COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED

COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED

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

    Company NameCOUNTRY & METROPOLITAN HOMES (WOKING) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05117276
    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 & METROPOLITAN HOMES (WOKING) LIMITED?

    • (7011) /

    Where is COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED located?

    Registered Office Address
    Ashley House
    Ashley Road
    KT18 5AZ Epsom
    Surrey
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re loan agreement 28/01/2010
    RES13

    Withdraw the company strike off application

    2 pagesDS02

    Statement of capital on Mar 16, 2011

    • Capital: GBP 1
    4 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2009

    14 pagesAA

    Termination of appointment of David Gaffney as a director

    1 pagesTM01

    Appointment of Mr Neil Fitzsimmons as a director

    2 pagesAP01

    Appointment of Mr Colin Edward Lewis as a director

    2 pagesAP01

    Annual return made up to May 04, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for David Gaffney on Jan 29, 2010

    2 pagesCH01

    Termination of appointment of Dominic Lavelle as a director

    1 pagesTM01

    Termination of appointment of Robin Johnson as a secretary

    1 pagesTM02

    Appointment of Joanne Elizabeth Massey as a secretary

    2 pagesAP03

    legacy

    3 pagesMG02

    Secretary's details changed for Robin Simon Johnson on Nov 24, 2009

    1 pagesCH03

    Who are the officers of COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MASSEY, Joanne Elizabeth
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    Secretary
    Ridgeway Road
    RH1 6PQ Redhill
    35
    Surrey
    United Kingdom
    147808270001
    FITZSIMMONS, Neil
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    United KingdomBritishDirector69006050002
    LEWIS, Colin Edward
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    WalesBritishDirector59395180001
    BRETT, Paul Richard
    42 White Lion Road
    HP7 9JJ Little Chalfont
    Buckinghamshire
    Secretary
    42 White Lion Road
    HP7 9JJ Little Chalfont
    Buckinghamshire
    BritishProperty Developer105377400001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    BritishDirector75350600002
    JOHNSON, Robin Simon
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Secretary
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    British11498320001
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Secretary
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    BritishCompany Director148459300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    DIPRE, John Vivian
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    Director
    The Warren
    KT21 2SE Ashtead
    Hollybank
    Surrey
    United KingdomBritishCompany Director9018280015
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritishDirector35117250001
    FOSTER, David Martin
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    Director
    Bear Park
    31 Nightingale Road
    WD3 7DA Rickmansworth
    Hertfordshire
    EnglandBritishCompany Director50285750005
    GAFFNEY, David
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    Director
    Crossgates Road, Halbeath
    KY11 7EG Dunfermline, Fife
    Regency House
    United Kingdom
    ScotlandBritishDirector84605410002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritishDirector75350600002
    LAVELLE, Dominic Joseph
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    Director
    Ashley Road
    KT18 5AZ Epsom
    Ashley House
    Surrey
    United Kingdom
    United KingdomBritishCro137285750001
    MALDE, Nishith
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    Director
    Tudor House
    69 Camlet Way
    EN4 0NL Hadley Wood
    Hertfordshire
    EnglandBritishCompany Director148459300001
    WICKS, Stephen Desmond
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    Director
    Sherwood House
    Oxhey Drive
    HA6 3EU Northwood
    Middlesex
    United KingdomBritishCompany Director42298130002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does COUNTRY & METROPOLITAN HOMES (WOKING) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 30, 2008
    Delivered On Jan 09, 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.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 09, 2009Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 28, 2005
    Delivered On May 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a 95-111 (odd) goldsworth road, woking t/no SY718677. 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 11, 2005Registration of a charge (395)
    • Nov 25, 2009Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 28, 2005
    Delivered On May 11, 2005
    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 11, 2005Registration of a charge (395)
    • Feb 24, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 22, 2004
    Delivered On Jun 25, 2004
    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
    All that f/h land being 99 goldsworth road, woking t/no SY132872 including all buildings and erections thereon and all fixtures and fittings therein and all services and means or access and egress thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 22, 2004
    Delivered On Jun 25, 2004
    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
    All that f/h land being 103 and 105 goldsworth road, woking t/no SY297265 including all buildings and erections thereon and all fixtures and fittings therein and all services and means or access and egress thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • Jun 25, 2004Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On May 11, 2004
    Delivered On May 21, 2004
    Satisfied
    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
    All the undertaking goodwill assets rights revenues and property including all tangible and intangible assets and its uncalled capital.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 11, 2004
    Delivered On May 21, 2004
    Satisfied
    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
    F/H land 95 goldsworth road, woking t/no SY718677, 97 and 97B goldsworth road, woking t/no SY102856, 101 goldsworth road, woking t/no SY101928, for details of further property charged please refer toform 395, including all buildings and erections thereon and all fixtures and fittings therein and all services and means. See the mortgage charge document for full details.
    Persons Entitled
    • Heritable Bank Limited
    Transactions
    • May 21, 2004Registration of a charge (395)
    • Oct 12, 2007Statement of satisfaction of a charge in full or part (403a)

    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