COUNTYWIDE J9 M6 LIMITED

COUNTYWIDE J9 M6 LIMITED

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

    Company NameCOUNTYWIDE J9 M6 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03926310
    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 COUNTYWIDE J9 M6 LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is COUNTYWIDE J9 M6 LIMITED located?

    Registered Office Address
    Gallagher House Gallagher Way, Gallagher Business Park
    Heathcote
    CV34 6AF Warwick
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTYWIDE J9 M6 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for COUNTYWIDE J9 M6 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Registered office address changed from 15 Hockley Court Stratford Road, Hockley Heath Solihull West Midlands B94 6NW to Gallagher House Gallagher Way, Gallagher Business Park Heathcote Warwick CV34 6AF on Mar 28, 2017

    1 pagesAD01

    Confirmation statement made on Feb 15, 2017 with updates

    5 pagesCS01

    Termination of appointment of Stephen Andrew Burnett as a secretary on Feb 01, 2017

    1 pagesTM02

    Full accounts made up to Sep 30, 2015

    16 pagesAA

    Annual return made up to Feb 15, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 23, 2016

    Statement of capital on Feb 23, 2016

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2014

    18 pagesAA

    Annual return made up to Feb 15, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 24, 2015

    Statement of capital on Feb 24, 2015

    • Capital: GBP 2
    SH01

    Full accounts made up to Sep 30, 2013

    16 pagesAA

    Satisfaction of charge 7 in full

    4 pagesMR04

    Annual return made up to Feb 15, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 2
    SH01

    Secretary's details changed for Stephen Andrew Burnett on Dec 04, 2013

    1 pagesCH03

    Miscellaneous

    Section 519
    1 pagesMISC

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Full accounts made up to Sep 30, 2012

    18 pagesAA

    Annual return made up to Feb 15, 2013 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/11/2012
    RES13

    legacy

    19 pagesMG01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Security agreement 08/01/2013
    RES13

    Who are the officers of COUNTYWIDE J9 M6 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLAGHER, Anthony Christopher
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    Director
    Sarsden House
    Sarsden
    OX7 6PW Chipping Norton
    Oxfordshire
    United KingdomBritishCompany Director86375800002
    GOSLING, Geoffrey Hugh
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    Director
    Bumble End Woodside Drive
    Little Aston
    B74 3BB Sutton Coldfield
    West Midlands
    United KingdomBritishChartered Accountant78796680001
    BURNETT, Stephen Andrew
    15 Hockley Court
    Stratford Road, Hockley Heath
    B94 6NW Solihull
    West Midlands
    Secretary
    15 Hockley Court
    Stratford Road, Hockley Heath
    B94 6NW Solihull
    West Midlands
    British66395320004
    SAME-DAY COMPANY SERVICES LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Secretary
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000980001
    WILDMAN & BATTELL LIMITED
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    Nominee Director
    9 Perseverance Works
    Kingsland Road
    E2 8DD London
    900000970001

    Who are the persons with significant control of COUNTYWIDE J9 M6 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Countywide Developments Limited
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    Apr 06, 2016
    Stratford Road
    Hockley Heath
    B94 6NW Solihull
    15 Hockley Court
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies Registry
    Registration Number02865543
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COUNTYWIDE J9 M6 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security agreement
    Created On Jan 18, 2013
    Delivered On Jan 28, 2013
    Satisfied
    Amount secured
    All monies due or to become due from any present or future obligor to the chargee and/or the other secured parties (or any of them) 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
    • Banco Santander Sa,London Branch
    Transactions
    • Jan 28, 2013Registration of a charge (MG01)
    • Mar 25, 2014Satisfaction of a charge (MR04)
    Confirmatory security agreement
    Created On Sep 26, 2007
    Delivered On Oct 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to each finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of properties charged please refer to form 395. 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 of Scotland PLC (The Security Agent)
    Transactions
    • Oct 12, 2007Registration of a charge (395)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    A security agreement
    Created On Apr 28, 2004
    Delivered On Apr 30, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All the land and buildings off axeltree way wednesbury f/h t/n's WM1681, WM494495 and WM743625 which comprises part of gallagher retail park at junction 9 M6 wednesbury generally known as phases 2, 3 the employment site and the island site. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Facility Agent)
    Transactions
    • Apr 30, 2004Registration of a charge (395)
    • Sep 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Security agreement
    Created On Mar 14, 2003
    Delivered On Mar 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any finance party under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All land and buildings on the east sideof axletree way wednesbury f/h t/n WM625320 all land and buildings off axletreeway wednesbury f/h t/ns WM1681 WM494495. 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 as Agent and Trustee for the Finance Partiesthe "Facility Agent"
    Transactions
    • Mar 28, 2003Registration of a charge (395)
    • Sep 17, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 24, 2013Statement of satisfaction of a charge in full or part (MG02)
    Letter of assignment and transfer
    Created On Feb 20, 2001
    Delivered On Feb 21, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the loan agreement
    Short particulars
    The deposit held in account number 24054501 and addition to such deposit any amount credited to such account and all interest accruing. See the mortgage charge document for full details.
    Persons Entitled
    • The Chase Manhattan Bank
    Transactions
    • Feb 21, 2001Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Cash deposit security deed
    Created On Dec 01, 2000
    Delivered On Dec 08, 2000
    Satisfied
    Amount secured
    All the company's obligations and liabilities to the chargee pursuant to the loan agreement (as defined)
    Short particulars
    The deposit of £180,000 now or in future held in the depositors name with the bank in account number 86427000 any addition to such deposit including without limitation interest. See the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • Dec 08, 2000Registration of a charge (395)
    • Oct 25, 2003Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 24, 2000
    Delivered On May 31, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to the loan agreement
    Short particulars
    F/H land at axletree way wednesbury west midlands part t/nos WM494495 and wm 1681. see the mortgage charge document for full details.
    Persons Entitled
    • Robert Fleming & Co Limited
    Transactions
    • May 31, 2000Registration of a charge (395)
    • Oct 25, 2003Statement 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