COUNTRYWIDE HOLDINGS (UK) LIMITED
Overview
Company Name | COUNTRYWIDE HOLDINGS (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02435766 |
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 HOLDINGS (UK) LIMITED?
- (7499) /
Where is COUNTRYWIDE HOLDINGS (UK) LIMITED located?
Registered Office Address | 3 Field Court Grays Inn WC1R 5EF London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of COUNTRYWIDE HOLDINGS (UK) LIMITED?
Company Name | From | Until |
---|---|---|
COUNTRYWIDE HOLDINGS (UK) PLC | Oct 24, 1989 | Oct 24, 1989 |
What are the latest accounts for COUNTRYWIDE HOLDINGS (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2010 |
What are the latest filings for COUNTRYWIDE HOLDINGS (UK) LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 24 pages | 4.71 | ||||||||||||||
Registered office address changed from One Kingdom Street Paddington London W2 6BL on Jun 08, 2011 | 2 pages | AD01 | ||||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2010 | 5 pages | AA | ||||||||||||||
Statement of capital on Feb 14, 2011
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Sep 30, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
Appointment of Thomas Edward Timothy Homer as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of James Cheesewright as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Nicholas Brian Farrimond as a director | 6 pages | AP01 | ||||||||||||||
Termination of appointment of Richard Ham as a director | 1 pages | TM01 | ||||||||||||||
Appointment of Misys Corporate Secretary Limited as a secretary | 2 pages | AP04 | ||||||||||||||
Termination of appointment of Gurbinder Bains as a secretary | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to May 31, 2009 | 5 pages | AA | ||||||||||||||
Who are the officers of COUNTRYWIDE HOLDINGS (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MISYS CORPORATE SECRETARY LIMITED | Secretary | Paddington W2 6BL London One Kingdom Street |
| 149985420001 | ||||||||||
FARRIMOND, Nicholas Brian | Director | The Avenue WD17 4NU Watford 51 Hertfordshire England | England | British | Accountant | 75357260001 | ||||||||
HOMER, Thomas Edward Timothy | Director | Maidenhead Road Cookham SL6 9DF Berkshire Rosedale United Kingdom | England | British | Accountant | 146605570001 | ||||||||
MISYS CORPORATE DIRECTOR LIMITED | Director | Kingdom Street Paddington W2 6BL London 1 | 82836510002 | |||||||||||
BAINS, Gurbinder | Secretary | Kingston Road UB2 4AP Southall 36 Middlesex United Kingdom | Other | 138753780001 | ||||||||||
DURRANT, Zoe Vivienne | Secretary | Beehive Cottage Radford Road, Rous Lench WR11 4UL Evesham Worcestershire | British | 68141090001 | ||||||||||
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 | ||||||||||
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 | ||||||||||
BEAUMONT, Frederick Peter | Director | The Homestead The Playing Close Browns Lane OX7 3QP Chalbury Oxfordshire | British | Insurance Broker | 17370420001 | |||||||||
CHEESEWRIGHT, James | Director | Horton Meadow Heyshott GU29 0DL Midhurst West Sussex | United Kingdom | British | Chartered Accountant | 80646020001 | ||||||||
COOK, John | Director | Barnside GL20 7BP Tredington Gloucestershire | England | British | Company Director | 86208160001 | ||||||||
COPELAND, Philip Robert | Director | Crofton Sheldon Road Ickford HP18 9HY Aylesbury Buckinghamshire | England | British | Accountant | 44954570001 | ||||||||
DAVIS, James Michael | Director | 22 Meadow Road Market Deeping PE6 8PF Peterborough Cambridgeshire | England | British | Managing Director | 17589470001 | ||||||||
EVANS, Howard | Director | Charlton Park House Charlton Park Gate GL53 7DJ Cheltenham Gloucestershire | United Kingdom | British | Finance Director | 56986700002 | ||||||||
GRAHAM, Ross King | Director | Stourton Farm House Stourton CV36 5HG Shipston On Stour Warwickshire | United Kingdom | British | Company Director | 61733920001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
HAM, Richard Laurence | Director | High Street Welford-On-Avon CV37 8EA Stratford-Upon-Avon Avon House Warwickshire England | United Kingdom | British | Company Director | 136433670001 | ||||||||
JACOBS, Trevor Arthur | Director | 12 Woodcroft Close PE6 8BT Market Deeping Lincs | British | Chartered Accountant | 5724050002 | |||||||||
KING, Gary James | Director | The Coppice Brockhill Road WR14 4DL West Malvern Worcestershire | British | Company Director | 5724060004 | |||||||||
LOMAX, John Kevin | Director | Hawling Manor Hawling GL54 5TA Cheltenham Gloucestershire | British | Company Director | 22190280002 | |||||||||
MCMAHON, Jasper Philip | Director | Ground Floor Flat 33 Warrington Crescent W9 1EJ London | England | British | Company Director | 45080250003 | ||||||||
MORGAN, Glyn Howell | Director | 2a College Road WR14 3DD Malvern Worcestershire | British | Insurance Broker | 10282920001 | |||||||||
MORGAN, Roger Hugh | Director | The Gables Grit Lane Leigh Sinton WR14 1UR Malvern Worcestershire | British | Insurance Broker | 17001000001 | |||||||||
O'LEARY, Michael Kevin | Director | Greenwood Wichenford WR6 6YB Worcester Worcestershire | England | British | Company Director | 129193560001 | ||||||||
SHAW, John Malcolm | Director | Willow Gate Southorpe PE9 3BX Stamford Lincolnshire | England | British | Insurance Broker | 12536610001 | ||||||||
SUSSENS, John Gilbert | Director | Blythe House 10 Grange Road Bidford On Avon B50 4BY Alcester Warwickshire | England | British | Company Director | 1442450002 | ||||||||
TAYLOR, David | Director | Honeywood Atch Lench Road Church Lench WR11 4UG Evesham Worcestershire | British | Chartered Accountant | 1439590001 |
Does COUNTRYWIDE HOLDINGS (UK) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A deed of admission to an omnibus letter of set-off (olso) dated 3RD july 1995 | Created On Dec 19, 2006 Delivered On Dec 29, 2006 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set off dated 3RD july 1995 | Created On Sep 17, 2003 Delivered On Oct 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of admission to an omnibus letter of set-off dated 3 july 1995 | Created On Sep 11, 2003 Delivered On Sep 24, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 and | Created On Jul 29, 2003 Delivered On Aug 12, 2003 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set off dated 3RD july 1995 (the letter) | Created On Oct 23, 2002 Delivered On Nov 13, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A deed of admission to an omnibus letter of set-off dated 3RD july 1995 | Created On May 09, 2002 Delivered On May 25, 2002 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. | ||||
Persons Entitled
| ||||
Transactions
|
Does COUNTRYWIDE HOLDINGS (UK) 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