COUNTRYWIDE FARMERS PLC.

COUNTRYWIDE FARMERS PLC.

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOUNTRYWIDE FARMERS PLC.
    Company StatusLiquidation
    Legal FormPublic limited company
    Company Number 03776711
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COUNTRYWIDE FARMERS PLC.?

    • Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is COUNTRYWIDE FARMERS PLC. located?

    Registered Office Address
    2ND FLOOR
    45 Church Street
    B3 2RT Birmingham
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYWIDE FARMERS PLC.?

    Previous Company Names
    Company NameFromUntil
    COUNTRYWIDE FARMERS HOLDINGS PLCMay 20, 1999May 20, 1999

    What are the latest accounts for COUNTRYWIDE FARMERS PLC.?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnNov 30, 2017
    Next Accounts Due OnMay 31, 2018
    Last Accounts
    Last Accounts Made Up ToNov 30, 2016

    What is the status of the latest confirmation statement for COUNTRYWIDE FARMERS PLC.?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 20, 2018
    Next Confirmation Statement DueJun 03, 2018
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 20, 2017
    OverdueYes

    What are the latest filings for COUNTRYWIDE FARMERS PLC.?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Feb 27, 2024

    31 pagesLIQ03
    YD1M8DPV

    Receiver's abstract of receipts and payments to Aug 11, 2023

    4 pagesREC2
    ACC2UVF7

    Notice of ceasing to act as receiver or manager

    4 pagesRM02
    ACBQ45Z7

    Notice of ceasing to act as receiver or manager

    4 pagesRM02
    ACBQ4B9M

    Liquidators' statement of receipts and payments to Feb 27, 2023

    27 pagesLIQ03
    YC1W9P7G

    Receiver's abstract of receipts and payments to Aug 27, 2022

    4 pagesREC2
    ABBYAAQG

    Liquidators' statement of receipts and payments to Feb 27, 2022

    25 pagesLIQ03
    YB2P3SB4

    Receiver's abstract of receipts and payments to Feb 27, 2022

    4 pagesREC2
    AAZJNJ0X

    Registered office address changed from Kpmg Llp One Snowhill Snow Hill Queensway Birmingham B4 6GH to 45 Church Street Birmingham B3 2RT on Jan 11, 2022

    2 pagesAD01
    YAVDYJ7V

    Receiver's abstract of receipts and payments to Aug 27, 2021

    4 pagesREC2
    AACZDUDE

    Appointment of a voluntary liquidator

    42 pages600
    YA9LCQSJ

    Insolvency filing

    Insolvency:LIQ06 Notice of liquidators RESIGNATION7
    3 pagesLIQ MISC
    YA9LCQUB

