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

COUNTRYWIDE SURFACING LIMITED

BIRMINGHAM, B3,
Company Registration Number
06548832
Private Limited Company
Dissolved

Dissolved 2018-08-03

Company Overview

About Countrywide Surfacing Ltd
COUNTRYWIDE SURFACING LIMITED was founded on 2008-03-29 and had its registered office in Birmingham. The company was dissolved on the 2018-08-03 and is no longer trading or active.

Key Data
Company Name
COUNTRYWIDE SURFACING LIMITED
 
Legal Registered Office
BIRMINGHAM
 
Filing Information
Company Number 06548832
Date formed 2008-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2018-08-03
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB932924514  
Last Datalog update: 2018-08-12 19:03:57
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 COUNTRYWIDE SURFACING LIMITED

Current Directors
Officer Role Date Appointed
DAVID ALFRED JAMES LLOYD
Director 2008-03-29
PAUL LLOYD
Director 2008-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
OAKLEY SECRETARIAL SERVICES LIMITED
Company Secretary 2008-03-29 2008-03-29
OAKLEY COMPANY FORMATION SERVICES LIMITED
Director 2008-03-29 2008-03-29

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
2018-05-03LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WILLOWBROOK GARDEN CENTRE STOURBRIDGE ROAD BROMSGROVE WORCESTERSHIRE B61 0BW
2017-03-214.20STATEMENT OF AFFAIRS/4.19
2017-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-03-214.20STATEMENT OF AFFAIRS/4.19
2017-03-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-10-01DISS40DISS40 (DISS40(SOAD))
2016-09-30AA30/09/15 TOTAL EXEMPTION SMALL
2016-09-06GAZ1FIRST GAZETTE
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 3
2016-03-30AR0129/03/16 FULL LIST
2015-12-09AA01PREVEXT FROM 31/03/2015 TO 30/09/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 3
2015-03-30AR0129/03/15 FULL LIST
2014-12-18AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-31LATEST SOC31/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-31AR0129/03/14 FULL LIST
2013-10-21AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LLOYD / 25/07/2013
2013-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O WILLOWBROOK GARDEN CENTRE STOURPORT BROMSGROVE WORCESTERSHIRE B61 0BW UNITED KINGDOM
2013-04-04AR0129/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LLOYD / 09/01/2013
2012-12-22AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2012 FROM LYNWOOD OFFICE 330 OLD BIRMINGHAM ROAD LICKEY BIRMINGHAM WEST MIDLANDS B45 8ES UNITED KINGDOM
2012-04-02AR0129/03/12 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55-57 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ
2011-03-30AR0129/03/11 FULL LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION SMALL
2011-01-04SH0101/01/11 STATEMENT OF CAPITAL GBP 3
2010-04-13AR0129/03/10 FULL LIST
2010-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/2010 FROM BIRDINGBURY HOUSE 192 OLD BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B60 1HH
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-2588(2)AD 01/04/09 GBP SI 1@1=1 GBP IC 1/2
2009-06-18363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-06-18287REGISTERED OFFICE CHANGED ON 18/06/2009 FROM BIRDINGBURY HOUSE 192 OLD BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B60 1HH
2009-06-18288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 29/03/2008
2008-04-28288aDIRECTOR APPOINTED PAUL LLOYD
2008-04-21288bAPPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED
2008-04-21288aDIRECTOR APPOINTED DAVID LLOYD
2008-04-21287REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM
2008-04-05123NC INC ALREADY ADJUSTED 29/03/08
2008-04-05RES01ADOPT MEM AND ARTS 29/03/2008
2008-04-05RES04GBP NC 1000/2000 29/03/2008
2008-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1079979 Active Licenced property: JOHN WILLIAMS SAND UNIT 1&2 SANDY LANE WILDMOOR BROMSGROVE SANDY LANE GB B61 0QR. Correspondance address: 192 OLD BIRMINGHAM ROAD BIRDINGSBURY HOUSE MARLBROOK BROMSGROVE MARLBROOK GB B60 1HH
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD1079979 Active Licenced property: JOHN WILLIAMS SAND UNIT 1&2 SANDY LANE WILDMOOR BROMSGROVE SANDY LANE GB B61 0QR. Correspondance address: 192 OLD BIRMINGHAM ROAD BIRDINGSBURY HOUSE MARLBROOK BROMSGROVE MARLBROOK GB B60 1HH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-16
Resolutions for Winding-up2017-03-16
Meetings of Creditors2017-02-21
Fines / Sanctions
No fines or sanctions have been issued against COUNTRYWIDE SURFACING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
COUNTRYWIDE SURFACING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Creditors
Creditors Due After One Year 2013-03-31 £ 7,500
Creditors Due Within One Year 2013-03-31 £ 69,165
Creditors Due Within One Year 2012-03-31 £ 29,735

