Company Information for COUNTRY & COAST HOMES LIMITED
Victoria Court, Ashford Road, Maidstone, KENT, ME14 5FA,
|
Company Registration Number
06841026
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
COUNTRY & COAST HOMES LIMITED | ||
Legal Registered Office | ||
Victoria Court Ashford Road Maidstone KENT ME14 5FA Other companies in CR0 | ||
Previous Names | ||
|
Company Number | 06841026 | |
---|---|---|
Company ID Number | 06841026 | |
Date formed | 2009-03-09 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 09/03/2016 | |
Return next due | 06/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2023-04-10 23:50:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COUNTRY & COAST HOMES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER MICHAEL DODGE |
||
NICOLA FIONA DODGE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES FREDERICK SMITH |
Company Secretary | ||
JAMES FREDERICK SMITH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UKRP (FOXHOLES) LIMITED | Director | 2016-05-18 | CURRENT | 2013-07-01 | Liquidation | |
MENPES 1 LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-01-31 | |
COUNTRY AND COAST (DEVELOPMENTS) LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ACTIONLINE CONSTRUCTION LIMITED | Director | 2006-02-01 | CURRENT | 2006-02-01 | Dissolved 2013-12-11 | |
COUNTRY AND COAST (DARTMOUTH) LIMITED | Director | 2017-03-24 | CURRENT | 2017-03-24 | Active - Proposal to Strike off | |
MENPES 1 LIMITED | Director | 2015-08-28 | CURRENT | 2015-08-28 | Dissolved 2017-01-31 | |
COUNTRY AND COAST (DEVELOPMENTS) LTD | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
COUNTRY & COAST CONSTRUCTION LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Notice of completion of liquidation | ||
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
AM25 | Liquidation. Court order ending addministration | |
AM25 | Liquidation. Court order ending addministration | |
COCOMP | Compulsory winding up order | |
COCOMP | Compulsory winding up order | |
AM07 | Liquidation creditors meeting | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM03 | Statement of administrator's proposal | |
AM01 | Appointment of an administrator | |
AM01 | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/18 FROM Suite 100a Airport House Purley Way Croydon Surrey CR0 0XZ England | |
TM02 | Termination of appointment of James Frederick Smith on 2018-03-27 | |
LATEST SOC | 27/03/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH UPDATES | |
PSC02 | Notification of Country and Coast (Developments) Limited as a person with significant control on 2016-04-06 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068410260005 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/16 FROM Lancaster 7 Airport House Purley Way Croydon CR0 0XZ | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068410260003 | |
AP03 | Appointment of Mr James Frederick Smith as company secretary on 2016-01-02 | |
TM02 | Termination of appointment of James Frederick Smith on 2016-01-01 | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068410260004 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MICHAEL DODGE | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068410260003 | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 15-17 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EN ENGLAND | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068410260001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068410260002 | |
AR01 | 09/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/04/2013 FROM SUITE 8 19TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL ENGLAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2011 FROM 3 HILLCROFT AVENUE PURLEY SURREY CR8 3DJ UNITED KINGDOM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
RES15 | CHANGE OF NAME 22/07/2010 | |
CERTNM | COMPANY NAME CHANGED CNJL SERVICES LTD CERTIFICATE ISSUED ON 28/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR JAMES FREDERICK SMITH | |
AR01 | 09/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA FIONA DODGE / 02/01/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2019-03-21 |
Petitions | 2019-02-07 |
Meetings o | 2018-10-15 |
Appointmen | 2018-08-28 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LIBERTY LEASING PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 213,360 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 223,174 |
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 COUNTRY & COAST HOMES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 1,707 |
---|---|---|
Current Assets | 2013-03-31 | £ 94,950 |
Current Assets | 2012-03-31 | £ 61,247 |
Debtors | 2013-03-31 | £ 90,743 |
Debtors | 2012-03-31 | £ 58,747 |
Shareholder Funds | 2013-03-31 | £ 18,036 |
Shareholder Funds | 2012-03-31 | £ 19,688 |
Stocks Inventory | 2013-03-31 | £ 2,500 |
Stocks Inventory | 2012-03-31 | £ 2,500 |
Tangible Fixed Assets | 2013-03-31 | £ 136,446 |
Tangible Fixed Assets | 2012-03-31 | £ 181,615 |
Debtors and other cash assets
COUNTRY & COAST HOMES LIMITED owns 1 domain names.
countryandcoasthomes.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as COUNTRY & COAST HOMES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | COUNTRY & COAST HOMES LIMITED | Event Date | 2019-02-25 |
In the High Court Of Justice case number 006691 Liquidator appointed: M Mace 3rd Floor , Senate Court , Southernhay Gardens , Exeter , EX1 1UG , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions | |
Defending party | COUNTRY & COAST HOMES LIMITED | Event Date | 2019-02-07 |
In the High Court of Justice No. 000612 of 2019 In the matter of COUNTRY & COAST HOMES LIMITED Trading As: Country & Coast Homes Limited , and in the Matter of the Insolvency Act 1986 , A Petition to… | |||
Initiating party | Event Type | Meetings o | |
Defending party | COUNTRY & COAST HOMES LIMITED | Event Date | 2018-10-15 |
Initiating party | Event Type | Appointmen | |
Defending party | COUNTRY & COAST HOMES LIMITED | Event Date | 2018-08-28 |
In the High Court of Justice No 6691 of 2018 COUNTRY & COAST HOMES LIMITED (Company Number 06841026 ) Nature of Business: Construction of domestic buildings Registered office: Victoria Court, 17-21 As… | |||
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. |