COUNTRYWEST TRADING LIMITED

COUNTRYWEST TRADING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCOUNTRYWEST TRADING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04429621
    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 COUNTRYWEST TRADING LIMITED?

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

    Where is COUNTRYWEST TRADING LIMITED located?

    Registered Office Address
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRYWEST TRADING LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for COUNTRYWEST TRADING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2016

    Statement of capital on May 20, 2016

    • Capital: GBP 581,427
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 08, 2015

    Statement of capital on May 08, 2015

    • Capital: GBP 581,427
    SH01

    Termination of appointment of Valerie Patricia Suley as a director on Apr 30, 2015

    1 pagesTM01

    Termination of appointment of Valerie Suley as a secretary on Apr 30, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to May 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 02, 2014

    Statement of capital on May 02, 2014

    • Capital: GBP 581,427
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Valerie Patricia Suley as a director

    2 pagesAP01

    Appointment of Ms Valerie Suley as a secretary

    1 pagesAP03

    Termination of appointment of Andrew Knott as a director

    1 pagesTM01

    Termination of appointment of Andrew Knott as a secretary

    1 pagesTM02

    Annual return made up to May 01, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    4 pagesAA

    Termination of appointment of Peter Thomas as a director

    1 pagesTM01

    Termination of appointment of William Thomas as a director

    1 pagesTM01

    Termination of appointment of Geoffrey Bond as a director

    1 pagesTM01

    Termination of appointment of Simon Birch as a secretary

    1 pagesTM02

    Appointment of Andrew James Knott as a secretary

    1 pagesAP03

    Appointment of Simon Mark Birch as a director

    2 pagesAP01

    Who are the officers of COUNTRYWEST TRADING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRCH, Simon Mark
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Director
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    EnglandBritishCeo165755480001
    BIRCH, Simon Mark
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Secretary
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    British151125810001
    COCKS, Andrew John
    40 Beckford Road
    Alderton
    GL20 8NL Tewkesbury
    Willowbrook
    Gloucestershire
    Uk
    Secretary
    40 Beckford Road
    Alderton
    GL20 8NL Tewkesbury
    Willowbrook
    Gloucestershire
    Uk
    BritishCeo78970860006
    HOWARD, Charles
    West Peeke
    Tetcott
    EX22 6RE Holsworthy
    Devon
    Secretary
    West Peeke
    Tetcott
    EX22 6RE Holsworthy
    Devon
    British81685160001
    KNOTT, Andrew James
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Secretary
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    165906430001
    LEWENS, Bryan Wallis
    Ridgewell
    Ashwater Barton, Ashwater
    EX21 5EY Beaworthy
    Devon
    Secretary
    Ridgewell
    Ashwater Barton, Ashwater
    EX21 5EY Beaworthy
    Devon
    British67648860001
    NICHOLLS, William David John
    Tregelly Trecangate
    Herodsfoot
    PL14 4RE Liskeard
    Cornwall
    Secretary
    Tregelly Trecangate
    Herodsfoot
    PL14 4RE Liskeard
    Cornwall
    British71986340001
    SULEY, Valerie
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Secretary
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    177064410001
    BOND, Geoffrey Reginald
    East Browns
    Langtree
    EX38 8NN Torrington
    Devon
    Director
    East Browns
    Langtree
    EX38 8NN Torrington
    Devon
    EnglandBritishFarmer64583240001
    BURNARD, John Axford
    Cornerstones
    Pyworthy
    EX22 6SR Holsworthy
    Devon
    Director
    Cornerstones
    Pyworthy
    EX22 6SR Holsworthy
    Devon
    BritishFarmer81685210001
    CHAPMAN, Peter Jonathan
    Hele Barton
    Week St. Mary
    EX22 6XR Holsworthy
    Devon
    Director
    Hele Barton
    Week St. Mary
    EX22 6XR Holsworthy
    Devon
    EnglandBritishFarmer81685220001
    CHURCH, Leslie Arthur
    Craigside Chapel Hill
    Mortehoe
    EX34 7EB Woolacombe
    Devon
    Director
    Craigside Chapel Hill
    Mortehoe
    EX34 7EB Woolacombe
    Devon
    BritishFinancial Director58331560001
    COBBLEDICK, David John
    Hebron Calf Street
    EX38 8EG Torrington
    Devon
    Director
    Hebron Calf Street
    EX38 8EG Torrington
    Devon
    EnglandBritishDirector19898730001
    COCKS, Andrew John
    40 Beckford Road
    Alderton
    GL20 8NL Tewkesbury
    Willowbrook
    Gloucestershire
    Uk
    Director
    40 Beckford Road
    Alderton
    GL20 8NL Tewkesbury
    Willowbrook
    Gloucestershire
    Uk
    EnglandBritishCeo78970860006
    DART, Michael John, Mr.
    Tetcott Barton
    Tetcott
    EX22 6QZ Holsworthy
    Devon
    Director
    Tetcott Barton
    Tetcott
    EX22 6QZ Holsworthy
    Devon
    United KingdomBritishFarmer173242040001
    HOWARD, Charles
    West Peeke
    Tetcott
    EX22 6RE Holsworthy
    Devon
    Director
    West Peeke
    Tetcott
    EX22 6RE Holsworthy
    Devon
    BritishCompany Secretary81685160001
    KNOTT, Andrew James
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Director
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    United KingdomBritishDirector150104280001
    LEWENS, Bryan Wallis
    Ridgewell
    Ashwater Barton, Ashwater
    EX21 5EY Beaworthy
    Devon
    Director
    Ridgewell
    Ashwater Barton, Ashwater
    EX21 5EY Beaworthy
    Devon
    EnglandBritishFarmer67648860001
    MEDLAND, Herbert John
    The Barton
    Whitstone
    EX22 6UA Holsworthy
    Devon
    Director
    The Barton
    Whitstone
    EX22 6UA Holsworthy
    Devon
    EnglandBritishFarmer81685190001
    NICHOLLS, William David John
    Tregelly Trecangate
    Herodsfoot
    PL14 4RE Liskeard
    Cornwall
    Director
    Tregelly Trecangate
    Herodsfoot
    PL14 4RE Liskeard
    Cornwall
    BritishFarmer71986340001
    PROUSE, David Selwyn
    Rydon Mill
    EX22 7HU Holsworthy
    Devon
    Director
    Rydon Mill
    EX22 7HU Holsworthy
    Devon
    United KingdomBritishAgric Contractor81685180001
    STITCHELL, Kenneth
    Glenfield House
    PL19 0NF Tavistock
    Devon
    Director
    Glenfield House
    PL19 0NF Tavistock
    Devon
    BritishManaging Director112927750001
    SULEY, Valerie Patricia
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    Director
    Cornwall Farmers Limited
    Threemilestone Industrial Estate
    TR4 9LD Truro
    Cornwall
    EnglandBritishFinance Director136077210001
    THOMAS, Peter Herbert
    Coswarth
    TR8 4LZ Newquay
    Cornwall
    Director
    Coswarth
    TR8 4LZ Newquay
    Cornwall
    EnglandBritishGeneral Manager52689960001
    THOMAS, William John
    Trevear Farm
    Sennen
    TR19 7BH Penzance
    Cornwall
    Director
    Trevear Farm
    Sennen
    TR19 7BH Penzance
    Cornwall
    United KingdomBritishFarmer50964270001
    TILLIER, Malcolm Alexander
    Cleave Farm
    Kelly
    PL16 0HL Lifton
    Devon
    Director
    Cleave Farm
    Kelly
    PL16 0HL Lifton
    Devon
    BritishChairman81685230001
    WALDRON, James William
    Court Farm
    Bishops Tawton
    EX32 0BA Barnstaple
    Devon
    Director
    Court Farm
    Bishops Tawton
    EX32 0BA Barnstaple
    Devon
    BritishFarmer81685170001

