Dissolved 2017-09-15
Company Information for COUNTRY LEISURE GRP LIMITED
SALISBURY, WILTSHIRE, SP3,
|
Company Registration Number
02543355
Private Limited Company
Dissolved Dissolved 2017-09-15 |
Company Name | |
---|---|
COUNTRY LEISURE GRP LIMITED | |
Legal Registered Office | |
SALISBURY WILTSHIRE | |
Company Number | 02543355 | |
---|---|---|
Date formed | 1990-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2017-09-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 17:28:39 |
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 |
---|---|---|
PENELOPE ANNE BROWN |
||
MALCOM JOHN BROWN |
||
PENELOPE ANNE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JUDITH DUNN |
Company Secretary | ||
JUDITH DUNN |
Director | ||
TERRENCE MICHAEL DUNN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOYAL GROVE WATERSLIDES LIMITED | Director | 2014-02-18 | CURRENT | 2014-02-18 | Dissolved 2016-06-21 | |
COUNTRY LEISURE FIBREGLASS LIMITED | Director | 2013-05-23 | CURRENT | 2013-05-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2017 FROM 65 ST EDMUNDS CHURCH STREET SALISBURY WILTSHIRE SP1 1EF | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/09/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2014 FROM CHOLDERTON SALISBURY WILTS SP4 0EQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 01/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/09/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/12 FULL LIST | |
AR01 | 26/09/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS PENELOPE ANNE BROWN / 25/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOM JOHN BROWN / 25/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 26/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 26/09/02; FULL LIST OF MEMBERS | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 26/09/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 26/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 26/09/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 26/09/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 26/09/97; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 26/09/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 26/09/95; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 26/09/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 |
Final Meetings | 2017-03-24 |
Notice of Intended Dividends | 2015-07-17 |
Appointment of Liquidators | 2014-12-04 |
Appointment of Administrators | 2014-03-21 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
|
|
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 LEISURE GRP LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wiltshire Council | |
|
Equipment Purchase |
Wiltshire Council | |
|
Equipment Purchase |
Bracknell Forest Council | |
|
R&M - Reactive |
Wiltshire Council | |
|
Building Fixtures and Fittings |
Bracknell Forest Council | |
|
Equipment - Purchase |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Equipment - R&M |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Bracknell Forest Council | |
|
Construction - Contract Payments |
Wiltshire Council | |
|
Building Fixtures and Fittings |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | COUNTRY LEISURE GRP LIMITED | Event Date | 2015-07-13 |
Principal Trading Address: (Formerly) Cholderton, Salisbury, Wiltshire, SP4 0EQ Julie Anne Palmer (IP No 008835) both of Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and Neil Frank Vinnicombe (IP No. 009519) of Begbies Traynor (Central) LLP, Queens Parade, Bath, Somerset, BA1 2NN were appointed as Joint Liquidators of the Company on 28 November 2014. The Joint Liquidators intend to declare a first and final dividend to the non-preferential creditors of the Company who, not already having done so, are required on or before the 14 August 2015 (the last date for proving) to send their proofs of debt to the Joint Liquidators, at Begbies Traynor (Central) LLP of 65 St Edmunds Church Street, Salisbury, Wiltshire, SP1 1EF and, if so requested to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving will be excluded form the dividend, which we intend to declare within the period of 2 months of that date. Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by email at andrew.hook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COUNTRY LEISURE GRP LTD | Event Date | 2014-11-28 |
Julie Anne Palmer , of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Neil Frank Vinnicombe , of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade, Bath, BA1 2NN . : Any person who requires further information may contact the Joint Administrator by telephone on 01722 435190. Alternatively enquires can be made to Andrew Hook by email at andrew.hook@begbies-traynor.com or by telephone on 01722 435190. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | COUNTRY LEISURE GRP LIMITED | Event Date | 2014-11-28 |
Pursuant to Section 106 of the Insolvency Act 1986 final meetings of the members and creditors of the above named Company will be held at Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF on 30 May 2017 at 10.00 am and 10.30 am respectively, for the purpose of having an account of the winding up laid before them, showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Joint Liquidators. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. In order to be entitled to vote at the meetings, creditors must lodge their proofs of debt (unless previously submitted) and unless they are attending in person, proxies at the offices of Begbies Traynor (Central) LLP, Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire SP3 4UF no later than 12.00 noon on the business day before the meeting. Please note that the Joint Liquidators and their staff will not accept receipt of completed proxy forms by email. Submission of proxy forms by email will lead to the proxy being held invalid and the vote not cast. Date of Appointment: 28 November 2014 Office Holder details: Julie Anne Palmer , (IP No. 008835) and Neil Frank Vinnicombe , (IP No. 009519) both of Begbies Traynor (Central) LLP , Units 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire, SP3 4UF . Any person who requires further information may contact the Joint Liquidators by telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook by e-mail at andrew.hook@begbies-traynor.com or by telephone on 01722 435190. Julie Palmer , Joint Liquidator : Ag GF122612 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | COUNTRY LEISURE GRP LTD | Event Date | 2014-03-17 |
Julie Anne Palmer (IP No 008835 ), of Begbies Traynor (Central) LLP , 65 St. Edmunds Church Street, Salisbury, Wiltshire SP1 1EF and Neil Frank Vinnicombe (IP No 009519 ), of Begbies Traynor (Central) LLP , Universal House, 1-2 Queens Parade Place, Bath, BA1 2NN Any person who requires further information may contact the Joint Administratorby telephone on 01722 435190. Alternatively enquiries can be made to Andrew Hook byemail at andrew.hook@begbies-traynor.com or by telephone on 01722 435133. : | |||
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. |