COUNTRY RETIREMENT LIMITED

COUNTRY RETIREMENT LIMITED

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

    Company NameCOUNTRY RETIREMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03798558
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COUNTRY RETIREMENT LIMITED?

    • Development of building projects (41100) / Construction

    Where is COUNTRY RETIREMENT LIMITED located?

    Registered Office Address
    Rydon House
    Station Road
    RH18 5DW Forest Row
    East Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRY RETIREMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOUTHWOLD COMPUTING LIMITEDJun 30, 1999Jun 30, 1999

    What are the latest accounts for COUNTRY RETIREMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for COUNTRY RETIREMENT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 17, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 3
    SH01

    Full accounts made up to Sep 30, 2015

    14 pagesAA

    Annual return made up to Jun 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2015

    Statement of capital on Jul 08, 2015

    • Capital: GBP 3
    SH01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Director's details changed for Mr Warwick James Barnes on Mar 02, 2015

    2 pagesCH01

    Satisfaction of charge 037985580003 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to Jun 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 03, 2014

    Statement of capital on Jul 03, 2014

    • Capital: GBP 3
    SH01

    Director's details changed for Mr Robert Bond on Jun 29, 2014

    2 pagesCH01

    Director's details changed for Mr Warwick James Barnes on Jun 29, 2014

    2 pagesCH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Registration of charge 037985580005

    37 pagesMR01

    Resolutions

    Resolutions
    23 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement/deliver finance documents/directors conflict of interest 27/11/2013
    RES13
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 037985580004

    26 pagesMR01

    Appointment of Mr Antony David Wilkinson as a director

    2 pagesAP01

    Termination of appointment of Paul Wright as a director

    1 pagesTM01

    Registration of charge 037985580003

    7 pagesMR01

    Annual return made up to Jun 30, 2013 with full list of shareholders

    6 pagesAR01

    Termination of appointment of John Kitchin as a director

    1 pagesTM01

    Appointment of Mr Peter Masters as a secretary

    2 pagesAP03

    Termination of appointment of Paul Wright as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2012

    13 pagesAA

    Who are the officers of COUNTRY RETIREMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASTERS, Peter
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    Secretary
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    175253230001
    BARNES, Warwick James
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishManaging Director194511260001
    BOND, Robert
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    EnglandBritishCompany Director110448850001
    CHASE, James
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    United Kingdom
    United KingdomBritishProduction Director158456450001
    WILKINSON, Antony David
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    Director
    Station Road
    RH18 5DW Forest Row
    Rydon House
    East Sussex
    England
    EnglandBritishFinance Director173832310002
    DENNARD, Gwendoline
    Fairlawn
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Secretary
    Fairlawn
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishDirector71705100002
    WRIGHT, Paul Timothy
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Secretary
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    British18853840003
    STARTCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    Nominee Secretary
    18 The Steyne
    PO21 1TP Bognor Regis
    West Sussex
    900009720001
    DENNARD, Gwendoline
    Fairlawn
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    Director
    Fairlawn
    Wildernesse Avenue
    TN15 0EA Sevenoaks
    Kent
    BritishDirector71705100002
    KITCHIN, John Edward
    Westbury
    Old Lane St Johns
    TN6 1RX Crowborough
    East Sussex
    Director
    Westbury
    Old Lane St Johns
    TN6 1RX Crowborough
    East Sussex
    United KingdomBritishSolicitor78449180001
    NELSON, Hilary
    8-9 Ship Street
    BN1 1AZ Brighton
    East Sussex
    Director
    8-9 Ship Street
    BN1 1AZ Brighton
    East Sussex
    BritishSolicitor67888950001
    TURNER, Gary Marshall
    42 Havelock Road
    BN1 6GF Brighton
    East Sussex
    Director
    42 Havelock Road
    BN1 6GF Brighton
    East Sussex
    BritishArtist72224550001
    WRIGHT, Paul Timothy
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    Director
    Stonescot
    83 Janes Lane
    RH15 0QP Burgess Hill
    West Sussex
    United KingdomBritishCompany Director18853840003
    NEWCO LIMITED
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    Nominee Director
    18 The Steyne
    PO21 1TP Bognor Regis
    Sussex
    900009710001

