THE COUNTRY HOUSE GROUP LIMITED
Overview
Company Name | THE COUNTRY HOUSE GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 11345670 |
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 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 Address | No |
What are the latest accounts for THE COUNTRY HOUSE GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for THE COUNTRY HOUSE GROUP LIMITED?
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 | 1 pages | DS01 | ||||||||||||||
Confirmation statement made on May 17, 2023 with no updates | 3 pages | CS01 | ||||||||||||||
Termination of appointment of Thomas Charles Raynham as a director on Sep 28, 2022 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alexander Duncan Graham Douglas as a director on Sep 29, 2022 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||||||
Confirmation statement made on May 17, 2022 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Martin George David Andrews as a director on Nov 24, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Shaun Christian Welbore Ellis Normanton as a director on Nov 04, 2021 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Costas Constantinou as a director on Nov 20, 2021 | 1 pages | TM01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||||||
Notification of a person with significant control statement | 3 pages | PSC08 | ||||||||||||||
Cessation of Nicholas Charles Gilmour Marshall as a person with significant control on Mar 31, 2021 | 3 pages | PSC07 | ||||||||||||||
Cessation of Lorraine Robertson as a person with significant control on Mar 31, 2021 | 3 pages | PSC07 | ||||||||||||||
Confirmation statement made on May 17, 2021 with updates | 5 pages | CS01 | ||||||||||||||
Statement of capital following an allotment of shares on Mar 31, 2021
| 3 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Notification of Nicholas Charles Gilmour Marshall as a person with significant control on Feb 02, 2021 | 2 pages | PSC01 | ||||||||||||||
Cessation of Malcolm Simon Christopher Leng as a person with significant control on Aug 19, 2019 | 1 pages | PSC07 | ||||||||||||||
Cessation of Andrew Mark Mclaren West as a person with significant control on Mar 31, 2021 | 1 pages | PSC07 | ||||||||||||||
Cessation of Jasprit Kang as a person with significant control on May 01, 2021 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Jasprit Kang as a director on May 01, 2021 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Costas Constantinou as a director on May 01, 2021 | 2 pages | AP01 | ||||||||||||||
Director's details changed for Mr Alexander Duncan Graham Douglas on Feb 08, 2021 | 2 pages | CH01 | ||||||||||||||
Who are the officers of THE COUNTRY HOUSE GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAVANAGH, Matthew David Leonard | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Scotland | British | Director | 258044560001 | ||||
MARSHALL, Nicholas Charles Gilmour | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Wales | British | Chief Executive | 1470180001 | ||||
ROBERTSON, Lorraine Anne | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 246046080002 | ||||
ANDREWS, Martin George David | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | United Kingdom | British | Director | 258043220001 | ||||
CONSTANTINOU, Costas | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 106909230001 | ||||
DOUGLAS, Alexander Duncan Graham | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | United Kingdom | British | Chair Person | 152188220002 | ||||
KANG, Jasprit | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Accountant | 168704220001 | ||||
LENG, Malcolm Simon Christopher | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 159523840001 | ||||
NORMANTON, James Shaun Christian Welbore Ellis, Lord | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 258044130001 | ||||
RAYNHAM, Thomas Charles | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 221044610001 | ||||
WEST, Andrew Mark Mclaren | Director | Wellington Street GL50 1YD Cheltenham Ellenborough House England | England | British | Director | 189086200001 |
Who are the persons with significant control of THE COUNTRY HOUSE GROUP LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Nicholas Charles Gilmour Marshall | Feb 02, 2021 | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Jasprit Kang | May 13, 2019 | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Lorraine Robertson | May 04, 2018 | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Andrew Mark Mclaren West | May 04, 2018 | Wellington Street GL50 1YD Cheltenham Ellenborough House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Malcolm Simon Christopher Leng | May 04, 2018 | Painswick GL6 6UB Stroud Painswick Lodge United Kingdom | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Dale Lewis | May 04, 2018 | Painswick GL6 6UB Stroud Painswick Lodge United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for THE COUNTRY HOUSE GROUP LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 31, 2021 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
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