COUNTRYSIDE BUILD LIMITED
Overview
| Company Name | COUNTRYSIDE BUILD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00624870 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of COUNTRYSIDE BUILD LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRYSIDE BUILD LIMITED located?
| Registered Office Address | Countryside House The Drive Great Warley CM13 3AT Brentwood Essex |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYSIDE BUILD LIMITED?
| Company Name | From | Until |
|---|---|---|
| LANESIDE PROPERTIES LIMITED | Apr 03, 1959 | Apr 03, 1959 |
What are the latest accounts for COUNTRYSIDE BUILD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COUNTRYSIDE BUILD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Mar 07, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 7 pages | AA | ||||||||||
Director's details changed for Mr Michael Ian Scott on Feb 04, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Michael Ian Scott as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Gary Neville Whitaker as a director on Oct 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Stephen Cherry as a director on Sep 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Mar 07, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 28, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Mar 28, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2014 | 2 pages | AA | ||||||||||
Director's details changed for Richard Stephen Cherry on Sep 23, 2014 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 28, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Sep 30, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 28, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2012 | 1 pages | AA | ||||||||||
Who are the officers of COUNTRYSIDE BUILD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARREN, Tracy Marina | Secretary | Hollow Road Felsted CM6 3JF Dunmow The Molehill Essex United Kingdom | British | 132463120001 | ||||||
| SCOTT, Michael Ian | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 290228130001 | |||||
| WHITAKER, Gary Neville | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 238965410002 | |||||
| HOYLES, Robin Patrick | Secretary | 12 Springpark Drive BR3 6QD Beckenham Kent | British | 34860250001 | ||||||
| PEARCE, Michael Frank | Secretary | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | British | 33032910001 | ||||||
| SHILLINGLAW, Gary Preston | Secretary | Wynsdale 9 Monkshanger GU9 8BU Farnham Surrey | British | 66825690001 | ||||||
| CHERRY, Alan Herbert | Director | Harvesters Green Street Fryerning CM4 ONS Ingatestone Essex | England | British | 2026150001 | |||||
| CHERRY, Graham Stewart | Director | Fridays Fox Road Mashbury CM1 4TJ Chelmsford Essex | England | British | 7228590002 | |||||
| CHERRY, Richard Stephen | Director | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex | United Kingdom | British | 68733260003 | |||||
| PEARCE, Michael Frank | Director | Ashdale 18 Longaford Way Hutton Mount CM13 2LT Brentwood Essex | England | British | 33032910001 |
Who are the persons with significant control of COUNTRYSIDE BUILD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (London & Thames Gateway) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House Essex England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COUNTRYSIDE BUILD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal mortgage | Created On May 28, 1986 Delivered On Jun 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a barnes farm springfield chelmsford essex. And the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deposit of deeds | Created On Jul 15, 1970 Delivered On Jul 31, 1970 | Satisfied | Amount secured All monies due etc | |
Short particulars 107-111, shepherds hill, harold wood, essex. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Inst of charge | Created On Sep 04, 1959 Delivered On Sep 11, 1959 | Satisfied | Amount secured All moneys due etc | |
Short particulars Land fronting the meadows at rear of "suncroft" thorndon gate, ingate essex. Title no. Ex 34651. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0