COUNTRYSIDE BUILD LIMITED

COUNTRYSIDE BUILD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTRYSIDE BUILD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00624870
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of COUNTRYSIDE BUILD LIMITED?

    Previous Company Names
    Company NameFromUntil
    LANESIDE PROPERTIES LIMITEDApr 03, 1959Apr 03, 1959

    What are the latest accounts for COUNTRYSIDE BUILD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COUNTRYSIDE BUILD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 07, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Gary Neville Whitaker on Aug 02, 2019

    2 pagesCH01

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Director's details changed for Mr Michael Ian Scott on Feb 04, 2019

    2 pagesCH01

    Confirmation statement made on Mar 07, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    7 pagesAA

    Confirmation statement made on Mar 07, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Michael Ian Scott as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Graham Stewart Cherry as a director on Sep 30, 2017

    1 pagesTM01

    Appointment of Gary Neville Whitaker as a director on Oct 01, 2017

    2 pagesAP01

    Termination of appointment of Richard Stephen Cherry as a director on Sep 30, 2017

    1 pagesTM01

    Total exemption full accounts made up to Sep 30, 2016

    7 pagesAA

    Confirmation statement made on Mar 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Mar 28, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 21, 2016

    Statement of capital on Apr 21, 2016

    • Capital: GBP 99
    SH01

    Annual return made up to Mar 28, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 24, 2015

    Statement of capital on Apr 24, 2015

    • Capital: GBP 99
    SH01

    Accounts for a dormant company made up to Sep 30, 2014

    2 pagesAA

    Director's details changed for Richard Stephen Cherry on Sep 23, 2014

    2 pagesCH01

    Annual return made up to Mar 28, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2014

    Statement of capital on Apr 25, 2014

    • Capital: GBP 99
    SH01

    Accounts for a dormant company made up to Sep 30, 2013

    2 pagesAA

    Annual return made up to Mar 28, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2012

    1 pagesAA

    Who are the officers of COUNTRYSIDE BUILD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARREN, Tracy Marina
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    Secretary
    Hollow Road
    Felsted
    CM6 3JF Dunmow
    The Molehill
    Essex
    United Kingdom
    British132463120001
    SCOTT, Michael Ian
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    United KingdomBritish290228130001
    WHITAKER, Gary Neville
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    United KingdomBritish238965410002
    HOYLES, Robin Patrick
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    Secretary
    12 Springpark Drive
    BR3 6QD Beckenham
    Kent
    British34860250001
    PEARCE, Michael Frank
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    Secretary
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    British33032910001
    SHILLINGLAW, Gary Preston
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    Secretary
    Wynsdale
    9 Monkshanger
    GU9 8BU Farnham
    Surrey
    British66825690001
    CHERRY, Alan Herbert
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    Director
    Harvesters Green Street
    Fryerning
    CM4 ONS Ingatestone
    Essex
    EnglandBritish2026150001
    CHERRY, Graham Stewart
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    Director
    Fridays
    Fox Road Mashbury
    CM1 4TJ Chelmsford
    Essex
    EnglandBritish7228590002
    CHERRY, Richard Stephen
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    Director
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    United KingdomBritish68733260003
    PEARCE, Michael Frank
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    Director
    Ashdale 18 Longaford Way
    Hutton Mount
    CM13 2LT Brentwood
    Essex
    EnglandBritish33032910001

    Who are the persons with significant control of COUNTRYSIDE BUILD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    Essex
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00932540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COUNTRYSIDE BUILD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 02, 1986Registration of a charge
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Co-Operative Bank
    Transactions
    • Jul 31, 1970Registration of a charge
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Westminster Bank LTD
    Transactions
    • Sep 11, 1959Registration of a charge
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)

    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