Company Information for COUNTRYMAN SELF STORAGE LIMITED
2 SPRING CLOSE, LUTTERWORTH, LEICESTERSHIRE, LE17 4DD,
|
Company Registration Number
05973068
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUNTRYMAN SELF STORAGE LIMITED | |
Legal Registered Office | |
2 SPRING CLOSE LUTTERWORTH LEICESTERSHIRE LE17 4DD Other companies in LE17 | |
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 |
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 |
---|---|---|
GERALD ANTHONY HARRISON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM PAUL ROBINSON |
Director | ||
SARAH CAROLINE ROBINSON |
Director | ||
MICHELLE ANN KNOWLES |
Company Secretary | ||
MALCOLM PAUL ROBINSON |
Director | ||
SARAH CAROLINE ROBINSON |
Director | ||
ANNE MICHELLE WHITAKER |
Company Secretary | ||
ANNE MICHELLE WHITAKER |
Director | ||
ROBERT ALSTON WHITAKER |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2018:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/04/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/04/2014 FROM TYTHING ROAD ARDEN FOREST INDUSTRIAL ESTATE ALCESTER WARWICKSHIRE B49 6ET | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 21/10/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 20/10/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 20/10/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROBINSON | |
AP01 | DIRECTOR APPOINTED MR GERALD ANTHONY HARRISON | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 20/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AP01 | DIRECTOR APPOINTED MR MALCOLM PAUL ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
AR01 | 20/10/10 FULL LIST | |
AR01 | 20/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH CAROLINE ROBINSON / 01/10/2009 | |
AR01 | 20/10/08 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH ROBINSON | |
AP01 | DIRECTOR APPOINTED MRS SARAH CAROLINE ROBINSON | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/2010 FROM UNIT B1 OMEX BUSINESS PARK OXLEASOW ROAD REDDITCH WORCS B98 0RE | |
AR01 | 20/10/07 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
288b | APPOINTMENT TERMINATED SECRETARY MICHELLE KNOWLES | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED SARAH CAROLINE ROBINSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MALCOLM ROBINSON | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/11/06 FROM: 3 TENNYSON AVENUE FOUR OAKS SUTTON COLDFIELD WEST MIDLANDS B74 4YG | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2014-04-15 |
Appointment of Liquidators | 2014-04-15 |
Petitions to Wind Up (Companies) | 2014-01-29 |
Proposal to Strike Off | 2013-06-04 |
Proposal to Strike Off | 2012-10-30 |
Proposal to Strike Off | 2012-05-01 |
Proposal to Strike Off | 2009-08-04 |
Proposal to Strike Off | 2008-12-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | REDD FACTORS LIMITED |
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
|
|
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
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
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:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2014-04-10 |
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 Type | Appointment of Liquidators | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2014-04-10 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2013-12-17 |
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 Type | Proposal to Strike Off | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2013-06-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2012-10-30 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2009-08-04 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COUNTRYMAN SELF STORAGE LIMITED | Event Date | 2008-12-16 |
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. |