Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTRYWIDE HOMES LIMITED
Company Information for

COUNTRYWIDE HOMES LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
03308648
Private Limited Company
In Administration

Company Overview

About Countrywide Homes Ltd
COUNTRYWIDE HOMES LIMITED was founded on 1997-01-28 and has its registered office in Liverpool. The organisation's status is listed as "In Administration". Countrywide Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
COUNTRYWIDE HOMES LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in B3
 
Telephone01212444404
 
Filing Information
Company Number 03308648
Company ID Number 03308648
Date formed 1997-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 30/06/2007
Account next due 30/07/2009
Latest return 19/12/2007
Return next due 16/01/2009
Type of accounts FULL
Last Datalog update: 2022-12-29 01:15:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTRYWIDE HOMES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
Is this data useful to you?
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.
Companies with same name COUNTRYWIDE HOMES LIMITED
The following companies were found which have the same name as COUNTRYWIDE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRYWIDE HOMES (NI) LIMITED 64 GRANAGH LANE CARRICKMORE OMAGH BT79 9ET Active Company formed on the 2014-06-18
COUNTRYWIDE HOMES INC. 146-10 HILLSIDE AVE Queens JAMAICA NY 11435 Active Company formed on the 2002-07-12
COUNTRYWIDE HOMES LLC 9330 W. SAHARA LAS VEGAS NV 89117 Permanently Revoked Company formed on the 2009-09-30
COUNTRYWIDE HOMES PTY. LTD. Dissolved Company formed on the 1988-02-15
COUNTRYWIDE HOMES 1 LTD HONEYSUCKLE COTTAGE NORTH STREET BARMBY-ON-THE-MARSH GOOLE DN14 7HL Active Company formed on the 2018-03-07
COUNTRYWIDE HOMES LIMITED KILCRONAN WHITECHURCH CO CORK Dissolved Company formed on the 1997-12-19
COUNTRYWIDE HOMES INC Georgia Unknown
COUNTRYWIDE HOMES LLC New Jersey Unknown
COUNTRYWIDE HOMES INC Georgia Unknown
COUNTRYWIDE HOMES INC Pennsylvannia Unknown
COUNTRYWIDE HOMES LLC Arkansas Unknown
COUNTRYWIDE HOMES LLC Arkansas Unknown

