Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY COMMERCIAL LIMITED
Company Information for

COUNTY COMMERCIAL LIMITED

MOUNTVIEW COURT 1148 HIGH ROAD, WHETSTONE, LONDON, N20 0RA,
Company Registration Number
03900570
Private Limited Company
Liquidation

Company Overview

About County Commercial Ltd
COUNTY COMMERCIAL LIMITED was founded on 1999-12-29 and has its registered office in London. The organisation's status is listed as "Liquidation". County Commercial Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COUNTY COMMERCIAL LIMITED
 
Legal Registered Office
MOUNTVIEW COURT 1148 HIGH ROAD
WHETSTONE
LONDON
N20 0RA
Other companies in CB22
 
Filing Information
Company Number 03900570
Company ID Number 03900570
Date formed 1999-12-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2018
Account next due 29/02/2020
Latest return 13/12/2015
Return next due 10/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-01-09 12:39:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY COMMERCIAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHCROFT ANTHONY LTD   GRANDVIEW ENTERPRISES LTD   MILLERS ASSOCIATES LIMITED   MORGAN CHASE (UK) LTD   NICHE FOUNTAIN FINANCIALS LIMITED   PLAN TARGET PARTNERSHIP LIMITED   SMS ABACUS & CO LTD   TREBLE L LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTY COMMERCIAL LIMITED
The following companies were found which have the same name as COUNTY COMMERCIAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY COMMERCIAL CARS LIMITED NO 2 NEW COTTAGES ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO51 6AH Active Company formed on the 1996-03-04
COUNTY COMMERCIAL CONSULTANTS LIMITED CHURCH MILL THE DOWNS STANDLAKE WITNEY OXON OX29 7ST Active Company formed on the 1985-12-13
COUNTY COMMERCIAL ENGINEERS LIMITED NO 2 NEW COTTAGES ROMSEY ROAD OWER ROMSEY HAMPSHIRE SO51 6AH Active Company formed on the 1996-12-23
COUNTY COMMERCIAL PROPERTIES LIMITED LIME KILN HOUSE GREAT ROLLRIGHT CHIPPING NORTON OXFORDSHIRE OX7 5RE Active Company formed on the 1991-06-11
COUNTY COMMERCIALS LIMITED LEONARD CURTIS HOUSE EMS SQUARE BURY NEW ROAD WHITEFIELD BURY NEW ROAD WHITEFIELD MANCHESTER M45 7TA Dissolved Company formed on the 1999-06-25
COUNTY COMMERCIAL CLEANING, INC. 5255 62ND STREET NORTH KENNETH CITY FL 33709 Inactive Company formed on the 2007-12-07
COUNTY COMMERCIAL LTD. Voluntary Liquidation
COUNTY COMMERCIAL CLEANING LIMITED UNIT 2 ROYAL LONDON HOUSE HOLDENHURST ROAD BOURNEMOUTH BH8 8AA Active - Proposal to Strike off Company formed on the 2018-07-06
COUNTY COMMERCIAL CORP California Unknown
COUNTY COMMERCIAL LIMITED Unknown

