TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD
Overview
| Company Name | TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07198817 |
| 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 TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD?
- Real estate agencies (68310) / Real estate activities
Where is TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD located?
| Registered Office Address | 40 Mannamead Road PL4 7AF Plymouth Devon England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Director's details changed for Mr. James Alexander Clarke on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Paul Jonathan Preen on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Marc Alexander Rees on Nov 12, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Richard Hamilton Rabin on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Marc Alexander Rees on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Paul Jonathan Preen on Nov 04, 2020 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2020 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2019 | 6 pages | AA | ||||||||||
Termination of appointment of Andrew Gareth Neil Forrest as a director on Feb 28, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Mar 23, 2019 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Change of details for Lang Town & Country Holdings Limited as a person with significant control on Jul 23, 2018 | 2 pages | PSC05 | ||||||||||
Registered office address changed from 52 North Hill Plymouth Devon PL4 8EU to 40 Mannamead Road Plymouth Devon PL4 7AF on Jul 23, 2018 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr. James Alexander Clarke on Jun 08, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 23, 2018 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Mar 31, 2016 | 7 pages | AA | ||||||||||
Director's details changed for James Alexander Steven Clarke on Jun 25, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 23, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Paul Jonathan Preen on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for James Alexander Steven Clarke on Jul 01, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARKE, James Alexander | Director | PL9 7NP Plymouth 18 The Old Wharf Devon England | England | British | 136709260006 | |||||
| PREEN, Paul Jonathan, Mr. | Director | PL4 7AF Plymouth 40 Mannamead Road Devon England | England | British | 114591290001 | |||||
| RABIN, Richard Hamilton | Director | PL4 7AF Plymouth 40 Mannamead Road Devon England | United Kingdom | British | 137800740001 | |||||
| REES, Marc Alexander, Mr. | Director | PL4 7AF Plymouth 40 Mannamead Road Devon England | England | British | 114000930002 | |||||
| BRADY, Tracy Marjorie | Director | North Hill PL4 8EU Plymouth 52 Devon United Kingdom | England | British | 137307910001 | |||||
| FORREST, Andrew Gareth Neil | Director | PL4 8EU Plymouth 52 North Hill Devon England | United Kingdom | British | 157498430003 | |||||
| VALAITIS, Peter Anthony | Director | Southfield Road Westbury On Trym BS9 3BH Bristol The Bristol Office, 2 United Kingdom | United Kingdom | British | 133234740001 |
Who are the persons with significant control of TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lang Town & Country Holdings Limited | Apr 06, 2016 | PL4 7AF Plymouth 40 Mannamead Road Devon England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TOWN & COUNTRY ESTATE AGENTS (SOUTH WEST) LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Feb 20, 2013 Delivered On Feb 23, 2013 | 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
| ||||
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