COUNTRYWIDE INDEPENDENT ADVISERS LIMITED

COUNTRYWIDE INDEPENDENT ADVISERS LIMITED

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

    Company NameCOUNTRYWIDE INDEPENDENT ADVISERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02368947
    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 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 AddressNo

    What are the latest accounts for COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017

    2 pagesAP04

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2015

    8 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Aug 24, 2016

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of share premium account 23/08/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 6,420,000
    SH01

    Annual return made up to Nov 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 30, 2015

    Statement of capital on Nov 30, 2015

    • Capital: GBP 6,420,000
    SH01

    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 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 19, 2014

    Statement of capital on Nov 19, 2014

    • Capital: GBP 6,420,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Who are the officers of COUNTRYWIDE INDEPENDENT ADVISERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    DURRANT, Zoe Vivienne
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    Secretary
    Beehive Cottage
    Radford Road, Rous Lench
    WR11 4UL Evesham
    Worcestershire
    British68141090001
    ELLIS, Robert Gordon
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    Secretary
    Severals
    Oakwood
    PO18 9AL Chichester
    West Sussex
    British33165610001
    GRAY, Elizabeth Andrea
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    Secretary
    16 Broad Street
    CV34 4LT Warwick
    Warwickshire
    British98035800001
    HAM, Richard Laurence
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    Secretary
    High Street
    Welford-On-Avon
    CV37 8EA Stratford-Upon-Avon
    Avon House
    Warwickshire
    England
    British136433670001
    JACOBS, Trevor Arthur
    23 Crowson Way
    Deeping St James
    PE6 8EY Peterborough
    Cambridgeshire
    Secretary
    23 Crowson Way
    Deeping St James
    PE6 8EY Peterborough
    Cambridgeshire
    British5724050001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Secretary
    Pixham End
    Dorking
    RH4 1QA Surrey
    148089700001
    TAYLOR, David
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    Secretary
    Honeywood Atch Lench Road
    Church Lench
    WR11 4UG Evesham
    Worcestershire
    British1439590001
    WATERS, Paul Christopher
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    Secretary
    The Old Vicarage
    High Street
    B50 4BQ Bidford On Avon
    Warwickshire
    British67435560001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876280001
    BUDGE, Kevin John
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    Director
    The Old Nursery The Dash
    Kings Lane Longcot
    SN7 7SS Faringdon
    Oxfordshire
    British97406200001
    BUTCHER, Stephen Raymond
    Highfield Winchcombe Road
    Sedgeberrow
    WR11 6UA Evesham
    Worcestershire
    Director
    Highfield Winchcombe Road
    Sedgeberrow
    WR11 6UA Evesham
    Worcestershire
    EnglandBritish157392030001
    COLLINS, Michael Geoffrey, Dr
    Three Oaks
    7 Manor Park Drive
    MK45 5LS Westoning
    Bedfordshire
    Director
    Three Oaks
    7 Manor Park Drive
    MK45 5LS Westoning
    Bedfordshire
    United KingdomBritish39935440001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    CROFT, Roy Henry Francis
    8 New Road
    KT10 9PG Esher
    Surrey
    Director
    8 New Road
    KT10 9PG Esher
    Surrey
    British29567480001
    FEAR, Raymond Bernard
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    Director
    3 Clare Close
    KT14 6RD West Byfleet
    Surrey
    British41332810001
    FRANCIS, Richard
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    Director
    14 Priors Meadow
    CV47 1GE Southam
    Warwickshire
    British80797800001
    GASKIN, James Joseph
    Altura
    Brook Street
    OX39 4RZ Kingston Blount
    Oxfordshire
    Director
    Altura
    Brook Street
    OX39 4RZ Kingston Blount
    Oxfordshire
    British75826810001
    GRAHAM, Lorna Elizabeth
    7 Hambye Close
    Lacey Green
    HP27 0QZ Princes Risborough
    Buckinghamshire
    Director
    7 Hambye Close
    Lacey Green
    HP27 0QZ Princes Risborough
    Buckinghamshire
    British40688710001
    GRANT, Michael John
    Middle Moor 6 Hall Road
    Leckhampton
    GL53 0HE Cheltenham
    Gloucestershire
    Director
    Middle Moor 6 Hall Road
    Leckhampton
    GL53 0HE Cheltenham
    Gloucestershire
    EnglandBritish49354380001
    HIGGINSON, George
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    Northern IrelandBritish74690950003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    United KingdomBritish152500600001
    KADWELL, Stephen John
    17 Princes Road
    GL50 2TX Cheltenham
    Gloucestershire
    Director
    17 Princes Road
    GL50 2TX Cheltenham
    Gloucestershire
    British8576050001
    LOMAX, John Kevin
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    Director
    Hawling Manor
    Hawling
    GL54 5TA Cheltenham
    Gloucestershire
    British22190280002
    LUNT, Christopher Mark
    68 Hurst Rise Road
    OX2 9HH Oxford
    Oxfordshire
    Director
    68 Hurst Rise Road
    OX2 9HH Oxford
    Oxfordshire
    British66713250001
    MARTIN, Ivan
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    EnglandBritish123233030001
    MARTIN, Ivan
    90 Ranelagh Road
    Ealing
    W5 5RP London
    Director
    90 Ranelagh Road
    Ealing
    W5 5RP London
    EnglandBritish123233030001
    MONGER, Diana
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish4768870003
    MORGAN, Robert Paul
    Coedffaldau Cottage
    Rhiwfawr
    SA9 2RL Swansea
    West Glamorgan
    Director
    Coedffaldau Cottage
    Rhiwfawr
    SA9 2RL Swansea
    West Glamorgan
    WalesBritish104121390001
    MORGAN, Roger Hugh
    The Gables Grit Lane
    Leigh Sinton
    WR14 1UR Malvern
    Worcestershire
    Director
    The Gables Grit Lane
    Leigh Sinton
    WR14 1UR Malvern
    Worcestershire
    British17001000001
    NEWMAN, James Allen
    Pixham End
    Dorking
    RH4 1QA Surrey
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    United KingdomBritish184671850003
    NIXEY, Graham Roderick
    5 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    Director
    5 Lees Heights
    Charlbury
    OX7 3EZ Chipping Norton
    Oxfordshire
    British17603580001
    O'LEARY, Michael Kevin
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    Director
    Greenwood
    Wichenford
    WR6 6YB Worcester
    Worcestershire
    EnglandBritish129193560001
    PYLE, Thomas
    Hillcrest, Low Burnham
    Epworth
    DN9 1DB Doncaster
    South Yorkshire
    Director
    Hillcrest, Low Burnham
    Epworth
    DN9 1DB Doncaster
    South Yorkshire
    British77272240001

    Does COUNTRYWIDE INDEPENDENT ADVISERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lloyds Bank PLC
    Transactions
    • Mar 16, 1992Registration of a charge (395)
    • Sep 07, 1992Statement of satisfaction of a charge in full or part (403a)

    Does COUNTRYWIDE INDEPENDENT ADVISERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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