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

UK COUNTRY CAPITAL LIMITED

30 FINSBURY SQUARE, LONDON, EC2P 2YU,
Company Registration Number
05048358
Private Limited Company
Liquidation

Company Overview

About Uk Country Capital Ltd
UK COUNTRY CAPITAL LIMITED was founded on 2004-02-18 and has its registered office in London. The organisation's status is listed as "Liquidation". Uk Country Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
UK COUNTRY CAPITAL LIMITED
 
Legal Registered Office
30 FINSBURY SQUARE
LONDON
EC2P 2YU
Other companies in EC2P
 
Previous Names
BANGOR ROAD PROPERTIES LIMITED15/02/2005
Filing Information
Company Number 05048358
Company ID Number 05048358
Date formed 2004-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2010
Account next due 29/02/2012
Latest return 31/01/2011
Return next due 28/02/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 06:16:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for UK COUNTRY CAPITAL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   METRO CITY (UK) LTD   REED MORGAN 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.

Company Officers of UK COUNTRY CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
DESMOND VICTOR JOHN PHILLIPS
Company Secretary 2008-07-22
KAREN DIANA HOLDER
Director 2004-02-18
DESMOND VICTOR JOHN PHILLIPS
Director 2004-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER CHARLES SCUDAMORE ALLFREY
Director 2006-10-12 2010-06-11
LYNN MARINA HUNT
Company Secretary 2005-07-27 2008-07-22
PHILIP ANTHONY GEORGE
Director 2006-10-12 2008-07-22
LYNN MARINA HUNT
Director 2005-07-27 2008-07-22
ALEC DAVID JOHNSON
Director 2005-07-27 2008-07-22
DESMOND VICTOR JOHN PHILLIPS
Company Secretary 2004-02-18 2005-07-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-02-18 2004-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DESMOND VICTOR JOHN PHILLIPS UK FARM MANAGEMENT SERVICES LIMITED Company Secretary 2006-08-22 CURRENT 2006-08-22 Dissolved 2014-09-30
DESMOND VICTOR JOHN PHILLIPS LLECH Y DWR PROPERTIES LIMITED Company Secretary 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
DESMOND VICTOR JOHN PHILLIPS D V J PROPERTIES LTD Company Secretary 2006-03-17 CURRENT 2006-03-17 Dissolved 2016-07-05
DESMOND VICTOR JOHN PHILLIPS UK BUILDING SERVICES (SOMERSET) LIMITED Company Secretary 2005-08-16 CURRENT 2005-08-16 Dissolved 2015-06-30
DESMOND VICTOR JOHN PHILLIPS ELFORD PARK PRODUCE LIMITED Company Secretary 2004-12-16 CURRENT 1996-11-05 Dissolved 2015-03-03
DESMOND VICTOR JOHN PHILLIPS UK FARMS LIMITED Company Secretary 2004-02-18 CURRENT 2004-02-18 Dissolved 2014-09-30
DESMOND VICTOR JOHN PHILLIPS COUNTRY CAPITAL PUBLIC LIMITED COMPANY Company Secretary 2002-02-07 CURRENT 1999-11-08 Dissolved 2015-09-15
DESMOND VICTOR JOHN PHILLIPS ACORN FARM FINANCE LIMITED Company Secretary 1999-02-10 CURRENT 1999-01-19 Dissolved 2015-07-28
DESMOND VICTOR JOHN PHILLIPS UK MORTGAGES & FINANCE SERVICES LIMITED Company Secretary 1998-10-01 CURRENT 1997-05-01 Dissolved 2018-05-21
DESMOND VICTOR JOHN PHILLIPS AGRICULTURAL PROPERTIES LIMITED Director 2016-11-01 CURRENT 2014-07-30 Liquidation
DESMOND VICTOR JOHN PHILLIPS AGRI FUNDING LTD Director 2016-11-01 CURRENT 2015-07-24 Active
DESMOND VICTOR JOHN PHILLIPS BRENT FARMS LIMITED Director 2016-08-01 CURRENT 2014-08-08 Live but Receiver Manager on at least one charge
DESMOND VICTOR JOHN PHILLIPS AGRICULTURAL FINANCE PLC Director 2015-04-20 CURRENT 2011-10-05 Dissolved 2016-04-19
DESMOND VICTOR JOHN PHILLIPS AGRICULTURAL PROPERTY FUNDING LTD Director 2015-03-17 CURRENT 2014-12-09 Dissolved 2015-12-08
DESMOND VICTOR JOHN PHILLIPS ACORN COUNTRY CAPITAL LTD Director 2015-03-16 CURRENT 2006-08-01 In Administration
DESMOND VICTOR JOHN PHILLIPS AGRICULTURAL CORPORATION PLC Director 2014-07-02 CURRENT 2012-02-06 Dissolved 2016-04-19
DESMOND VICTOR JOHN PHILLIPS ACORN FARMING LIMITED Director 2014-01-17 CURRENT 2011-06-07 Dissolved 2014-09-30
DESMOND VICTOR JOHN PHILLIPS MUDGLEY FARM LTD Director 2013-03-22 CURRENT 2009-03-20 Live but Receiver Manager on at least one charge
DESMOND VICTOR JOHN PHILLIPS ACORN FARM MANAGEMENT SERVICES LTD Director 2013-02-27 CURRENT 2009-06-05 Dissolved 2015-01-20
DESMOND VICTOR JOHN PHILLIPS AGRICULTURAL MANAGEMENT SERVICES LTD Director 2013-01-24 CURRENT 2011-05-06 Active
DESMOND VICTOR JOHN PHILLIPS THE ACORN GROUP OF COMPANIES LTD Director 2012-07-20 CURRENT 2012-07-20 Dissolved 2015-03-10
DESMOND VICTOR JOHN PHILLIPS UK ACORN FINANCE LIMITED Director 2012-04-02 CURRENT 2008-08-26 Active - Proposal to Strike off
DESMOND VICTOR JOHN PHILLIPS UK ACORN PROPERTIES LTD Director 2010-11-11 CURRENT 2010-11-11 Dissolved 2015-06-23
DESMOND VICTOR JOHN PHILLIPS ACORN GROUP UK LIMITED Director 2010-02-26 CURRENT 2007-04-27 Dissolved 2014-07-29
DESMOND VICTOR JOHN PHILLIPS KILMINORTH HOLIDAY COTTAGES LTD Director 2010-02-01 CURRENT 2009-03-04 Dissolved 2014-05-06
DESMOND VICTOR JOHN PHILLIPS UK FARM FINANCE LTD Director 2008-11-19 CURRENT 2008-01-16 Active - Proposal to Strike off
DESMOND VICTOR JOHN PHILLIPS UK FARM MANAGEMENT SERVICES LIMITED Director 2006-08-22 CURRENT 2006-08-22 Dissolved 2014-09-30
DESMOND VICTOR JOHN PHILLIPS LLECH Y DWR PROPERTIES LIMITED Director 2006-03-29 CURRENT 2006-03-29 Active - Proposal to Strike off
DESMOND VICTOR JOHN PHILLIPS D V J PROPERTIES LTD Director 2006-03-17 CURRENT 2006-03-17 Dissolved 2016-07-05
DESMOND VICTOR JOHN PHILLIPS UK BUILDING SERVICES (SOMERSET) LIMITED Director 2005-08-16 CURRENT 2005-08-16 Dissolved 2015-06-30
DESMOND VICTOR JOHN PHILLIPS ELFORD PARK PRODUCE LIMITED Director 2004-12-16 CURRENT 1996-11-05 Dissolved 2015-03-03
DESMOND VICTOR JOHN PHILLIPS UK FARMS LIMITED Director 2004-02-18 CURRENT 2004-02-18 Dissolved 2014-09-30
DESMOND VICTOR JOHN PHILLIPS COUNTRY CAPITAL PUBLIC LIMITED COMPANY Director 2002-02-07 CURRENT 1999-11-08 Dissolved 2015-09-15
DESMOND VICTOR JOHN PHILLIPS ACORN FARM FINANCE LIMITED Director 1999-02-10 CURRENT 1999-01-19 Dissolved 2015-07-28
DESMOND VICTOR JOHN PHILLIPS UK MORTGAGES & FINANCE SERVICES LIMITED Director 1997-05-01 CURRENT 1997-05-01 Dissolved 2018-05-21

