COUNTY & SUBURBAN HOLDINGS LIMITED

COUNTY & SUBURBAN HOLDINGS LIMITED

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

    Company NameCOUNTY & SUBURBAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02424283
    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 COUNTY & SUBURBAN HOLDINGS LIMITED?

    • (7020) /
    • (7415) /

    Where is COUNTY & SUBURBAN HOLDINGS LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR (CENTRAL) LLP
    31st Floor 40 Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY & SUBURBAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESTATES & GENERAL PROPERTIES LIMITEDJan 22, 1990Jan 22, 1990
    FEASTLAND LIMITEDSep 19, 1989Sep 19, 1989

    What are the latest accounts for COUNTY & SUBURBAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for COUNTY & SUBURBAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Termination of appointment of Reit (Corporate Services) Limited as a secretary on Aug 08, 2017

    2 pagesTM02

    Liquidators' statement of receipts and payments to Jan 20, 2017

    19 pages4.68

    Termination of appointment of Christopher George White as a director on Apr 11, 2016

    2 pagesTM01

    Liquidators' statement of receipts and payments to Jan 20, 2016

    19 pages4.68

    Liquidators' statement of receipts and payments to Jan 20, 2015

    18 pages4.68

    Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on Sep 26, 2014

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jan 20, 2014

    18 pages4.68

    Liquidators' statement of receipts and payments to Jan 20, 2013

    19 pages4.68

    Liquidators' statement of receipts and payments to Jan 20, 2012

    17 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Statement of affairs with form 4.19

    6 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Registered office address changed from * 5 Wigmore Street London W1U 1PB United Kingdom* on Jan 17, 2011

    1 pagesAD01

    Previous accounting period shortened from Mar 31, 2010 to Mar 30, 2010

    3 pagesAA01

    Annual return made up to Jul 09, 2010

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 17, 2010

    Statement of capital on Aug 17, 2010

    • Capital: GBP 50,000
    SH01

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

    Full accounts made up to Mar 31, 2009

    14 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    legacy

    1 pages287

    Who are the officers of COUNTY & SUBURBAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BENADY, Maurice Moses
    57/63 Line Wall Road
    Gibraltar
    Director
    57/63 Line Wall Road
    Gibraltar
    GibraltarBritish69435160001
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    135316290001
    HOLLAND, Philip John
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St. Peter
    SL9 0BA Buckinghamshire
    British74688330002
    ROBERTS, Geoffrey Michael
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    Secretary
    Brenchley 8 Hamilton Road
    DA15 7HB Sidcup
    Kent
    British29217560001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    79571870001
    BLOOMFIELD, David William
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    Director
    Hillcroft
    The Drive Harefield Place
    UB10 8AQ Ickenham
    Middlesex
    British7927670001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    LONGMAN, Karen Sarah
    14b Alexandra Mansions
    West End Lane
    NW6 1LU London
    Director
    14b Alexandra Mansions
    West End Lane
    NW6 1LU London
    British29163610001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    Director
    Line Wall Road
    Gibraltar
    57/63
    Gibraltar
    GibraltarBritish80132540006
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does COUNTY & SUBURBAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all of the chargor's rights to and title and interest from time to time in the real properties specified in part iii of schedule 2. by way of floating charge (I) the whole of its assets, present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Sixth supplemental trust deed
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Deed of release and substitution
    Created On Sep 01, 2000
    Delivered On Sep 05, 2000
    Outstanding
    Amount secured
    The principal of and interest on the £3,000,000 12.4% first mortgage debenture stock 2008 and the £18,000,000 11.25% first mortgage debenture stock 2018 of estates & general PLC and all other monies intended to be secured by the deed and by the deeds supplemental thereto
    Short particulars
    F/H property k/a units a B1 and B2 foundry lane horsham t/n WSX46889 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all imporovements and additions thereto subject to and with the benefit of all leases underleases tenancies agreements for lease rights covenants and conditions affecting the same.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Sep 05, 2000Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Composite guarantee and mortgage debenture
    Created On Aug 04, 1992
    Delivered On Aug 19, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the composite guarantee and mortgage debenture
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 19, 1992Registration of a charge (395)
    • May 10, 2004Statement of satisfaction of a charge in full or part (403a)

    Does COUNTY & SUBURBAN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 21, 2011Commencement of winding up
    May 21, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Kirstie Jane Provan
    32 Cornhill
    EC3V 3BT London
    practitioner
    32 Cornhill
    EC3V 3BT London
    Mark Robert Fry
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London
    practitioner
    Begbies Traynor Central Llp
    32 Cornhill
    EC3V 3BT London

    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