COUNTRY BASKETS LIMITED
Overview
Company Name | COUNTRY BASKETS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04179302 |
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 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 Address | No |
What were the previous names of COUNTRY BASKETS LIMITED?
Company Name | From | Until |
---|---|---|
ARDSLEY MILLS LIMITED | Jun 04, 2001 | Jun 04, 2001 |
MOMENT THINKING LIMITED | Mar 14, 2001 | Mar 14, 2001 |
What are the latest accounts for COUNTRY BASKETS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for COUNTRY BASKETS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Mar 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Frederick William Bacon as a person with significant control on Dec 31, 2019 | 1 pages | PSC07 | ||||||||||
Notification of Mobeus Equity Partners Llp as a person with significant control on Jan 01, 2020 | 2 pages | PSC02 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Sarah Jessica Wragg as a secretary on Oct 09, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Stephen Robert Wood as a secretary on Oct 09, 2018 | 1 pages | TM02 | ||||||||||
Termination of appointment of Stephen Robert Wood as a director on Sep 09, 2018 | 1 pages | TM01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Appointment of Miss Sarah Jessica Wragg as a director on Sep 20, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Mar 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Termination of appointment of Paul Francis Ince as a director on Jun 22, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to Mar 14, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Mar 14, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Who are the officers of COUNTRY BASKETS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WRAGG, Sarah Jessica | Secretary | Ardsley Mills, Bradford Road East Ardsley WF3 2DW West Yorkshire | 252849990001 | |||||||
WRAGG, Sarah Jessica | Director | Ardsley Mills, Bradford Road East Ardsley WF3 2DW West Yorkshire | England | British | Company Director | 250733970001 | ||||
LUND, Terri Louise | Secretary | Brooklands, Chevin Avenue Bradford Road, Menston LS29 6DY Ilkley West Yorkshire | British | 13305770001 | ||||||
WOOD, Stephen Robert | Secretary | Ardsley Mills, Bradford Road East Ardsley WF3 2DW West Yorkshire | British | Finance Director | 71105390005 | |||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
INCE, Paul Francis | Director | Redwood Drive Bradley HD2 1PW Huddersfield 14 West Yorkshire | England | British | Director | 140127470001 | ||||
LUND, John Ellison | Director | Brooklands Chevin Avenue Menston LS29 6DY Ilkley West Yorkshire | England | British | Company Director | 43934690001 | ||||
SPENCER, Paul | Director | The Barn Birkhouse Road HD6 4JL Brighouse West Yorkshire | British | Director | 62748660001 | |||||
WOOD, Stephen Robert | Director | Ardsley Mills, Bradford Road East Ardsley WF3 2DW West Yorkshire | England | British | Finance Director | 71105390005 | ||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of COUNTRY BASKETS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mobeus Equity Partners Llp | Jan 01, 2020 | Haymarket SW1Y 4EX London 30 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Frederick William Bacon | Jan 01, 2017 | Ardsley Mills, Bradford Road East Ardsley WF3 2DW West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
|
Does COUNTRY BASKETS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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