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
2020-06-30LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-28
2019-06-18LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-28
2018-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-28
2017-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-28
2016-05-174.68 Liquidators' statement of receipts and payments to 2016-04-28
2015-07-22LIQ MISCInsolvency:s/s cert, release of liquidator
2015-07-154.68 Liquidators' statement of receipts and payments to 2015-04-28
2015-06-01LIQ MISC OCCourt order insolvency:removal of liquidator
2015-06-014.40Notice of ceasing to act as a voluntary liquidator
2014-12-194.68 Liquidators' statement of receipts and payments to 2014-10-25
2014-07-31LIQ MISC OCCourt order insolvency:replacement liquidator
2014-07-314.40Notice of ceasing to act as a voluntary liquidator
2014-07-23LIQ MISC OCCourt order insolvency:replacement of liquidator
2014-07-23600Appointment of a voluntary liquidator
2013-12-044.68 Liquidators' statement of receipts and payments to 2013-10-25
2012-12-214.68 Liquidators' statement of receipts and payments to 2012-10-25
2011-11-212.24BAdministrator's progress report to 2011-09-26
2011-11-172.24BAdministrator's progress report to 2011-10-26
2011-10-262.34BNotice of move from Administration to creditors voluntary liquidation
2011-10-252.16BStatement of affairs with form 2.14B
2011-05-312.17BStatement of administrator's proposal
2011-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/11 FROM Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT
2011-04-052.12BAppointment of an administrator
2011-03-02LATEST SOC02/03/11 STATEMENT OF CAPITAL;GBP 14550
2011-03-02AR0131/01/11 ANNUAL RETURN FULL LIST
2011-03-02AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-23AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLFREY
2010-05-17AR0131/01/10 FULL LIST
2009-10-17AA31/05/08 TOTAL EXEMPTION SMALL
2009-09-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-23363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2008-11-06AA31/05/07 TOTAL EXEMPTION SMALL
2008-07-24288aSECRETARY APPOINTED MR DESMOND VICTOR JOHN PHILLIPS
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR ALEC JOHNSON
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR LYNN HUNT
2008-07-24288bAPPOINTMENT TERMINATED DIRECTOR PHILIP GEORGE
2008-07-24288bAPPOINTMENT TERMINATED SECRETARY LYNN HUNT
2008-05-23363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2007-03-07363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-03-06353LOCATION OF REGISTER OF MEMBERS
2007-03-06190LOCATION OF DEBENTURE REGISTER
2007-03-06288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-0688(2)RAD 22/02/07--------- £ SI 4075@1=4075 £ IC 10475/14550
2007-02-2888(2)RAD 21/11/06--------- £ SI 2225@1=2225 £ IC 8250/10475
2007-02-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2007-01-11288aNEW DIRECTOR APPOINTED
2006-12-10288aNEW DIRECTOR APPOINTED
2006-09-15287REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ACORN HOUSE, HOOPER CLOSE ISLEPORT BUSINESS PARK HIGHBRIDGE SOMERSET TA9 4JT
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: BARTLETT HOUSE, BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET TA6 5LT
2006-06-1488(2)RAD 12/05/06--------- £ SI 750@1=750 £ IC 7500/8250
2006-06-1488(2)RAD 01/02/06--------- £ SI 1250@1=1250 £ IC 6250/7500
2006-02-21363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-11-03395PARTICULARS OF MORTGAGE/CHARGE
2005-09-16288aNEW DIRECTOR APPOINTED
2005-08-3188(2)RAD 08/08/05--------- £ SI 6249@1=6249 £ IC 1/6250
2005-08-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-08-23288bSECRETARY RESIGNED
2005-03-22363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2005-02-15CERTNMCOMPANY NAME CHANGED BANGOR ROAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/02/05
2004-12-03225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05
2004-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-02-18288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
6512 - Other monetary intermediation
6521 - Financial leasing
6522 - Other credit granting
6523 - Other financial intermediation
Licences & Regulatory approval
We could not find any licences issued to UK COUNTRY CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2015-09-14
Appointment of Administrators2011-04-01
Fines / Sanctions
No fines or sanctions have been issued against UK COUNTRY CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING DEBENTURE 2009-09-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-11-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 UK COUNTRY CAPITAL LIMITED

