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

COUNTRYMAN SELF STORAGE LIMITED

2 SPRING CLOSE, LUTTERWORTH, LEICESTERSHIRE, LE17 4DD,
Company Registration Number
05973068
Private Limited Company
Liquidation

Company Overview

About Countryman Self Storage Ltd
COUNTRYMAN SELF STORAGE LIMITED was founded on 2006-10-20 and has its registered office in Lutterworth. The organisation's status is listed as "Liquidation". Countryman Self Storage 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
COUNTRYMAN SELF STORAGE LIMITED
 
Legal Registered Office
2 SPRING CLOSE
LUTTERWORTH
LEICESTERSHIRE
LE17 4DD
Other companies in LE17
 
Filing Information
Company Number 05973068
Company ID Number 05973068
Date formed 2006-10-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2012
Account next due 31/07/2014
Latest return 20/10/2013
Return next due 17/11/2014
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 13:10:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYMAN SELF STORAGE 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 COUNTRYMAN SELF STORAGE LIMITED

Current Directors
Officer Role Date Appointed
GERALD ANTHONY HARRISON
Director 2012-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PAUL ROBINSON
Director 2011-09-08 2012-06-07
SARAH CAROLINE ROBINSON
Director 2008-06-13 2011-09-08
MICHELLE ANN KNOWLES
Company Secretary 2006-10-20 2009-04-07
MALCOLM PAUL ROBINSON
Director 2006-10-20 2008-06-13
SARAH CAROLINE ROBINSON
Director 2008-06-13 2008-06-13
ANNE MICHELLE WHITAKER
Company Secretary 2006-10-20 2006-10-20
ANNE MICHELLE WHITAKER
Director 2006-10-20 2006-10-20
ROBERT ALSTON WHITAKER
Director 2006-10-20 2006-10-20

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
2018-06-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2018:LIQ. CASE NO.1
2017-06-16LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1
2016-06-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-06-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015
2014-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/2014 FROM TYTHING ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6ET
2014-04-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-164.20STATEMENT OF AFFAIRS/4.19
2014-04-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-10-21LATEST SOC21/10/13 STATEMENT OF CAPITAL;GBP 1
2013-10-21AR0120/10/13 FULL LIST
2013-10-17AA31/10/12 TOTAL EXEMPTION SMALL
2013-10-17AA31/10/11 TOTAL EXEMPTION SMALL
2013-08-21DISS40DISS40 (DISS40(SOAD))
2013-08-20AR0120/10/12 FULL LIST
2013-06-04GAZ1FIRST GAZETTE
2012-11-24DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-10-30GAZ1FIRST GAZETTE
2012-08-01DISS40DISS40 (DISS40(SOAD))
2012-07-31AA31/10/10 TOTAL EXEMPTION SMALL
2012-07-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON
2012-07-26AP01DIRECTOR APPOINTED MR GERALD ANTHONY HARRISON
2012-05-31DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-05-01GAZ1FIRST GAZETTE
2011-10-21AR0120/10/11 FULL LIST
2011-09-21DISS40DISS40 (DISS40(SOAD))
2011-09-08AP01DIRECTOR APPOINTED MR MALCOLM PAUL ROBINSON
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON
2011-09-08AA31/10/09 TOTAL EXEMPTION SMALL
2011-09-08AA31/10/08 TOTAL EXEMPTION SMALL
2011-01-06AA31/10/07 TOTAL EXEMPTION SMALL
2010-12-16AR0120/10/10 FULL LIST
2010-12-16AR0120/10/09 FULL LIST
2010-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE ROBINSON / 01/10/2009
2010-12-16AR0120/10/08 FULL LIST
2010-12-16TM01APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON
2010-12-16AP01DIRECTOR APPOINTED MRS SARAH CAROLINE ROBINSON
2010-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2010 FROM UNIT B1 OMEX BUSINESS PARK OXLEASOW ROAD REDDITCH WORCS B98 0RE
2010-12-16AR0120/10/07 FULL LIST
2009-08-04GAZ1FIRST GAZETTE
2009-04-17288bAPPOINTMENT TERMINATED SECRETARY MICHELLE KNOWLES
2008-12-16GAZ1FIRST GAZETTE
2008-06-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-19288aDIRECTOR APPOINTED SARAH CAROLINE ROBINSON
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM ROBINSON
2006-12-06288aNEW DIRECTOR APPOINTED
2006-12-06288aNEW SECRETARY APPOINTED
2006-11-23287REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG
2006-11-23288bDIRECTOR RESIGNED
2006-11-23288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-10-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to COUNTRYMAN SELF STORAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2014-04-15
Appointment of Liquidators2014-04-15
Petitions to Wind Up (Companies)2014-01-29
Proposal to Strike Off2013-06-04
Proposal to Strike Off2012-10-30
Proposal to Strike Off2012-05-01
Proposal to Strike Off2009-08-04
Proposal to Strike Off2008-12-16
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYMAN SELF STORAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2008-06-25 Outstanding REDD FACTORS LIMITED
Creditors
Creditors Due Within One Year 2012-10-31 £ 415,409
Creditors Due Within One Year 2011-10-31 £ 355,119
Creditors Due Within One Year 2011-10-31 £ 355,119
Creditors Due Within One Year 2010-10-31 £ 233,120

