COUNTRYLINER LIMITED

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

    Company NameCOUNTRYLINER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04232559
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COUNTRYLINER LIMITED?

    • Other passenger land transport (49390) / Transportation and storage

    Where is COUNTRYLINER LIMITED located?

    Registered Office Address
    Acre House 11-15 William Road
    NW1 3ER London
    Undeliverable Registered Office AddressNo

    What were the previous names of COUNTRYLINER LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLOWSHAY LTDJun 12, 2001Jun 12, 2001

    What are the latest accounts for COUNTRYLINER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for COUNTRYLINER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for COUNTRYLINER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.72

    Liquidators' statement of receipts and payments to Dec 13, 2014

    16 pages4.68

    Liquidators' statement of receipts and payments to Dec 13, 2013

    14 pages4.68

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from * Gb House Bell Lane Bellbrook Industrial Estate Uckfield East Sussex TN22 1QL United Kingdom* on Dec 31, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up

    LRESEX

    Termination of appointment of Robert Hodgetts as a director

    1 pagesTM01

    Annual return made up to Jun 12, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2012

    Statement of capital on Jul 10, 2012

    • Capital: GBP 112,406.95
    SH01

    Previous accounting period extended from Sep 29, 2011 to Mar 31, 2012

    1 pagesAA01

    Full accounts made up to Sep 30, 2010

    17 pagesAA

    Registered office address changed from * C/O Countryliner Gb House Merrow Lane Guildford Surrey GU4 7BQ United Kingdom* on Apr 13, 2012

    1 pagesAD01

    Previous accounting period shortened from Sep 30, 2011 to Sep 29, 2011

    1 pagesAA01

    Current accounting period shortened from Mar 31, 2011 to Sep 30, 2010

    1 pagesAA01

    Annual return made up to Jun 12, 2011 with full list of shareholders

    6 pagesAR01

    Previous accounting period extended from Sep 30, 2010 to Mar 31, 2011

    1 pagesAA01

    Registered office address changed from * Befs,Devonshire House 31 Holmesdale Road Reigate Surrey RH2 0BJ* on Apr 10, 2011

    1 pagesAD01

    Full accounts made up to Sep 30, 2009

    18 pagesAA

    Statement of capital following an allotment of shares on Aug 13, 2009

    • Capital: GBP 112,406.95
    2 pagesSH01

    Previous accounting period shortened from Dec 31, 2009 to Sep 30, 2009

    1 pagesAA01

    Who are the officers of COUNTRYLINER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BELCHER, Roger James
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    Secretary
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    British72867110001
    BELCHER, Roger James
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    Director
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    United KingdomBritish72867110001
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Secretary
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    English29310460002
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    BELCHER, Phyllis May
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    Director
    129 Chadacre Road
    Stoneleigh
    KT17 2HQ Epsom
    Surrey
    British76986520001
    HODGETTS, Robert Ian
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    Director
    10 Harewood Close
    RH2 0HE Reigate
    Surrey
    United KingdomEnglish29310460002
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    Does COUNTRYLINER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 28, 2008
    Delivered On Oct 31, 2008
    Outstanding
    Amount secured
    £150,000.00 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all assets to secure a loan.
    Persons Entitled
    • Willowshay LTD
    Transactions
    • Oct 31, 2008Registration of a charge (395)
    Debenture
    Created On Jul 28, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    £100,000 due or to become due from the company to the chargee
    Short particulars
    F/H and l/h property, book debts, goodwill. All other assets.
    Persons Entitled
    • Robert Hodgetts
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Debenture
    Created On Jul 28, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    £40,000 due or to become due from the company to the chargee
    Short particulars
    F/H and l/h property, book debts, goodwill. All other assets.
    Persons Entitled
    • Roger Belcher
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Debenture
    Created On Jul 28, 2008
    Delivered On Jul 31, 2008
    Outstanding
    Amount secured
    £25,000 due or to become due from the company to the chargee
    Short particulars
    F/H and l/h property, book debts, goodwill. All other assets.
    Persons Entitled
    • Buttertown Limited
    Transactions
    • Jul 31, 2008Registration of a charge (395)
    Debenture
    Created On Jan 04, 2006
    Delivered On Jan 11, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Clydesdale Bank Public Limited Company
    Transactions
    • Jan 11, 2006Registration of a charge (395)
    Debenture
    Created On Sep 01, 2003
    Delivered On Sep 03, 2003
    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 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
    • Hsbc Bank PLC
    Transactions
    • Sep 03, 2003Registration of a charge (395)
    Debenture
    Created On Apr 15, 2002
    Delivered On Apr 16, 2002
    Outstanding
    Amount secured
    £45,000.00 and all other monies due or to become due from the company to the chargee
    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
    • Elizabeth Hodgetts
    Transactions
    • Apr 16, 2002Registration of a charge (395)

    Does COUNTRYLINER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2012Commencement of winding up
    Aug 07, 2015Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Birne
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    Brian N Johnson
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London
    practitioner
    Fisher Partners
    Acre House
    NW1 3ER 11-15 William Road
    London

    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