LONDON & COUNTRY LIMITED
Overview
| Company Name | LONDON & COUNTRY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02309392 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of LONDON & COUNTRY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is LONDON & COUNTRY LIMITED located?
| Registered Office Address | 11 Clifton Moor Business Village James Nicolson Link Clifton Moor YO30 4XG York |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of LONDON & COUNTRY LIMITED?
| Company Name | From | Until |
|---|---|---|
| SAMPSON COACHES LIMITED | Feb 07, 1989 | Feb 07, 1989 |
| ADDMODEL LIMITED | Oct 26, 1988 | Oct 26, 1988 |
What are the latest accounts for LONDON & COUNTRY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for LONDON & COUNTRY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Heath Williams as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Beverley Elizabeth Lawson as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012 | 1 pages | CH03 | ||||||||||
Annual return made up to Feb 12, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 6 pages | AA | ||||||||||
Annual return made up to Feb 12, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr Mark Anthony Bowd on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Heath Williams on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Anthony Bowler on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Beverley Elizabeth Lawson on Feb 15, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Ms Elizabeth Anne Thorpe on Feb 15, 2010 | 1 pages | CH03 | ||||||||||
Accounts made up to Dec 31, 2008 | 6 pages | AA | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Who are the officers of LONDON & COUNTRY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Elizabeth Anne | Secretary | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | British | 102907000002 | ||||||
| CARLAW, Kenneth Mcintyre | Director | James Nicolson Link Clifton Moor YO30 4XG York 11 Clifton Moor Business Village | England | British | 161250030001 | |||||
| RACE, Philip | Secretary | Jakins Little Gransden Lane Great Gransden SG19 3BA Sandy Bedfordshire | British | 21733490001 | ||||||
| RICHARDS, Lewis | Secretary | 16 Dove House Lane B91 2EX Solihull West Midlands | British | 2452070001 | ||||||
| THORPE, Elizabeth Anne | Secretary | 2 Oakwood DH7 0NP Lanchester County Durham | British | 102907000001 | ||||||
| TURNER, David Paul | Secretary | 139 Eastern Way Darras Hall Ponteland NE20 9RH Newcastle Upon Tyne | British | 48937720001 | ||||||
| VIRTUE, John | Secretary | 91 Hollywood Avenue Gosforth NE3 5BU Newcastle Upon Tyne Tyne & Wear | British | 102404840001 | ||||||
| BOWD, Mark Antony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | England | British | 204447910001 | |||||
| BOWLER, Richard Anthony | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | 35116070001 | |||||
| CLAYTON, Stephen John | Director | New Hall Farmhouse Fanhams Hall Road Newhall Green Wareside SG12 7SD Ware Hertfordshire | England | British | 46866840005 | |||||
| COLSTON, Donald | Director | 20 Coombe Park B74 2QB Sutton Coldfield West Midlands | British | 63321600001 | ||||||
| HODGSON, Gordon William | Director | Bramble House Easington Lane DH5 0QX Houghton Le Spring Tyne & Wear | British | 1108360001 | ||||||
| HOWELLS, Robert Lynton | Director | 1 The Close Hare Street SG9 0AE Buntingford Hertfordshire | British | 10902810001 | ||||||
| KERSLAKE, Brian John | Director | Oaklands Coppenhall ST18 9BW Stafford Staffordshire | British | 34169610003 | ||||||
| LAWSON, Beverley Elizabeth | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | England | British | 67540260001 | |||||
| LONSDALE, Stephen Philip | Director | 5 Lintfort Picktree Farm Picktree NE38 9HX Chester Le Street County Durham | United Kingdom | British | 4971910001 | |||||
| PYCROFT, John Denis | Director | 27 Amersham Avenue Langdon Hills SS16 6SJ Basildon Essex | British | 9229200001 | ||||||
| RACE, Philip | Director | Jakins Little Gransden Lane Great Gransden SG19 3BA Sandy Bedfordshire | British | 21733490001 | ||||||
| RAY, John Alfred | Director | 50 The Gables Sedgefield TS21 3EU Stockton On Tees Cleveland | British | 58415290001 | ||||||
| ROBERTS, Ralph Hubert | Director | Valley Cottage Spitalcroft HG5 8JB Knaresborough North Yorkshire | British | 10970650001 | ||||||
| SCOWEN, Robert | Director | 9 North View Crescent KT18 5UW Epsom Downs Surrey | England | British | 150422440001 | |||||
| WHITE, Philip Michael | Director | 25 Viceroy Close Bristol Road B5 7UR Birmingham West Midlands | British | 5721830002 | ||||||
| WILLETT, Graham John | Director | 9 Rockingham Avenue RM11 1HH Hornchurch Essex | British | 10902830001 | ||||||
| WILLIAMS, Heath | Director | 1 Admiral Way Doxford Int Business Park SR3 3XP Sunderland Tyne And Wear | United Kingdom | British | 78230870002 | |||||
| WOOLNER, Andrew Edward | Director | Green Farm Back Lane Shustoke B46 2AP Coleshill Warwickshire | British | 45409730001 |
Does LONDON & COUNTRY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jan 31, 1995 Delivered On Feb 10, 1995 | 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
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Jan 28, 1994 Delivered On Feb 07, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Gurantee & debenture | Created On Oct 15, 1990 Delivered On Oct 31, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the terms of the sale and purchase agreement | |
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
| ||||
| Mortgage debenture | Created On Jun 09, 1989 Delivered On Jun 28, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does LONDON & COUNTRY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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