Liquidation
Company Information for COUNTY RESOURCE MANAGEMENT LIMITED
2 PACIFIC COURT, ATLANTIC STREET, ALTRINCHAM, CHESHIRE, WA14 5BJ,
|
Company Registration Number
06506786
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
COUNTY RESOURCE MANAGEMENT LIMITED | ||||
Legal Registered Office | ||||
2 PACIFIC COURT ATLANTIC STREET ALTRINCHAM CHESHIRE WA14 5BJ Other companies in KT14 | ||||
Previous Names | ||||
|
Company Number | 06506786 | |
---|---|---|
Company ID Number | 06506786 | |
Date formed | 2008-02-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2015 | |
Account next due | 30/11/2016 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 21:02:33 |
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 |
---|---|---|
DANIEL PAUL BAYLISS |
||
KEITH BAYLISS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HERMITAGE SECRETARIES LTD |
Company Secretary | ||
CHRISTOPHER STANLEY BRIGHTMAN |
Director | ||
KEITH BAYLISS |
Director | ||
TOBY RICHARDS |
Director | ||
JANE EMMA BARBARA WHITELEY |
Company Secretary | ||
DOUGLAS ALLEN WHITELEY |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/05/18 FROM C/O Lucas Johnson Limited 32 Stamford Street Altrincham Cheshire WA14 1EY | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/16 FROM 43 Amis Avenue New Haw Addlestone Surrey KT15 3ET | |
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 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/16 FROM 2 Park Court Pyrford Road West Byfleet Surrey KT14 6SD | |
RES15 | CHANGE OF NAME 13/04/2015 | |
CERTNM | Company name changed county boarding & lock services LIMITED\certificate issued on 14/04/15 | |
LATEST SOC | 14/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEITH BAYLISS | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 24/10/2013 | |
CERTNM | Company name changed county boarding services LIMITED\certificate issued on 29/10/13 | |
LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY HERMITAGE SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/12 FROM 6 Hermitage Road, St Johns Woking Surrey GU21 8TB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRIGHTMAN | |
SH01 | 03/09/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR DANIEL PAUL BAYLISS | |
AR01 | 17/11/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 | |
AR01 | 17/11/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
AR01 | 17/11/09 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HERMITAGE SECRETARIES LIMITED / 17/11/2009 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER STANLEY BRIGHTMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH BAYLISS | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR TOBY RICHARDS | |
288a | SECRETARY APPOINTED HERMITAGE SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR DOUGLAS WHITELEY | |
288b | APPOINTMENT TERMINATED SECRETARY JANE WHITELEY | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JANE BAYLISS / 18/02/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-08-17 |
Resolutions for Winding-up | 2016-08-17 |
Meetings of Creditors | 2016-07-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due After One Year | 2013-02-28 | £ 80,288 |
---|---|---|
Creditors Due Within One Year | 2013-02-28 | £ 106,261 |
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 COUNTY RESOURCE MANAGEMENT LIMITED
Cash Bank In Hand | 2013-02-28 | £ 12,010 |
---|---|---|
Current Assets | 2013-02-28 | £ 104,978 |
Debtors | 2013-02-28 | £ 92,968 |
Fixed Assets | 2013-02-28 | £ 121,245 |
Shareholder Funds | 2013-02-28 | £ 39,674 |
Tangible Fixed Assets | 2013-02-28 | £ 22,231 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (80100 - Private security activities) as COUNTY RESOURCE MANAGEMENT LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COUNTY RESOURCE MANAGEMENT | Event Date | 2016-08-05 |
Kevin Lucas , Lucas Johnson Limited , 32 Stamford Street, Altrincham, Cheshire, WA14 1EY . 0161 929 8666 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTY RESOURCE MANAGEMENT | Event Date | 2016-08-05 |
At a GENERAL MEETING of the above-named Company, duly convened and held at Regus, 16 Upper Woburn Place, London, WC1H 0BS on 5 August 2016 at 11.00 am the following Resolutions were duly passed as a Special Resolution and an Ordinary Resolution respectively: That it has been proved to the satisfaction of the members that the company cannot continue its business by reason of its assets being insufficient to pay its liabilities including interests and costs in full, and that it is advisable that the company be wound up voluntarily and that Kevin Lucas of Lucas Johnson, 32 Stamford Street, Altrincham, Cheshire, WA14 1EY be and is hereby appointed Liquidator of the company for the purposes of the winding up. Contact details: Kevin Lucas , (IP No 9485 ), Liquidator , Lucas Johnson Limited , 32 Stamford Stree, Altrincham, Cheshire, WA14 1EY . Alternative contact: Adrian Yip , 0161 929 8666 , adrian.yip@lucasjohnson.co.uk Keith Bayliss , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTY RESOURCE MANAGEMENT LIMITED | Event Date | 2016-07-13 |
Pursuant to Chapter 2 of Part 13 of the Companies Act 2006 NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at 11.30 am on 05 August 2016 at Regus , 16 Upper Woburn Place, London, WC1H 0BS for the purposes mentioned in Sections 99, 100 and 101 of the said Act. During the period before the day on which the meeting is to be held, Kevin Lucas (IP Number 9485 ) will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. He may be contacted at 32 Stamford Street, Altrincham, Cheshire WA14 1EY or on 0161 929 8666 . | |||
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. |