Company Information for COUNTY HOUSE RETAIL LIMITED
4TH FLOOR ALLAN HOUSE, 10 PRINCES STREET, LONDON, W1G 0AH,
|
Company Registration Number
02634141
Private Limited Company
Liquidation |
Company Name | |
---|---|
COUNTY HOUSE RETAIL LIMITED | |
Legal Registered Office | |
4TH FLOOR ALLAN HOUSE 10 PRINCES STREET LONDON W1G 0AH Other companies in YO1 | |
Company Number | 02634141 | |
---|---|---|
Company ID Number | 02634141 | |
Date formed | 1991-08-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/08/2015 | |
Return next due | 29/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 13:08:42 |
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 | ||
---|---|---|---|---|
COUNTY HOUSE RETAIL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN MICHAEL CANDELET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN TERRY CANDELET |
Company Secretary | ||
SUSAN TERRY CANDELET |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
COUNTY HOUSE MANAGEMENT LIMITED | Director | 1994-01-17 | CURRENT | 1994-01-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-14 | |
CH01 | Director's details changed for Ian Michael Candelet on 2013-11-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/17 FROM Regina House 124 Finchley Road London NW3 5JS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 04/09/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 31/08/17 FROM 22/23 High Ousegate York Yorkshire YO1 2RX | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
PSC04 | Change of details for Mr Ian Michael Candelet as a person with significant control on 2017-06-26 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN TERRY CANDELET | |
TM02 | Termination of appointment of Susan Terry Candelet on 2014-11-17 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/08/14 ANNUAL RETURN FULL LIST | |
AR01 | 01/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 01/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN TERRY CANDELET / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL CANDELET / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN TERRY CANDELET / 01/01/2010 | |
363a | RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 22/23 HIGH OUSEGATE YORK YORKSHIRE YO1 8RX | |
363s | RETURN MADE UP TO 01/08/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 29/08/01 | |
363s | RETURN MADE UP TO 01/08/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/08/00; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 01/08/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/08/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 01/08/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 01/08/95; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/08/94; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 01/08/93; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/08/92; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED T G H CLEARANCE CENTRES LIMITED CERTIFICATE ISSUED ON 25/08/92 | |
CERTNM | COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/08/92 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09 | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-11-21 |
Appointment of Liquidators | 2017-11-21 |
Meetings of Creditors | 2017-11-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS 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 COUNTY HOUSE RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (47770 - Retail sale of watches and jewellery in specialised stores) as COUNTY HOUSE RETAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131100 | Articles of jewellery and parts thereof, of silver, whether or not plated or clad with other precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71161000 | Articles of natural or cultured pearls, n.e.s. | |||
71179000 | Imitation jewellery (excl. jewellery, of base metal, whether or not clad with silver, gold or platinum) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) | |||
71131900 | Articles of jewellery and parts thereof, of precious metal other than silver, whether or not plated or clad with precious metal (excl. articles > 100 years old) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COUNTY HOUSE RETAIL LIMITED | Event Date | 2017-11-16 |
Liquidator's name and address: Anthony Harry Hyams of Insolve Plus Ltd of 4th Floor Allan House, 10 John Princes, London W1G 0AH, 020 7495 2348, Alternative contact: Kelly Levelle, email address: kellylevelle@insolveplus.com : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COUNTY HOUSE RETAIL LIMITED | Event Date | 2017-11-15 |
At a General Meeting of the Members of the above-named company, duly convened, and held at Insolve Plus Ltd, 4th Floor Allan House, 10 John Prices Street, London W1G 0AH on 15 November 2017 , the following resolutions were passed by the Members: 1 as a Special resolution and 2 as an Ordinary resolution. Resolutions 1.That the Company be wound up voluntarily and 2.That Anthony Harry Hyams FCCA (IP Number 9413) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, be appointed Liquidator of the Company Contact details: Harry Hyams Anthony FCCA (IP Number 9413 ) Liquidator , of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Kelly Levelle, kellylevelle@insolveplus.com, 0207 495 2348. I Candelet, Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | COUNTY HOUSE RETAIL LIMITED | Event Date | 2017-11-01 |
Notice is hereby given that a virtual meeting of the creditors of the above-named Company will be held on 15 November 2017 at 11:45 am for the purpose provided for in section 100 of the Insolvency Act 1986 . Creditors entitled to attend and vote at the meeting may do so either in person or by proxy. A creditor can attend the meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 p.m. on the business day before the meeting. If a creditor cannot attend in person, or do not wish to attend but still wish to vote at the meeting, they can either nominate a person to attend on their behalf, or they may nominate the Chair of the meeting, who will be a director of the Company, to vote on their behalf. Creditors must deliver their proxy, by no later than the commencement of the meeting. Creditors must deliver all proofs of their debt and proxies to Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . 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. At the meeting, creditors may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting of creditors. Anthony Harry Hyams (IP No. 9413 ) of Insolve Plus Ltd , is qualified to act as the Insolvency Practitioner in relation to the Company and will, during the period before the day of the meeting, furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. Creditors can contact Kelly Levelle on 020 7495 2348 or by email at kellylevelle@insolveplus.com. For further details contact Kelly Levelle on telephone 020 7495 2348 , or by email at kellylevelle@insolveplus.com . | |||
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. |