BIG COUNTRY LIMITED

Register to unlock more data on OkredoRegister

BIG COUNTRY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02863204

Incorporation date

18/10/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

94a Wycliffe Road, Northampton, Northamptonshire NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1993)
dot icon22/07/2025
Appointment of a liquidator
dot icon16/05/2025
Order of court to wind up
dot icon02/05/2025
Resolutions
dot icon02/05/2025
Appointment of a voluntary liquidator
dot icon02/05/2025
Statement of affairs
dot icon25/04/2025
Registered office address changed from Elsley Court 20-22 Great Titchfield Street London W1W 8BE United Kingdom to 94a Wycliffe Road Northampton Northamptonshire NN1 5JF on 2025-04-25
dot icon22/01/2025
Termination of appointment of Sharon Pearson as a director on 2025-01-21
dot icon03/01/2025
Total exemption full accounts made up to 2023-12-31
dot icon23/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon19/06/2024
Termination of appointment of Marcus William Heal as a director on 2024-04-16
dot icon06/03/2024
Confirmation statement made on 2024-01-24 with updates
dot icon08/01/2024
Appointment of Sharon Pearson as a director on 2024-01-05
dot icon20/11/2023
Termination of appointment of Hassan Abdeslam Laroussi as a director on 2023-10-26
dot icon06/10/2023
Change of details for Oak Nation Limited as a person with significant control on 2021-05-14
dot icon09/08/2023
Statement by Directors
dot icon09/08/2023
Solvency Statement dated 03/07/23
dot icon09/08/2023
Resolutions
dot icon09/08/2023
Statement of capital on 2023-08-09
dot icon13/06/2023
Director's details changed for Mr Hassan Abdeslam Laroussi on 2023-05-25
dot icon18/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/02/2022
Confirmation statement made on 2022-01-24 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/05/2021
Total exemption full accounts made up to 2019-12-31
dot icon11/05/2021
Second filing of Confirmation Statement dated 2020-01-24
dot icon19/04/2021
Confirmation statement made on 2021-01-24 with no updates
dot icon07/04/2021
Change of details for Oak Nation Limited as a person with significant control on 2019-04-10
dot icon06/04/2021
Notification of Amritpal Singh Walia as a person with significant control on 2019-04-10
dot icon26/02/2021
Current accounting period shortened from 2020-02-27 to 2019-12-31
dot icon05/01/2021
Appointment of Mr Hassan Abdeslam Laroussi as a director on 2021-01-04
dot icon05/01/2021
Termination of appointment of Zachary Bishti as a director on 2021-01-04
dot icon27/11/2020
Termination of appointment of Krishna Deepak Thadani as a director on 2020-09-22
dot icon09/03/2020
Appointment of Mr Krishna Deepak Thadani as a director on 2020-02-12
dot icon02/03/2020
Director's details changed for Mr Zachary Bishti on 2020-02-25
dot icon17/02/2020
Confirmation statement made on 2020-01-24 with updates
dot icon17/07/2019
Director's details changed for Mr Marcus William Heal on 2019-06-18
dot icon19/06/2019
Registered office address changed from 89 New Bond Street London W1S 1DA United Kingdom to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 2019-06-19
dot icon18/06/2019
Change of details for Oak Nation Limited as a person with significant control on 2019-06-18
dot icon14/06/2019
Total exemption full accounts made up to 2019-02-28
dot icon12/04/2019
Registered office address changed from 10 st. Johns Wood Park London NW8 6QP England to 89 New Bond Street London W1S 1DA on 2019-04-12
dot icon12/04/2019
Notification of Oak Nation Limited as a person with significant control on 2019-04-09
dot icon12/04/2019
Cessation of Jeannette Owide as a person with significant control on 2019-04-09
dot icon12/04/2019
Termination of appointment of Daniel Owide as a director on 2019-04-09
dot icon12/04/2019
Appointment of Marcus William Heal as a director on 2019-04-09
dot icon12/04/2019
Termination of appointment of Jeannette Owide as a director on 2019-04-09
dot icon12/04/2019
Appointment of Mr Zachary Bishti as a director on 2019-04-09
dot icon12/04/2019
Termination of appointment of Jeannette Owide as a secretary on 2019-04-09
dot icon15/02/2019
Total exemption full accounts made up to 2018-02-28
dot icon15/02/2019
Registered office address changed from 30 City Road London EC1Y 2AB United Kingdom to 10 st. Johns Wood Park London NW8 6QP on 2019-02-15
dot icon09/02/2019
Compulsory strike-off action has been discontinued
dot icon08/02/2019
Confirmation statement made on 2019-01-24 with no updates
dot icon22/01/2019
First Gazette notice for compulsory strike-off
dot icon27/11/2018
Previous accounting period shortened from 2018-02-28 to 2018-02-27
dot icon30/10/2018
Satisfaction of charge 028632040002 in full
dot icon30/10/2018
Satisfaction of charge 028632040003 in full
dot icon29/05/2018
Total exemption full accounts made up to 2017-02-28
dot icon31/01/2018
Previous accounting period shortened from 2017-04-30 to 2017-02-28
dot icon13/12/2017
Confirmation statement made on 2017-10-18 with updates
dot icon24/11/2017
Appointment of Mr Daniel Owide as a director on 2017-11-06
dot icon29/08/2017
Change of details for Mrs Jeannette Owide as a person with significant control on 2017-02-24
dot icon29/08/2017
Cessation of Oscar Manuel Owide as a person with significant control on 2017-02-24
dot icon29/08/2017
Notification of Oscar Manuel Owide as a person with significant control on 2016-04-06
dot icon29/08/2017
Notification of Jeannette Owide as a person with significant control on 2016-04-06
dot icon29/08/2017
Withdrawal of a person with significant control statement on 2017-08-29
dot icon08/05/2017
Registration of charge 028632040002, created on 2017-05-05
dot icon08/05/2017
Registration of charge 028632040003, created on 2017-05-05
dot icon22/04/2017
Compulsory strike-off action has been discontinued
dot icon20/04/2017
Total exemption small company accounts made up to 2016-04-30
dot icon04/04/2017
First Gazette notice for compulsory strike-off
dot icon17/01/2017
Compulsory strike-off action has been discontinued
dot icon16/01/2017
Confirmation statement made on 2016-10-18 with updates
dot icon10/01/2017
First Gazette notice for compulsory strike-off
dot icon02/08/2016
Compulsory strike-off action has been discontinued
dot icon30/07/2016
Total exemption small company accounts made up to 2015-04-30
