COUNTRYWIDE HOLDINGS (UK) LIMITED

Register to unlock more data on OkredoRegister

COUNTRYWIDE HOLDINGS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02435766

Incorporation date

23/10/1989

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

3 Field Court, Grays Inn, London WC1R 5EFCopy
copy info iconCopy
See on map
Latest events (Record since 23/10/1989)
dot icon14/05/2012
Final Gazette dissolved following liquidation
dot icon14/02/2012
Return of final meeting in a members' voluntary winding up
dot icon07/06/2011
Registered office address changed from One Kingdom Street Paddington London W2 6BL on 2011-06-08
dot icon05/06/2011
Declaration of solvency
dot icon05/06/2011
Appointment of a voluntary liquidator
dot icon05/06/2011
Resolutions
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/02/2011
Accounts for a dormant company made up to 2010-05-31
dot icon13/02/2011
Statement of capital on 2011-02-14
dot icon13/02/2011
Statement by Directors
dot icon13/02/2011
Solvency Statement dated 04/02/11
dot icon13/02/2011
Resolutions
dot icon05/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/07/2010
Appointment of Thomas Edward Timothy Homer as a director
dot icon27/07/2010
Termination of appointment of James Cheesewright as a director
dot icon04/07/2010
Appointment of Nicholas Brian Farrimond as a director
dot icon20/06/2010
Termination of appointment of Richard Ham as a director
dot icon23/03/2010
Appointment of Misys Corporate Secretary Limited as a secretary
dot icon23/03/2010
Termination of appointment of Gurbinder Bains as a secretary
dot icon01/03/2010
Accounts for a dormant company made up to 2009-05-31
dot icon27/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon04/06/2009
Secretary appointed gurbinder bains
dot icon26/05/2009
Appointment Terminated Secretary elizabeth gray
dot icon05/04/2009
Appointment Terminated Director philip copeland
dot icon18/02/2009
Director appointed james cheesewright
dot icon18/02/2009
Director appointed richard laurence ham
dot icon09/12/2008
Return made up to 04/11/08; full list of members
dot icon19/10/2008
Director's Change of Particulars / misys corporate director LIMITED / 14/08/2008 / HouseName/Number was: , now: one; Street was: burleigh house, now: kingdom street; Area was: chapel oak, now: paddington; Post Town was: salford priors, now: london; Region was: evesham, now: ; Post Code was: WR11 8SP, now: W2 6BL
dot icon13/08/2008
Registered office changed on 14/08/2008 from burleigh house, chapel oak salford priors evesham WR11 8SP
dot icon06/08/2008
Accounts made up to 2008-05-31
dot icon02/06/2008
Appointment Terminated Director john cook
dot icon08/11/2007
Return made up to 04/11/07; full list of members
dot icon30/09/2007
Accounts made up to 2007-05-31
dot icon31/05/2007
New director appointed
dot icon31/05/2007
Director resigned
dot icon30/01/2007
Director resigned
dot icon28/12/2006
Particulars of mortgage/charge
dot icon15/11/2006
Return made up to 04/11/06; full list of members
dot icon14/09/2006
Accounts made up to 2006-05-31
dot icon31/01/2006
Accounts made up to 2005-05-31
dot icon13/12/2005
Director's particulars changed
dot icon28/11/2005
Return made up to 04/11/05; full list of members
dot icon19/06/2005
Director resigned
dot icon19/06/2005
New director appointed
dot icon04/04/2005
Full accounts made up to 2004-05-31
dot icon07/11/2004
Return made up to 04/11/04; full list of members
dot icon06/06/2004
Secretary resigned
dot icon06/06/2004
New secretary appointed
dot icon02/06/2004
Director resigned
dot icon19/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
New director appointed
dot icon14/04/2004
Director resigned
dot icon04/11/2003
Return made up to 04/11/03; full list of members
dot icon29/10/2003
Full accounts made up to 2003-05-31
dot icon30/09/2003
Particulars of mortgage/charge
dot icon23/09/2003
Particulars of mortgage/charge
dot icon15/09/2003
Auditor's resignation
dot icon11/08/2003
Particulars of mortgage/charge
dot icon30/03/2003
Certificate of re-registration from Public Limited Company to Private
dot icon30/03/2003
Re-registration of Memorandum and Articles
dot icon30/03/2003
Application for reregistration from PLC to private
dot icon30/03/2003
Resolutions
dot icon23/12/2002
New secretary appointed
dot icon22/12/2002
Secretary resigned
dot icon20/11/2002
Return made up to 04/11/02; full list of members
dot icon12/11/2002
Particulars of mortgage/charge
dot icon14/10/2002
Accounts made up to 2002-05-31
dot icon31/07/2002
Director resigned
dot icon24/05/2002
Particulars of mortgage/charge
dot icon05/11/2001
Return made up to 04/11/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-05-31
dot icon07/08/2001
Registered office changed on 08/08/01 from: burleigh house, chapel oak salford priors evesham worcestershire WR11 8SH
dot icon30/07/2001
Registered office changed on 31/07/01 from: burleigh house chapel oak salford priors worcs WR11 5SH
dot icon14/11/2000
Return made up to 04/11/00; full list of members
dot icon07/11/2000
Full accounts made up to 2000-05-31
dot icon16/12/1999
New secretary appointed
dot icon13/12/1999
Full accounts made up to 1999-05-31
dot icon12/12/1999
Secretary resigned
dot icon15/11/1999
Return made up to 04/11/99; full list of members
dot icon30/12/1998
Director resigned
dot icon20/12/1998
Full accounts made up to 1998-05-31
dot icon25/11/1998
Return made up to 04/11/98; full list of members
