COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED

COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED

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

    Company NameCOUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01359521
    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 COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?

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

    Where is COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES 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 COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COUNTRYSIDE BUILD (SOUTHERN) LIMITEDDec 31, 1978Dec 31, 1978
    MADMILD LIMITEDMar 23, 1978Mar 23, 1978

    What are the latest accounts for COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES 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 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 28, 2019 with no updates

    3 pagesCS01

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

    7 pagesAA

    Confirmation statement made on Mar 28, 2018 with no updates

    3 pagesCS01

    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

    Appointment of Mr Michael Ian Scott 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 28, 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 100
    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 100
    SH01

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

    1 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 100
    SH01

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

    1 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

    legacy

    3 pagesMG02

    Who are the officers of COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES 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 COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    Apr 06, 2016
    The Drive
    Great Warley
    CM13 3AT Brentwood
    Countryside House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number00614864
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Jan 31, 1995
    Delivered On Feb 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or countryside properties PLC to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land at prospect royal edinburgh way harlow essex and the proceeds of sale thereof and goodwill of the company in connection of any business or businesses carried on at the property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 1995Registration of a charge (395)
    • Feb 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jun 14, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property 19-37 (odd numbers only) goods station yard tunbridge wells and the proceeds of sale thereof, title no:- K678728 and an assignment of the goodwill and connection of any business,together with the full benefit of all licences.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 25, 1993Registration of a charge (395)
    • Aug 16, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1989
    Delivered On Oct 20, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of any facility letter or other agreement or agreements (as defined)
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Countryside Properties PLC
    Transactions
    • Oct 20, 1989Registration of a charge
    • Aug 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 03, 1989
    Delivered On Oct 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    F/H land with the buildings erected thereon or on some part or parts thereof situate at and fronting goods station road, and belgrave road, tunbridge wells, county of kent. K/a 19/37 (odd nos) goods station road, tunbridge wells, kent. T/n:- K607298. Together with. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Robert Fraser & Partners Limited
    Transactions
    • Oct 11, 1989Registration of a charge
    • Aug 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or countryside properties public limited to the chargee on any account whtsoever.
    Short particulars
    F/H land on the east side of oakhill road savenoaks, kent. Part of title no:- K470174.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1986Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 02, 1986
    Delivered On May 20, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or countryside properties public limited to the chargee on any account whatsoever.
    Short particulars
    F/H land on the east side of oakhill road sevenoaks, kent, title no:- k 470174 (part of).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 20, 1986Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 22, 1985
    Delivered On Apr 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or countryside properties public limited to the chargee on any account whatsover.
    Short particulars
    Land and buildings known as 16A st. Johns road tunbridge wells kent title no. K 484471.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 30, 1985Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 18, 1985
    Delivered On Mar 26, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the and/or countryside properties public limited company to the chargee on any account whatsoever.
    Short particulars
    20 st john's road, tunbridge wells, kent title no. K 484471.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1985Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Nov 02, 1984
    Delivered On Nov 20, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the countryside properties public limited company to the chargee on any account whatsoever.
    Short particulars
    33 & 35 eleanor cross road, waltham cross, broxbourne, hertfordshire title no. Hd 153666 and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 20, 1984Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 02, 1984
    Delivered On Nov 09, 1984
    Satisfied
    Amount secured
    All monies due or to become due from countryside properties PLC on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H land on the southside of st james road brentwood, essex. Title no ex 262151.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1984Registration of a charge
    • Mar 15, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 08, 1981
    Delivered On Apr 21, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 94 the heights,foxgrove rd.,beckenham borough of bramley title no.sgl 56991.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 21, 1981Registration of a charge
    Legal mortgage
    Created On Jul 24, 1980
    Delivered On Jul 28, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land at the rear of birling road, tunbridge wells kent. (Nos 23-30 birling rd.) Title no. K 498489. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 28, 1980Registration of a charge
    Legal charge
    Created On Sep 25, 1978
    Delivered On Oct 02, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land adjoining 14 castle street ongar essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1978Registration of a charge
    • Mar 15, 2005Statement 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