COUNTYWIDE J9 M6 LIMITED
Overview
Company Name | COUNTYWIDE J9 M6 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03926310 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for COUNTYWIDE J9 M6 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2015 |
What are the latest filings for COUNTYWIDE J9 M6 LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Confirmation statement made on Feb 15, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Termination of appointment of Stephen Andrew Burnett as a secretary on Feb 01, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Sep 30, 2015 | 16 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2014 | 18 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2013 | 16 pages | AA | ||||||||||||||
Satisfaction of charge 7 in full | 4 pages | MR04 | ||||||||||||||
Annual return made up to Feb 15, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Secretary's details changed for Stephen Andrew Burnett on Dec 04, 2013 | 1 pages | CH03 | ||||||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||||||
Miscellaneous Section 519 ca 2006 | 1 pages | MISC | ||||||||||||||
Full accounts made up to Sep 30, 2012 | 18 pages | AA | ||||||||||||||
Annual return made up to Feb 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 19 pages | MG01 | ||||||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||||||
|
Who are the officers of COUNTYWIDE J9 M6 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GALLAGHER, Anthony Christopher | Director | Sarsden House Sarsden OX7 6PW Chipping Norton Oxfordshire | United Kingdom | British | Company Director | 86375800002 | ||||
GOSLING, Geoffrey Hugh | Director | Bumble End Woodside Drive Little Aston B74 3BB Sutton Coldfield West Midlands | United Kingdom | British | Chartered Accountant | 78796680001 | ||||
BURNETT, Stephen Andrew | Secretary | 15 Hockley Court Stratford Road, Hockley Heath B94 6NW Solihull West Midlands | British | 66395320004 | ||||||
SAME-DAY COMPANY SERVICES LIMITED | Nominee Secretary | 9 Perseverance Works Kingsland Road E2 8DD London | 900000980001 | |||||||
WILDMAN & BATTELL LIMITED | Nominee Director | 9 Perseverance Works Kingsland Road E2 8DD London | 900000970001 |
Who are the persons with significant control of COUNTYWIDE J9 M6 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Countywide Developments Limited | Apr 06, 2016 | Stratford Road Hockley Heath B94 6NW Solihull 15 Hockley Court West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COUNTYWIDE J9 M6 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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