COUNTRY BASKETS LIMITED

COUNTRY BASKETS LIMITED

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

    Company NameCOUNTRY BASKETS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04179302
    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 BASKETS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is COUNTRY BASKETS LIMITED located?

    Registered Office Address
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRY BASKETS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDSLEY MILLS LIMITEDJun 04, 2001Jun 04, 2001
    MOMENT THINKING LIMITEDMar 14, 2001Mar 14, 2001

    What are the latest accounts for COUNTRY BASKETS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for COUNTRY BASKETS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Satisfaction of charge 7 in full

    1 pagesMR04

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Cessation of Frederick William Bacon as a person with significant control on Dec 31, 2019

    1 pagesPSC07

    Notification of Mobeus Equity Partners Llp as a person with significant control on Jan 01, 2020

    2 pagesPSC02

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Appointment of Miss Sarah Jessica Wragg as a secretary on Oct 09, 2018

    2 pagesAP03

    Termination of appointment of Stephen Robert Wood as a secretary on Oct 09, 2018

    1 pagesTM02

    Termination of appointment of Stephen Robert Wood as a director on Sep 09, 2018

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Appointment of Miss Sarah Jessica Wragg as a director on Sep 20, 2018

    2 pagesAP01

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Mar 14, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Mar 14, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 04, 2016

    Statement of capital on Apr 04, 2016

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Paul Francis Ince as a director on Jun 22, 2015

    1 pagesTM01

    Annual return made up to Mar 14, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 23, 2015

    Statement of capital on Mar 23, 2015

    • Capital: GBP 1
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Mar 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Annual return made up to Mar 14, 2013 with full list of shareholders

    4 pagesAR01

    Who are the officers of COUNTRY BASKETS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRAGG, Sarah Jessica
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Secretary
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    252849990001
    WRAGG, Sarah Jessica
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Director
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    EnglandBritishCompany Director250733970001
    LUND, Terri Louise
    Brooklands, Chevin Avenue
    Bradford Road, Menston
    LS29 6DY Ilkley
    West Yorkshire
    Secretary
    Brooklands, Chevin Avenue
    Bradford Road, Menston
    LS29 6DY Ilkley
    West Yorkshire
    British13305770001
    WOOD, Stephen Robert
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Secretary
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    BritishFinance Director71105390005
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    INCE, Paul Francis
    Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    14
    West Yorkshire
    Director
    Redwood Drive
    Bradley
    HD2 1PW Huddersfield
    14
    West Yorkshire
    EnglandBritishDirector140127470001
    LUND, John Ellison
    Brooklands Chevin Avenue
    Menston
    LS29 6DY Ilkley
    West Yorkshire
    Director
    Brooklands Chevin Avenue
    Menston
    LS29 6DY Ilkley
    West Yorkshire
    EnglandBritishCompany Director43934690001
    SPENCER, Paul
    The Barn Birkhouse Road
    HD6 4JL Brighouse
    West Yorkshire
    Director
    The Barn Birkhouse Road
    HD6 4JL Brighouse
    West Yorkshire
    BritishDirector62748660001
    WOOD, Stephen Robert
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Director
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    EnglandBritishFinance Director71105390005
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of COUNTRY BASKETS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mobeus Equity Partners Llp
    Haymarket
    SW1Y 4EX London
    30
    England
    Jan 01, 2020
    Haymarket
    SW1Y 4EX London
    30
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland And Wales
    Legal AuthorityLimited Liability Partnership Act 2000
    Place RegisteredEngland And Wales
    Registration NumberOc320577
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Frederick William Bacon
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Jan 01, 2017
    Ardsley Mills, Bradford Road
    East Ardsley
    WF3 2DW West Yorkshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does COUNTRY BASKETS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 21, 2012
    Delivered On Sep 22, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 22, 2012Registration of a charge (MG01)
    Legal mortgage
    Created On Sep 14, 2012
    Delivered On Sep 15, 2012
    Outstanding
    Amount secured
    All monies due or to become due from cb imports limited to the chargee on any account whatsoever
    Short particulars
    F/H property k/a ardsley mills common lane east ardsley wakefield t/no WYK67902 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
    • Sep 15, 2012Registration of a charge (MG01)
    Supplemental legal charge
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any of the charging company, cb imports limited or cb imports group limited to the chargee on any account whatsoever
    Short particulars
    Right title and interest in the property k/a ardsley mills common lane east ardsley wakefield t/n WYK679022.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 10, 2009
    Delivered On Dec 18, 2009
    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
    For details of properties charged, please refer to form MG01, 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
    • Matrix Private Equity Partners LLP (As Security Trustee)
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Nov 20, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 10, 2009
    Delivered On Dec 18, 2009
    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
    • Bank of Scotland PLC
    Transactions
    • Dec 18, 2009Registration of a charge (MG01)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Dec 10, 2009
    Delivered On Dec 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever
    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
    • Barclays Bank PLC
    Transactions
    • Dec 16, 2009Registration of a charge (MG01)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 22, 2003
    Delivered On May 24, 2003
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2003Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 22, 2003
    Delivered On May 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage the property k/a ardsley mills,bradford road,leeds t/no.WYK679022 together with all fixtures and fixed plant and machinery the goodwill of any business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 2003Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 24, 2001
    Delivered On May 10, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property known as land known as ardsley mills bradford road east ardsley WF3 2DW t/no: WYK679022 the property by way of fixed equitable charge the goodwill of any business; floating charge all moveable plant machinery implements utensils furniture and equipment and other chattel assets. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Wales
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 24, 2001
    Delivered On May 10, 2001
    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
    • Bank of Wales
    Transactions
    • May 10, 2001Registration of a charge (395)
    • Oct 11, 2012Statement of satisfaction of a charge in full or part (MG02)

    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