Dissolved 2018-08-03
Company Information for COUNTRYWIDE SURFACING LIMITED
BIRMINGHAM, B3,
|
Company Registration Number
06548832
Private Limited Company
Dissolved Dissolved 2018-08-03 |
Company Name | |
---|---|
COUNTRYWIDE SURFACING LIMITED | |
Legal Registered Office | |
BIRMINGHAM | |
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 |
Last Datalog update: | 2018-08-12 19:03:57 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ALFRED JAMES LLOYD |
||
PAUL LLOYD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
OAKLEY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
OAKLEY COMPANY FORMATION SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2017 FROM WILLOWBROOK GARDEN CENTRE STOURBRIDGE ROAD BROMSGROVE WORCESTERSHIRE B61 0BW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 30/03/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/16 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2015 TO 30/09/2015 | |
LATEST SOC | 30/03/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 29/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LLOYD / 25/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2013 FROM C/O WILLOWBROOK GARDEN CENTRE STOURPORT BROMSGROVE WORCESTERSHIRE B61 0BW UNITED KINGDOM | |
AR01 | 29/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL LLOYD / 09/01/2013 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2012 FROM LYNWOOD OFFICE 330 OLD BIRMINGHAM ROAD LICKEY BIRMINGHAM WEST MIDLANDS B45 8ES UNITED KINGDOM | |
AR01 | 29/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/08/2011 FROM 55-57 HIGH STREET BROMSGROVE WORCESTERSHIRE B61 8AJ | |
AR01 | 29/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
SH01 | 01/01/11 STATEMENT OF CAPITAL GBP 3 | |
AR01 | 29/03/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/04/2010 FROM BIRDINGBURY HOUSE 192 OLD BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B60 1HH | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/04/09 GBP SI 1@1=1 GBP IC 1/2 | |
363a | RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 18/06/2009 FROM BIRDINGBURY HOUSE 192 OLD BIRMINGHAM ROAD MARLBROOK BROMSGROVE WORCESTERSHIRE B60 1HH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LLOYD / 29/03/2008 | |
288a | DIRECTOR APPOINTED PAUL LLOYD | |
288b | APPOINTMENT TERMINATED SECRETARY OAKLEY SECRETARIAL SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED DIRECTOR OAKLEY COMPANY FORMATION SERVICES LIMITED | |
288a | DIRECTOR APPOINTED DAVID LLOYD | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2008 FROM THE OAKLEY KIDDERMINSTER ROAD DROITWICH WORCESTERSHIRE WR9 9AY UNITED KINGDOM | |
123 | NC INC ALREADY ADJUSTED 29/03/08 | |
RES01 | ADOPT MEM AND ARTS 29/03/2008 | |
RES04 | GBP NC 1000/2000 29/03/2008 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Appointment of Liquidators | 2017-03-16 |
Resolutions for Winding-up | 2017-03-16 |
Meetings of Creditors | 2017-02-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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 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
|
|
|
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
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Worcestershire County Council | |
|
CAPEX Construction Costs Main Contractor |
Worcestershire County Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | COUNTRYWIDE SURFACING LIMITED | Event Date | 2017-03-08 |
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 Type | Resolutions for Winding-up | |
Defending party | COUNTRYWIDE SURFACING LIMITED | Event Date | 2017-03-08 |
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 Type | Meetings of Creditors | |
Defending party | COUNTRYWIDE SURFACING LIMITED | Event Date | 2017-02-15 |
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 | |||
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. |