COUNTRYSIDE HOMES LIMITED

COUNTRYSIDE HOMES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTRYSIDE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00933346
    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 HOMES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COUNTRYSIDE HOMES 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 HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE PROPERTIES (SOUTHERN) LIMITEDJun 06, 1968Jun 06, 1968

    What are the latest accounts for COUNTRYSIDE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for COUNTRYSIDE HOMES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COUNTRYSIDE HOMES 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

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

    2 pagesCH01

    Satisfaction of charge 009333460004 in full

    4 pagesMR04

    legacy

    1 pagesSH20

    Statement of capital on May 21, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

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

    5 pagesAR01

    Accounts made up to Sep 30, 2013

    1 pagesAA

    Registration of charge 009333460004, created on Apr 16, 2013

    57 pagesMR01

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

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

    5 pagesAR01

    Accounts made up to Sep 30, 2012

    1 pagesAA

    Accounts made up to Sep 30, 2011

    1 pagesAA

    Annual return made up to Mar 28, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Mar 28, 2011 with full list of shareholders

    5 pagesAR01

    Accounts made up to Sep 30, 2010

    1 pagesAA

    Accounts made up to Sep 30, 2009

    1 pagesAA

    Annual return made up to Mar 28, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from Countryside House the Warley Hill Business Park the Drive Brentwood,Essex CM13 3AT on Apr 23, 2010

    1 pagesAD01

    Appointment of Richard Stephen Cherry as a director

    2 pagesAP01

    Termination of appointment of Alan Cherry as a director

    1 pagesTM01

    Accounts made up to Sep 30, 2008

    1 pagesAA

    Who are the officers of COUNTRYSIDE HOMES 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
    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
    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
    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

    Does COUNTRYSIDE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 16, 2013
    Delivered On May 01, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC as Security Trustee (As Trustee for Each of Finance Parties)
    Transactions
    • May 01, 2013Registration of a charge (MR01)
    • Oct 02, 2014Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Jul 01, 1970
    Delivered On Jul 16, 1970
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    18 hillhouse drive billericay, essex and land at rear of no. 20,22 & 24 hillhouse drive.
    Persons Entitled
    • County Bank LTD
    Transactions
    • Jul 16, 1970Registration of a charge
    • Sep 21, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Feb 24, 1970
    Delivered On Mar 02, 1970
    Satisfied
    Amount secured
    All monies due or to become due from countryside properties LTD to the chargee on any account whatsoever
    Short particulars
    105 & 117 grange rd, billericay & land at rear of 103,107,109,111,113,115 & 119 grange rd, billericay essex; together with all fixtures (but excluding plots 1 & 2 to be k/a 105A & 105B grange rd).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 02, 1970Registration of a charge
    • Aug 18, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On May 14, 1969
    Delivered On May 19, 1969
    Satisfied
    Amount secured
    All monies due from countryside properties LTD to the chargee on any account whatsoever.
    Short particulars
    Land in junction rd, romford with all fixtures (see doc 10).
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • May 19, 1969Registration of a charge

    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