    Resignation of a liquidator

    3 pagesLIQ06
    YA7TLWUX

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    AA5DBVBS

    Receiver's abstract of receipts and payments to Nov 15, 2019

    4 pagesREC2
    AA1WYPRL

    Receiver's abstract of receipts and payments to Aug 27, 2020

    4 pagesREC2
    AA1F8X7E

    Receiver's abstract of receipts and payments to Feb 27, 2020

    4 pagesREC2
    AA1F8X7M

    Receiver's abstract of receipts and payments to Feb 27, 2021

    4 pagesREC2
    AA1F8X76

    Liquidators' statement of receipts and payments to Feb 27, 2021

    33 pagesLIQ03
    YA1GDVLN

    Receiver's abstract of receipts and payments to Nov 05, 2019

    4 pagesREC2
    A9JDGS3C

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A9HR3DW9

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A9HR2MMZ

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A9HR2MN7

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A9HR3Q2H

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC
    A9HR3Q29

    Who are the officers of COUNTRYWIDE FARMERS PLC.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREBO, Stuart
    Victoria Orchard
    Thorverton
    EX5 5NU Exeter
    Devon
    Director
    Victoria Orchard
    Thorverton
    EX5 5NU Exeter
    Devon
    United KingdomBritishDirector Of Corporate Finance84772430001
    FREESTON, Paul Robert
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishChief Executive77281630001
    THOMAS, Gareth Vaughan
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    EnglandBritishNon Executive Director203883350001
    WIRTH, Julie Ann
    Church Street
    B3 2RT Birmingham
    45
    Director
    Church Street
    B3 2RT Birmingham
    45
    United KingdomBritishChief Financial Officer197278790001
    COLLINS, Leslie John
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    Secretary
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    British122136740004
    FRANCIS, Sarah Jane
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    Secretary
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    British185632220001
    MARFELL, Peter Anthony
    22 Broadmere Close
    Cam
    GL11 6PU Dursley
    Gloucestershire
    Secretary
    22 Broadmere Close
    Cam
    GL11 6PU Dursley
    Gloucestershire
    British47935990001
    BELDAM, Richard Charles
    East Lodge Farm
    Stanton
    WR12 7NE Broadway
    Worcs
    Director
    East Lodge Farm
    Stanton
    WR12 7NE Broadway
    Worcs
    EnglandBritishFarmer27068720001
    BLOWER, Simon Timothy Arundell
    The Thatched Barn
    Church Farm
    OX13 6RD Sunningwell
    Oxfordshire
    Director
    The Thatched Barn
    Church Farm
    OX13 6RD Sunningwell
    Oxfordshire
    BritishCommercial Director113533810001
    BUSH, John Barnard
    Fullingbridge Farm
    Heywood
    BA13 4NB Westbury
    Wiltshire
    Director
    Fullingbridge Farm
    Heywood
    BA13 4NB Westbury
    Wiltshire
    United KingdomBritishFarmer36515020001
    COLLINS, Leslie John
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    Great Britain
    Director
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    Great Britain
    EnglandBritishFinance Director191660510001
    ELLIOT, John Andrew
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    Director
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    EnglandBritishAccountant14647830001
    GAMBERONI, Denis Charles Pasquale
    1st Floor Flat
    16 Marlborough Buildings
    BA1 2LY Bath
    Director
    1st Floor Flat
    16 Marlborough Buildings
    BA1 2LY Bath
    BritishChartered Accountant6400810002
    GILL, Arthur Benjamin Norman, Sir
    Prospect Farm
    Upper Dormington
    HR1 4ED Hereford
    Herefordshire
    Director
    Prospect Farm
    Upper Dormington
    HR1 4ED Hereford
    Herefordshire
    United KingdomBritishFarmer118561300001
    GODWIN, Roger Arthur
    Yew Tree Farm
    Longney
    GL2 6SW Gloucester
    Gloucestershire
    Director
    Yew Tree Farm
    Longney
    GL2 6SW Gloucester
    Gloucestershire
    BritishFarmer29229020001
    GREEN, Richard Wallace
    Rectory Farm
    Idstone
    SN6 8LG Swindon
    Wiltshire
    Director
    Rectory Farm
    Idstone
    SN6 8LG Swindon
    Wiltshire
    EnglandBritishFarmer64126790001
    HALL, Nigel
    Butterleigh
    EX15 1PR Cullompton
    Shutelake Farm
    Devon
    England
    Director
    Butterleigh
    EX15 1PR Cullompton
    Shutelake Farm
    Devon
    England
    EnglandBritishChairman88062330002
    HARDMAN, John Harry
    Westbury Road
    Merrilea
    BA13 4QF Edington Westbury
    39
    Wiltshire
    Director
    Westbury Road
    Merrilea
    BA13 4QF Edington Westbury
    39
    Wiltshire
    United KingdomBritishChief Executive98341140001
    HOLDERNESS-RODDAM, Timothy David
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    Director
    Church Farm
    West Kington
    SN14 7JE Chippenham
    Wiltshire
    United KingdomBritishFarmer77135060001
    LEECE, Norman Kay
    Grists Orchard
    High Street, Welford On Avon
    CV37 8EF Stratford Upon Avon
    Warwickshire
    Director
    Grists Orchard
    High Street, Welford On Avon
    CV37 8EF Stratford Upon Avon
    Warwickshire
    EnglandBritishDirector69994620001
    LENHAM, David John
    The Old Norrest
    Birchwood
    WR13 5EZ Storridge
    Worcestershire
    Director
    The Old Norrest
    Birchwood
    WR13 5EZ Storridge
    Worcestershire
    BritishFinance Director67111300003
    LOWE, James Mcdonald
    17 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    Director
    17 Denewood Court
    Victoria Road
    SK9 5HP Wilmslow
    Cheshire
    BritishConsultant86976330001
    PRICE, Michael Francis
    Monkhall
    Callow
    HR2 8DA Hereford
    Herefordshire
    Director
    Monkhall
    Callow
    HR2 8DA Hereford
    Herefordshire
    EnglandBritishFarmer64306360002
    PUGH, John William
    Hay Grove
    Linton
    HR9 7RR Ross On Wye
    Herefordshire
    Director
    Hay Grove
    Linton
    HR9 7RR Ross On Wye
    Herefordshire
    BritishFarmer64309740001
    RUTHERFORD, John Alexander
    Molesden 63 Shaw Hill
    Shaw
    SN12 8EX Melksham
    Wiltshire
    Director
    Molesden 63 Shaw Hill
    Shaw
    SN12 8EX Melksham
    Wiltshire
    BritishCompany Director2012990001
    SMITH, Hamish Ian
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    Director
    Blenheim House
    Meer End Road
    CV8 1PW Honiley
    West Midlands
    United KingdomBritishCompany Director1900600002
    WATSON, Andrew Terrence
    244 Hylton Road
    WR2 5LA Worcester
    Worcestershire
    Director
    244 Hylton Road
    WR2 5LA Worcester
    Worcestershire
    BritishAccountant20315890001
    WEBB, Andrew
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    Director
    Asparagus Way
    Vale Park
    WR11 1GN Evesham
    Countrywide House
    Worcestershire
    United Kingdom
    EnglandBritishChief Commercial Officer193882170001

