COUNTY LOFT CONVERSIONS LTD
Overview
Company Name | COUNTY LOFT CONVERSIONS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05347255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of COUNTY LOFT CONVERSIONS LTD?
- Other construction installation (43290) / Construction
Where is COUNTY LOFT CONVERSIONS LTD located?
Registered Office Address | Office 9 Stone Cross House Doncaster Road Kirk Sandall DN3 1QS Doncaster |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COUNTY LOFT CONVERSIONS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2020 |
What is the status of the latest confirmation statement for COUNTY LOFT CONVERSIONS LTD?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jan 02, 2021 |
What are the latest filings for COUNTY LOFT CONVERSIONS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 12 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Oct 24, 2023 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB to Office 9 Stone Cross House Doncaster Road Kirk Sandall Doncaster DN3 1QS on Nov 06, 2023 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Oct 24, 2022 | 12 pages | LIQ03 | ||||||||||
Registered office address changed from 3 Warners Mill Silks Way Braintree CM7 3GB United Kingdom to C/O Absolute Recovery Limited Unit 2 Railway Court Ten Pound Walk Doncaster DN4 5FB on Nov 02, 2021 | 2 pages | AD01 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Jan 31, 2020 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jan 02, 2020 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mrs Stephanie Ryan as a person with significant control on Oct 14, 2019 | 2 pages | PSC04 | ||||||||||
Cessation of Daniel Mark Ryan as a person with significant control on Oct 14, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jan 31, 2019 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2018 with updates | 5 pages | CS01 | ||||||||||
Cessation of Stephanie Ellen Ryan as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Notification of Stephanie Ellen Ryan as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 02, 2017 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 3 Warners Mill Silks Way Braintree CM7 3GB on Feb 27, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Jan 31, 2016 | 8 pages | AA | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Who are the officers of COUNTY LOFT CONVERSIONS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RYAN, Stephanie Ellen | Secretary | Davenport Church Langley CM17 9TF Harlow 13 Essex United Kingdom | British | Secretary | 156787960001 | |||||
RYAN, Daniel Mark | Director | Davenport CM17 9TF Harlow 13 Essex United Kingdom | United Kingdom | British | Non-Executive Director | 103839570001 | ||||
RYAN, Stephanie Ellen | Director | Davenport Church Langley CM17 9TF Harlow 13 Essex United Kingdom | United Kingdom | British | Director | 156787960001 | ||||
BAILEY, Brenda Evelyn | Secretary | 93 Ram Gorse CM20 1PZ Harlow Essex | British | Book Keeper | 64216860007 | |||||
RYAN, Daniel Mark | Secretary | 13 Davenport CM17 9TF Harlow Essex | British | Locksmith | 103839570001 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
MITCHELL, Rosslyn Ellen | Director | Davenport CM17 9TF Harlow 13 Essex United Kingdom | United Kingdom | British | Director | 170782870001 | ||||
RYAN, Daniel Mark | Director | 13 Davenport CM17 9TF Harlow Essex | United Kingdom | British | Locksmith | 103839570001 | ||||
RYAN, Nathan | Director | 105 Pitmans Field CM20 3LD Harlow Essex | United Kingdom | British | Director | 103839530002 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of COUNTY LOFT CONVERSIONS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Daniel Mark Ryan | Apr 06, 2016 | Church Langley CM17 9TF Harlow 13 Davenport Essex England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Stephanie Ellen Ryan | Apr 06, 2016 | Davenport CM17 9TF Harlow 13 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mrs Stephanie Ryan | Apr 06, 2016 | Church Langley CM17 9TF Harlow 13 Davenport Essex England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does COUNTY LOFT CONVERSIONS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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