Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TOWN AND COUNTRY MARKETS [LUTON] LIMITED
Company Information for

TOWN AND COUNTRY MARKETS [LUTON] LIMITED

3RD FLOOR CAVENDISH HOUSE 39-41, WATERLOO STREET, BIRMINGHAM, B2 5PP,
Company Registration Number
04530535
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Town And Country Markets [luton] Ltd
TOWN AND COUNTRY MARKETS [LUTON] LIMITED was founded on 2002-09-10 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Town And Country Markets [luton] 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
TOWN AND COUNTRY MARKETS [LUTON] LIMITED
 
Legal Registered Office
3RD FLOOR CAVENDISH HOUSE 39-41
WATERLOO STREET
BIRMINGHAM
B2 5PP
Other companies in TF1
 
Filing Information
Company Number 04530535
Company ID Number 04530535
Date formed 2002-09-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts FULL
Last Datalog update: 2022-05-07 06:58:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOWN AND COUNTRY MARKETS [LUTON] 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.

Company Officers of TOWN AND COUNTRY MARKETS [LUTON] LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH KENNETH MICHAEL RILEY
Company Secretary 2016-07-15
ANDREW BRIAN SPARROW
Director 2014-03-17
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM PHILLIP BALL
Director 2008-06-02 2017-08-29
PAUL HUGH FICE
Company Secretary 2002-09-10 2016-07-15
PAUL HUGH FICE
Director 2002-09-10 2016-07-15
CHRISTOPHER JOHN BARBER
Director 2002-09-10 2014-03-31
GUY JON ROSE
Director 2007-05-31 2012-07-06
RAYMOND STEWART LINCH
Director 2003-09-15 2011-04-07
JONATHAN ALEXANDER SIMPSON OWEN
Director 2003-09-15 2011-04-07
JOHN LESLIE DAVIES
Director 2006-06-14 2008-05-09
PETER WILLIAM LINSLEY
Director 2002-09-10 2007-05-04
GEOFFREY MICHAEL SIMON
Director 2002-09-10 2006-04-06
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2002-09-10 2002-09-10
LONDON LAW SERVICES LIMITED
Nominated Director 2002-09-10 2002-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN SPARROW ACTIVATE ASSETS LTD. Director 2014-04-01 CURRENT 1982-07-29 Active
ANDREW BRIAN SPARROW WELLINGTON MARKET COMPANY LTD Director 2014-04-01 CURRENT 1981-02-26 Active - Proposal to Strike off
ANDREW BRIAN SPARROW TOWN AND COUNTRY MARKETS LIMITED Director 2011-04-14 CURRENT 1969-05-20 In Administration/Administrative Receiver

