WESTCOUNTRY PROPERTY AUCTIONS LIMITED

WESTCOUNTRY PROPERTY AUCTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameWESTCOUNTRY PROPERTY AUCTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05984486
    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 WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is WESTCOUNTRY PROPERTY AUCTIONS LIMITED located?

    Registered Office Address
    Greenwood House 1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Essex
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARLIE HOLDCO 4 LIMITEDNov 13, 2006Nov 13, 2006
    DE FACTO 1433 LIMITEDNov 01, 2006Nov 01, 2006

    What are the latest accounts for WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2020

    What are the latest filings for WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of a secretary

    1 pagesTM02

    Appointment of Richard Twigg as a director on Nov 30, 2021

    2 pagesAP01

    Termination of appointment of Gareth Rhys Williams as a director on Nov 30, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 17, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Robert Brown as a director on Sep 07, 2021

    1 pagesTM01

    Termination of appointment of Mark Stuart Tanton as a director on Sep 07, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    6 pagesAA

    Memorandum and Articles of Association

    21 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 1 in full

    2 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    6 pagesAA

    Confirmation statement made on Oct 17, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Oct 17, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    6 pagesAA

    Director's details changed for Mr Gareth Rhys Williams on Mar 18, 2019

    2 pagesCH01

    Change of details for Countrywide Estate Agents as a person with significant control on Mar 18, 2019

    2 pagesPSC05

    Registered office address changed from County House Ground Floor 100 New London Road Chelmsford Essex CM2 0RG to Greenwood House 1st Floor 91-99 New London Road Chelmsford Essex CM2 0PP on Mar 18, 2019

    1 pagesAD01

    Confirmation statement made on Nov 01, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Change of details for Countrywide Estate Agents as a person with significant control on Jul 06, 2018

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2017 with no updates

    3 pagesCS01

    Who are the officers of WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    LAW, Shirley Gaik Heah
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    Secretary
    100 New London Road
    CM2 0RG Chelmsford
    County House, Ground Floor
    Essex
    United Kingdom
    British3393430001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Secretary
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Secretary
    10 Snow Hill
    EC1A 2AL London
    38590450001
    BROWN, Andrew Robert
    Bellamy Court
    Rainsford Road
    CM5 0EP Chelmsford
    8
    Essex
    United Kingdom
    Director
    Bellamy Court
    Rainsford Road
    CM5 0EP Chelmsford
    8
    Essex
    United Kingdom
    United KingdomBritish183025940001
    HILL, Harry Douglas
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    Director
    Moat Hall
    Fordham
    CO6 3LU Colchester
    Essex
    EnglandBritish2505480001
    NOWER, Michael Charles
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    Director
    Cartref Mayes Lane
    Sandon
    CM2 7RW Chelmsford
    Essex
    British100512600001
    TANTON, Mark Stuart, Mr.
    New London Road
    CM2 0PD Chelmsford
    80-86
    Essex
    England
    Director
    New London Road
    CM2 0PD Chelmsford
    80-86
    Essex
    England
    EnglandBritish124045250001
    TATE, Nicholas David
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    Director
    Duke Street
    CM1 1HP Chelmsford
    17
    Essex
    EnglandBritish153484210001
    TURNER, Grenville
    The Old Rectory
    Putterham
    HX3 0LG Tring
    Hertfordshire
    Director
    The Old Rectory
    Putterham
    HX3 0LG Tring
    Hertfordshire
    United KingdomBritish67625660003
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish73177720002
    TRAVERS SMITH DIRECTORS LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    116109440001
    TRAVERS SMITH SECRETARIES LIMITED
    10 Snow Hill
    EC1A 2AL London
    Director
    10 Snow Hill
    EC1A 2AL London
    38590450001

    Who are the persons with significant control of WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Apr 06, 2016
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number789476
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for WESTCOUNTRY PROPERTY AUCTIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 01, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does WESTCOUNTRY PROPERTY AUCTIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 12, 2006
    Delivered On Dec 21, 2006
    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 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Dec 21, 2006Registration of a charge (395)
    • Feb 18, 2021Satisfaction of a charge (MR04)

    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