COUNTRYSIDE FREE RANGE EGGS LIMITED

COUNTRYSIDE FREE RANGE EGGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOUNTRYSIDE FREE RANGE EGGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03422275
    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 COUNTRYSIDE FREE RANGE EGGS LIMITED?

    • Manufacture of other food products n.e.c. (10890) / Manufacturing

    Where is COUNTRYSIDE FREE RANGE EGGS LIMITED located?

    Registered Office Address
    Mary Street House
    Mary Street
    TA1 3NW Taunton
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRYSIDE FREE RANGE EGGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 01, 2016

    What are the latest filings for COUNTRYSIDE FREE RANGE EGGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Insolvency filing

    Insolvency:resolution re: liquidators authority
    1 pagesLIQ MISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 30, 2017

    LRESSP

    Registered office address changed from Whiteoaks Farm the Old Sidings Corsham Road Lacock Wiltshire SN15 2LZ to Mary Street House Mary Street Taunton TA1 3NW on Jun 21, 2017

    1 pagesAD01

    Accounts for a small company made up to Oct 01, 2016

    11 pagesAA

    Termination of appointment of James David Sheppard as a director on Jun 19, 2017

    1 pagesTM01

    Termination of appointment of James David Sheppard as a secretary on Jun 19, 2017

    1 pagesTM02

    Satisfaction of charge 5 in full

    7 pagesMR04

    Satisfaction of charge 7 in full

    6 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Satisfaction of charge 034222750009 in full

    4 pagesMR04

    Satisfaction of charge 034222750010 in full

    4 pagesMR04

    Satisfaction of charge 034222750008 in full

    4 pagesMR04

    Satisfaction of charge 034222750011 in full

    1 pagesMR04

    Confirmation statement made on Aug 20, 2016 with updates

    5 pagesCS01

    Total exemption full accounts made up to Oct 03, 2015

    6 pagesAA

    Registration of charge 034222750011, created on Apr 18, 2016

    35 pagesMR01

    Registration of charge 034222750010, created on Apr 18, 2016

    10 pagesMR01

    Appointment of Mr Adrian David Gott as a director on Apr 18, 2016

    2 pagesAP01

    Annual return made up to Aug 20, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 01, 2015

    Statement of capital on Sep 01, 2015

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Sep 27, 2014

    6 pagesAA

    Registration of charge 034222750009, created on May 30, 2015

    10 pagesMR01

    Who are the officers of COUNTRYSIDE FREE RANGE EGGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOTT, Adrian David
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    Director
    Nether Kellet
    LA6 1DZ Carnforth
    Addington Lodge
    Lancashire
    England
    United KingdomBritish111647120004
    HOWMAN, William Angia
    3 Orchard Way
    NR18 0NX Wymondham
    Norfolk
    Secretary
    3 Orchard Way
    NR18 0NX Wymondham
    Norfolk
    British46577370001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Secretary
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    SHEPPARD, James David
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    Secretary
    Whiteoaks Farm
    The Old Sidings Corsham Road
    SN15 2LZ Lacock
    Wiltshire
    147723070001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    SWAFFIELD, Roger Leslie
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    Secretary
    Island Cottage
    RG14 5HT West Mills
    Berkshire
    British104835460001
    FNCS SECRETARIES LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Secretary
    16 Churchill Way
    CF1 4DX Cardiff
    900011830001
    BOWEN-THOMAS, Peter
    Willowdene
    Wades Way Trunch
    NR28 0PW North Walsham
    Norfolk
    Director
    Willowdene
    Wades Way Trunch
    NR28 0PW North Walsham
    Norfolk
    British21384770001
    CANNOCK, Richard Jeffrey
    26 Rupert Road
    RG14 7EL Newbury
    Berkshire
    Director
    26 Rupert Road
    RG14 7EL Newbury
    Berkshire
    United KingdomBritish172177850002
    HOWMAN, William Angia
    3 Orchard Way
    NR18 0NX Wymondham
    Norfolk
    Director
    3 Orchard Way
    NR18 0NX Wymondham
    Norfolk
    EnglandBritish46577370001
    KENT, Michael Richard John
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    Director
    Horizon Poultry Farm
    Tremar
    PL14 6EA Liskeard
    Cornwall
    British67069980001
    REDMAN, Nicholas James
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    Director
    21 Pages Lane
    TN39 3RD Bexhill On Sea
    East Sussex
    British74444770001
    ROGERS, Nicholas Ian
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    Director
    16 Rapson Road
    PL14 3NX Liskeard
    Cornwall
    British42807600003
    SHEPPARD, James David
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    Director
    Gorse Cottage
    New Lydd Road, Camber
    TN31 7QS Rye
    East Sussex
    United KingdomBritish123411450001
    VERGERSON, Jeffrey Vernon
    Hillside View
    Foxham
    SN15 4NL Chippenham
    Wiltshire
    Director
    Hillside View
    Foxham
    SN15 4NL Chippenham
    Wiltshire
    British78318120001
    VERGERSON, Julie Elizabeth
    18 Windsor Park
    NR19 2SU Dereham
    Norfolk
    Director
    18 Windsor Park
    NR19 2SU Dereham
    Norfolk
    British52412280001
    WATTS, David
    Half Acre Stowhill
    Childrey
    OX12 9XQ Wantage
    Oxfordshire
    Director
    Half Acre Stowhill
    Childrey
    OX12 9XQ Wantage
    Oxfordshire
    British13082830001
    WHITE, Brian Keith
    35 St Johns Road
    Grove
    OX12 7NP Wantage
    Oxfordshire
    Director
    35 St Johns Road
    Grove
    OX12 7NP Wantage
    Oxfordshire
    British31415220001
    FNCS LIMITED
    16 Churchill Way
    CF1 4DX Cardiff
    Nominee Director
    16 Churchill Way
    CF1 4DX Cardiff
    900011820001

