Liquidation
Company Information for UK COUNTRY CAPITAL LIMITED
30 FINSBURY SQUARE, LONDON, EC2P 2YU,
|
Company Registration Number
05048358
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
UK COUNTRY CAPITAL LIMITED | ||
Legal Registered Office | ||
30 FINSBURY SQUARE LONDON EC2P 2YU Other companies in EC2P | ||
Previous Names | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DESMOND VICTOR JOHN PHILLIPS |
||
KAREN DIANA HOLDER |
||
DESMOND VICTOR JOHN PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER CHARLES SCUDAMORE ALLFREY |
Director | ||
LYNN MARINA HUNT |
Company Secretary | ||
PHILIP ANTHONY GEORGE |
Director | ||
LYNN MARINA HUNT |
Director | ||
ALEC DAVID JOHNSON |
Director | ||
DESMOND VICTOR JOHN PHILLIPS |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UK FARM MANAGEMENT SERVICES LIMITED | Company Secretary | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-09-30 | |
LLECH Y DWR PROPERTIES LIMITED | Company Secretary | 2006-03-29 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
D V J PROPERTIES LTD | Company Secretary | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2016-07-05 | |
UK BUILDING SERVICES (SOMERSET) LIMITED | Company Secretary | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2015-06-30 | |
ELFORD PARK PRODUCE LIMITED | Company Secretary | 2004-12-16 | CURRENT | 1996-11-05 | Dissolved 2015-03-03 | |
UK FARMS LIMITED | Company Secretary | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-30 | |
COUNTRY CAPITAL PUBLIC LIMITED COMPANY | Company Secretary | 2002-02-07 | CURRENT | 1999-11-08 | Dissolved 2015-09-15 | |
ACORN FARM FINANCE LIMITED | Company Secretary | 1999-02-10 | CURRENT | 1999-01-19 | Dissolved 2015-07-28 | |
UK MORTGAGES & FINANCE SERVICES LIMITED | Company Secretary | 1998-10-01 | CURRENT | 1997-05-01 | Dissolved 2018-05-21 | |
AGRICULTURAL PROPERTIES LIMITED | Director | 2016-11-01 | CURRENT | 2014-07-30 | Liquidation | |
AGRI FUNDING LTD | Director | 2016-11-01 | CURRENT | 2015-07-24 | Active | |
BRENT FARMS LIMITED | Director | 2016-08-01 | CURRENT | 2014-08-08 | Live but Receiver Manager on at least one charge | |
AGRICULTURAL FINANCE PLC | Director | 2015-04-20 | CURRENT | 2011-10-05 | Dissolved 2016-04-19 | |
AGRICULTURAL PROPERTY FUNDING LTD | Director | 2015-03-17 | CURRENT | 2014-12-09 | Dissolved 2015-12-08 | |
ACORN COUNTRY CAPITAL LTD | Director | 2015-03-16 | CURRENT | 2006-08-01 | In Administration | |
AGRICULTURAL CORPORATION PLC | Director | 2014-07-02 | CURRENT | 2012-02-06 | Dissolved 2016-04-19 | |
ACORN FARMING LIMITED | Director | 2014-01-17 | CURRENT | 2011-06-07 | Dissolved 2014-09-30 | |
MUDGLEY FARM LTD | Director | 2013-03-22 | CURRENT | 2009-03-20 | Live but Receiver Manager on at least one charge | |
ACORN FARM MANAGEMENT SERVICES LTD | Director | 2013-02-27 | CURRENT | 2009-06-05 | Dissolved 2015-01-20 | |
AGRICULTURAL MANAGEMENT SERVICES LTD | Director | 2013-01-24 | CURRENT | 2011-05-06 | Active | |
THE ACORN GROUP OF COMPANIES LTD | Director | 2012-07-20 | CURRENT | 2012-07-20 | Dissolved 2015-03-10 | |
UK ACORN FINANCE LIMITED | Director | 2012-04-02 | CURRENT | 2008-08-26 | Active - Proposal to Strike off | |
UK ACORN PROPERTIES LTD | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2015-06-23 | |
ACORN GROUP UK LIMITED | Director | 2010-02-26 | CURRENT | 2007-04-27 | Dissolved 2014-07-29 | |
KILMINORTH HOLIDAY COTTAGES LTD | Director | 2010-02-01 | CURRENT | 2009-03-04 | Dissolved 2014-05-06 | |
UK FARM FINANCE LTD | Director | 2008-11-19 | CURRENT | 2008-01-16 | Active - Proposal to Strike off | |
UK FARM MANAGEMENT SERVICES LIMITED | Director | 2006-08-22 | CURRENT | 2006-08-22 | Dissolved 2014-09-30 | |
LLECH Y DWR PROPERTIES LIMITED | Director | 2006-03-29 | CURRENT | 2006-03-29 | Active - Proposal to Strike off | |
