COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED
Overview
| Company Name | COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01359521 |
| 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 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 Address | No |
What were the previous names of COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| COUNTRYSIDE BUILD (SOUTHERN) LIMITED | Dec 31, 1978 | Dec 31, 1978 |
| MADMILD LIMITED | Mar 23, 1978 | Mar 23, 1978 |
What are the latest accounts for COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES 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 | ||||||||||
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 28, 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 28, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 | ||||||||||
Appointment of Mr Michael Ian Scott 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 28, 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 | 1 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 | 1 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 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES 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 COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Countryside Properties (Uk) Limited | Apr 06, 2016 | The Drive Great Warley CM13 3AT Brentwood Countryside House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COUNTRYSIDE COMMERCIAL & INDUSTRIAL PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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