Company Information for TOWN AND COUNTRY LIFE LIMITED
UNIT 2, RAILWAY COURT, TEN POUND WALK, DONCASTER, DN4 5FB,
|
Company Registration Number
07047176 Private Limited Company
Liquidation |
| Company Name | |
|---|---|
| TOWN AND COUNTRY LIFE LIMITED | |
| Legal Registered Office | |
| UNIT 2 RAILWAY COURT TEN POUND WALK DONCASTER DN4 5FB Other companies in NE65 | |
| Company Number | 07047176 | |
|---|---|---|
| Company ID Number | 07047176 | |
| Date formed | 2009-10-16 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 31/10/2014 | |
| Account next due | 31/07/2016 | |
| Latest return | 16/10/2015 | |
| Return next due | 13/11/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-01-05 09:06:06 |
| 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. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
TOWN AND COUNTRY LIFESTYLE INCORPORATED | New Jersey | Unknown |
| Officer | Role | Date Appointed |
|---|---|---|
KESTER DAVID RILEY |
||
KES TRAVERS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
JONATHAN MILNER |
Director | ||
SARA DUNFORD-TRAVERS |
Director | ||
SIMON PHILIP HARCOURT ARMES |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| TEKK SOLUTIONS LIMITED | Director | 2009-06-09 | CURRENT | 2009-06-09 | Dissolved 2013-11-12 | |
| THE SPIRIT OF DUNKIRK LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Dissolved 2017-03-28 | |
| MATERNAL LIFE LIMITED | Director | 2007-03-06 | CURRENT | 2007-03-06 | Dissolved 2016-03-01 |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-23 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-23 | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-23 | |
| AD01 | REGISTERED OFFICE CHANGED ON 22/12/18 FROM C/O Absolute Recovery Limited First Floor, Block a Loversall Court, Clayfields Tickhill Road Doncaster South Yorkshire DN4 8QG England | |
| LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-23 | |
| 4.68 | Liquidators' statement of receipts and payments to 2017-03-23 | |
| AD01 | REGISTERED OFFICE CHANGED ON 15/04/16 FROM 92 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN | |
| 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 | |
| LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 80360 | |
| AR01 | 16/10/15 ANNUAL RETURN FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN MILNER | |
| AD01 | REGISTERED OFFICE CHANGED ON 31/07/15 FROM C/O Ryecroft Glenton 32 Portland Terrace Newcastle upon Tyne NE2 1QP | |
| AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
| LATEST SOC | 05/11/14 STATEMENT OF CAPITAL;GBP 80360 | |
| AR01 | 16/10/14 ANNUAL RETURN FULL LIST | |
| AD01 | REGISTERED OFFICE CHANGED ON 05/11/14 FROM 92 Whitton View Rothbury Morpeth Northumberland NE65 7QN | |
| AP01 | DIRECTOR APPOINTED MR JONATHAN MILNER | |
| AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/13 ANNUAL RETURN FULL LIST | |
| AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
| AR01 | 16/10/12 ANNUAL RETURN FULL LIST | |
| AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/11 | |
| AP01 | DIRECTOR APPOINTED MR KESTER DAVID RILEY | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SARA DUNFORD-TRAVERS | |
| AR01 | 16/10/11 ANNUAL RETURN FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KES TRAVERS / 01/09/2011 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA DUNFORD-TRAVERS / 01/09/2011 | |
| AD01 | REGISTERED OFFICE CHANGED ON 12/08/2011 FROM THE COURTYARD SHOREHAM ROAD UPPER BEEDING STEYNING WEST SUSSEX BN44 3TN UNITED KINGDOM | |
| AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10 | |
| AR01 | 16/10/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARA DUNFORD-TRAVERS / 29/06/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KES TRAVERS / 29/06/2010 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON ARMES | |
| AP01 | DIRECTOR APPOINTED KES TRAVERS | |
| AP01 | DIRECTOR APPOINTED SARA DUNFORD-TRAVERS | |
| MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
| NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
| Appointment of Liquidators | 2016-04-05 |
| Resolutions for Winding-up | 2016-04-05 |
| Meetings of Creditors | 2016-03-07 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 2.11 | 9 |
| MortgagesNumMortOutstanding | 1.03 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 1.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 11050 - Manufacture of beer
| Creditors Due Within One Year | 2011-11-01 | £ 47,846 |
|---|
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 TOWN AND COUNTRY LIFE LIMITED
| Called Up Share Capital | 2011-11-01 | £ 56,360 |
|---|---|---|
| Cash Bank In Hand | 2011-11-01 | £ 4,809 |
| Current Assets | 2011-11-01 | £ 17,437 |
| Debtors | 2011-11-01 | £ 12,628 |
| Fixed Assets | 2011-11-01 | £ 71,399 |
| Shareholder Funds | 2011-11-01 | £ 40,990 |
| Tangible Fixed Assets | 2011-11-01 | £ 71,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (11050 - Manufacture of beer) as TOWN AND COUNTRY LIFE LIMITED are:
| Initiating party | Event Type | Appointment of Liquidators | |
|---|---|---|---|
| Defending party | TOWN AND COUNTRY LIFE LIMITED | Event Date | 2016-03-24 |
| Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG . : For further details contact: Stephen Penn, Email: info@absrecovery.co.uk, Tel: 01302 572701. Alternative contact: Danielle Jones | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | TOWN AND COUNTRY LIFE LIMITED | Event Date | 2016-03-24 |
| At a General Meeting of the members of the above named Company, duly convened and held at Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 24 March 2016 the following resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Penn , of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, DN4 8QG , (IP No 6899) be and is hereby appointed liquidator of the Company for the purposes of the voluntary winding-up. For further details contact: Stephen Penn, Email: info@absrecovery.co.uk, Tel: 01302 572701. Alternative contact: Danielle Jones Kes Travers , Director : | |||
| Initiating party | Event Type | Meetings of Creditors | |
| Defending party | TOWN AND COUNTRY LIFE LIMITED | Event Date | 2016-03-03 |
| 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 Orega Moorgate, 101 Finsbury Pavement, Moorgate, London, EC2A 1RS on 24 March 2016 at 11.30 am for the purposes mentioned in Section 99 to 101 of the said Act. A meeting of shareholders has been called and will be held prior to the meeting of creditors to consider passing a resolution for the voluntary winding up of the Company. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of Absolute Recovery Limited , First Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG , between 10.00 am and 4.00 pm on the two business days preceding the date of the creditors meeting. Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of Absolute Recovery Limited, 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG, no later than 12.00 noon on 23 March 2016. Unless there are exceptional circumstances, a creditor will not be entitled to vote unless his written statement of claim (proof), which clearly sets out the name and address of the creditor and the amount claimed, has been lodged and admitted for voting purposes. Proofs must be lodged by 12 noon the business day before the meeting. Unless they surrender their security, secured creditors must give particulars of their security, the date when it was given and the estimated value at which it is assessed if they wish to vote at the meeting. The resolutions to be taken at the creditors meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Name of Insolvency Practitioners calling the meeting: Stephen Richard Penn (IP No 6899) of 1st Floor, Block A, Loversall Court, Clayfields, Tickhill Road, Doncaster, South Yorkshire, DN4 8QG. Contact Name: Luke Blay, Email: info@absrecovery.co.uk, Tel: 01302 572701. | |||
| 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. |