 1998-07-03 Active
BEN DESMOND HARVEY NORTH WEST INDUSTRIAL ESTATES LIMITED Company Secretary 2001-05-02 CURRENT 1995-12-07 Active
BEN DESMOND HARVEY BRUNSWICK BUSINESS PARK LIMITED Company Secretary 2000-02-02 CURRENT 1997-12-18 Active
BEN DESMOND HARVEY DBH SERVICED BUSINESS CENTRES LIMITED Company Secretary 1999-03-24 CURRENT 1999-03-24 Liquidation
BEN DESMOND HARVEY CONKY PROPERTIES LIMITED Company Secretary 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
BEN DESMOND HARVEY CHASE PROPERTY DEVELOPMENTS LIMITED Company Secretary 1998-02-23 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY MALIGUES PROPERTIES LIMITED Company Secretary 1997-12-17 CURRENT 1997-12-03 Active
BEN DESMOND HARVEY NORTHERN OFFICE INVESTMENTS LIMITED Company Secretary 1997-11-07 CURRENT 1997-10-24 Liquidation
BEN DESMOND HARVEY CALDEA NOMINEES LIMITED Company Secretary 1997-06-18 CURRENT 1997-05-20 Active
BEN DESMOND HARVEY PERRERS PROPERTIES LIMITED Company Secretary 1996-10-31 CURRENT 1996-10-17 Active
BEN DESMOND HARVEY LIVINGSTONE DEVELOPMENTS LIMITED Company Secretary 1995-05-26 CURRENT 1995-04-21 Dissolved 2017-02-14
BEN DESMOND HARVEY MASON & PARTNERS LIMITED Company Secretary 1995-05-22 CURRENT 1993-04-08 Active
CHRISTOPHER JOHN CHETWOOD STOCKFORD ANDERSON LIMITED Director 2015-07-06 CURRENT 2012-11-05 Active
CHRISTOPHER JOHN CHETWOOD INSIGHT SPORTS MANAGEMENT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
CHRISTOPHER JOHN CHETWOOD ROADSIDE RETAIL INVESTMENTS LIMITED Director 2002-09-02 CURRENT 2002-08-05 Dissolved 2013-10-15
ANDREW PETER MASON NORTH WEST INDUSTRIAL ESTATES LIMITED Director 2017-05-24 CURRENT 1995-12-07 Active
ANDREW PETER MASON NORTHERN INDUSTRIAL PROPERTIES LIMITED Director 2017-05-24 CURRENT 2001-09-05 Active
ANDREW PETER MASON BJ (201) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON BJ (202) LIMITED Director 2015-06-25 CURRENT 2000-09-11 Active
ANDREW PETER MASON LOUK PROPERTIES LIMITED Director 2014-10-15 CURRENT 2014-10-15 Active - Proposal to Strike off
ANDREW PETER MASON FOREGATE PROPERTIES LIMITED Director 2010-01-22 CURRENT 2010-01-22 Active - Proposal to Strike off
ANDREW PETER MASON SCREENFOOD LIMITED Director 2005-04-19 CURRENT 2005-04-01 Active - Proposal to Strike off
ANDREW PETER MASON BRIERLEY HILL ESTATES LIMITED Director 2005-01-20 CURRENT 2005-01-20 Liquidation
ANDREW PETER MASON MAXIMILLION PROPERTIES LIMITED Director 2002-01-15 CURRENT 1994-07-11 Dissolved 2015-03-30
ANDREW PETER MASON CONKY PROPERTIES LIMITED Director 1998-11-26 CURRENT 1997-10-28 Active - Proposal to Strike off
ANDREW PETER MASON CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-04-28 CURRENT 1997-12-03 Active
ANDREW PETER MASON MALIGUES PROPERTIES LIMITED Director 1997-12-17 CURRENT 1997-12-03 Active
ANDREW PETER MASON CALDEA NOMINEES LIMITED Director 1997-06-18 CURRENT 1997-05-20 Active
ANDREW PETER MASON MASON & PARTNERS LIMITED Director 1993-05-04 CURRENT 1993-04-08 Active
CHRISTOPHER IAN MASON MASON & PARTNERS LIMITED Director 1996-01-02 CURRENT 1993-04-08 Active
PAUL PEARCE INSIGHT SPORTS MANAGEMENT LIMITED Director 2011-11-11 CURRENT 2011-11-11 Active - Proposal to Strike off
PAUL PEARCE GIGLL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
PAUL PEARCE TEESBAY RETAIL PARK (1) LIMITED Director 2003-06-09 CURRENT 1998-09-28 Active
PAUL PEARCE CLAIR GARDENS LIMITED Director 2001-04-30 CURRENT 1998-04-15 Active
PAUL PEARCE CHASE PROPERTY DEVELOPMENTS LIMITED Director 1998-02-23 CURRENT 1997-12-03 Active
PAUL PEARCE MASON & PARTNERS LIMITED Director 1994-07-01 CURRENT 1993-04-08 Active