D V J PROPERTIES LTD | Director | 2006-03-17 | CURRENT | 2006-03-17 | Dissolved 2016-07-05 | |
UK BUILDING SERVICES (SOMERSET) LIMITED | Director | 2005-08-16 | CURRENT | 2005-08-16 | Dissolved 2015-06-30 | |
ELFORD PARK PRODUCE LIMITED | Director | 2004-12-16 | CURRENT | 1996-11-05 | Dissolved 2015-03-03 | |
UK FARMS LIMITED | Director | 2004-02-18 | CURRENT | 2004-02-18 | Dissolved 2014-09-30 | |
COUNTRY CAPITAL PUBLIC LIMITED COMPANY | Director | 2002-02-07 | CURRENT | 1999-11-08 | Dissolved 2015-09-15 | |
ACORN FARM FINANCE LIMITED | Director | 1999-02-10 | CURRENT | 1999-01-19 | Dissolved 2015-07-28 | |
UK MORTGAGES & FINANCE SERVICES LIMITED | Director | 1997-05-01 | CURRENT | 1997-05-01 | Dissolved 2018-05-21 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-28 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-28 | |
LIQ MISC | Insolvency:s/s cert, release of liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2015-04-28 | |
LIQ MISC OC | Court order insolvency:removal of liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2014-10-25 | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement of liquidator | |
600 | Appointment of a voluntary liquidator | |
4.68 | Liquidators' statement of receipts and payments to 2013-10-25 | |
4.68 | Liquidators' statement of receipts and payments to 2012-10-25 | |
2.24B | Administrator's progress report to 2011-09-26 | |
2.24B | Administrator's progress report to 2011-10-26 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/11 FROM Acorn House Hoopers Close Isleport Business Park Highbridge Somerset TA9 4JT | |
2.12B | Appointment of an administrator | |
LATEST SOC | 02/03/11 STATEMENT OF CAPITAL;GBP 14550 | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLFREY | |
AR01 | 31/01/10 FULL LIST | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
288a | SECRETARY APPOINTED MR DESMOND VICTOR JOHN PHILLIPS | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEC JOHNSON | |
288b | APPOINTMENT TERMINATED DIRECTOR LYNN HUNT | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP GEORGE | |
288b | APPOINTMENT TERMINATED SECRETARY LYNN HUNT | |
363a | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 22/02/07--------- £ SI 4075@1=4075 £ IC 10475/14550 | |
88(2)R | AD 21/11/06--------- £ SI 2225@1=2225 £ IC 8250/10475 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/09/06 FROM: ACORN HOUSE, HOOPER CLOSE ISLEPORT BUSINESS PARK HIGHBRIDGE SOMERSET TA9 4JT | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: BARTLETT HOUSE, BRUE AVENUE COLLEY LANE BRIDGWATER SOMERSET TA6 5LT | |
88(2)R | AD 12/05/06--------- £ SI 750@1=750 £ IC 7500/8250 | |
88(2)R | AD 01/02/06--------- £ SI 1250@1=1250 £ IC 6250/7500 | |
363a | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 08/08/05--------- £ SI 6249@1=6249 £ IC 1/6250 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED BANGOR ROAD PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/02/05 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/05/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Notice of Intended Dividends | 2015-09-14 |
Appointment of Administrators | 2011-04-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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
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
The top companies supplying to UK government with the same SIC code (6512 - Other monetary intermediation) as UK COUNTRY CAPITAL LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | UK COUNTRY CAPITAL LIMITED | Event Date | 2015-09-09 |
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 Type | Appointment of Administrators | |
Defending party | UK COUNTRY CAPITAL LIMITED | Event Date | 2011-03-28 |
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 | |||
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. |