COUNTY & SUBURBAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COUNTY & SUBURBAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02424283

Incorporation date

18/09/1989

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1989)
dot icon20/05/2018
Final Gazette dissolved following liquidation
dot icon20/02/2018
Return of final meeting in a creditors' voluntary winding up
dot icon28/08/2017
Termination of appointment of Reit (Corporate Services) Limited as a secretary on 2017-08-08
dot icon13/03/2017
Liquidators' statement of receipts and payments to 2017-01-20
dot icon02/05/2016
Termination of appointment of Christopher George White as a director on 2016-04-11
dot icon22/03/2016
Liquidators' statement of receipts and payments to 2016-01-20
dot icon18/03/2015
Liquidators' statement of receipts and payments to 2015-01-20
dot icon25/09/2014
Registered office address changed from C/O Begbies Traynor 32 Cornhill London EC3V 3BT England to C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR on 2014-09-26
dot icon26/03/2014
Liquidators' statement of receipts and payments to 2014-01-20
dot icon21/03/2013
Liquidators' statement of receipts and payments to 2013-01-20
dot icon14/03/2012
Liquidators' statement of receipts and payments to 2012-01-20
dot icon03/02/2011
Appointment of a voluntary liquidator
dot icon03/02/2011
Statement of affairs with form 4.19
dot icon25/01/2011
Resolutions
dot icon16/01/2011
Registered office address changed from 5 Wigmore Street London W1U 1PB United Kingdom on 2011-01-17
dot icon03/01/2011
Previous accounting period shortened from 2010-03-31 to 2010-03-30
dot icon16/08/2010
Annual return made up to 2010-07-09
dot icon12/05/2010
Director's details changed for Christopher George White on 2010-05-01
dot icon11/05/2010
Director's details changed for Mr Maurice Moses Benady on 2010-05-01
dot icon21/12/2009
Full accounts made up to 2009-03-31
dot icon01/09/2009
Return made up to 09/07/09; full list of members
dot icon26/08/2009
Location of debenture register
dot icon26/08/2009
Location of register of members
dot icon26/08/2009
Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB
dot icon16/02/2009
Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
dot icon04/02/2009
Full accounts made up to 2008-03-31
dot icon27/12/2008
Appointment terminated director reit(corporate directors) LIMITED
dot icon27/12/2008
Director appointed trafalgar officers LIMITED
dot icon27/12/2008
Director appointed christopher george white
dot icon27/12/2008
Director appointed maurice moses benady
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon27/12/2008
Resolutions
dot icon08/12/2008
Return made up to 09/07/08; full list of members
dot icon20/05/2008
Return made up to 09/07/07; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/04/2007
Full accounts made up to 2006-03-31
dot icon02/01/2007
Full accounts made up to 2005-03-31
dot icon30/08/2006
Return made up to 09/07/06; full list of members
dot icon30/08/2006
Registered office changed on 31/08/06 from: c/o reit asset management 5 wigmore street london W1U 1PB
dot icon30/08/2006
Location of debenture register
dot icon30/08/2006
Location of register of members
dot icon30/01/2006
Delivery ext'd 3 mth 31/03/05
dot icon09/01/2006
Declaration of mortgage charge released/ceased
dot icon09/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Auditor's resignation
dot icon16/08/2005
Return made up to 09/07/05; full list of members
dot icon23/07/2005
Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
dot icon21/12/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon28/09/2004
Particulars of mortgage/charge
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Declaration of assistance for shares acquisition
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon26/09/2004
Resolutions
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New director appointed
dot icon29/07/2004
Secretary resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
Director resigned
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Director resigned
dot icon18/07/2004
Full accounts made up to 2003-12-31
dot icon18/07/2004
Return made up to 09/07/04; full list of members
dot icon20/06/2004
Secretary's particulars changed
dot icon09/05/2004
Declaration of satisfaction of mortgage/charge
dot icon14/03/2004
Director's particulars changed
dot icon04/01/2004
Resolutions
dot icon13/08/2003
Return made up to 12/07/03; full list of members
dot icon26/06/2003
Full accounts made up to 2002-12-31
dot icon24/02/2003
Particulars of mortgage/charge
dot icon16/09/2002
Director's particulars changed
dot icon14/08/2002
Return made up to 12/07/02; full list of members
dot icon15/06/2002
Full accounts made up to 2001-12-31
dot icon14/10/2001
Director's particulars changed
dot icon12/08/2001
Return made up to 12/07/01; full list of members
dot icon10/07/2001
Full accounts made up to 2000-12-31
dot icon15/03/2001
New secretary appointed
dot icon05/03/2001
New director appointed
dot icon04/03/2001
Secretary resigned
dot icon04/09/2000
Particulars of mortgage/charge
dot icon21/08/2000
