Dissolved 2015-12-04
Company Information for GILDERSOME DEVELOPMENTS LIMITED
BARNSLEY, S70,
|
Company Registration Number
04585773
Private Limited Company
Dissolved Dissolved 2015-12-04 |
Company Name | |
---|---|
GILDERSOME DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BARNSLEY | |
Company Number | 04585773 | |
---|---|---|
Date formed | 2002-11-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2015-12-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 07:07:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN MAURICE CLARK |
||
NEIL MATTHEW CLARK |
||
MATTHEW FULLER |
||
JEREMY JOHN NOLAN |
||
PAUL RICHARD NOLAN |
||
NORMAN ALAN STUBBS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CLARK FAMILY LIMITED | Company Secretary | 2004-12-12 | CURRENT | 2004-12-10 | Liquidation | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Company Secretary | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
BRACKEN DEVELOPMENTS (NORTHERN) LIMITED | Company Secretary | 2002-10-01 | CURRENT | 1997-03-18 | Active | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Company Secretary | 2002-05-01 | CURRENT | 2000-09-19 | Active | |
GUISELEY INVESTMENTS LIMITED | Director | 2018-09-11 | CURRENT | 2009-05-18 | Liquidation | |
MAPLE GREEN (HYDE PARK) MANAGEMENT COMPANY LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
WOODBOTTOM MANAGEMENT COMPANY LIMITED | Director | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
ELMETE GREEN MANAGEMENT COMPANY LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
MOOR VIEW CLOSE MANAGEMENT COMPANY LIMITED | Director | 2017-06-05 | CURRENT | 2017-06-05 | Active | |
CHARTFORD DEVELOPMENTS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
CHARTFORD WHITE ROSE LIMITED | Director | 2013-11-06 | CURRENT | 2013-11-06 | Active | |
CALLS WHARF LIMITED | Director | 2005-06-30 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
THE CLARK FAMILY LIMITED | Director | 2004-12-12 | CURRENT | 2004-12-10 | Liquidation | |
PENDLE BRACKEN LIMITED | Director | 2004-07-13 | CURRENT | 2004-05-11 | Liquidation | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Director | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2002-10-16 | CURRENT | 1981-10-21 | Active | |
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 2001-09-14 | CURRENT | 1986-08-04 | Active | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Director | 2000-09-19 | CURRENT | 2000-09-19 | Active | |
BRACKEN LIMITED | Director | 2000-06-01 | CURRENT | 1994-07-27 | Active | |
BRACKEN DEVELOPMENTS (NORTHERN) LIMITED | Director | 1998-03-25 | CURRENT | 1997-03-18 | Active | |
STONEHAVEN DEVELOPMENTS LIMITED | Director | 1993-09-29 | CURRENT | 1993-09-29 | Dissolved 2018-04-08 | |
CHARTFORD DEVELOPMENTS LIMITED | Director | 2016-07-07 | CURRENT | 2016-07-07 | Active | |
CHARTREE DEVELOPMENTS (MALSIS) LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-08-08 | |
CHARTFORD ARTHINGTON LIMITED | Director | 2010-01-21 | CURRENT | 2009-11-17 | Active | |
CALLS WHARF LIMITED | Director | 2005-06-30 | CURRENT | 2005-05-27 | Active - Proposal to Strike off | |
PENDLE BRACKEN LIMITED | Director | 2004-07-13 | CURRENT | 2004-05-11 | Liquidation | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Director | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Director | 2000-09-29 | CURRENT | 2000-09-19 | Active | |
CHARTFORD DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 1998-02-02 | CURRENT | 1981-10-21 | Active | |
BRACKEN DEVELOPMENTS (NORTHERN) LIMITED | Director | 1997-03-19 | CURRENT | 1997-03-18 | Active | |
BRACKEN LIMITED | Director | 1995-09-25 | CURRENT | 1994-07-27 | Active | |
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 1994-10-24 | CURRENT | 1986-08-04 | Active | |
CHARTREE DEVELOPMENTS (MALSIS) LIMITED | Director | 2013-07-12 | CURRENT | 2013-07-12 | Dissolved 2017-08-08 | |
BRACKEN PROJECTS LIMITED | Director | 2012-12-21 | CURRENT | 2012-12-21 | Dissolved 2018-07-31 | |
HEADINGLEY LAND DEVELOPMENTS LIMITED | Director | 2012-07-26 | CURRENT | 2000-09-19 | Active | |
CHARTFORD ESTATES LIMITED | Director | 2009-05-19 | CURRENT | 2009-05-19 | Active - Proposal to Strike off | |
GUISELEY INVESTMENTS LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Liquidation | |
HEADINGLEY LAND DEVELOPMENTS (2002) LIMITED | Director | 2002-11-15 | CURRENT | 2002-09-26 | Active | |
DANEFIELD DEVELOPMENTS LIMITED | Director | 1999-03-10 | CURRENT | 1994-02-22 | Liquidation | |
WESTWARD CARE LIMITED | Director | 1994-09-27 | CURRENT | 1994-09-19 | Active | |