    Does COUNTRYWEST TRADING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 29, 2009
    Delivered On Nov 09, 2009
    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
    • Barclays Bank PLC
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    Legal charge
    Created On Jan 31, 2005
    Delivered On Feb 02, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land lying to the south west of plymouth road tavistock t/n DN297685.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 02, 2005Registration of a charge (395)
    Legal charge
    Created On Jan 17, 2005
    Delivered On Jan 19, 2005
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land on the north side of water-ma-trout road helston cornwall t/n CL158624.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 19, 2005Registration of a charge (395)
    Chattels mortgage
    Created On Oct 04, 2004
    Delivered On Oct 05, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Transit (V185) 280 mwb sh/r p/v ford reg no. EK02 mvj chassis no. WF0VXXBDFV2S28083. Series 45 fa 45.130 day leyland daf reg no. R614 uoc chassis no. XLRAE45CE0L156866. New cargo 75E14D crc iveco ford reg no. S621 yno chassis no. SBCA75A1002264895 for details of further chattels charged please refer to form 395 the full benefit of any guarantee warranty or other obligation in relation to the mortgaged chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Udt Limited
    Transactions
    • Oct 05, 2004Registration of a charge (395)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Aug 20, 2004
    Delivered On Aug 26, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property factory no 2 pennygillam industrial estate launceston cornwall.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 26, 2004Registration of a charge (395)
    Mortgage deed
    Created On Apr 04, 2000
    Acquired On May 01, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land and buildings lying on the east side of chard road tytherleigh chardstock axminster t/n DN140483 DN167274. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2002Registration of an acquisition (400)
    • Oct 17, 2009Statement of satisfaction of a charge in full or part (MG02)
    Mortgage deed
    Created On Apr 04, 2000
    Acquired On May 01, 2002
    Delivered On May 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a land on the north side of water, ma-trout road helston t/n CL158624. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • May 21, 2002Registration of an acquisition (400)
    • Oct 17, 2009Statement 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