Full accounts made up to 1999-12-31
dot icon10/08/2000
Return made up to 12/07/00; full list of members
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon17/08/1999
Return made up to 12/07/99; no change of members
dot icon11/10/1998
New director appointed
dot icon08/10/1998
Director resigned
dot icon22/09/1998
Full accounts made up to 1997-12-31
dot icon06/08/1998
Return made up to 12/07/98; full list of members
dot icon24/06/1998
Director's particulars changed
dot icon24/06/1998
Secretary's particulars changed
dot icon03/08/1997
Return made up to 12/07/97; full list of members
dot icon26/05/1997
Director's particulars changed
dot icon08/05/1997
Full accounts made up to 1996-12-31
dot icon05/08/1996
Director resigned
dot icon23/07/1996
Return made up to 12/07/96; full list of members
dot icon23/07/1996
Location of register of members address changed
dot icon23/07/1996
Location of debenture register address changed
dot icon23/07/1996
Registered office changed on 24/07/96 from: 51, green street, mayfair, london, W1Y 3RH.
dot icon04/07/1996
New secretary appointed
dot icon04/07/1996
Secretary resigned
dot icon04/06/1996
Full accounts made up to 1995-12-31
dot icon17/10/1995
Full accounts made up to 1994-12-31
dot icon17/07/1995
Return made up to 12/07/95; full list of members
dot icon17/07/1995
Location of register of members address changed
dot icon17/07/1995
Location of debenture register address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Director's particulars changed
dot icon16/10/1994
New director appointed
dot icon16/08/1994
Certificate of change of name
dot icon01/08/1994
Certificate of re-registration from Public Limited Company to Private
dot icon01/08/1994
Re-registration of Memorandum and Articles
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Application for reregistration from PLC to private
dot icon14/07/1994
Return made up to 12/07/94; full list of members
dot icon07/07/1994
Full accounts made up to 1993-12-31
dot icon02/08/1993
Full accounts made up to 1992-12-31
dot icon21/07/1993
Return made up to 12/07/93; full list of members
dot icon01/03/1993
New director appointed
dot icon27/02/1993
Director's particulars changed
dot icon18/08/1992
Particulars of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-12-31
dot icon27/07/1992
Director resigned
dot icon27/07/1992
Return made up to 12/07/92; full list of members
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 12/07/91; full list of members
dot icon12/05/1991
Full accounts made up to 1990-03-31
dot icon01/05/1991
Resolutions
dot icon25/04/1991
Return made up to 12/07/90; full list of members
dot icon02/03/1991
Secretary resigned;new secretary appointed
dot icon13/05/1990
Certificate of re-registration from Private to Public Limited Company
dot icon13/05/1990
Declaration on reregistration from private to PLC
dot icon13/05/1990
Balance Sheet
dot icon13/05/1990
Auditor's report
dot icon13/05/1990
Auditor's statement
dot icon13/05/1990
Re-registration of Memorandum and Articles
dot icon13/05/1990
Application for reregistration from private to PLC
dot icon13/05/1990
Resolutions
dot icon09/05/1990
Ad 24/04/90--------- £ si 45000@1=45000 £ ic 5000/50000
dot icon24/01/1990
Accounting reference date notified as 31/12
dot icon18/01/1990
Certificate of change of name
dot icon18/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/01/1990
Ad 05/01/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon15/01/1990
Nc inc already adjusted 05/01/90
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Resolutions
dot icon15/01/1990
Registered office changed on 16/01/90 from: broadwalk house, 5, appold street, london, EC2A 2HA.
dot icon04/01/1990
Registered office changed on 05/01/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon18/09/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holland, Philip John
Director
21/02/2001 - 14/07/2004
158
Dossett, Roger John
Director
22/02/1993 - 14/07/2004
32
White, Christopher George
Director
09/11/2008 - 10/04/2016
245
Mr Maurice Moses Benady
Director
09/11/2008 - Present
181
Clegg, Barry Stuart
Director
10/10/1994 - 14/07/2004
20

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 COUNTY & SUBURBAN HOLDINGS LIMITED

COUNTY & SUBURBAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 18/09/1989 with the registered office located at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR. There are currently 2 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 COUNTY & SUBURBAN HOLDINGS LIMITED?

toggle

COUNTY & SUBURBAN HOLDINGS LIMITED is currently Dissolved. It was registered on 18/09/1989 and dissolved on 20/05/2018.

Where is COUNTY & SUBURBAN HOLDINGS LIMITED located?

toggle

COUNTY & SUBURBAN HOLDINGS LIMITED is registered at C/O BEGBIES TRAYNOR (CENTRAL) LLP, 31st Floor 40 Bank Street, London E14 5NR.

What does COUNTY & SUBURBAN HOLDINGS LIMITED do?

toggle

COUNTY & SUBURBAN HOLDINGS LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for COUNTY & SUBURBAN HOLDINGS LIMITED?

toggle

The latest filing was on 20/05/2018: Final Gazette dissolved following liquidation.