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
2016-02-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-182.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2015-11-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2015
2014-11-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2014
2014-05-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/04/2014
2013-11-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/10/2013
2013-11-122.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-06-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/05/2013
2013-05-302.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-01-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2012
2012-08-06F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2012-07-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-07-252.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2012-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2012 FROM NO 1 ST. PAULS SQUARE LIVERPOOL MERSEYSIDE L3 9SJ
2012-06-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-05-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-02-27AA01PREVEXT FROM 30/06/2011 TO 31/12/2011
2011-10-17LATEST SOC17/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-17AR0115/10/11 FULL LIST
2011-04-05AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-11-02AR0115/10/10 FULL LIST
2010-03-31AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-19CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER IAN MASON / 19/11/2009
2009-11-11AR0115/10/09 FULL LIST
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL PEARCE / 11/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN CHETWOOD / 11/11/2009
2009-06-16AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-05363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-03-10287REGISTERED OFFICE CHANGED ON 10/03/2008 FROM C/O MASON & PARTNERS GROUND FLOOR THE CORN EXCHANGE BRUNSWICK STREET LIVERPOOL MERSEYSIDE L2 7TP
2007-11-20363sRETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS
2007-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-11363sRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-05-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2006-04-18395PARTICULARS OF MORTGAGE/CHARGE
2006-01-06288cDIRECTOR'S PARTICULARS CHANGED
2005-11-15363sRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-06-16363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS; AMEND
2005-04-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2005-04-14395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23395PARTICULARS OF MORTGAGE/CHARGE
2004-11-17363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-05-05AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-03-30225ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/06/04
2003-10-29363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-04-22287REGISTERED OFFICE CHANGED ON 22/04/03 FROM: STATE HOUSE, 22 DALE STREET LIVERPOOL MERSEYSIDE L2 4UR
2003-01-03288aNEW DIRECTOR APPOINTED
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02395PARTICULARS OF MORTGAGE/CHARGE
2002-12-23288bSECRETARY RESIGNED
2002-12-23288bDIRECTOR RESIGNED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-20288aNEW SECRETARY APPOINTED
2002-12-20288aNEW DIRECTOR APPOINTED
2002-12-2088(2)RAD 13/12/02--------- £ SI 99@1=99 £ IC 1/100
2002-12-18CERTNMCOMPANY NAME CHANGED CLICKFRESH LIMITED CERTIFICATE ISSUED ON 18/12/02
2002-10-21287REGISTERED OFFICE CHANGED ON 21/10/02 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2002-10-21288aNEW SECRETARY APPOINTED
2002-10-21288bDIRECTOR RESIGNED
2002-10-21288bSECRETARY RESIGNED
2002-10-21288aNEW DIRECTOR APPOINTED
2002-10-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to GLADSTONE SECURITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2014-01-10
Appointment of Administrators2012-06-07
Fines / Sanctions
No fines or sanctions have been issued against GLADSTONE SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2007-01-19 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-04-18 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2005-04-14 Outstanding CLYDESDALE BANK PLC
DEBENTURE 2005-02-23 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2002-12-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

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 GLADSTONE SECURITIES LIMITED

Intangible Assets
Patents
We have not found any records of GLADSTONE SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLADSTONE SECURITIES LIMITED
Trademarks
We have not found any records of GLADSTONE SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLADSTONE SECURITIES 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 (68100 - Buying and selling of own real estate) as GLADSTONE SECURITIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where GLADSTONE SECURITIES 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 TypeAppointment of Administrators
Defending partyGLADSTONE SECURITIES LIMITEDEvent Date2012-05-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 755 Lyn Vardy (IP No 9604 ) of PricewaterhouseCoopers LL P, 1 East Parade, Sheffield S1 2ET ; and Toby Scott Underwood (IP No 9270 ) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW :
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyGLADSTONE SECURITIES LIMITEDEvent Date2012-05-29
In the High Court of Justice (Chancery Division) Leeds District Registry case number 755 Notice is hereby given pursuant to Rule 2.95 of the Insolvency Rules 1986 that it is the intention of the Joint Administrators to make a distribution, by means of first and final dividend, to unsecured creditors within the period of 2 months from the last date for proving. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Joint Liquidators at PricewaterhouseCoopers LLP, 1 East Parade, Sheffield, S1 2ET by 14 February 2014 (the last date for proving). The Joint Administrators are not obliged to deal with proofs lodged after the last date for proving. Lyn Vardy (IP number 9604) of PricewaterhouseCoopers LLP , 1 East Parade, Sheffield S1 2ET and Toby Scott Underwood (IP number 9270) of PricewaterhouseCoopers LLP , 101 Barbirolli Square, Lower Mosley Street, Manchester M2 3PW were appointed Joint Liquidators of the Company on 29 May 2012 . Lyn Vardy and Toby Scott Underwood , Joint Administrators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLADSTONE SECURITIES 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 GLADSTONE SECURITIES 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.
    Other companies at postcode LS1