THE COUNTRY HOUSE GROUP LIMITED

THE COUNTRY HOUSE GROUP LIMITED

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

    Company NameTHE COUNTRY HOUSE GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 11345670
    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 THE COUNTRY HOUSE GROUP LIMITED?

    • Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores (47760) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is THE COUNTRY HOUSE GROUP LIMITED located?

    Registered Office Address
    Ellenborough House
    Wellington Street
    GL50 1YD Cheltenham
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for THE COUNTRY HOUSE GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for THE COUNTRY HOUSE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on May 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Thomas Charles Raynham as a director on Sep 28, 2022

    1 pagesTM01

    Termination of appointment of Alexander Duncan Graham Douglas as a director on Sep 29, 2022

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on May 17, 2022 with updates

    4 pagesCS01

    Termination of appointment of Martin George David Andrews as a director on Nov 24, 2021

    1 pagesTM01

    Termination of appointment of James Shaun Christian Welbore Ellis Normanton as a director on Nov 04, 2021

    1 pagesTM01

    Termination of appointment of Costas Constantinou as a director on Nov 20, 2021

    1 pagesTM01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Notification of a person with significant control statement

    3 pagesPSC08

    Cessation of Nicholas Charles Gilmour Marshall as a person with significant control on Mar 31, 2021

    3 pagesPSC07

    Cessation of Lorraine Robertson as a person with significant control on Mar 31, 2021

    3 pagesPSC07

    Confirmation statement made on May 17, 2021 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Mar 31, 2021

    • Capital: GBP 160,000
    3 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Notification of Nicholas Charles Gilmour Marshall as a person with significant control on Feb 02, 2021

    2 pagesPSC01

    Cessation of Malcolm Simon Christopher Leng as a person with significant control on Aug 19, 2019

    1 pagesPSC07

    Cessation of Andrew Mark Mclaren West as a person with significant control on Mar 31, 2021

    1 pagesPSC07

    Cessation of Jasprit Kang as a person with significant control on May 01, 2021

    1 pagesPSC07

    Termination of appointment of Jasprit Kang as a director on May 01, 2021

    1 pagesTM01

    Appointment of Mr Costas Constantinou as a director on May 01, 2021

    2 pagesAP01

    Director's details changed for Mr Alexander Duncan Graham Douglas on Feb 08, 2021

    2 pagesCH01

    Who are the officers of THE COUNTRY HOUSE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAVANAGH, Matthew David Leonard
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    ScotlandBritishDirector258044560001
    MARSHALL, Nicholas Charles Gilmour
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    WalesBritishChief Executive1470180001
    ROBERTSON, Lorraine Anne
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector246046080002
    ANDREWS, Martin George David
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    United KingdomBritishDirector258043220001
    CONSTANTINOU, Costas
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector106909230001
    DOUGLAS, Alexander Duncan Graham
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    United KingdomBritishChair Person152188220002
    KANG, Jasprit
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishAccountant168704220001
    LENG, Malcolm Simon Christopher
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector159523840001
    NORMANTON, James Shaun Christian Welbore Ellis, Lord
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector258044130001
    RAYNHAM, Thomas Charles
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector221044610001
    WEST, Andrew Mark Mclaren
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Director
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    EnglandBritishDirector189086200001

    Who are the persons with significant control of THE COUNTRY HOUSE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Nicholas Charles Gilmour Marshall
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Feb 02, 2021
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Yes
    Nationality: British
    Country of Residence: Wales
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Jasprit Kang
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    May 13, 2019
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Lorraine Robertson
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    May 04, 2018
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Andrew Mark Mclaren West
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    May 04, 2018
    Wellington Street
    GL50 1YD Cheltenham
    Ellenborough House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Malcolm Simon Christopher Leng
    Painswick
    GL6 6UB Stroud
    Painswick Lodge
    United Kingdom
    May 04, 2018
    Painswick
    GL6 6UB Stroud
    Painswick Lodge
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Dale Lewis
    Painswick
    GL6 6UB Stroud
    Painswick Lodge
    United Kingdom
    May 04, 2018
    Painswick
    GL6 6UB Stroud
    Painswick Lodge
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    What are the latest statements on persons with significant control for THE COUNTRY HOUSE GROUP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 31, 2021The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does THE COUNTRY HOUSE GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 19, 2019
    Delivered On Aug 22, 2019
    Outstanding
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Aug 22, 2019Registration of a charge (MR01)
    A registered charge
    Created On Aug 07, 2019
    Delivered On Aug 21, 2019
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Aug 21, 2019Registration of a charge (MR01)

    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