COUNTY SHUTTERS LTD

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

    Company NameCOUNTY SHUTTERS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01992126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COUNTY SHUTTERS LTD?

    • Manufacture of doors and windows of metal (25120) / Manufacturing

    Where is COUNTY SHUTTERS LTD located?

    Registered Office Address
    Unit 1, First Floor Brook Business Centre
    Cowley Mill Road
    UB8 2FX Uxbridge
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY SHUTTERS LTD?

    Previous Company Names
    Company NameFromUntil
    COUNTY SHUTTERS (UK) LTDFeb 13, 2009Feb 13, 2009
    COUNTY SHUTTERS LTDNov 30, 2007Nov 30, 2007
    COUNTY SHUTTERS & GRILLES LIMITEDFeb 21, 1986Feb 21, 1986

    What are the latest accounts for COUNTY SHUTTERS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for COUNTY SHUTTERS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pagesLIQ14

    Registered office address changed from St Martin's House the Runway South Ruislip Middlesex HA4 6SE to Unit 1, First Floor Brook Business Centre Cowley Mill Road Uxbridge UB8 2FX on Jan 22, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to Feb 17, 2016

    16 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2015

    14 pages4.68

    Liquidators' statement of receipts and payments to Feb 17, 2014

    11 pages4.68

    Registered office address changed from * C/O County Shutters Ltd. Unit 8 Winstanley Way Basildon Essex SS14 3BP England* on Mar 01, 2013

    2 pagesAD01

    Statement of affairs with form 4.19

    5 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 15, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2011

    Statement of capital on Nov 03, 2011

    • Capital: GBP 20,000
    SH01

    Termination of appointment of Wayne Gregory as a secretary

    1 pagesTM02

    Registered office address changed from * C/O Fortress Doors 6 Winstanley Way Basildon Essex SS14 3BP England* on Nov 03, 2011

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 15, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Wayne Gregory as a director

    1 pagesTM01

    Total exemption small company accounts made up to Dec 31, 2009

    6 pagesAA

    Registered office address changed from * Unit 14 Park Court Park Court Business Park St Helens Lancashire WA9 5GZ* on Mar 23, 2010

    1 pagesAD01

    Annual return made up to Oct 15, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Wayne Gregory on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Gavyn Hugh Rodgers on Oct 01, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Dec 31, 2008

    4 pagesAA

    legacy

    3 pages363a

    Certificate of change of name

    Company name changed county shutters (uk) LTD\certificate issued on 13/02/09
    4 pagesCERTNM

    Who are the officers of COUNTY SHUTTERS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RODGERS, Gavyn Hugh
    2 Richmond Park
    BT9 5EF Belfast
    County Antrim
    Northern Ireland
    Director
    2 Richmond Park
    BT9 5EF Belfast
    County Antrim
    Northern Ireland
    Northern IrelandBritish116736030001
    FAGG, Trevor
    Del Gratia
    Highcliffe Drive
    SS12 0JG Wickford
    Essex
    Secretary
    Del Gratia
    Highcliffe Drive
    SS12 0JG Wickford
    Essex
    British4531110001
    GREGORY, Wayne, Mr.
    35 Ascot Road
    Little Lever
    BL3 1EE Bolton
    Lancashire
    Secretary
    35 Ascot Road
    Little Lever
    BL3 1EE Bolton
    Lancashire
    British116735600001
    FAGG, Lynda Frances
    Dei Gratia Highcliffe Drive
    SS12 0JG Wickford
    Essex
    Director
    Dei Gratia Highcliffe Drive
    SS12 0JG Wickford
    Essex
    British4531100001
    FAGG, Trevor
    Del Gratia
    Highcliffe Drive
    SS12 0JG Wickford
    Essex
    Director
    Del Gratia
    Highcliffe Drive
    SS12 0JG Wickford
    Essex
    British4531110001
    GREGORY, Wayne, Mr.
    35 Ascot Road
    Little Lever
    BL3 1EE Bolton
    Lancashire
    Director
    35 Ascot Road
    Little Lever
    BL3 1EE Bolton
    Lancashire
    EnglandBritish116735600001
    HARRIS, Peter
    2 Briar Way
    ST21 6SX Cotes Heath
    Staffordshire
    Director
    2 Briar Way
    ST21 6SX Cotes Heath
    Staffordshire
    British116735640001

    Does COUNTY SHUTTERS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 24, 2006
    Delivered On Oct 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Oct 27, 2006Registration of a charge (395)
    Legal charge
    Created On Sep 20, 2002
    Delivered On Sep 24, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold property known as unit 7 winstanley way,pipps hill industrial area,basildon SS14 3BP.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 24, 2002Registration of a charge (395)
    Debenture
    Created On Jan 11, 1991
    Delivered On Jan 24, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Jan 24, 1991Registration of a charge
    • Oct 20, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 07, 1990
    Delivered On Dec 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1990Registration of a charge
    • Oct 20, 2006Statement of satisfaction of a charge in full or part (403a)

    Does COUNTY SHUTTERS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 18, 2013Commencement of winding up
    Jul 04, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julie Ann Swan
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    Mark Richard Phillips
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex
    practitioner
    Pcr (London) Llp St Martins House
    The Runway
    HA4 6SE South Ruislip
    Middlesex

    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