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-09-30

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 COUNTRYWIDE SURFACING LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 1,709
Current Assets 2013-03-31 £ 60,151
Current Assets 2012-03-31 £ 32,276
Debtors 2013-03-31 £ 32,223
Debtors 2012-03-31 £ 15,068
Secured Debts 2013-03-31 £ 27,601
Secured Debts 2012-03-31 £ 15,000
Shareholder Funds 2013-03-31 £ 4,827
Shareholder Funds 2012-03-31 £ 11,075
Stocks Inventory 2013-03-31 £ 27,928
Stocks Inventory 2012-03-31 £ 15,499
Tangible Fixed Assets 2013-03-31 £ 21,341
Tangible Fixed Assets 2012-03-31 £ 8,534

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRYWIDE SURFACING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRYWIDE SURFACING LIMITED
Trademarks
We have not found any records of COUNTRYWIDE SURFACING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with COUNTRYWIDE SURFACING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Worcestershire County Council 2013-04-30 GBP £1,864 CAPEX Construction Costs Main Contractor
Worcestershire County Council 2011-11-15 GBP £3,507 CAPEX Construction Costs Main Contractor

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.

Outgoings
Business Rates/Property Tax
No properties were found where COUNTRYWIDE SURFACING 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 Liquidators
Defending partyCOUNTRYWIDE SURFACING LIMITEDEvent Date2017-03-08
Liquidator's name and address: Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP . : For further details contact: Jim Goudie, Tel: 0121 236 6001, Email: jim.goudie@butcher-woods.co.uk Ag GF121595
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTRYWIDE SURFACING LIMITEDEvent Date2017-03-08
At a General Meeting of the above-named Company, duly convened, and held at Butcher Woods, 79 Caroline Street, Birmingham B3 1UP, on 08 March 2017 the following resolutions were passed, as a special resolution and as an ordinary resolution: That the company be wound up voluntarily and that Roderick Graham Butcher , of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , (IP No. 8834) be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding-up. At a Meeting of Creditors held on 8 March 2017, the Creditors confirmed the appointment of Roderick Graham Butcher as Liquidator. For further details contact: Jim Goudie, Tel: 0121 236 6001, Email: jim.goudie@butcher-woods.co.uk David Alfred James Lloyd , Chairman : Ag GF121595
 
Initiating party Event TypeMeetings of Creditors
Defending partyCOUNTRYWIDE SURFACING LIMITEDEvent Date2017-02-15
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at 79 Caroline Street, Birmingham B3 1UP on 08 March 2017 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Roderick Graham Butcher (IP No. 8834) of Butcher Woods , 79 Caroline Street, Birmingham B3 1UP , is qualified to act as an insolvency practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. Resolutions may also be passed at this meeting with regard to the costs of convening the meeting. For further details contact: Jim Goudie, Tel: 0121 236 6001, Email: jim.goudie@butcher-woods.co.uk Ag FF112091
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRYWIDE SURFACING 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 SURFACING 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1