COUNTY ESTATE MANAGEMENT LIMITED

COUNTY ESTATE MANAGEMENT LIMITED

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

    Company NameCOUNTY ESTATE MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02572897
    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 ESTATE MANAGEMENT LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is COUNTY ESTATE MANAGEMENT LIMITED located?

    Registered Office Address
    5th Floor Grove House
    248a Marylebone Road
    NW1 6BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTY ESTATE MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNIMESH LIMITEDJan 10, 1991Jan 10, 1991

    What are the latest accounts for COUNTY ESTATE MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for COUNTY ESTATE MANAGEMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on Apr 26, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Appointment of a voluntary liquidator

    pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    14 pages4.72

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Statement of affairs with form 4.19

    5 pages4.20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on Aug 15, 2013

    2 pagesAD01

    Annual return made up to Jan 28, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2013

    Statement of capital on Feb 05, 2013

    • Capital: GBP 2
    SH01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to Jan 28, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for Estates and Management Limited on Feb 07, 2012

    2 pagesCH02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Termination of appointment of David Edwards as a director

    1 pagesTM01

    Appointment of Pembertons Secretaries Limited as a secretary

    2 pagesAP04

    Termination of appointment of David Edwards as a secretary

    1 pagesTM02

    Termination of appointment of Nigel Bannister as a director

    1 pagesTM01

    Annual return made up to Jan 28, 2011 with full list of shareholders

    6 pagesAR01

    Who are the officers of COUNTY ESTATE MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PEMBERTONS SECRETARIES LIMITED
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number01666012
    161419550001
    ESTATES AND MANAGEMENT LIMITED
    131 - 133 Ballards Lane
    N3 1GR London
    Euro House
    United Kingdom
    Director
    131 - 133 Ballards Lane
    N3 1GR London
    Euro House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3244100
    109852690001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    Secretary
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United Kingdom
    British123440090026
    KRAVETZ, Arthur Oliver
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    Secretary
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    American34981090001
    KRAVETZ, Arthur Oliver
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    Secretary
    36 Alveston Avenue
    Kenton
    HA3 8TQ Harrow
    Middlesex
    American34981090001
    MILLER, Cheryl
    108 Maldon Road
    Tiptree
    CO5 0BN Colchester
    Essex
    Secretary
    108 Maldon Road
    Tiptree
    CO5 0BN Colchester
    Essex
    British35480210001
    RAYDEN, Paul
    Flat 3 Castleacre
    Hyde Park Crescent
    W2 2PT London
    Secretary
    Flat 3 Castleacre
    Hyde Park Crescent
    W2 2PT London
    British2148080002
    WOLFSON, Alan
    43 Lyndhurst Gardens
    N3 1TA London
    Secretary
    43 Lyndhurst Gardens
    N3 1TA London
    British55840480004
    ADAM, Paul James
    32 Grove Hill Road
    SE5 8DG London
    Director
    32 Grove Hill Road
    SE5 8DG London
    EnglandBritish94293730001
    BANNISTER, Nigel Gordon
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United KingdomBritish117929650001
    BURBRIDGE, Christopher Laurence
    152 Cromwell Road
    SW7 4EF London
    Director
    152 Cromwell Road
    SW7 4EF London
    British62315960001
    CHATER, Paul Kevin
    9 Hamilton Court
    Eastwick Park Avenue
    KT23 3LR Bookham
    Surrey
    Director
    9 Hamilton Court
    Eastwick Park Avenue
    KT23 3LR Bookham
    Surrey
    British95224600001
    EDWARDS, David Charles
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    Director
    11 Queensway
    BH25 5NR New Milton
    Queensway House
    Hampshire
    United KingdomBritish123440090026
    GASTON, Michael John
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    Director
    302 Regents Park Road
    Finchley
    N3 2JX London
    Molteno House
    United Kingdom
    EnglandBritish94566140001
    RAYDEN, Clive
    6 Eaton Terrace
    SW1W 8EZ London
    Director
    6 Eaton Terrace
    SW1W 8EZ London
    EnglandBritish2318860001
    RAYDEN, Clive
    6 Eaton Terrace
    SW1W 8EZ London
    Director
    6 Eaton Terrace
    SW1W 8EZ London
    EnglandBritish2318860001
    RAYDEN, Paul
    6 Elm Tree Road
    NW8 9JX London
    Director
    6 Elm Tree Road
    NW8 9JX London
    EnglandBritish2148080003
    SOUTHWELL, David Robert
    3 Badgers Wood
    CR3 5PX Chaldon
    Surrey
    Director
    3 Badgers Wood
    CR3 5PX Chaldon
    Surrey
    British76644360001

    Does COUNTY ESTATE MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 16, 2005
    Delivered On Dec 23, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Bank Leumi (UK) PLC
    Transactions
    • Dec 23, 2005Registration of a charge (395)
    Debenture
    Created On Oct 26, 2004
    Delivered On Nov 03, 2004
    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
    • Barclays Bank PLC
    Transactions
    • Nov 03, 2004Registration of a charge (395)
    • Jan 18, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does COUNTY ESTATE MANAGEMENT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 27, 2013Commencement of winding up
    Mar 08, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alex David Cadwallader
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    practitioner
    One Great Cumberland Place
    Marble Arch
    W1H 7LW London
    Michael Charles Healy
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    Neil A Bennett
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    London
    practitioner
    Leonard Curtis
    One Great Cumberland Place
    W1H 7LW Marble Arch
    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