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-10-31
Annual Accounts
2012-10-31

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 COUNTRYMAN SELF STORAGE LIMITED

Financial Assets
Balance Sheet
Debtors 2012-10-31 £ 454,263
Debtors 2011-10-31 £ 397,445
Debtors 2011-10-31 £ 397,445
Debtors 2010-10-31 £ 242,258
Shareholder Funds 2012-10-31 £ 49,897
Shareholder Funds 2011-10-31 £ 44,088
Shareholder Funds 2011-10-31 £ 44,088
Shareholder Funds 2010-10-31 £ 9,138
Tangible Fixed Assets 2012-10-31 £ 11,043
Tangible Fixed Assets 2011-10-31 £ 1,762
Tangible Fixed Assets 2011-10-31 £ 1,762

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYMAN SELF STORAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYMAN SELF STORAGE LIMITED
Trademarks
We have not found any records of COUNTRYMAN SELF STORAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYMAN SELF STORAGE 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 (82990 - Other business support service activities n.e.c.) as COUNTRYMAN SELF STORAGE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYMAN SELF STORAGE 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 TypeResolutions for Winding-up
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2014-04-10
At a General meeting of the above named Company duly convened and held at The Hansom Room, Lutterworth Town Hall, High Street, Lutterworth, LE17 4AT on 10 April 2014 the following resolutions were duly passed as a special and an ordinary resolution respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Steven Peter Ford , of S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD , (IP No 9387) be and is hereby appointed Liquidator for the purposes of the winding up. For further details contact: Steven Ford Email: steve@spford.co.uk, Tel: 01455 699737 Gerald Harrison , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2014-04-10
Steven Peter Ford , of S P Ford & Co Limited , 2 Spring Close, Lutterworth, Leicestershire, LE17 4DD . : For further details contact: Steven Ford Email: steve@spford.co.uk, Tel: 01455 699737
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2013-12-17
In the High Court of Justice (Chancery Division) Companies Court case number 8953 A Petition to wind up the above-named Company, Registration Number 05973068, of Tything Road, Arden Forest Industrial Estate, Alcester, Warwickshire, B49 6ET, presented on 17 December 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 10 February 2014 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . The Petitioners` Solicitor is the Solicitor to, HM Revenue and Customs, Solicitor`s Office, South West Wing, Bush House, Strand, London, WC2B 4RD, telephone 020 7438 6268 . (Ref SLR1704227/U.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2013-06-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2012-10-30
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2009-08-04
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOUNTRYMAN SELF STORAGE LIMITEDEvent Date2008-12-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYMAN SELF STORAGE 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 COUNTRYMAN SELF STORAGE 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4