BRACKEN DEVELOPMENTS (YORKSHIRE) LIMITED | Director | 1991-11-05 | CURRENT | 1986-08-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/2014 FROM THE TANNERY 91 KIRKSTALL ROAD LEEDS WEST YORKSHIRE LS3 1HS | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/14 FULL LIST | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/12 FULL LIST | |
AR01 | 08/11/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM CALLS WHARF 2 THE CALLS LEEDS WEST YORKSHIRE LS2 7JU | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOLAN / 10/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN NOLAN / 10/11/2010 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN ALAN STUBBS / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL RICHARD NOLAN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN NOLAN / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW FULLER / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL MATTHEW CLARK / 16/11/2009 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/11/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NORMAN STUBBS / 12/11/2008 | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/03/2008 FROM BRACKEN HOUSE, 9 KERRY STREET HORSFORTH LEEDS WEST YORKSHIRE LS18 4AW | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 08/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 08/11/03; FULL LIST OF MEMBERS | |
88(2)R | AD 08/11/02--------- £ SI 7@125=875 £ IC 125/1000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/11/03 TO 30/06/03 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 13/11/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-07-23 |
Notices to Creditors | 2014-12-05 |
Appointment of Liquidators | 2014-12-05 |
Resolutions for Winding-up | 2014-12-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
|
|
|
|
|
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 GILDERSOME DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as GILDERSOME DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | GILDERSOME DEVELOPMENTS LIMITED | Event Date | 2014-12-01 |
In accordance with Rule 4.106, I, Edward Christopher Wetton (IP No. 6229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, give notice that on 28 November 2014 I was appointed Liquidator by resolutions of members. In accordance with Rule 4.182A, notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 December 2014 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Edward Christopher Wetton of 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILDERSOME DEVELOPMENTS LIMITED | Event Date | 2014-11-28 |
Edward Christopher Wetton , of Gibson Booth , 15 Victoria Road, Barnsley, S70 2BB : Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILDERSOME DEVELOPMENTS LIMITED | Event Date | 2014-11-28 |
At a General Meeting of the members of the above named Company, duly convened and held at The Tannery, 91 Kirkstall Road, Leeds, LS3 1HS, on 28 November 2014 , the following Special and Ordinary Resolution was duly passed: That the Company be wound up voluntarily and that Edward Christopher Wetton , of Gibson Booth, Chartered Accountants , 15 Victoria Road, Barnsley, S70 2BB, (IP No. 6229) be and is hereby appointed Liquidator of the Company for the purposes of the voluntary winding up. Further details contact Email: ecw@gibsonboothinsol.com Tel: 01226 215999 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GILDERSOME DEVELOPMENTS LIMITED | Event Date | 2014-11-28 |
Place of meeting: Offices of Gibson Booth, 15 Victoria Road,, Barnsley, S70 2BB. Date of meeting: 25 August 2015. Time of meeting: 11:30 am. NOTICE IS HEREBY GIVEN, in pursuance of Section 94 of the Insolvency Act 1986,that a final meeting of the members of the above named Company will beheld as specified in this notice for the purpose of having an account laid before the members showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator, and approving the final receipts and payments account and the release of the Liquidator. Proxies to be used at the meeting must be lodged with the Liquidatorno later than 12 noon on the preceding business day. A member entitled to attend and vote at the meeting may appoint a proxy or proxies to attend and vote instead of him. A proxy need not be a member of the Company. Liquidator's Name and Address: Edward Christopher Wetton (IP No. 006229) of Gibson Booth, 15 Victoria Road, Barnsley, South Yorkshire, S70 2BB. Telephone: 01226 215999. : | |||
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. |