    Does COUNTRY RETIREMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 09, 2013
    Outstanding
    Brief description
    1. all registered or unregistered estates and interests in freehold and leasehold properties at or after the date of the charge owned by country retirement limited (the “company”) or in which the company has an interest from time to time (the “real property”); and. 2. the following assets (wherever located) at or after the date of the charge vested in or belonging to the company or in which the company has an interest from time to time:. (A) all other real property not effectively mortgaged or charged by paragraph 1 above; and. (B) any present or future interests (whether legal or equitable, and including the benefit of all licences) relating to any registered or unregistered trade marks, patents, copyrights, design rights, domain names, business names, confidential information, know-how and other intellectual property rights together with the rights to use any of the foregoing.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Robert Bond
    Transactions
    • Dec 09, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 29, 2013
    Delivered On Dec 03, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Dec 03, 2013Registration of a charge (MR01)
    A registered charge
    Created On Nov 06, 2013
    Delivered On Nov 12, 2013
    Satisfied
    Brief description
    Charges. 1) by way of legal mortgage the freehold property known as 42 the hill, littlebourne, canterbury CT3 1TA and registered at hm land registry under title number K802134 (“the property” together with all present and future buildings, fixtures (including trade and tenant’s fixtures) which are at any time on or attached to the property.. 2) by way of fixed charge over goodwill relating to the property or in the business or undertaking conducted at the property. 3) by way of a fixed charge all plant, machinery and other items attached to and forming part of the property on or at any time after the date of the legal charge. 4) by way of assignment the rental sums together with the benefit of all rights and remedies of the borrower relating to them to hold bos absolutely subject to the redemption upon repayment of the secured liabilities,. 5) by way of fixed charge all rights and interests in and claims made under any insurance policy relating to any of the property charge under the charge; and. 6) by way of a floating charge all unattached plant, machinery, chattels and goods now or at any time after the date of the legal charge on or in or used in connection with the property or the business or undertaking conducted at the property. Where –. “rental sums” means all rents profits income fees and other sums at any time payable by the lessees underlessees tenant or licensees of the property to the company pursuant to the terms of any agreements for lease leases underleases tenancies or licences to which all or any part of the property is subject but not any sums payable in respect of services provided by lessees underlessees tenants or licensees or payable in respect of insurance premiums or reasonable professional fees or expenses. Restriction on charges and disposal. 1) the company may not create or attempt to create or allow to be created or to exist any charge (whether fixed or floating) or lien or any king over the property (except in favour of bos without the prior written consent of bos. 2) the company may not sell transfer lease or otherwise dispose of all or any part of the property to agree to do so, whether at law or in equity, without the prior written consent of bos. Further assurances. The legal charge contains a further assurance provision requiring the company whenever required by bos to do anything and sign and deliver all deeds, instruments, notices and documents of any kind, in such form as bos may require, in order to enhance or perfect bos’s security under the legal charge, or to preserve the property or to enable bos to enforce the legal charge or exercise any of the powers and rights given to bos by the conditions or by law to bos or the receiver.. Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 12, 2013Registration of a charge (MR01)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 09, 2006
    Delivered On Mar 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the security beneficiaries (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    42 the hill littlebourne canterbury kent t/no H802134. 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
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for the Security Beneficiaries) (the Security Trustee)
    Transactions
    • Mar 22, 2006Registration of a charge (395)
    • Jan 27, 2015Satisfaction of a charge (MR04)
    Legal charge
    Created On Sep 29, 2000
    Delivered On Sep 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    42 the hill littlebourne canterbury kent t/n K802134.
    Persons Entitled
    • Clydesdale Bank Public Limited Company
    Transactions
    • Sep 30, 2000Registration of a charge (395)
    • Mar 15, 2006Statement of satisfaction of a charge in full or part (403a)

    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