COUNTY ESTATE MANAGEMENT LIMITED
Overview
| Company Name | COUNTY ESTATE MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02572897 |
| 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 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 Address | No |
What were the previous names of COUNTY ESTATE MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| UNIMESH LIMITED | Jan 10, 1991 | Jan 10, 1991 |
What are the latest accounts for COUNTY ESTATE MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for COUNTY ESTATE MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | 4.72 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Appointment of a voluntary liquidator | pages | 600 | ||||||||||
Restoration by order of the court | 2 pages | AC92 | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 14 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR United Kingdom on Aug 15, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jan 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to Jan 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Estates and Management Limited on Feb 07, 2012 | 2 pages | CH02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Termination of appointment of David Edwards as a director | 1 pages | TM01 | ||||||||||
Appointment of Pembertons Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of David Edwards as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Nigel Bannister as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 28, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Who are the officers of COUNTY ESTATE MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PEMBERTONS SECRETARIES LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161419550001 | ||||||||||
| ESTATES AND MANAGEMENT LIMITED | Director | 131 - 133 Ballards Lane N3 1GR London Euro House United Kingdom |
| 109852690001 | ||||||||||
| EDWARDS, David Charles | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom | British | 123440090026 | ||||||||||
| KRAVETZ, Arthur Oliver | Secretary | 36 Alveston Avenue Kenton HA3 8TQ Harrow Middlesex | American | 34981090001 | ||||||||||
| KRAVETZ, Arthur Oliver | Secretary | 36 Alveston Avenue Kenton HA3 8TQ Harrow Middlesex | American | 34981090001 | ||||||||||
| MILLER, Cheryl | Secretary | 108 Maldon Road Tiptree CO5 0BN Colchester Essex | British | 35480210001 | ||||||||||
| RAYDEN, Paul | Secretary | Flat 3 Castleacre Hyde Park Crescent W2 2PT London | British | 2148080002 | ||||||||||
| WOLFSON, Alan | Secretary | 43 Lyndhurst Gardens N3 1TA London | British | 55840480004 | ||||||||||
| ADAM, Paul James | Director | 32 Grove Hill Road SE5 8DG London | England | British | 94293730001 | |||||||||
| BANNISTER, Nigel Gordon | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | United Kingdom | British | 117929650001 | |||||||||
| BURBRIDGE, Christopher Laurence | Director | 152 Cromwell Road SW7 4EF London | British | 62315960001 | ||||||||||
| CHATER, Paul Kevin | Director | 9 Hamilton Court Eastwick Park Avenue KT23 3LR Bookham Surrey | British | 95224600001 | ||||||||||
| EDWARDS, David Charles | Director | 11 Queensway BH25 5NR New Milton Queensway House Hampshire | United Kingdom | British | 123440090026 | |||||||||
| GASTON, Michael John | Director | 302 Regents Park Road Finchley N3 2JX London Molteno House United Kingdom | England | British | 94566140001 | |||||||||
| RAYDEN, Clive | Director | 6 Eaton Terrace SW1W 8EZ London | England | British | 2318860001 | |||||||||
| RAYDEN, Clive | Director | 6 Eaton Terrace SW1W 8EZ London | England | British | 2318860001 | |||||||||
| RAYDEN, Paul | Director | 6 Elm Tree Road NW8 9JX London | England | British | 2148080003 | |||||||||
| SOUTHWELL, David Robert | Director | 3 Badgers Wood CR3 5PX Chaldon Surrey | British | 76644360001 |
Does COUNTY ESTATE MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COUNTY ESTATE MANAGEMENT LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors 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