    Who are the persons with significant control of COUNTRYSIDE FREE RANGE EGGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Thames Valley Fooods
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    Apr 06, 2016
    Corsham Road
    Lacock
    SN15 2LZ Chippenham
    The Old Sidings
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEanland And Wales
    Registration Number02751833
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does COUNTRYSIDE FREE RANGE EGGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 28, 2016
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Pamela Jane Corbett
    • Richard Gerard Heaton Corbett
    Transactions
    • Apr 28, 2016Registration of a charge (MR01)
    • Jan 05, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 18, 2016
    Delivered On Apr 21, 2016
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Apr 21, 2016Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    No land, ships, aircraft or intellectual property.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    A registered charge
    Created On May 30, 2015
    Delivered On Jun 03, 2015
    Satisfied
    Brief description
    Each company with full title guarantee hereby charges its credit balances to the bank to secure repayment of the secured obligations.. Please see charge document for more details.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Lloyds Bank PLC (No. 2065)
    Transactions
    • Jun 03, 2015Registration of a charge (MR01)
    • May 19, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Omnibus guarantee & set off agreement
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company or any one or more of the other parties to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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 image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Jul 25, 2008
    Delivered On Jul 29, 2008
    Satisfied
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 29, 2008Registration of a charge (395)
    • May 19, 2017Satisfaction of a charge (MR04)
    All assets debenture
    Created On Jun 23, 2006
    Delivered On Jul 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee or any appointee 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
    • Ge Commercial Finance Limited
    Transactions
    • Jul 05, 2006Registration of a charge (395)
    • Aug 19, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 28, 2004
    Delivered On Oct 29, 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
    • Hsbc Bank PLC
    Transactions
    • Oct 29, 2004Registration of a charge (395)
    • Jun 30, 2006Statement of satisfaction of a charge in full or part (403a)
    Letter with endorsement
    Created On Jun 22, 1998
    Delivered On Jun 25, 1998
    Satisfied
    Amount secured
    The performance of the company's obligations due to the chargee under a lease dated 22 june 1998 and any of the other obligations of the company to the chargee
    Short particulars
    £1000 being the deposited sum and interest earned thereon and all money from time to time appropriated by the chargee therefrom in accordance with the said letter.
    Persons Entitled
    • Breckland District Council
    Transactions
    • Jun 25, 1998Registration of a charge (395)
    • Apr 21, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 24, 1997
    Delivered On Dec 02, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 02, 1997Registration of a charge (395)
    • Mar 22, 2006Statement of satisfaction of a charge in full or part (403a)

    Does COUNTRYSIDE FREE RANGE EGGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 20, 2018Dissolved on
    Jun 30, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Laurence George Russell
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset
    practitioner
    Albert Goodman
    Mary Street House
    TA1 3NW Mary Street
    Taunton Somerset

    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