    What are the latest statements on persons with significant control for COUNTRYWIDE FARMERS PLC.?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 20, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does COUNTRYWIDE FARMERS PLC. have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being the mill,. Snitterfield road, bearley, stratford-upon-avon,. CV37 0SA as registered at the land registry under. Title numbers WK386772 and WK392625. Please refer. To the charge instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 8Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 8Dec 09, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 8
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being mortimer road,. Hereford, HR4 9SP as registered at the land. Registry under title numbers HW53378 and HE7341.. Please refer to the charge instrument for further. Details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 5Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 5Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 5
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being defford mill,. Defford, earls croome, worcester, WR8 9DF as. Registered at the land registry under title numbers. WR52816 and WR44497. Please refer to the charge. Instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 2Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 2Aug 10, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being bradford road (south. Site), melksham, SN12 8LQ as registered at the land. Registry under title number WT259008. Please refer. To the charge instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 9Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 9Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 9
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The freehold property known as or being unit 1 & 2. vale park business centre, asparagus way, evesham. WR11 1GN as registered at the land registry under. Title number WR30220. Please refer to the charge. Instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 11Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 11Nov 14, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 11
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The freehold property known as or being head office car park countrywide house asparagus way evesham as registered at the land registry under title number WR136147. Please refer to the charge instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 27Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 27Nov 14, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 27
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being countrywide farmers station road bourton on the. Water gloucestershire as registered at the land. Registry under title number GR220541. Please refer to the charge instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 3Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 3Jan 09, 2020Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    Amongst others, the property known as or being 31. lower monk street, abergavenny, gwent as registered at the land registry under title number WA935100. Please refer to the charge instrument for further details.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • Jan 03, 2018Part of the property or undertaking has been released from the charge (MR05)
    • Mar 15, 2018Part of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • 12Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 13Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 14Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 15Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 16Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 17Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 18Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 19Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 20Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 21Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 22Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 25Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 26Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 28Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 29Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 30Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 31Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 32Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 33Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 34Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 35Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 36Nov 14, 2018Appointment of a receiver or manager (RM01)
    • 25Feb 16, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 13Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 16Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 19Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 20Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 22Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 25Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 28Jun 11, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 29Jun 18, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 30Jul 04, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 26Jul 04, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 17Sep 07, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 36Nov 14, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 14Jan 09, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 18Jan 28, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 31May 12, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 32May 12, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 34Jun 01, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 12Jun 18, 2020Notice of ceasing to act as a receiver or manager (RM02)
    • 21Sep 09, 2023Notice of ceasing to act as a receiver or manager (RM02)
    • 33Sep 09, 2023Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 16
      • Case Number 17
      • Case Number 18
      • Case Number 20
      • Case Number 21
      • Case Number 25
      • Case Number 26
      • Case Number 31
      • Case Number 33
      • Case Number 19
      • Case Number 32
      • Case Number 34
      • Case Number 28
      • Case Number 29
      • Case Number 14
      • Case Number 22
      • Case Number 30
      • Case Number 35
      • Case Number 36
      • Case Number 12
      • Case Number 13
      • Case Number 15
    A registered charge
    Created On Dec 14, 2017
    Delivered On Dec 19, 2017
    Outstanding
    Brief description
    The property known as or being hazel park, dymock road, ledbury, HR8 2JQ as registered at the land registry under title number HE7339. Please refer to the charge instrument for further details.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Independent Trustee Services Limited as Trustees of the Countrywide Farmers Retirement Benefit Scheme
    • Simon Richard Smith
    • Peter Anthony Marfell
    • Timothy David Holderness-Roddam
    Transactions
    • Dec 19, 2017Registration of a charge (MR01)
    • 23Aug 31, 2018Appointment of a receiver or manager (RM01)