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
2022-05-02Final Gazette dissolved via compulsory strike-off
2022-05-02GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-02Liquidation. Administration move to dissolve company
2022-02-02AM23Liquidation. Administration move to dissolve company
2021-09-30AM15Liquidation. Notice of resignation of administrator
2021-09-01AM10Administrator's progress report
2021-07-14AM19liquidation-in-administration-extension-of-period
2021-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/21 FROM Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB
2021-03-02AM10Administrator's progress report
2020-09-17AM10Administrator's progress report
2020-09-17AM10Administrator's progress report
2020-07-08AM19liquidation-in-administration-extension-of-period
2020-07-08AM19liquidation-in-administration-extension-of-period
2020-03-02AM10Administrator's progress report
2019-11-23CVA4Notice of completion of voluntary arrangement
2019-11-20AM02Liquidation statement of affairs AM02SOC
2019-09-27AM06Notice of deemed approval of proposals
2019-09-04AM03Statement of administrator's proposal
2019-08-16AM01Appointment of an administrator
2019-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/19 FROM 21 Market Street Wellington Telford Shropshire TF1 1DT
2019-03-04AP01DIRECTOR APPOINTED MRS SARAH HEWITT
2018-08-21CVA1Notice to Registrar of companies voluntary arrangement taking effect
2018-07-13TM02Termination of appointment of Joseph Kenneth Michael Riley on 2017-11-24
2018-05-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM PHILLIP BALL
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 10/09/17, WITH NO UPDATES
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HUGH FICE
2016-08-08AP03Appointment of Mr Joseph Kenneth Michael Riley as company secretary on 2016-07-15
2016-08-08TM02Termination of appointment of Paul Hugh Fice on 2016-07-15
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-10LATEST SOC10/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-10AR0110/09/15 ANNUAL RETURN FULL LIST
2015-07-23AUDAUDITOR'S RESIGNATION
2015-05-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-15AR0110/09/14 ANNUAL RETURN FULL LIST
2014-04-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BARBER
2014-03-17AP01DIRECTOR APPOINTED MR ANDREW BRIAN SPARROW
2013-09-20AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-13AR0110/09/13 FULL LIST
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-12-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-21AR0110/09/12 FULL LIST
2012-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GUY ROSE
2012-06-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2011-09-28AR0110/09/11 FULL LIST
2011-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUGH FICE / 28/09/2011
2011-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN BARBER / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GUY JON ROSE / 11/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HUGH FICE / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN BARBER / 11/07/2011
2011-07-11CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL HUGH FICE / 11/07/2011
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM PHILLIP BALL / 01/06/2011
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN OWEN
2011-05-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND LINCH
2011-05-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-09-15AR0110/09/10 FULL LIST
2010-06-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-05-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-31AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-29363aRETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS
2009-09-29288cDIRECTOR'S CHANGE OF PARTICULARS / GUY ROSE / 29/09/2009
2008-11-20363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED MALCOLM PHILLIP BALL
2008-05-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIES
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2008-01-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-25363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-08-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-12288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2006-09-26363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-23288aNEW DIRECTOR APPOINTED
2006-04-13288bDIRECTOR RESIGNED
2005-09-13363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-26MISCAUDITORS RESIGNATION
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-04395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-21363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2003-12-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-23122DIV CONVE 04/12/03
2003-12-23MEM/ARTSARTICLES OF ASSOCIATION
2003-12-23RES12VARYING SHARE RIGHTS AND NAMES
2003-10-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-10-02363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TOWN AND COUNTRY MARKETS [LUTON] LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2019-10-17
Notice of 2019-08-27
Fines / Sanctions
No fines or sanctions have been issued against TOWN AND COUNTRY MARKETS [LUTON] LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE DEED 2012-04-12 Outstanding LLOYDS TSB BANK PLC
OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2010-05-28 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-05-21 Outstanding LLOYDS TSB BANK PLC
CHARGE OVER CASH DEPOSITS 2005-06-28 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
FLOATING CHARGE 2005-06-28 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY LIMITED
DEBENTURE 2004-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-11-01 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of TOWN AND COUNTRY MARKETS [LUTON] LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOWN AND COUNTRY MARKETS [LUTON] LIMITED
Trademarks
We have not found any records of TOWN AND COUNTRY MARKETS [LUTON] LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOWN AND COUNTRY MARKETS [LUTON] 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 (68209 - Other letting and operating of own or leased real estate) as TOWN AND COUNTRY MARKETS [LUTON] LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TOWN AND COUNTRY MARKETS [LUTON] 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 TypeAppointmen
Defending partyTOWN AND COUNTRY MARKETS [LUTON] LIMITEDEvent Date2019-10-17
In the Birmingham County Court Court Number: CR-2019-BHM-000600 TOWN AND COUNTRY MARKETS [LUTON] LIMITED (Company Number 04530535 ) Nature of Business: Other letting and operating of own or leased rea…
 
Initiating party Event TypeNotice of
Defending partyTOWN AND COUNTRY MARKETS [LUTON] LIMITEDEvent Date2019-08-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOWN AND COUNTRY MARKETS [LUTON] 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 TOWN AND COUNTRY MARKETS [LUTON] 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.