dot icon27/05/2016
Compulsory strike-off action has been suspended
dot icon05/04/2016
First Gazette notice for compulsory strike-off
dot icon09/11/2015
Registered office address changed from 58-60 Berners Street London W1T 3JS to 30 City Road London EC1Y 2AB on 2015-11-09
dot icon09/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2014-10-18 with full list of shareholders
dot icon20/02/2015
Annual return made up to 2013-10-18 with full list of shareholders
dot icon14/02/2015
Compulsory strike-off action has been discontinued
dot icon12/02/2015
Total exemption small company accounts made up to 2014-04-30
dot icon09/12/2014
First Gazette notice for compulsory strike-off
dot icon30/09/2014
Previous accounting period extended from 2013-12-31 to 2014-04-30
dot icon15/04/2014
Compulsory strike-off action has been suspended
dot icon25/02/2014
First Gazette notice for compulsory strike-off
dot icon16/11/2013
Compulsory strike-off action has been discontinued
dot icon13/11/2013
Total exemption small company accounts made up to 2011-12-31
dot icon15/10/2013
First Gazette notice for compulsory strike-off
dot icon23/03/2013
Compulsory strike-off action has been discontinued
dot icon21/03/2013
Annual return made up to 2012-10-18 with full list of shareholders
dot icon15/03/2013
Compulsory strike-off action has been suspended
dot icon08/01/2013
First Gazette notice for compulsory strike-off
dot icon30/12/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon26/03/2011
Compulsory strike-off action has been discontinued
dot icon24/03/2011
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/03/2011
First Gazette notice for compulsory strike-off
dot icon27/01/2011
Termination of appointment of Keith Bishop as a director
dot icon30/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Annual return made up to 2009-10-18 with full list of shareholders
dot icon18/02/2010
Termination of appointment of Omid Masoud as a director
dot icon16/02/2010
First Gazette notice for compulsory strike-off
dot icon21/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon19/01/2009
Return made up to 18/10/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2007
Return made up to 18/10/07; full list of members
dot icon07/08/2007
Return made up to 18/10/06; full list of members
dot icon13/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon13/11/2006
Total exemption small company accounts made up to 2004-12-31
dot icon07/03/2006
Return made up to 18/10/05; full list of members
dot icon25/08/2005
Director resigned
dot icon14/07/2005
Director resigned
dot icon13/07/2005
New director appointed
dot icon04/04/2005
Accounts for a small company made up to 2003-12-31
dot icon04/04/2005
Accounts for a small company made up to 2002-12-31
dot icon09/11/2004
Return made up to 18/10/04; full list of members
dot icon13/02/2004
Return made up to 18/10/03; full list of members
dot icon11/11/2003
Accounts for a small company made up to 2001-12-31
dot icon11/02/2003
Return made up to 18/10/02; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2000-12-31
dot icon15/11/2002
Director's particulars changed
dot icon23/08/2002
New director appointed
dot icon23/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon16/07/2002
Location of register of members
dot icon16/07/2002
Registered office changed on 16/07/02 from: 2 bloomsbury street london WC1B 3ST
dot icon18/01/2002
Return made up to 18/10/01; full list of members
dot icon09/08/2001
New director appointed
dot icon08/08/2001
Director resigned
dot icon15/06/2001
Return made up to 18/10/00; full list of members
dot icon14/06/2001
Full accounts made up to 1999-12-31
dot icon08/02/2001
Secretary's particulars changed;director's particulars changed
dot icon18/09/2000
Full accounts made up to 1998-12-31
dot icon14/03/2000
Director resigned
dot icon08/03/2000
New director appointed
dot icon13/12/1999
Return made up to 18/10/99; full list of members
dot icon23/07/1999
New director appointed
dot icon07/04/1999
Full accounts made up to 1996-12-31
dot icon07/04/1999
Full accounts made up to 1997-12-31
dot icon24/12/1998
Return made up to 18/10/98; full list of members
dot icon24/12/1998
Location of register of members
dot icon24/12/1998
Registered office changed on 24/12/98 from: hobson house 155 gower street london WC1E 6BJ
dot icon30/10/1997
Return made up to 18/10/97; full list of members
dot icon27/05/1997
Director resigned
dot icon27/05/1997
Registered office changed on 27/05/97 from: rooms 405-410 radnor house 93-97 regent street london W1R 7TD
dot icon27/05/1997
Return made up to 18/10/96; full list of members
dot icon27/05/1997
Accounting reference date extended from 31/07/96 to 31/12/96
dot icon27/05/1997
Full accounts made up to 1995-07-31
dot icon21/12/1996
Declaration of satisfaction of mortgage/charge
dot icon10/12/1996
Ad 29/10/96--------- £ si 200000@1=200000 £ ic 100000/300000
dot icon10/12/1996
Memorandum and Articles of Association
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
Resolutions
dot icon10/12/1996
£ nc 100000/300000 29/10/96
dot icon10/12/1996
Secretary resigned
dot icon10/12/1996
New secretary appointed;new director appointed
dot icon27/06/1996
Director resigned
dot icon07/02/1996
Registered office changed on 07/02/96 from: 51 eastcheap london EC3M 1JP
dot icon21/12/1995
Return made up to 18/10/95; change of members
dot icon07/09/1995
Ad 25/11/94--------- £ si 45000@1=45000 £ ic 55000/100000
dot icon07/09/1995
Ad 29/11/94--------- £ si 54998@1=54998 £ ic 2/55000
dot icon10/03/1995
Nc inc already adjusted 25/11/94
dot icon10/03/1995
New secretary appointed
dot icon10/03/1995
New director appointed
dot icon07/03/1995
Particulars of mortgage/charge
dot icon08/01/1995
£ nc 1000/100000 25/11/94
dot icon06/01/1995
Resolutions
dot icon06/01/1995
Registered office changed on 06/01/95 from: suite 320/330 walmar house 296 regent street london W1R 5HB
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/12/1994
Accounts for a dormant company made up to 1994-07-31
dot icon12/12/1994
Resolutions
dot icon28/11/1994
Return made up to 18/10/94; full list of members
dot icon18/03/1994
Accounting reference date notified as 31/07
dot icon20/02/1994
Secretary resigned;new secretary appointed
dot icon20/02/1994
Director resigned;new director appointed
dot icon18/10/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+101.26 % *