Company Officers of COUNTY COMMERCIAL LIMITED

Current Directors
Officer Role Date Appointed
ROBIN TERENCE NICHOLS
Director 2000-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
DEBRA ANN NICHOLS
Company Secretary 2007-12-06 2015-06-11
ROGER JOHN MANSFIELD
Company Secretary 2000-01-04 2007-12-06
ROGER JOHN MANSFIELD
Director 2000-01-04 2007-12-06
BLOOMSBURY SECRETARIES LIMITED
Nominated Secretary 1999-12-29 2000-01-04
BLOOMSBURY DIRECTORS LIMITED
Nominated Director 1999-12-29 2000-01-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN TERENCE NICHOLS STORMTRUCK LTD Director 2015-09-10 CURRENT 2015-09-10 Active
ROBIN TERENCE NICHOLS ANY DIGGER LIMITED Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2017-07-18
ROBIN TERENCE NICHOLS CMR METALS LIMITED Director 2011-01-10 CURRENT 2011-01-10 Dissolved 2017-04-25
ROBIN TERENCE NICHOLS CAMBRIDGE METAL RECYCLING LTD. Director 2010-05-25 CURRENT 2010-05-25 Liquidation
ROBIN TERENCE NICHOLS ENTERPRISE M.O.T. LIMITED Director 2005-01-28 CURRENT 2005-01-28 Active
ROBIN TERENCE NICHOLS NOTIONLINK LIMITED Director 1991-12-05 CURRENT 1990-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-02-05LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/19 FROM 41 Station Road Whittlesford Cambridge CB22 4NL
2019-12-16600Appointment of a voluntary liquidator
2019-12-16LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-09
2019-12-16LIQ02Voluntary liquidation Statement of affairs
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH NO UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12LATEST SOC12/01/18 STATEMENT OF CAPITAL;GBP 4
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES
2017-04-27AAMDAmended account small company full exemption
2017-02-23AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 4
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-02-25AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 4
2016-02-25AR0113/12/15 ANNUAL RETURN FULL LIST
2015-06-11TM02Termination of appointment of Debra Ann Nichols on 2015-06-11
2015-02-23AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-18AR0113/12/14 ANNUAL RETURN FULL LIST
2014-02-25AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-16LATEST SOC16/12/13 STATEMENT OF CAPITAL;GBP 4
2013-12-16AR0113/12/13 ANNUAL RETURN FULL LIST
2013-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/13 FROM 859 Lea Bridge Road London E17 9DS United Kingdom
2013-02-26AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-19AR0113/12/12 ANNUAL RETURN FULL LIST
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/12 FROM 35 Paul Street London EC2A 4UQ
2012-01-31AR0113/12/11 ANNUAL RETURN FULL LIST
2011-10-07AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2011-04-13AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-31AR0113/12/10 ANNUAL RETURN FULL LIST
2010-03-01AA31/05/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-05AR0113/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRA DEBORAH ANN NICHOLS / 01/10/2009
2009-01-06363aRETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-11-27AA31/05/08 TOTAL EXEMPTION FULL
2008-08-18363aRETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM C/O FREEMANS SOLAR HOUSE 282 CHASE ROAD LONDON N14 6NZ
2008-07-16225PREVEXT FROM 31/03/2008 TO 31/05/2008
2007-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-12-12288aNEW SECRETARY APPOINTED
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-15363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-12-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-30363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-31363sRETURN MADE UP TO 13/12/03; FULL LIST OF MEMBERS
2003-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2002-12-30363sRETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-07-23395PARTICULARS OF MORTGAGE/CHARGE
2002-07-21287REGISTERED OFFICE CHANGED ON 21/07/02 FROM: STERLING HOUSE 2 2B FULBOURNE ROAD LONDON E17 4EE
2002-06-06363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-01-05363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-06-21287REGISTERED OFFICE CHANGED ON 21/06/00 FROM: STERLING HOUSE 2(B) FULBOURNE ROAD LONDON E17 4EE
2000-06-2188(2)RAD 07/06/00--------- £ SI 2@1=2 £ IC 3/5
2000-06-12287REGISTERED OFFICE CHANGED ON 12/06/00 FROM: 859 LEA BRIDGE ROAD LONDON E17 9DS
2000-06-1288(2)RAD 07/06/00--------- £ SI 2@1=2 £ IC 1/3
2000-02-06225ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01
2000-02-06288aNEW DIRECTOR APPOINTED
2000-02-06288aNEW SECRETARY APPOINTED
2000-02-06288aNEW DIRECTOR APPOINTED
2000-01-07288bDIRECTOR RESIGNED
2000-01-07287REGISTERED OFFICE CHANGED ON 07/01/00 FROM: KINGSWAY HOUSE 103 KINGSWAY LONDON WC2B 6AW
2000-01-07288bSECRETARY RESIGNED
1999-12-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles



