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

COUNTRYPARK ESTATES LIMITED

BIRMINGHAM, B3,
Company Registration Number
05552107
Private Limited Company
Dissolved

Dissolved 2017-01-04

Company Overview

About Countrypark Estates Ltd
COUNTRYPARK ESTATES LIMITED was founded on 2005-09-01 and had its registered office in Birmingham. The company was dissolved on the 2017-01-04 and is no longer trading or active.

Key Data
Company Name
COUNTRYPARK ESTATES LIMITED
 
Legal Registered Office
BIRMINGHAM
B3
Other companies in B14
 
Filing Information
Company Number 05552107
Date formed 2005-09-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-01-04
Type of accounts MICRO
Last Datalog update: 2018-01-23 22:30:25
Primary Source:Companies House
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 COUNTRYPARK ESTATES LIMITED

Current Directors
Officer Role Date Appointed
PAUL ALTON
Company Secretary 2005-09-01
CARON ANN BENNETT
Director 2014-03-07
STEVEN PARKINSON
Director 2005-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN GARY DOWNER
Director 2005-09-01 2014-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARON ANN BENNETT BUYABARGAIN LIMITED Director 2014-03-11 CURRENT 2007-04-19 Active
CARON ANN BENNETT INVESTIN PROPERTIES BOURNVILLE LIMITED Director 2014-03-11 CURRENT 2011-01-11 Active
CARON ANN BENNETT INVESTIN SNOW HILL LIMITED Director 2014-03-11 CURRENT 2013-06-11 Active
CARON ANN BENNETT COUNTRYWIDE PROPERTY HOLDINGS LIMITED Director 2014-03-07 CURRENT 2004-06-07 Dissolved 2015-12-01
CARON ANN BENNETT LITESPEED PROPERTY INVESTMENTS LIMITED Director 2014-03-07 CURRENT 2005-08-01 Active
CARON ANN BENNETT HYDROGEN NECHELLS LIMITED Director 2014-03-07 CURRENT 2012-09-25 Active
CARON ANN BENNETT COUNTRYWIDE PROPERTY INVESTMENTS LIMITED Director 2014-03-07 CURRENT 2005-07-04 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (PORTSMOUTH) LIMITED Director 2014-03-06 CURRENT 2010-11-05 Active
CARON ANN BENNETT CWPH TRENT BRIDGE PHASE 2 LIMITED Director 2014-03-06 CURRENT 2005-09-08 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (WHITTAKER) LIMITED Director 2014-03-06 CURRENT 2010-10-18 Active
CARON ANN BENNETT COUNTYWIDE PROPERTY HOLDINGS LIMITED Director 2014-03-06 CURRENT 2011-01-19 Active
CARON ANN BENNETT FORSHAW HEATH INVESTMENTS LIMITED Director 2014-03-06 CURRENT 2012-08-02 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (POOLE) LIMITED Director 2014-03-06 CURRENT 2013-02-05 Active
CARON ANN BENNETT INVESTIN USA LIMITED Director 2014-03-06 CURRENT 2013-02-18 Active
CARON ANN BENNETT WESTMINSTER PALACE DEVELOPMENTS LIMITED Director 2014-03-06 CURRENT 2011-05-05 Active
CARON ANN BENNETT INVESTIN PROPERTIES (BRANDON) LIMITED Director 2014-03-06 CURRENT 2011-09-19 Active
CARON ANN BENNETT INVESTINJERSEY (BRISTOL STREET) LIMITED Director 2014-03-06 CURRENT 2010-02-10 Active
CARON ANN BENNETT CWPH LIMITED Director 2014-03-06 CURRENT 2010-09-30 Active
CARON ANN BENNETT CWPH (LONDON) LIMITED Director 2014-03-06 CURRENT 2011-01-14 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (SLINDON PORTSMOUTH) LIMITED Director 2014-03-06 CURRENT 2011-03-25 Active
CARON ANN BENNETT INVESTIN PROPERTIES PLC Director 2014-03-06 CURRENT 2011-08-15 Active
CARON ANN BENNETT INVESTIN FINANCE LIMITED Director 2014-03-06 CURRENT 2011-11-29 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (JERSEY) LIMITED Director 2014-03-06 CURRENT 2012-12-06 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (BEDFORD ARCADE) LIMITED Director 2014-03-06 CURRENT 2012-12-12 Active
CARON ANN BENNETT INVESTIN ASHFORD PROPERTIES LIMITED Director 2014-03-06 CURRENT 2013-06-24 Active
CARON ANN BENNETT HYDROGEN FALMOUTH LIMITED Director 2014-03-06 CURRENT 2010-03-17 Active
CARON ANN BENNETT VITALINE INVESTMENTS LIMITED Director 2014-03-06 CURRENT 2012-03-28 Active
CARON ANN BENNETT ORANGESTAR CAPITAL (GLOBE BRISTOL) LIMITED Director 2014-03-06 CURRENT 2012-10-01 Active
CARON ANN BENNETT COUNTRYWIDE PROJECT MANAGEMENT LIMITED Director 2014-02-18 CURRENT 2008-03-06 Active
CARON ANN BENNETT COTON HOUSE RUGBY LIMITED Director 2014-02-05 CURRENT 2012-07-25 Active - Proposal to Strike off
CARON ANN BENNETT INVESTIN UNION STREET FREEHOLD LTD Director 2013-12-01 CURRENT 2012-11-13 Dissolved 2017-09-28
CARON ANN BENNETT RELTON PROPERTY INVESTMENTS LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active
STEVEN PARKINSON EQUITY HOUSE DEVELOPMENTS LTD Director 2012-10-30 CURRENT 2012-10-30 Liquidation
STEVEN PARKINSON ROCK MY WEDDING LTD Director 2012-03-14 CURRENT 2010-06-11 Active
STEVEN PARKINSON ROCK MY LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
STEVEN PARKINSON COUNTRYPARK PROPERTIES LIMITED Director 2002-11-14 CURRENT 2002-11-14 Active
STEVEN PARKINSON MAYPOLE ESTATES LIMITED Director 1994-05-26 CURRENT 1994-05-25 Active
STEVEN PARKINSON HOMEDEAL LIMITED Director 1991-12-31 CURRENT 1984-10-25 Active
STEVEN PARKINSON PARKINSON ESTATES PLC Director 1991-12-17 CURRENT 1990-12-17 Active
STEVEN PARKINSON STANLEY N. EVANS (PROPERTIES) LIMITED Director 1991-01-24 CURRENT 1986-01-15 Active

