Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWN 2 COUNTRY LIMITED
Company Information for

TOWN 2 COUNTRY LIMITED

WALSALL, WEST MIDLANDS, WS1 1QL,
Company Registration Number
07017701
Private Limited Company
Dissolved

Dissolved 2016-04-15

Company Overview

About Town 2 Country Ltd
TOWN 2 COUNTRY LIMITED was founded on 2009-09-14 and had its registered office in Walsall. The company was dissolved on the 2016-04-15 and is no longer trading or active.

Key Data
Company Name
TOWN 2 COUNTRY LIMITED
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS1 1QL
Other companies in SY13
 
Filing Information
Company Number 07017701
Date formed 2009-09-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-04-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 09:23:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWN 2 COUNTRY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALL-IN-ONE BUSINESS SERVICES LTD   CORKE & CO LIMITED   CUMMINS & CO (DORCHESTER) LTD   DSN ACCOUNTANTS LIMITED   FISCAL ASSOCIATES UK LIMITED   GRIFFIN & KING LIMITED   PEERLESS HOMES 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.
Companies with same name TOWN 2 COUNTRY LIMITED
The following companies were found which have the same name as TOWN 2 COUNTRY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TOWN 2 COUNTRY REALTY, INC 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Active Company formed on the 2014-06-27
TOWN 2 COUNTRY REALTY INCORPORATED California Unknown
TOWN 2 COUNTRY LANDSCAPING LLC 7300 OLD LLOYD RD MONTICELLO FL 32344 Active Company formed on the 2020-02-24
TOWN 2 COUNTRY INCORPORATED 4747 BROWNSBORO HWY EAGLE POINT OR 97524 Active Company formed on the 2022-06-06

Company Officers of TOWN 2 COUNTRY LIMITED

Current Directors
Officer Role Date Appointed
JOHANNA WALES
Director 2012-01-08
JONATHAN ANDREW WALES
Director 2013-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN ANDREW WALES
Director 2009-09-14 2012-01-15

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
2016-04-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-154.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM BROOKFIELDS BRADES ROAD PREES SHROPSHIRE SY13 2DQ
2014-12-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-014.20STATEMENT OF AFFAIRS/4.19
2014-12-01LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-23AR0114/09/14 FULL LIST
2014-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 193 ALKINGTON ROAD WHITCHURCH SHROPSHIRE SY13 1SY UNITED KINGDOM
2014-07-03AA30/09/13 TOTAL EXEMPTION SMALL
2013-10-04AR0114/09/13 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-26AP01DIRECTOR APPOINTED MR JONATHAN ANDREW WALES
2013-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 24 HERONBROOK WHITCHURCH SHROPSHIRE SY13 1BE
2012-10-01AR0114/09/12 FULL LIST
2012-06-28AA30/09/11 TOTAL EXEMPTION SMALL
2012-01-15TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN WALES
2012-01-08AP01DIRECTOR APPOINTED MRS JOHANNA WALES
2011-10-12AR0114/09/11 FULL LIST
2011-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10
2011-03-31AR0114/09/10 FULL LIST
2011-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW WALES / 14/09/2010
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM DELAMERE LOWER HEATH FARM PREES WHITCHURCH SHROPSHIRE SY13 2BQ
2011-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2011 FROM 58A HIGH STREET TUDDENHAM ST MARY BURY ST EDMUNDS SUFFOLK IP28 6SA
2010-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2010 FROM UNIT 4 LANGHAM HALL FARM LANGHAM BURY ST EDMUNDS SUFFOLK IP31 3EE UK
2009-09-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TOWN 2 COUNTRY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-11-20
Appointment of Liquidators2014-11-28
Resolutions for Winding-up2014-11-28
Meetings of Creditors2014-11-07
Fines / Sanctions
No fines or sanctions have been issued against TOWN 2 COUNTRY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TOWN 2 COUNTRY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
Creditors Due Within One Year 2011-10-01 £ 4,892

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30

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 TOWN 2 COUNTRY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 100
Cash Bank In Hand 2011-10-01 £ 623
Current Assets 2011-10-01 £ 623
Fixed Assets 2011-10-01 £ 2,298
Shareholder Funds 2011-10-01 £ 1,971
Tangible Fixed Assets 2011-10-01 £ 2,298

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TOWN 2 COUNTRY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWN 2 COUNTRY LIMITED
Trademarks
We have not found any records of TOWN 2 COUNTRY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWN 2 COUNTRY 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 (41202 - Construction of domestic buildings) as TOWN 2 COUNTRY LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TOWN 2 COUNTRY 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 TypeFinal Meetings
Defending partyTOWN 2 COUNTRY LIMITEDEvent Date2015-11-21
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that final meetings of the members and creditors of the above named Company will be held at Griffin & King, 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL on 07 January 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing the manner in which the winding up of the Company has been conducted and the property disposed of, and of receiving any explanation that may be given by the Liquidator, and to consider the release of the Liquidator under section 173 of the Insolvency Act 1986. Any member or creditor is entitled to attend and vote at the meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or creditor of the Company. Proxies to be used at the meetings must be lodged at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL not later than 12.00 noon on the business day prior to the day of the meetings. Where a proof of debt has not been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 21 November 2015 Office Holder details: Timothy Frank Corfield , (IP No. 8202) of Griffin & King , 26-28 Goodall Street, Walsall, West Midlands, WS1 1QL . Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk Tel: 44 (0)1922 722205 Timothy Frank Corfield , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTOWN 2 COUNTRY LIMITEDEvent Date2014-11-21
Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL . : Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTOWN 2 COUNTRY LIMITEDEvent Date2014-11-21
At a Special General Meeting of the above-named Company, duly convened, and held at Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL on 21 November 2014 the subjoined Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that Timothy Frank Corfield , of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , (IP No 8202) be and he is hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Timothy Frank Corfield, Email: enquiries@griffinandking.co.uk, Telephone 01922 722205 Jonathan Wales , Director :
 
Initiating party Event TypeMeetings of Creditors
Defending partyTOWN 2 COUNTRY LIMITEDEvent Date2014-11-04
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 The Rural Enterprise Centre, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE , on 21 November 2014 , at 2.00 pm or the purposes mentioned in Sections 99, 100 and 101 of the said Act. Timothy Frank Corfield of Griffin & King, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL is qualified to act as an insolvency practitioner in relation to the above. A list of names and addresses of the company creditors may be inspected, free of charge at the offices of Griffin & King , 26/28 Goodall Street, Walsall, West Midlands, WS1 1QL , on the two business days before the date on which the meeting is to be held. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) ensure that their proxy form and statement of claim is received at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL not later than 12.00 noon on the business day before the meeting is to be held. Secured creditors can only vote for the balance of their debt that will not be recovered by enforcement of their security, unless they agree not to enforce their security at all. For further details contact: Timothy Frank Corfield, (IP No. 8202), Email: enquiries@griffinandking.co.uk Tel: 01922 722205.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWN 2 COUNTRY 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 TOWN 2 COUNTRY 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