Liquidation
Company Information for COUNTRY LIFE BUILDINGS LIMITED
14 ORCHARD STREET, BRISTOL, BS1 5EH,
|
Company Registration Number
07072184
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUNTRY LIFE BUILDINGS LIMITED | |
Legal Registered Office | |
14 ORCHARD STREET BRISTOL BS1 5EH Other companies in BA5 | |
Company Number | 07072184 | |
---|---|---|
Company ID Number | 07072184 | |
Date formed | 2009-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 11/11/2014 | |
Return next due | 09/12/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 12:10:22 |
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 | ||
---|---|---|---|---|
COUNTRY LIFE BUILDINGS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRUCE PATRICK ASHMORE |
||
MICHAEL DUNNE |
||
DANIEL EDWARD LYONS |
||
TOMMY LYONS |
||
JOHN RICHARD JAMES MCNULTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRISTOL LEGAL SERVICES LIMITED |
Company Secretary | ||
THOMAS PAUL RUSSELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CORRIES CROSS LTD | Director | 2007-05-10 | CURRENT | 2007-01-17 | Active | |
KEWARD (MANAGEMENT) LIMITED | Director | 2013-11-14 | CURRENT | 2013-11-14 | Active | |
COPPER JACKS BAR LIMITED | Director | 2014-04-25 | CURRENT | 2014-01-21 | Dissolved 2015-09-01 | |
PRO POT ENTERPRISES LIMITED | Director | 2014-04-25 | CURRENT | 2014-04-25 | Dissolved 2016-01-12 | |
COPPER JACKS HOSTEL LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Dissolved 2016-03-08 | |
COPPER JACKS LIMITED | Director | 2013-08-06 | CURRENT | 2013-08-06 | Dissolved 2016-03-01 | |
LAWRENCE MEADOW (MANAGEMENT) LIMITED | Director | 2015-01-16 | CURRENT | 2015-01-16 | Active | |
FRONT ROW E-COMMERCE LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-31 | Active | |
MCNULTY LYONS LTD | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
MCNULTY DEVELOPMENTS LIMITED | Director | 1991-06-28 | CURRENT | 1967-03-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-13 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM10 | Administrator's progress report | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721840001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070721840002 | |
2.24B | Administrator's progress report to 2016-10-12 | |
2.24B | Administrator's progress report to 2016-04-13 | |
2.38B | Liquidation. Resignation of administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/16 FROM Mary Street House Mary Street Taunton Somerset TA1 3NW | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.23B | Result of meeting of creditors | |
2.31B | Notice of extension of period of Administration | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM One New Street Wells Somerset BA5 2LA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AAMD | Amended account small company full exemption | |
AP01 | DIRECTOR APPOINTED DANIEL LYONS | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070721840002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 070721840001 | |
LATEST SOC | 09/12/14 STATEMENT OF CAPITAL;GBP 400 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
SH01 | 10/07/14 STATEMENT OF CAPITAL GBP 400 | |
AP01 | DIRECTOR APPOINTED MR JOHN RICHARD JAMES MCNULTY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DUNNE | |
RES13 | INCREASE AUTHORISED SHARE CAPITAL 10/07/2014 | |
RES01 | ADOPT ARTICLES 10/07/2014 | |
AR01 | 11/11/13 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 12/11/12 STATEMENT OF CAPITAL GBP 2 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/2013 FROM MELBOURNE HOUSE CHAMBERLAIN STREET WELLS SOMERSET BA5 2PJ ENGLAND | |
AA01 | CURRSHO FROM 30/11/2012 TO 30/06/2012 | |
AP01 | DIRECTOR APPOINTED MR BRUCE PATRICK AS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11 | |
AR01 | 11/11/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/11/11 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 03/03/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS RUSSELL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRISTOL LEGAL SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED TOMMY LYONS | |
AD01 | REGISTERED OFFICE CHANGED ON 21/09/2010 FROM PEMBROKE HOUSE 7 BRUNSWICK SQUARE. BRISTOL BS2 8PE UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2019-05-10 |
Appointmen | 2017-07-27 |
Meetings of Creditors | 2016-03-29 |
Appointment of Administrators | 2016-01-22 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
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 COUNTRY LIFE BUILDINGS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COUNTRY LIFE BUILDINGS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | COUNTRY LIFE BUILDINGS LIMITED | Event Date | 2019-05-10 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTRY LIFE BUILDINGS LIMITED | Event Date | 2017-07-14 |
Liquidator's name and address: Neil Maddocks (IP No. 9239 ) and Rob Coad (IP No. 11010 ) both of SWWBR , Orchard St Business Centre, 13-14 Orchard Street, Bristol, BS1 5EH : Ag KF41715 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTRY LIFE BUILDINGS LIMITED | Event Date | 2016-03-18 |
In the Bristol County Court case number 12 Notice is hereby given by Laurence Russell of Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW that a meeting of creditors of Country Life Buildings Ltd, Mary Street House, Mary Street, Taunton, Somerset TA1 3NW is to be held at Mary Street House, Mary Street, Taunton, Somerset TA1 3NW on 13 April 2016 at 11.00 am. The meeting is an initial creditors meeting requested under paragraph 52(2) of Schedule B1 to the Insolvency Act 1986 , the purpose of which is to enable proper consideration of the administrators report and proposals issued on 9 March 2016 and to consider exit routes. I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 1200 hours on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Steve Tucker , 01823 250795 Email: steve.tucker@albertgoodman.co.uk | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COUNTRY LIFE BUILDINGS LIMITED | Event Date | 2016-01-14 |
In the Bristol County Court case number 12 Laurence Russell (IP No 9199 ), Albert Goodman LLP , Mary Street House, Mary Street, Taunton, Somerset TA1 3NW : | |||
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. |