LONDON & COUNTRY LIMITED

LONDON & COUNTRY LIMITED

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

    Company NameLONDON & COUNTRY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02309392
    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 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 AddressNo

    What were the previous names of LONDON & COUNTRY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SAMPSON COACHES LIMITEDFeb 07, 1989Feb 07, 1989
    ADDMODEL LIMITEDOct 26, 1988Oct 26, 1988

    What are the latest accounts for LONDON & COUNTRY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for LONDON & COUNTRY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 1 Admiral Way Doxford Int Business Park Sunderland Tyne and Wear SR3 3XP on Sep 14, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 04, 2012

    LRESSP

    Appointment of Mr Kenneth Mcintyre Carlaw as a director on Aug 28, 2012

    2 pagesAP01

    Termination of appointment of Heath Williams as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Richard Anthony Bowler as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Beverley Elizabeth Lawson as a director on Aug 28, 2012

    1 pagesTM01

    Termination of appointment of Mark Antony Bowd as a director on Aug 28, 2012

    1 pagesTM01

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

    6 pagesAA

    Secretary's details changed for Ms Elizabeth Anne Thorpe on May 26, 2012

    1 pagesCH03

    Annual return made up to Feb 12, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2012

    Statement of capital on Feb 15, 2012

    • Capital: GBP 281,133
    SH01

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

    6 pagesAA

    Annual return made up to Feb 12, 2011 with full list of shareholders

    5 pagesAR01

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

    6 pagesAA

    Annual return made up to Feb 12, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr Mark Anthony Bowd on Feb 15, 2010

    2 pagesCH01

    Director's details changed for Mr Heath Williams on Feb 15, 2010

    2 pagesCH01

    Director's details changed for Richard Anthony Bowler on Feb 15, 2010

    2 pagesCH01

    Director's details changed for Beverley Elizabeth Lawson on Feb 15, 2010

    2 pagesCH01

    Secretary's details changed for Ms Elizabeth Anne Thorpe on Feb 15, 2010

    1 pagesCH03

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of LONDON & COUNTRY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Elizabeth Anne
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Secretary
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    British102907000002
    CARLAW, Kenneth Mcintyre
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    Director
    James Nicolson Link
    Clifton Moor
    YO30 4XG York
    11 Clifton Moor Business Village
    EnglandBritish161250030001
    RACE, Philip
    Jakins Little Gransden Lane
    Great Gransden
    SG19 3BA Sandy
    Bedfordshire
    Secretary
    Jakins Little Gransden Lane
    Great Gransden
    SG19 3BA Sandy
    Bedfordshire
    British21733490001
    RICHARDS, Lewis
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    Secretary
    16 Dove House Lane
    B91 2EX Solihull
    West Midlands
    British2452070001
    THORPE, Elizabeth Anne
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    Secretary
    2 Oakwood
    DH7 0NP Lanchester
    County Durham
    British102907000001
    TURNER, David Paul
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    Secretary
    139 Eastern Way Darras Hall
    Ponteland
    NE20 9RH Newcastle Upon Tyne
    British48937720001
    VIRTUE, John
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    Secretary
    91 Hollywood Avenue
    Gosforth
    NE3 5BU Newcastle Upon Tyne
    Tyne & Wear
    British102404840001
    BOWD, Mark Antony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritish204447910001
    BOWLER, Richard Anthony
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritish35116070001
    CLAYTON, Stephen John
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    Director
    New Hall Farmhouse Fanhams Hall
    Road Newhall Green Wareside
    SG12 7SD Ware
    Hertfordshire
    EnglandBritish46866840005
    COLSTON, Donald
    20 Coombe Park
    B74 2QB Sutton Coldfield
    West Midlands
    Director
    20 Coombe Park
    B74 2QB Sutton Coldfield
    West Midlands
    British63321600001
    HODGSON, Gordon William
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    Director
    Bramble House
    Easington Lane
    DH5 0QX Houghton Le Spring
    Tyne & Wear
    British1108360001
    HOWELLS, Robert Lynton
    1 The Close
    Hare Street
    SG9 0AE Buntingford
    Hertfordshire
    Director
    1 The Close
    Hare Street
    SG9 0AE Buntingford
    Hertfordshire
    British10902810001
    KERSLAKE, Brian John
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    Director
    Oaklands
    Coppenhall
    ST18 9BW Stafford
    Staffordshire
    British34169610003
    LAWSON, Beverley Elizabeth
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    EnglandBritish67540260001
    LONSDALE, Stephen Philip
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    Director
    5 Lintfort
    Picktree Farm Picktree
    NE38 9HX Chester Le Street
    County Durham
    United KingdomBritish4971910001
    PYCROFT, John Denis
    27 Amersham Avenue
    Langdon Hills
    SS16 6SJ Basildon
    Essex
    Director
    27 Amersham Avenue
    Langdon Hills
    SS16 6SJ Basildon
    Essex
    British9229200001
    RACE, Philip
    Jakins Little Gransden Lane
    Great Gransden
    SG19 3BA Sandy
    Bedfordshire
    Director
    Jakins Little Gransden Lane
    Great Gransden
    SG19 3BA Sandy
    Bedfordshire
    British21733490001
    RAY, John Alfred
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    Director
    50 The Gables
    Sedgefield
    TS21 3EU Stockton On Tees
    Cleveland
    British58415290001
    ROBERTS, Ralph Hubert
    Valley Cottage Spitalcroft
    HG5 8JB Knaresborough
    North Yorkshire
    Director
    Valley Cottage Spitalcroft
    HG5 8JB Knaresborough
    North Yorkshire
    British10970650001
    SCOWEN, Robert
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    Director
    9 North View Crescent
    KT18 5UW Epsom Downs
    Surrey
    EnglandBritish150422440001
    WHITE, Philip Michael
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    Director
    25 Viceroy Close
    Bristol Road
    B5 7UR Birmingham
    West Midlands
    British5721830002
    WILLETT, Graham John
    9 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    Director
    9 Rockingham Avenue
    RM11 1HH Hornchurch
    Essex
    British10902830001
    WILLIAMS, Heath
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    Director
    1 Admiral Way
    Doxford Int Business Park
    SR3 3XP Sunderland
    Tyne And Wear
    United KingdomBritish78230870002
    WOOLNER, Andrew Edward
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    Director
    Green Farm Back Lane
    Shustoke
    B46 2AP Coleshill
    Warwickshire
    British45409730001

    Does LONDON & COUNTRY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Feb 10, 1995Registration of a charge (395)
    • Mar 16, 1996Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 07, 1994Registration of a charge (395)
    • May 02, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The South of England Travel Group Limited
    Transactions
    • Oct 31, 1990Registration of a charge
    • Oct 12, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 28, 1989Registration of a charge
    • Mar 06, 1995Statement of satisfaction of a charge in full or part (403a)

    Does LONDON & COUNTRY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 08, 2013Dissolved on
    Sep 04, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Andrew Timothy Clay
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    practitioner
    11 Clifton Moor Business Village James Nicholson Link
    Clifton Moor
    YO30 4XG York
    Rob Sadler
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York
    practitioner
    Begbies Traynor (Central) Llp 11 Clifton Moor Business Village
    James Nicolson Link, Clifton Moor
    YO30 4XG York

    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