Company Information for COUNTRYWIDE LEGAL SERVICES LTD
9 HOCKLEY COURT STRATFORD ROAD, HOCKLEY HEATH, SOLIHULL, WEST MIDLANDS, B94 6NW,
|
Company Registration Number
04246382
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
COUNTRYWIDE LEGAL SERVICES LTD | ||||||
Legal Registered Office | ||||||
9 HOCKLEY COURT STRATFORD ROAD HOCKLEY HEATH SOLIHULL WEST MIDLANDS B94 6NW Other companies in CV3 | ||||||
Previous Names | ||||||
|
Company Number | 04246382 | |
---|---|---|
Company ID Number | 04246382 | |
Date formed | 2001-07-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:09:37 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTRYWIDE LEGAL SERVICES (WIRRAL) LTD | 1 THE LEAS WIRRAL MERSEYSIDE ENGLAND CH61 1BA | Dissolved | Company formed on the 2013-11-29 |
Officer | Role | Date Appointed |
---|---|---|
CLIVE GEORGE PONDER |
||
ROBERT ALAN MASSEY |
||
CLIVE GEORGE PONDER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAY PONDER |
Director | ||
CAVENDISH SECRETARIES LIMITED |
Company Secretary | ||
CAVENDISH MANAGEMENT LTD |
Director | ||
FIRST SECRETARIES LIMITED |
Nominated Secretary | ||
FIRST DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTRYWIDE ESTATE PLANNING (IFA) LIMITED | Company Secretary | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2014-03-11 | |
COUNTRYWIDE TAX & TRUST CORPORATION LIMITED | Company Secretary | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
CTTC CONVEYANCING LTD | Director | 2016-07-29 | CURRENT | 2016-07-29 | Active - Proposal to Strike off | |
OLDMAN INVESTMENT MANAGEMENT LIMITED | Director | 2016-06-08 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
THE GRAPHIC ART DESIGN CO LIMITED | Director | 2015-12-17 | CURRENT | 2015-12-17 | Active | |
SUCCESSION LEGAL SERVICES LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SUCCESSION ESTATE PLANNING LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SUCCESSION WILLS & TRUSTS LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
LEGACY PARTNERS LTD | Director | 2013-04-04 | CURRENT | 1999-09-29 | Active | |
D P COUNTRYWIDE LEGAL SERVICES LIMITED | Director | 2011-05-04 | CURRENT | 2011-05-04 | Dissolved 2015-03-17 | |
RAM INVESTMENT MANAGEMENT LTD | Director | 2010-10-21 | CURRENT | 2010-10-21 | Active | |
HEXAY LIMITED | Director | 2009-10-16 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
BRACKNELL LAND LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
COUNTRYWIDE TAX & TRUST CORPORATION LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
SUCCESSION LEGAL SERVICES LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SUCCESSION ESTATE PLANNING LIMITED | Director | 2013-05-07 | CURRENT | 2013-05-07 | Active - Proposal to Strike off | |
SUCCESSION WILLS & TRUSTS LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
THE SUCCESSION TRUST & ESTATE PRACTITIONERS LIMITED | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active - Proposal to Strike off | |
LEGACY PARTNERS LTD | Director | 2013-04-04 | CURRENT | 1999-09-29 | Active | |
OLDMAN INVESTMENT MANAGEMENT LIMITED | Director | 2011-10-10 | CURRENT | 2011-10-10 | Active - Proposal to Strike off | |
CGP INVESTMENT MANAGEMENT LTD | Director | 2010-10-22 | CURRENT | 2010-10-22 | Active | |
HEXAY LIMITED | Director | 2009-10-16 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
COUNTRYWIDE ACCOUNTANCY SERVICES LTD | Director | 2009-03-12 | CURRENT | 2009-02-13 | Dissolved 2015-01-13 | |
BRACKNELL LAND LIMITED | Director | 2009-03-03 | CURRENT | 2009-03-03 | Active | |
TWIT CO LIMITED | Director | 2008-04-23 | CURRENT | 2007-07-23 | Active | |
COUNTRYWIDE ESTATE PLANNING (IFA) LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Dissolved 2014-03-11 | |
COUNTRYWIDE TAX & TRUST CORPORATION LIMITED | Director | 2003-07-24 | CURRENT | 2003-07-24 | Active | |
WILLMAKER DIRECT LIMITED | Director | 2001-07-19 | CURRENT | 2001-07-05 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/04/2018:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/04/2017 | |
4.48 | NOTICE OF CONSTITUTION OF LIQUIDATION COMMITTEE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2016 FROM 30 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/07/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN MASSEY / 31/01/2012 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 04/07/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 04/07/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/01/07 | |
