COUNTRYWIDE REAL ESTATE LIMITED
Overview
Company Name | COUNTRYWIDE REAL ESTATE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04702831 |
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 COUNTRYWIDE REAL ESTATE LIMITED?
- Development of building projects (41100) / Construction
Where is COUNTRYWIDE REAL ESTATE LIMITED located?
Registered Office Address | 2nd Floor Gadd House Arcadia Avenue N3 2JU London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTRYWIDE REAL ESTATE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2018 |
What are the latest filings for COUNTRYWIDE REAL ESTATE 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 | ||||||||||
Director's details changed for Mr Noel Patrick James Ward on Feb 19, 2019 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Feb 28, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Change of details for Sentella Limited as a person with significant control on Oct 20, 2017 | 2 pages | PSC05 | ||||||||||
Accounts for a small company made up to Feb 28, 2017 | 9 pages | AA | ||||||||||
Appointment of Mr Noel Patrick James Ward as a director on Sep 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jacek Grzegorz Biel as a director on Sep 01, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 19, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Feb 29, 2016 | 10 pages | AA | ||||||||||
Annual return made up to Mar 19, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Accounts for a small company made up to Feb 28, 2015 | 5 pages | AA | ||||||||||
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 2nd Floor Gadd House Arcadia Avenue London N3 2JU on Dec 23, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on Sep 08, 2015 | 1 pages | AD01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 28, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Mar 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Feb 28, 2013 | 6 pages | AA | ||||||||||
Director's details changed for Mr Charles Francis Ward on Feb 14, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of COUNTRYWIDE REAL ESTATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUGHES, Michael Joseph | Secretary | The Rise UB10 0JL Uxbridge 13 Middlesex | British | 134191450001 | ||||||
WARD, Charles Francis | Director | Duckshill Road HA4 7TP Ruislip The Church Middlesex England | England | British | Company Director | 117323440003 | ||||
WARD, Noel Patrick James | Director | Arcadia Avenue N3 2JU London 2nd Floor Gadd House England | England | British | Director | 40802600003 | ||||
CORBETT, Paul Edward | Secretary | Meadow House Weir Road Hanwood SY5 8LA Shrewsbury Salop | British | Company Director | 61249820002 | |||||
MEAH, Farrah | Secretary | 25 Greeangage Way Muxton TF2 8QU Telford Shropshire | British | Accountant | 117510330001 | |||||
A&H REGISTRARS & SECRETARIES LIMITED | Secretary | 58-60 Berners Street W1T 3JS London | 4328510001 | |||||||
BIEL, Jacek Grzegorz | Director | Devonshire Avenue HP6 5JE Amersham The Bumbles Buckinghamshire | United Kingdom | British | Company Director | 61162920003 | ||||
CORBETT, Paul Edward | Director | Meadow House Weir Road Hanwood SY5 8LA Shrewsbury Salop | United Kingdom | British | Company Director | 61249820002 | ||||
KASS, Linda | Director | 256 Stradbroke Grove Clayhall IG5 0DQ Ilford Essex | British | Statutory Clerk | 6854060001 |
Who are the persons with significant control of COUNTRYWIDE REAL ESTATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gowing & Pursey Limited | Apr 06, 2016 | Arcadia Avenue N3 2JU London 2nd Floor Gadd House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COUNTRYWIDE REAL ESTATE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 26, 2006 Delivered On Nov 02, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 5A knights way battlefield enterprise park shrewsbury t/no SL154359. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Oct 12, 2006 Delivered On Oct 18, 2006 | 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 charge | Created On Oct 21, 2003 Delivered On Nov 06, 2003 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Plot 5A knights way battlefield enterprise park shrewsbury t/no SL154359. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. | ||||
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