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
2017-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-044.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/2015 FROM MOSS HOUSE, 8 DRUIDS LANE MAYPOLE BIRMINGHAM B14 5SN
2015-08-254.70DECLARATION OF SOLVENCY
2015-08-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-25LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-08AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2014-09-05LATEST SOC05/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-05AR0101/09/14 FULL LIST
2014-05-13AA30/09/13 TOTAL EXEMPTION SMALL
2014-03-26AP01DIRECTOR APPOINTED MS CARON ANN BENNETT
2014-03-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNER
2013-09-05AR0101/09/13 FULL LIST
2013-05-02AA30/09/12 TOTAL EXEMPTION FULL
2012-09-10AR0101/09/12 FULL LIST
2012-04-27AA30/09/11 TOTAL EXEMPTION FULL
2011-10-25AR0101/09/11 FULL LIST
2011-04-07AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-03AR0101/09/10 FULL LIST
2010-04-23AA30/09/09 TOTAL EXEMPTION FULL
2009-09-03363aRETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS
2009-05-12AA30/09/08 TOTAL EXEMPTION FULL
2008-09-09363aRETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS
2008-05-09AA30/09/07 TOTAL EXEMPTION FULL
2007-09-19363sRETURN MADE UP TO 01/09/07; NO CHANGE OF MEMBERS
2007-06-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2006-09-28363sRETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS
2005-09-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COUNTRYPARK ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-27
Appointment of Liquidators2015-08-21
Resolutions for Winding-up2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYPARK ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYPARK ESTATES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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 COUNTRYPARK ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of COUNTRYPARK ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYPARK ESTATES LIMITED
Trademarks
We have not found any records of COUNTRYPARK ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRYPARK ESTATES 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 (41100 - Development of building projects) as COUNTRYPARK ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYPARK ESTATES 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 TypeFinal Meetings
Defending partyCOUNTRYPARK ESTATES LIMITEDEvent Date2016-07-25
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Company will be held at 79 Caroline Street, Birmingham, B3 1UP on 21 September 2016 at 11.00 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member. Date of appointment: 18 August 2015 Office Holder details: Richard Goodwin, (IP No. 9727) of Butcher Woods Limited, 79 Caroline Street, Birmingham, B3 1UP For further details contact: Jon Cole, Email: Jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTRYPARK ESTATES LIMITEDEvent Date2015-08-18
Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTRYPARK ESTATES LIMITEDEvent Date2015-08-18
At a general meeting of the above-named Company duly convened and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 18 August 2015 , the following resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Company be wound up voluntarily and that Richard Paul James Goodwin , (IP No. 9727) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP be appointed Liquidator for the purposes of such winding-up. Further details contact: Jon Cole, Email: jon.cole@butcher-woods.co.uk Tel: 0121 236 6001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYPARK ESTATES 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 COUNTRYPARK ESTATES 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.