Company Officers of COUNTRYWIDE HOMES LIMITED

Current Directors
Officer Role Date Appointed
JOHN GARY DOWNER
Company Secretary 2008-06-19
JOHN GARY DOWNER
Director 1997-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL ANTHONY KING
Director 2003-12-11 2009-01-23
JOAN CAROLE DOWNER
Company Secretary 1999-09-20 2008-06-19
JONATHAN EDWARD BURGWIN
Director 2004-01-01 2008-06-19
JOHN PHILLIP DEREK DOWNER
Director 1997-08-26 2008-06-19
VICTORIA FRANCES CAMFIELD
Director 2007-10-03 2008-04-25
GLYN PITCHFORD
Director 2001-02-01 2005-06-09
EDWARD THOMAS MARTIN ALLSOPP
Company Secretary 1998-12-22 1999-09-20
ANDREW CHARLES DOWNER
Company Secretary 1997-01-28 1999-02-12
AMANDA JAYNE SMITH
Director 1997-01-28 1997-07-01
SUZANNE BREWER
Nominated Secretary 1997-01-28 1997-01-28
KEVIN BREWER
Nominated Director 1997-01-28 1997-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN GARY DOWNER G & C PROPERTY DEVELOPMENT CONSULTANCY LIMITED Director 2004-10-01 CURRENT 2004-09-24 Dissolved 2014-09-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Administrator's progress report
2023-09-12Administrator's progress report
2023-07-20liquidation-in-administration-extension-of-period
2023-03-08Administrator's progress report
2022-08-30Administrator's progress report
2022-07-23liquidation-in-administration-extension-of-period
2020-09-22AM10Administrator's progress report
2020-08-20AM19liquidation-in-administration-extension-of-period
2020-03-11AM10Administrator's progress report
2019-09-11AM10Administrator's progress report
2019-07-30AM19liquidation-in-administration-extension-of-period
2019-03-15AM10Administrator's progress report
2018-09-07AM10Administrator's progress report
2018-09-05AM19liquidation-in-administration-extension-of-period
2018-05-03AM11Notice of appointment of a replacement or additional administrator
2018-05-03AM16Notice of order removing administrator from office
2018-03-12AM10Administrator's progress report
2017-09-20AM10Administrator's progress report
2017-09-06AM19liquidation-in-administration-extension-of-period
2017-08-29AM11Notice of appointment of a replacement or additional administrator
2017-08-29AM16Notice of order removing administrator from office
2017-03-022.24BAdministrator's progress report to 2017-02-05
2017-03-022.31BNotice of extension of period of Administration
2016-09-262.40BNotice of vacation of appointment of replacement additional administrator
2016-09-262.39BNotice of vacation of office by administrator
2016-09-092.24BAdministrator's progress report to 2016-08-05
2016-03-102.31BNotice of extension of period of Administration
2016-03-102.24BAdministrator's progress report to 2016-02-05
2015-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/15 FROM C/O Bdo Stoy Hayward Llp 125 Colmore Row Birmingham B3 3SD
2015-09-102.24BAdministrator's progress report to 2015-08-05
2015-02-172.24BAdministrator's progress report to 2015-02-05
2015-02-062.31BNotice of extension of period of Administration
2014-09-022.24BAdministrator's progress report to 2014-08-05
2014-02-252.24BAdministrator's progress report to 2014-02-05
2014-02-252.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-08-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2013
2013-02-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2013
2013-01-162.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-09-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2012
2012-03-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2012
2012-01-232.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-09-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2011
2011-03-032.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-03-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2011
2010-09-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2010
2010-03-122.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/02/2010
2010-03-022.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-09-082.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/08/2009
2009-04-092.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-04-072.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-02-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-02-16287REGISTERED OFFICE CHANGED ON 16/02/2009 FROM NORWICH HOUSE 45 POPLAR ROAD SOLIHULL WEST MIDLANDS B91 3AW
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR PAUL KING
2008-12-18403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 67
2008-10-30225PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-03RES13GUARANTEE 18/06/2008
2008-07-03RES13GUARANTEE 16/06/2008
2008-07-03RES13GUARANTEE 18/06/2008
2008-06-23288bAPPOINTMENT TERMINATED SECRETARY JOAN DOWNER
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN BURGWIN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR JOHN DOWNER
2008-06-23288aSECRETARY APPOINTED JOHN GARY DOWNER
2008-05-09RES13GUARANTEE TO SECURE ALL LIABILITIES 01/05/2008
2008-05-01AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-04-28288bAPPOINTMENT TERMINATED DIRECTOR VICTORIA CAMFIELD
2008-01-15363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-12-23AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-11-23288cDIRECTOR'S PARTICULARS CHANGED
2007-11-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-08288aNEW DIRECTOR APPOINTED
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-10-03395PARTICULARS OF MORTGAGE/CHARGE
2007-09-13AAFULL ACCOUNTS MADE UP TO 31/07/05
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25395PARTICULARS OF MORTGAGE/CHARGE
2007-06-12RES13GUARANTEES 24/05/07
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-04-05395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-03-31395PARTICULARS OF MORTGAGE/CHARGE
2007-02-14RES13INTER-COMP GUARANTEE 29/01/07
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-09395PARTICULARS OF MORTGAGE/CHARGE
2007-01-04363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-29395PARTICULARS OF MORTGAGE/CHARGE
2006-12-21RES13EXECUTED AS A DEED 08/12/06
Industry Information
SIC/NAIC Codes
7012 - Buying & sell own real estate



Licences & Regulatory approval
We could not find any licences issued to COUNTRYWIDE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2009-02-13
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 71
Mortgages/Charges outstanding 67
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-20 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-11-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF FINANCIAL INSTRUMENTS 2004-11-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-07-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-05-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY OVER THE BENEFICIAL INTEREST OF A SALE AGREEMENT 2004-03-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-05 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE ON DEPOSIT 2003-12-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
LEGAL CHARGE 2002-07-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEED OF COVENANT AND LEGAL CHARGE 2002-07-16 Outstanding MRS GILLIAN MARY CALLAGHAN
LEGAL CHARGE 2001-12-15 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2001-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2001-09-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1999-10-20 Outstanding BANK OF WALES PLC
CHARGE 1999-10-05 Outstanding BANK OF WALES PLC
LEGAL MORTGAGE 1999-09-02 Outstanding BANK OF WALES PLC
DEBENTURE 1999-08-19 Satisfied BANK OF WALES PLC
Intangible Assets
Patents
We have not found any records of COUNTRYWIDE HOMES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

COUNTRYWIDE HOMES LIMITED owns 1 domain names.

countrywidehomes.co.uk  

Trademarks
We have not found any records of COUNTRYWIDE HOMES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
LEGAL CHARGE PERSIMMON HOMES LIMITED 2007-01-06 Outstanding

We have found 1 mortgage charges which are owed to COUNTRYWIDE HOMES LIMITED

Income
Government Income
We have not found government income sources for COUNTRYWIDE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7012 - Buying & sell own real estate) as COUNTRYWIDE HOMES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCOUNTRYWIDE HOMES LIMITEDEvent Date2009-02-06
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8110 C K Rayment and S Bannon (IP Nos 6775 and 8777 ), BDO Stoy Hayward LLP , 125 Colmore Row, Birmingham B3 3SD . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTRYWIDE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.