Dissolved 2018-04-22
Company Information for COUNTBEANS LIMITED
MAYNARDS, WHITTLESFORD, CB22,
|
Company Registration Number
07120717
Private Limited Company
Dissolved Dissolved 2018-04-22 |
Company Name | |
---|---|
COUNTBEANS LIMITED | |
Legal Registered Office | |
MAYNARDS WHITTLESFORD | |
Company Number | 07120717 | |
---|---|---|
Date formed | 2010-01-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2018-04-22 | |
Type of accounts | MICRO | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-05-19 06:59:37 |
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 |
---|---|---|
MICHAEL DAVID COPPING |
||
MICHAEL DAVID COPPING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEIRDRE COPPING |
Director | ||
MICHAEL DAVID COPPING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WHITE HOUSE (EATON SOCON) MANAGEMENT COMPANY LIMITED(THE) | Director | 2016-09-27 | CURRENT | 1984-12-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 12/07/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2016 FROM 26 THE WHITEHOUSE ST. NEOTS ROAD EATON FORD ST. NEOTS CAMBRIDGESHIRE PE19 7BE ENGLAND | |
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 | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEIRDRE COPPING | |
AP01 | DIRECTOR APPOINTED MR MICHAEL COPPING | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 35 TORQUAY DRIVE LUTON LU4 9LL | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 26/02/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/01/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL COPPING | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 35 TORQUAY DRIVE LUTON LU4 9LL ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 64 HIGH STREET SOUTHILL BIGGLESWADE BEDFORDSHIRE SG18 9JB | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 09/01/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS DEIRDRE COPPING | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2013 FROM APARTMENT 3 KINGSLEY AVENUE FAIRFIELD HITCHIN HERTFORDSHIRE SG5 4EX UNITED KINGDOM | |
AR01 | 09/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COPPING / 09/07/2011 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL DAVID COPPING / 08/07/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2013 FROM APARTMENT 3 MARLBOROUGH TERRACE KINGSLEY AVENUE STOTFOLD HITCHIN HERTFORDSHIRE SG5 4EX ENGLAND | |
AR01 | 09/01/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM 35 TORQUAY DRIVE LEAGRAVE LUTON BEDFORDSHIRE LU4 9LL ENGLAND | |
AA01 | PREVEXT FROM 31/01/2011 TO 30/06/2011 | |
AR01 | 09/01/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Dismissal of Winding Up Petition | 2016-07-27 |
Appointment of Liquidators | 2016-07-22 |
Notices to Creditors | 2016-07-22 |
Resolutions for Winding-up | 2016-07-22 |
Petitions to Wind Up (Companies) | 2016-07-06 |
Meetings of Creditors | 2016-07-05 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.12 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
Creditors Due Within One Year | 2012-07-01 | £ 6,413 |
---|
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 COUNTBEANS LIMITED
Called Up Share Capital | 2012-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 2,251 |
Current Assets | 2012-07-01 | £ 5,833 |
Debtors | 2012-07-01 | £ 3,582 |
Debtors | 2011-06-30 | £ 1 |
Fixed Assets | 2012-07-01 | £ 1,892 |
Shareholder Funds | 2012-07-01 | £ 1,312 |
Tangible Fixed Assets | 2012-07-01 | £ 1,892 |
Tangible Fixed Assets | 2011-06-30 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as COUNTBEANS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | COUNTBEANS LIMITED | Event Date | 2016-07-18 |
Mary Anne Currie-Smith (IP No. 8934) both of Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter (IP No. 9123) of Begbies Traynor (Central) LLP, The Old Exchange, 234 Southchurch Road, Southend on Sea, SS1 2EG were appointed as Joint Liquidators of the Company on 13 July 2016. Creditors of the Company are required on or before the 12 September 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to the Joint Liquidators, at Begbies Traynor (Central) LLP of 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and, if so required by notice in writing from the Joint Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by email at carol.wilson@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTBEANS LIMITED | Event Date | 2016-07-13 |
Mary Anne Currie-Smith , of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG . : Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by email at carol.wilson@begbies-traynor.com or by telephone on 01223 495660. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTBEANS LIMITED | Event Date | 2016-07-13 |
At a General Meeting of the members of the above named company, duly convened and held at Begbies Traynor (Central) LLP, First Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT on 13 July 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 Mary Anne Currie-Smith , of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Whittlesford, Cambridgeshire, CB22 4LT and Louise Donna Baxter , of Begbies Traynor (Central) LLP , The Old Exchange, 234 Southchurch Road, Southend on Sea, Essex, SS1 2EG , (IP Nos. 8934 and 9123) be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Any person who requires further information may contact the Joint Liquidator by telephone on 01223 495660. Alternatively enquiries can be made to Carol Wilson by email at carol.wilson@begbies-traynor.com or by telephone on 01223 495660. Michael Copping , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTBEANS LIMITED | Event Date | 2016-06-28 |
Pursuant to Section 98 of the Insolvency Act 1986 ("the Act") a meeting of the creditors of the above-named Company will be held at Begbies Traynor (Central) LLP, 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT on 13 July 2016 at 10.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a Liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , 1st Floor, 24 High Street, Maynards, Whittlesford, Cambridgeshire, CB22 4LT , not later than 12.00 noon on 12 July 2016. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. Mary Anne Currie-Smith of Begbies Traynor (Central) LLP at the above address is a qualified insolvency Practitioner who will furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require during the period before the day on which the meeting is to be held. For further details contact: Carol Wilson, email: carol.wilson@begbies-traynor.com Tel: 01223 495660. | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | COUNTBEANS LIMITED | Event Date | 2016-06-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2998 A Petition to wind up the above-named Company, Registration Number 07120717, of ,26 The Whitehouse St., Neots Road, Eaton Ford, St. Neots, Cambridgeshire, England, PE19 7BE, presented on 1 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 18 July 2016 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 15 July 2016 . | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Dismissal of Winding Up Petition |
Defending party | COUNTBEANS LIMITED | Event Date | 2016-06-01 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2998 A Petition to wind up the above-named Company, Registration Number 07120717 of ,26 The Whitehouse St., Neots Road, Eaton Ford, St. Neots, Cambridgeshire, England, PE19 7BE, presented on 1 June 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company was advertised in The London Gazette on 6 July 2016 and heard at the Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL ,on 18 July 2016 . The Petition was dismissed | |||
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. |