    • 23Aug 10, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 23
    A registered charge
    Created On May 08, 2017
    Delivered On May 08, 2017
    Outstanding
    Brief description
    The freehold property known as 31 lower monk street, abergavenny, gwent and registered at the land registry with title number WA935100.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 08, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, tenbury road, bromyard, herefordshire and registered at the land registry with title number HE7338.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 08, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, old gloucester road, tredington, tewkesbury, gloucestershire and registered at the land registry with title number GR220540.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 08, 2017
    Delivered On May 08, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, station road, whitchurch and registered at the land registry with title number SL168742.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 08, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, railway industrial estate, worcester road, leominster and registered at the land registry with title number HE4669.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, station road, burton on the water, gloucestershire and registered at the land registry with title number GR220541.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as head office car park, countrywide house, asparagus way, evesham and registered at the land registry with title number WR136147.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, station crescent, llandrindod, wells and registered at the land registry with title number WA935101.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as presteigne mill, leominster road, presteigne and registered at the land registry with title number WA935102.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as swan farm buildings, charwelton road, preston capes, daventry and registered at the land registry with title number HN17342.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as mill house, station road, stockton, southam and registered at the land registry with title number WK383274.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers PLC, burton road, fenny drayton, nuneaton and registered at the land registry with title number LT294672.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    A registered charge
    Created On May 03, 2017
    Delivered On May 05, 2017
    Outstanding
    Brief description
    The freehold property known as countrywide farmers, hanley road, upton upon severn, worcester and registered at the land registry with title number WR54713.. For further details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 05, 2017Registration of a charge (MR01)
    Fixed charge on non-vesting debts and floating charge
    Created On Sep 07, 2012
    Delivered On Sep 11, 2012
    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
    By way of first fixed charge all debts and all export debts purportedly assigned to the security holder pursuant to the debt purchase agreement. All associated rights relating to any non-vesting domestic debts and non-vesting export debts. By way of first fixed charge the excluded proceeds and by way of first floating charge all present and future assets undertaking and all other property and assets see image for full details.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD ("the Security Holder")
    Transactions
    • Sep 11, 2012Registration of a charge (MG01)
    • Dec 15, 2016Satisfaction of a charge (MR04)
    Legal mortgage
    Created On Aug 23, 2012
    Delivered On Aug 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the south side of and land and buildings on the south side of south road, bridgend t/nos:WA413613 and WA408316 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Aug 23, 2012
    Delivered On Aug 24, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings on the east side of station approach, wrexham, t/no: WA834578 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 24, 2012Registration of a charge (MG01)
    • 38Jun 18, 2020Appointment of a receiver or manager (RM01)
      • Case Number 38

    Does COUNTRYWIDE FARMERS PLC. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 07, 2018Administration started
    Feb 28, 2020Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David John Pike
    66 Queen Square
    BS1 4BE Bristol
    Avon
    practitioner
    66 Queen Square
    BS1 4BE Bristol
    Avon
    Mark Jeremy Orton
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snowhill Queensway
    B4 6GH Birmingham
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    7Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    8Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    9Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    10Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    11Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    12Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    13Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    14Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    15Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    16Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    17Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    18Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    19Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    20Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    21Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    22Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    23Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    24Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    25Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    26Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    27Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    28Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    29Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    30Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    31Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    32Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    33Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    34Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    35Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    36Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    37
    DateType
    Feb 28, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    David John Pike
    15 Canada Square
    Canary Wharf
    E14 5GL London
    practitioner
    15 Canada Square
    Canary Wharf
    E14 5GL London
    Christopher Robert Pole
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    38Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Andrew Burton Hughes
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    Julian Paul Smith
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol
    receiver manager
    Pembroke House 15 Pembroke Road
    Clifton
    BS8 3BA Bristol

    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