363s | RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
GAZ1 | FIRST GAZETTE | |
287 | REGISTERED OFFICE CHANGED ON 21/10/02 FROM: SUITE 27551 72 NEW BOND STREET LONDON W1S 1RR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 18/07/01--------- £ SI 999@1=999 £ IC 1/1000 | |
CERTNM | COMPANY NAME CHANGED WILL MAKERS (UK) LTD CERTIFICATE ISSUED ON 09/08/01 | |
CERTNM | COMPANY NAME CHANGED WILL MASTERS LTD CERTIFICATE ISSUED ON 03/08/01 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED SINETEC LIMITED CERTIFICATE ISSUED ON 20/07/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-04-22 |
Resolutions for Winding-up | 2016-04-22 |
Meetings of Creditors | 2016-04-13 |
Proposal to Strike Off | 2003-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 8 |
MortgagesNumMortOutstanding | 0.09 | 6 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Creditors Due After One Year | 2012-01-31 | £ 40,000 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 554,473 |
Creditors Due Within One Year | 2012-01-31 | £ 649,051 |
Creditors and other liabilities
|
|
|
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 COUNTRYWIDE LEGAL SERVICES LTD
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 105,332 |
Cash Bank In Hand | 2012-01-31 | £ 102,079 |
Current Assets | 2013-01-31 | £ 658,650 |
Current Assets | 2012-01-31 | £ 668,507 |
Debtors | 2013-01-31 | £ 553,318 |
Debtors | 2012-01-31 | £ 566,428 |
Shareholder Funds | 2013-01-31 | £ 104,177 |
Shareholder Funds | 2012-01-31 | £ 20,290 |
Tangible Fixed Assets | 2012-01-31 | £ 40,834 |
Debtors and other cash assets
COUNTRYWIDE LEGAL SERVICES LTD owns 6 domain names.
countrywideestateplanning.co.uk countrywideestateplanningifa.co.uk countrywidegroup.co.uk countrywidegroupas.co.uk countrywidegroupni.co.uk countrywidelegalservices.co.uk
The top companies supplying to UK government with the same SIC code (69109 - Activities of patent and copyright agents; other legal activities n.e.c.) as COUNTRYWIDE LEGAL SERVICES LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | COUNTRYWIDE LEGAL SERVICES LIMITED | Event Date | 2016-04-05 |
NOTICE IS HEREBY GIVEN, pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of creditors of the above company will be held at Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull , on 18 April 2016 at 10.30 am for the purpose of dealing with Sections 99 to 101 of the Insolvency Act 1986 . Secured creditors (unless they surrender their security) must give particulars of their security and its value if they wish to vote at the meeting. The resolutions to be taken at the meeting may include a resolution and the meeting may receive information about and be called upon to approve the costs of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the companys creditors may be examined free of charge at the offices of Rendle & Co, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW between 10 am and 4 pm on the two business days prior to the day of the meeting. A form of proxy which, if intended to be used for voting at the meeting, must be duly completed and lodged at the registered office of the company, No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW not later than 12 noon on the last business day before the meeting. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . By Order of the Board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTRYWIDE LEGAL SERVICES LIMITED | Event Date | 2016-04-05 |
Richard Paul Rendle , R P Rendle & Co Limited , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTRYWIDE LEGAL SERVICES LIMITED | Event Date | 2016-04-05 |
SPECIAL RESOLUTION At a General Meeting of the Members of the above-named Company duly convened and held at 43 High Street, Kenilworth, CV8 1RU, on 5 April 2016 at 4.30 pm, the following subjoined Special and Ordinary Resolution was duly passed: THAT the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the Company and accordingly that the Company be wound up voluntarily and that Richard Paul Rendle of Rendle & Co , No 9 Hockley Court, Hockley Heath, Solihull, B94 6NW be and is hereby appointed as Liquidator for the purposes of such winding up. Contact details: R P Rendle (IP No. 5766 ), Rendle & Co , No 9 Hockley Court. Hockley Heath, Solihull, B94 6NW . Info@rprendle.com . 01564 783777 . | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTRYWIDE LEGAL SERVICES LTD | Event Date | 2003-02-18 |
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. |