dot icon29/09/1998
Director's particulars changed
dot icon19/04/1998
Secretary's particulars changed
dot icon17/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon16/04/1998
New director appointed
dot icon16/04/1998
Director resigned
dot icon18/02/1998
Director resigned
dot icon06/01/1998
Full accounts made up to 1997-05-31
dot icon27/11/1997
Return made up to 04/11/97; full list of members
dot icon04/03/1997
Director's particulars changed
dot icon22/12/1996
Full accounts made up to 1996-05-31
dot icon15/12/1996
New director appointed
dot icon25/11/1996
Return made up to 04/11/96; no change of members
dot icon24/10/1996
New secretary appointed
dot icon24/10/1996
Secretary resigned
dot icon18/09/1996
Director's particulars changed
dot icon21/12/1995
Return made up to 04/11/95; no change of members
dot icon18/12/1995
Full accounts made up to 1995-05-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon13/11/1994
Return made up to 04/11/94; full list of members
dot icon10/11/1994
Full accounts made up to 1994-05-31
dot icon23/08/1994
Director resigned
dot icon19/06/1994
Director's particulars changed
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon05/01/1994
Full accounts made up to 1993-05-31
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon10/01/1993
Director resigned
dot icon05/10/1992
Full group accounts made up to 1992-02-28
dot icon27/07/1992
Memorandum and Articles of Association
dot icon16/07/1992
Registered office changed on 17/07/92 from: 7 cavell court north street peterborough PR1 2RA
dot icon16/07/1992
New director appointed
dot icon16/07/1992
Secretary resigned;new secretary appointed
dot icon16/07/1992
Accounting reference date extended from 28/02 to 31/05
dot icon21/06/1992
Resolutions
dot icon14/05/1992
£ ic 132225/131192 19/03/92 £ sr 1033@1=1033
dot icon06/05/1992
Director's particulars changed
dot icon09/04/1992
Director's particulars changed
dot icon07/04/1992
Secretary's particulars changed;director's particulars changed
dot icon31/03/1992
Resolutions
dot icon10/03/1992
New director appointed
dot icon01/03/1992
Resolutions
dot icon06/02/1992
Director's particulars changed
dot icon29/01/1992
Return made up to 31/12/91; full list of members; amend
dot icon23/01/1992
£ sr 14466@1 19/11/91
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon25/11/1991
Return made up to 24/10/91; full list of members
dot icon21/11/1991
Memorandum and Articles of Association
dot icon21/11/1991
Resolutions
dot icon11/11/1991
Director resigned
dot icon07/11/1991
Accounts made up to 1991-08-31
dot icon03/11/1991
Resolutions
dot icon30/10/1991
Auditor's resignation
dot icon21/10/1991
Director resigned
dot icon15/10/1991
Director resigned
dot icon15/09/1991
Full group accounts made up to 1991-02-28
dot icon27/03/1991
£ ic 351127/317958 06/03/91 £ sr 33169@1=33169
dot icon21/03/1991
New director appointed
dot icon21/03/1991
New director appointed
dot icon04/02/1991
Accounts made up to 1990-12-31
dot icon18/12/1990
Full group accounts made up to 1990-02-28
dot icon28/11/1990
Memorandum and Articles of Association
dot icon06/11/1990
Return made up to 29/08/90; full list of members
dot icon24/10/1990
Particulars of contract relating to shares
dot icon24/10/1990
Ad 09/04/90--------- £ si 6000@1
dot icon24/10/1990
Particulars of contract relating to shares
dot icon24/10/1990
Ad 23/02/90--------- £ si 500@1
dot icon03/09/1990
Resolutions
dot icon05/04/1990
Ad 23/02/90--------- £ si 500@1=500 £ ic 344627/345127
dot icon20/03/1990
Ad 20/12/89--------- £ si 344625@1
dot icon06/02/1990
Certificate of authorisation to commence business and borrow
dot icon05/02/1990
Application to commence business
dot icon30/01/1990
Ad 20/12/89--------- £ si 334625@1
dot icon30/01/1990
Statement of affairs
dot icon28/01/1990
New director appointed
dot icon23/01/1990
Ad 20/12/89--------- £ si 334625@1=334625 £ ic 2/334627
dot icon30/11/1989
Accounting reference date notified as 28/02
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Resolutions
dot icon08/11/1989
Director resigned;new director appointed
dot icon23/10/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2010
dot iconLast change occurred
30/05/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/05/2010
dot iconNext account date
30/05/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, John
Director
06/04/2004 - 29/05/2008
29
Taylor, David
Director
21/11/1996 - 29/01/1998
60
MISYS CORPORATE SECRETARY LIMITED
Corporate Secretary
16/03/2010 - Present
50
MISYS CORPORATE DIRECTOR LIMITED
Corporate Director
30/05/2007 - Present
30
Graham, Ross King
Director
31/03/1998 - 06/04/2004
98

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COUNTRYWIDE HOLDINGS (UK) LIMITED

COUNTRYWIDE HOLDINGS (UK) LIMITED is an(a) Dissolved company incorporated on 23/10/1989 with the registered office located at 3 Field Court, Grays Inn, London WC1R 5EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COUNTRYWIDE HOLDINGS (UK) LIMITED?

toggle

COUNTRYWIDE HOLDINGS (UK) LIMITED is currently Dissolved. It was registered on 23/10/1989 and dissolved on 14/05/2012.

Where is COUNTRYWIDE HOLDINGS (UK) LIMITED located?

toggle

COUNTRYWIDE HOLDINGS (UK) LIMITED is registered at 3 Field Court, Grays Inn, London WC1R 5EF.

What is the latest filing for COUNTRYWIDE HOLDINGS (UK) LIMITED?

toggle

The latest filing was on 14/05/2012: Final Gazette dissolved following liquidation.