DEREK GLADWIN LIMITED

8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL
StatusDISSOLVED
Company No.00810899
CategoryPrivate Limited Company
Incorporated30 Jun 1964
Age59 years, 10 months, 14 days
JurisdictionEngland Wales
Dissolution06 Oct 2023
Years7 months, 8 days

SUMMARY

DEREK GLADWIN LIMITED is an dissolved private limited company with number 00810899. It was incorporated 59 years, 10 months, 14 days ago, on 30 June 1964 and it was dissolved 7 months, 8 days ago, on 06 October 2023. The company address is 8th Floor, Central Square, 29 Wellington Street, Leeds, LS1 4DL.



Company Fillings

Gazette dissolved liquidation

Date: 06 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 20 May 2023

Action Date: 02 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-03-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 May 2022

Action Date: 02 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Mar 2021

Action Date: 22 Mar 2021

Category: Address

Type: AD01

Old address: 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2021-03-22

New address: 8th Floor, Central Square, 29 Wellington Street Leeds LS1 4DL

Documents

View document PDF

Resolution

Date: 22 Mar 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 17 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Mar 2021

Action Date: 12 Mar 2021

Category: Address

Type: AD01

Old address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE

New address: 8th Floor Central Square 29 Wellington Street Leeds LS1 4DL

Change date: 2021-03-12

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Dec 2020

Action Date: 30 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2019-12-31

New date: 2019-12-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Richard Pugh

Termination date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jan 2020

Action Date: 02 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-02

Documents

View document PDF

Notification of a person with significant control

Date: 19 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-01-01

Psc name: Nationwide Crash Repair Centres Ltd

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Aug 2019

Action Date: 01 Jan 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-01-01

Psc name: David Richard Pugh

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 02 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 02 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-02

Documents

View document PDF

Confirmation statement with updates

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 008108990009

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2015

Action Date: 30 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-30

Documents

View document PDF

Move registers to registered office company with new address

Date: 17 Dec 2015

Category: Address

Type: AD04

New address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Dec 2015

Category: Address

Type: AD02

Old address: C/O Streets 87 Park Road Peterborough Cambridgeshire PE1 2TN England

New address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE

Documents

View document PDF

Accounts with accounts type full

Date: 14 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen David Gray Thompson

Termination date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2015

Action Date: 30 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Dec 2014

Action Date: 30 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 008108990009

Charge creation date: 2014-12-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Mr Stephen David Gray Thompson

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sarah Mavis Bedford

Termination date: 2014-09-17

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Susan Jane Death

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Mr David Richard Pugh

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-17

Officer name: Harvey Roger Death

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Alfred Wilmshurst

Appointment date: 2014-09-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Oct 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Auditors resignation company

Date: 30 Sep 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Change date: 2014-09-30

Old address: Gladwins Body Repair Centre Bakewell Road Orton Southgate Peterborough Cambridgeshire PE2 6XU

New address: 17a Thorney Leys Park Witney Oxfordshire OX28 4GE

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2014

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

New date: 2014-12-31

Made up date: 2014-09-30

Documents

View document PDF

Miscellaneous

Date: 24 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Aud res

Documents

View document PDF

Accounts with accounts type full

Date: 22 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Auditors resignation company

Date: 14 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Change sail address company with old address

Date: 05 Dec 2013

Category: Address

Type: AD02

Old address: C/O Thain Wildbur 36/8 King Street Kings Lynn Norfolk PE30 1ES England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Dec 2013

Action Date: 30 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Dec 2012

Action Date: 30 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2011

Action Date: 30 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-30

Documents

View document PDF

Accounts with accounts type medium

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jan 2011

Action Date: 30 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type medium

Date: 30 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Death

Change date: 2010-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-01

Officer name: Harvey Roger Death

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2009

Action Date: 30 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-30

Documents

View document PDF

Move registers to sail company

Date: 09 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 09 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-26

Officer name: Harvey Roger Death

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-11-26

Officer name: Mrs Sarah Mavis Bedford

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2009

Action Date: 26 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Jane Death

Change date: 2009-11-26

Documents

View document PDF

Accounts with accounts type medium

Date: 09 Jun 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/08; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 15 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 17 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/11/07; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 30/10/07 from: church road warboys huntingdon cambridgeshire PE28 2RJ

Documents

View document PDF

Legacy

Date: 27 Sep 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Jul 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/06; full list of members

Documents

View document PDF

Accounts with accounts type medium

Date: 07 Jul 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 2005

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Aug 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/02; full list of members

Documents

View document PDF

Legacy

Date: 13 Jun 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 04 Apr 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/07/02 to 30/09/02

Documents

View document PDF

Legacy

Date: 12 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 May 2001

Action Date: 31 Jul 2000

Category: Accounts

Type: AA

Made up date: 2000-07-31

Documents

View document PDF

Legacy

Date: 06 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Capital

Type: 169

Description: £ sr 1125@1 29/09/00

Documents

View document PDF

Legacy

Date: 19 Dec 2000

Category: Capital

Type: 169

Description: £ sr 1125@1 29/09/00

Documents

View document PDF

Legacy

Date: 05 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2000

Action Date: 31 Jul 1999

Category: Accounts

Type: AA

Made up date: 1999-07-31

Documents

View document PDF

Legacy

Date: 10 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 19 May 1999

Action Date: 31 Jul 1998

Category: Accounts

Type: AA

Made up date: 1998-07-31

Documents

View document PDF

Legacy

Date: 11 Jan 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/98; full list of members

Documents

View document PDF

Resolution

Date: 06 Jul 1998

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 1998

Action Date: 31 Jul 1997

Category: Accounts

Type: AA

Made up date: 1997-07-31

Documents

View document PDF

Legacy

Date: 26 Jan 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/97; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

EQUILIBRIUM RECRUITMENT LTD

9 GREYFRIARS ROAD,READING,RG1 1NU

Number:05944330
Status:ACTIVE
Category:Private Limited Company

INTER COMMISSIONING LTD

1ST FLOOR METROPOLITAN HOUSE,POTTERS BAR,EN6 1AG

Number:11646154
Status:ACTIVE
Category:Private Limited Company

LOGIEALMOND LTD

CHAPELSHADE HOUSE,DUNDEE,DD1 1HN

Number:SC544177
Status:ACTIVE
Category:Private Limited Company

NMG HEATING & ELECTRICAL LTD

31 DEMPSEY ROAD,BELLSHILL,ML4 2UF

Number:SC555227
Status:ACTIVE
Category:Private Limited Company

PICKLIVE LIMITED

11 ELMGATE GARDENS,EDGWARE,HA8 9RU

Number:07149965
Status:ACTIVE
Category:Private Limited Company

REAL ESTATE SKS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11243248
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source