Licences & Regulatory approval
We could not find any licences issued to COUNTY COMMERCIAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2019-12-11
Resolutions for Winding Up2019-12-11
Meetings of Creditors2019-12-02
Fines / Sanctions
No fines or sanctions have been issued against COUNTY COMMERCIAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-23 Satisfied BLACK HORSE LIMITED
Creditors
Creditors Due Within One Year 2013-05-31 £ 707,496
Creditors Due Within One Year 2012-05-31 £ 633,681
Creditors Due Within One Year 2012-05-31 £ 633,681
Creditors Due Within One Year 2011-05-31 £ 659,762

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY COMMERCIAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 0
Called Up Share Capital 2012-05-31 £ 0
Cash Bank In Hand 2013-05-31 £ 0
Current Assets 2013-05-31 £ 182,501
Current Assets 2012-05-31 £ 264,435
Current Assets 2012-05-31 £ 264,435
Current Assets 2011-05-31 £ 680,447
Debtors 2013-05-31 £ 27,509
Debtors 2012-05-31 £ 20,435
Debtors 2012-05-31 £ 20,435
Debtors 2011-05-31 £ 103,259
Secured Debts 2013-05-31 £ 180,547
Secured Debts 2012-05-31 £ 170,899
Secured Debts 2012-05-31 £ 170,899
Secured Debts 2011-05-31 £ 170,899
Shareholder Funds 2011-05-31 £ 24,569
Stocks Inventory 2013-05-31 £ 154,000
Stocks Inventory 2012-05-31 £ 244,000
Stocks Inventory 2012-05-31 £ 244,000
Stocks Inventory 2011-05-31 £ 577,188
Tangible Fixed Assets 2013-05-31 £ 2,186
Tangible Fixed Assets 2012-05-31 £ 3,431
Tangible Fixed Assets 2012-05-31 £ 3,431
Tangible Fixed Assets 2011-05-31 £ 3,884

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTY COMMERCIAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY COMMERCIAL LIMITED
Trademarks
We have not found any records of COUNTY COMMERCIAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY COMMERCIAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as COUNTY COMMERCIAL LIMITED are:

4FRONT CAR SALES LIMITED £ 14,690
LIGHTHOUSE CAR CENTRE LTD £ 6,500
MAZCARE LIMITED £ 6,200
CROWN HILL PROPERTIES LIMITED £ 4,630
CARS BY JOHN MUNRO LTD. £ 4,030
WINDSOR VEHICLE LEASING LIMITED £ 2,195
MALLYVILLE CAR SALES LTD £ 2,100
R D GEESON (DERBY) LIMITED £ 1,450
FRECKER LIMITED £ 670
PRITCHARDS VEHICLE SALES AND RENTAL LIMITED £ 661
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
SUPREME CARS LIMITED £ 858,073
SOMERSET CAR SALES LIMITED £ 596,805
PREMIER CARS LIMITED £ 532,762
RUPOSHI FINE DINING LIMITED £ 491,093
MERTRUX LIMITED £ 484,632
KELVEDON MOTOR COMPANY LIMITED £ 325,694
CAROUSEL LIMITED £ 283,885
MILLWOOD LIMITED £ 239,142
J M CARS LTD £ 152,389
MOTIVA VEHICLE CONTRACTS LIMITED £ 139,486
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY COMMERCIAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyCOUNTY COMMERCIAL LIMITEDEvent Date2019-12-09
Notice is hereby given that a virtual meeting of the creditors of the above-named Company is being convened by the director, Robin Terence Nichols to be held on 9 December 2019 at 11:00 am for the purpose provided for in section 100 of the Insolvency Act 1986. Creditors entitled to attend and vote at the virtual meeting may do so personally or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend but still wishes to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Kallis & Company, Mountview Court, 1148 High Road, Whetstone, London, N20 0RA. Creditors failing to lodge a proof of their debt or proxy as indicated will lead to their vote(s) being disregarded. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Kikis Kallis (IP No. 004692 ) of Kallis & Company, is qualified to act as an Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kallis & Company on 0208 446 6699 or by email at info@kallis.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY COMMERCIAL LIMITEDEvent Date2019-12-09
 
Initiating party Event TypeResolutions for Winding Up
Defending partyCOUNTY COMMERCIAL LIMITEDEvent Date2019-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY COMMERCIAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY COMMERCIAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.