COUNTRYWIDE VEHICLE MANAGEMENT LIMITED

COUNTRYWIDE VEHICLE MANAGEMENT LIMITED

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

    Company NameCOUNTRYWIDE VEHICLE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02295319
    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 COUNTRYWIDE VEHICLE MANAGEMENT LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COUNTRYWIDE VEHICLE MANAGEMENT LIMITED located?

    Registered Office Address
    Crowthorne House
    Nine Mile Ride
    RG40 3GA Wokingham
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE VEHICLE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    VEHICLE DISPOSAL LIMITEDMar 08, 1990Mar 08, 1990
    AXBRIDGE INVESTMENTS LIMITEDJan 31, 1989Jan 31, 1989
    HACKREMCO (NO.423) LIMITEDSep 13, 1988Sep 13, 1988

    What are the latest accounts for COUNTRYWIDE VEHICLE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COUNTRYWIDE VEHICLE MANAGEMENT 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

    Termination of appointment of Robert William Guy Whitrow as a director on Oct 02, 2012

    1 pagesTM01

    Termination of appointment of Roger Graham Partridge as a director on Sep 28, 2012

    1 pagesTM01

    Annual return made up to Aug 17, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Registered office address changed from Crowthorne House Nine Mile Road Wokingham Berkshire RG40 3GA on Mar 30, 2012

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Aug 17, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    11 pagesMG01

    Annual return made up to Aug 17, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Appointment of Robert William Guy Whitrow as a director

    3 pagesAP01

    Auditor's resignation

    1 pagesAUD

    Director's details changed for Roger Graham Partridge on Oct 01, 2009

    2 pagesCH01

    Secretary's details changed for David Alan Bird on Oct 01, 2009

    1 pagesCH03

    Director's details changed for David Alan Bird on Oct 01, 2009

    2 pagesCH01

    Director's details changed for Roderick Neil Graham on Oct 01, 2009

    2 pagesCH01

    Who are the officers of COUNTRYWIDE VEHICLE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Secretary
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    British89738470001
    BIRD, David Alan
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish89738470001
    GRAHAM, Roderick Neil
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    EnglandBritish51466570002
    DEAN, Julian Mark
    23 Marden Way
    GU31 4PW Petersfield
    Hampshire
    Secretary
    23 Marden Way
    GU31 4PW Petersfield
    Hampshire
    British47136600002
    MCCALL, William
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    Secretary
    Arngibbon House
    FK8 3ES Kippen
    Stirlingshire
    British39902920003
    MORRISON, Audrey
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    Secretary
    20 Bliss Avenue
    SG17 5SF Shefford
    Bedfordshire
    British44972470001
    MORROW, John David
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Secretary
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    British7680750001
    MORROW, John David
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Secretary
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    British7680750001
    SCHRAGER VON ALTISHOFEN, Nicola Jane
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    Secretary
    Oliver House Stud
    Ched Glow
    SN16 9EZ Malmesbury
    Wiltshire
    British110050670001
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Secretary
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    British75389440001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Secretary
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    British45988970001
    JOHNSTON, Anthony Maurice
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    Director
    14 Agars Place
    Datchet
    SL3 9AH Berkshire
    EnglandBritish91243020001
    MCCOMB, Robert Wilson
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    Director
    3 Firs Avenue
    Muswell Hill
    N10 3LY London
    United KingdomBritish13929280001
    MCRAE, Michael John Standing
    The Berries
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    Director
    The Berries
    Westmill
    SG9 9LL Buntingford
    Hertfordshire
    EnglandBritish52779060001
    MORROW, John David
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    Director
    281 Greys Road
    RG9 1QT Henley On Thames
    Oxfordshire
    United KingdomBritish7680750001
    PARTRIDGE, Roger Graham
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    BerkshireBritish84959730003
    STALKER, Christopher David
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    Director
    Nightingale Cottage
    4 Popes Lane
    SL6 9NY Cookham Dean
    Berkshire
    EngalndBritish75389440001
    STEAD, Nigel Cleator
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    Director
    Northend
    Timble
    LS21 2NN Otley
    West Yorkshire
    EnglandBritish47582470001
    STEPHENS, Nigel Charles
    Forest House 61 Chertsey Road
    GU20 6HE Windlesham
    Surrey
    Director
    Forest House 61 Chertsey Road
    GU20 6HE Windlesham
    Surrey
    British1680570001
    VOSS, David Anthony Henry
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    Director
    Calleva
    Harpsden Way
    RG9 1NL Henley On Thames
    Oxfordshire
    British6551300002
    WHITE, Andrew John
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    Director
    White Timbers Ewhurst Green
    Ewhurst
    GU6 7SF Cranleigh
    Surrey
    British8107360001
    WHITROW, Robert William Guy
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    Director
    Nine Mile Ride
    RG40 3GA Wokingham
    Crowthorne House
    Berkshire
    United Kingdom
    United KingdomBritish83349560001
    YOUNG, Lorraine Elizabeth
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    Director
    3 Vaughan Avenue
    TN10 4EB Tonbridge
    Kent
    United KingdomBritish45988970001

    Does COUNTRYWIDE VEHICLE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 05, 2011
    Delivered On Jan 07, 2011
    Outstanding
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Santander Asset Finance PLC (Creditor)
    Transactions
    • Jan 07, 2011Registration of a charge (MG01)
    Debenture
    Created On Aug 29, 2008
    Delivered On Sep 05, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each borrower and each other obligor to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H interest in the property k/a office suites 1 and 2 first floor guildgate house high street crowthorne berkshire t/no BK261879,l/h interest in the property k/a regal house station road marlow t/no BM245030,l/h interest in the property k/a part second floor crowthorne house nine mile ride crowthorne t/no BK394247 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The “Security Trustee”)
    Transactions
    • Sep 05, 2008Registration of a charge (395)
    Debenture
    Created On Dec 20, 2006
    Delivered On Dec 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC as Agent Trustee for the Finance Parties (Security Trustee)
    Transactions
    • Dec 22, 2006Registration of a charge (395)
    • Sep 16, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 08, 1999
    Delivered On Dec 24, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 24, 1999Registration of a charge (395)
    • Jan 08, 2007Statement 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