COUNTRYWIDE INDEPENDENT ADVISERS LIMITED
Overview
| Company Name | COUNTRYWIDE INDEPENDENT ADVISERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02368947 |
| 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 COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is COUNTRYWIDE INDEPENDENT ADVISERS LIMITED located?
| Registered Office Address | 1020 Eskdale Road Winnersh RG41 5TS Wokingham Berkshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for COUNTRYWIDE INDEPENDENT ADVISERS 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 | LIQ13 | ||||||||||||||
Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 22, 2017 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017 | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 8 pages | AA | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 24, 2016
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR | 1 pages | AD02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||||||
Termination of appointment of James Allen Newman as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr John Cowan as a director on Jun 23, 2015 | 2 pages | AP01 | ||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||||||
Director's details changed for Mr James Allen Newman on May 13, 2014 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr James Allen Newman as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Hooper as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of George Higginson as a director | 1 pages | TM01 | ||||||||||||||
Who are the officers of COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| AVIVA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | 1 Undershaft EC3P 3DQ London St Helen's United Kingdom |
| 1278390004 | ||||||||||
| COWAN, John | Director | Montagu Square Westminster W1H 2LW London 47 United Kingdom | United Kingdom | British | 109138540001 | |||||||||
| DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
| ELLIS, Robert Gordon | Secretary | Severals Oakwood PO18 9AL Chichester West Sussex | British | 33165610001 | ||||||||||
| GRAY, Elizabeth Andrea | Secretary | 16 Broad Street CV34 4LT Warwick Warwickshire | British | 98035800001 | ||||||||||
| HAM, Richard Laurence | Secretary | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | British | 136433670001 | ||||||||||
| JACOBS, Trevor Arthur | Secretary | 23 Crowson Way Deeping St James PE6 8EY Peterborough Cambridgeshire | British | 5724050001 | ||||||||||
| MONGER, Diana | Secretary | Pixham End Dorking RH4 1QA Surrey | 148089700001 | |||||||||||
| TAYLOR, David | Secretary | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | 1439590001 | ||||||||||
| WATERS, Paul Christopher | Secretary | The Old Vicarage High Street B50 4BQ Bidford On Avon Warwickshire | British | 67435560001 | ||||||||||
| FRIENDS LIFE SECRETARIAL SERVICES LIMITED | Secretary | RH4 1QA Dorking Pixham End Surrey United Kingdom |
| 168876280001 | ||||||||||
| BUDGE, Kevin John | Director | The Old Nursery The Dash Kings Lane Longcot SN7 7SS Faringdon Oxfordshire | British | 97406200001 | ||||||||||
| BUTCHER, Stephen Raymond | Director | Highfield Winchcombe Road Sedgeberrow WR11 6UA Evesham Worcestershire | England | British | 157392030001 | |||||||||
| COLLINS, Michael Geoffrey, Dr | Director | Three Oaks 7 Manor Park Drive MK45 5LS Westoning Bedfordshire | United Kingdom | British | 39935440001 | |||||||||
| COUZENS, Michael Alastair | Director | Dorking RH4 1QA Surrey Pixham End England England | United Kingdom | British | 75553130006 | |||||||||
| CROFT, Roy Henry Francis | Director | 8 New Road KT10 9PG Esher Surrey | British | 29567480001 | ||||||||||
| FEAR, Raymond Bernard | Director | 3 Clare Close KT14 6RD West Byfleet Surrey | British | 41332810001 | ||||||||||
| FRANCIS, Richard | Director | 14 Priors Meadow CV47 1GE Southam Warwickshire | British | 80797800001 | ||||||||||
| GASKIN, James Joseph | Director | Altura Brook Street OX39 4RZ Kingston Blount Oxfordshire | British | 75826810001 | ||||||||||
| GRAHAM, Lorna Elizabeth | Director | 7 Hambye Close Lacey Green HP27 0QZ Princes Risborough Buckinghamshire | British | 40688710001 | ||||||||||
| GRANT, Michael John | Director | Middle Moor 6 Hall Road Leckhampton GL53 0HE Cheltenham Gloucestershire | England | British | 49354380001 | |||||||||
| HIGGINSON, George | Director | Pixham End Dorking RH4 1QA Surrey | Northern Ireland | British | 74690950003 | |||||||||
| HOOPER, Paul | Director | Dorking RH4 1QA Surrey Pixham End England | United Kingdom | British | 152500600001 | |||||||||
| KADWELL, Stephen John | Director | 17 Princes Road GL50 2TX Cheltenham Gloucestershire | British | 8576050001 | ||||||||||
| LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | 22190280002 | ||||||||||
| LUNT, Christopher Mark | Director | 68 Hurst Rise Road OX2 9HH Oxford Oxfordshire | British | 66713250001 | ||||||||||
| MARTIN, Ivan | Director | Dorking RH4 1QA Surrey Pixham End England | England | British | 123233030001 | |||||||||
| MARTIN, Ivan | Director | 90 Ranelagh Road Ealing W5 5RP London | England | British | 123233030001 | |||||||||
| MONGER, Diana | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 4768870003 | |||||||||
| MORGAN, Robert Paul | Director | Coedffaldau Cottage Rhiwfawr SA9 2RL Swansea West Glamorgan | Wales | British | 104121390001 | |||||||||
| MORGAN, Roger Hugh | Director | The Gables Grit Lane Leigh Sinton WR14 1UR Malvern Worcestershire | British | 17001000001 | ||||||||||
| NEWMAN, James Allen | Director | Pixham End Dorking RH4 1QA Surrey | United Kingdom | British | 184671850003 | |||||||||
| NIXEY, Graham Roderick | Director | 5 Lees Heights Charlbury OX7 3EZ Chipping Norton Oxfordshire | British | 17603580001 | ||||||||||
| O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | 129193560001 | |||||||||
| PYLE, Thomas | Director | Hillcrest, Low Burnham Epworth DN9 1DB Doncaster South Yorkshire | British | 77272240001 |
Does COUNTRYWIDE INDEPENDENT ADVISERS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Single debenture | Created On Mar 04, 1992 Delivered On Mar 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Including all heritable property and assets in scotland. 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
| ||||
Does COUNTRYWIDE INDEPENDENT ADVISERS 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