Intangible Assets
Patents
We have not found any records of UK COUNTRY CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for UK COUNTRY CAPITAL LIMITED
Trademarks
We have not found any records of UK COUNTRY CAPITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
LEGAL CHARGE 17
STANDARD SECURITY 1
LEGAL CHARGE CONTAINING FIXED AND FLOATING CHARGES 1

We have found 19 mortgage charges which are owed to UK COUNTRY CAPITAL LIMITED

Income
Government Income
We have not found government income sources for UK COUNTRY CAPITAL 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 (6512 - Other monetary intermediation) as UK COUNTRY CAPITAL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where UK COUNTRY CAPITAL 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 TypeNotice of Intended Dividends
Defending partyUK COUNTRY CAPITAL LIMITEDEvent Date2015-09-09
Principal Trading Address: Acorn House, Hoopers Close, Isleport Bus Park, Highbridge, Somerset TA9 4JU I, Nigel Morrison (IP No. 8938) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU, the Liquidator of the company, intend to make a distribution to creditors within 2 months of the last date for proving. The dividend is a first and final dividend. The last date for proving is 2 October 2015. Date of Appointment: 26 October 2011. Further details contact: Zoe Culbert, Email: zoe.culbert@uk.gt.com or Tel: 0161 953 6431.
 
Initiating party Event TypeAppointment of Administrators
Defending partyUK COUNTRY CAPITAL LIMITEDEvent Date2011-03-28
In the High Court of Justice (Chancery Division) Companies Court case number 2352 Malcolm Brian Shierson and Nigel Morrison (IP Nos 5330 and 8938 ) both of Grant Thornton UK LLP , 30 Finsbury Square, London EC2P 2YU : Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded UK COUNTRY CAPITAL 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 UK COUNTRY CAPITAL 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.