* during past year

Cash in Bank

£500,615.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
24/01/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
220.22K
-
0.00
248.74K
-
2022
2
530.13K
-
0.00
500.62K
-
2022
2
530.13K
-
0.00
500.62K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

530.13K £Ascended140.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

500.62K £Ascended101.26 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Low, David Hamilton
Director
25/11/1994 - 01/06/1996
23
HALLMARK REGISTRARS LIMITED
Nominee Director
18/10/1993 - 18/10/1993
812
CLYDE SECRETARIES LIMITED
Corporate Secretary
13/12/1994 - 30/08/1996
459
HALLMARK SECRETARIES LIMITED
Nominee Secretary
18/10/1993 - 18/10/1993
9278
Owide, Daniel
Director
06/11/2017 - 09/04/2019
12

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BIG COUNTRY LIMITED

BIG COUNTRY LIMITED is an(a) Liquidation company incorporated on 18/10/1993 with the registered office located at 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BIG COUNTRY LIMITED?

toggle

BIG COUNTRY LIMITED is currently Liquidation. It was registered on 18/10/1993 .

Where is BIG COUNTRY LIMITED located?

toggle

BIG COUNTRY LIMITED is registered at 94a Wycliffe Road, Northampton, Northamptonshire NN1 5JF.

What does BIG COUNTRY LIMITED do?

toggle

BIG COUNTRY LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does BIG COUNTRY LIMITED have?

toggle

BIG COUNTRY LIMITED had 2 employees in 2022.

What is the latest filing for BIG COUNTRY LIMITED?

toggle

The latest filing was on 22/07/2025: Appointment of a liquidator.