COUNTY ENTERPRISES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

COUNTY ENTERPRISES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06803460

Incorporation date

28/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2009)
dot icon22/03/2026
Final Gazette dissolved following liquidation
dot icon22/12/2025
Return of final meeting in a members' voluntary winding up
dot icon22/10/2024
Declaration of solvency
dot icon22/10/2024
Resolutions
dot icon22/10/2024
Appointment of a voluntary liquidator
dot icon22/10/2024
Registered office address changed from Mavesyn House Church Lane Mavesyn Ridware Rugeley East Staffordshire WS15 3QE England to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2024-10-22
dot icon22/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/03/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon25/01/2024
Secretary's details changed for Mr. Michael Evans on 2024-01-24
dot icon24/01/2024
Change of details for Mr. Michael Evans as a person with significant control on 2024-01-24
dot icon24/01/2024
Director's details changed for Mr. Michael Evans on 2024-01-24
dot icon18/01/2024
Satisfaction of charge 1 in full
dot icon13/11/2023
Director's details changed for Mr. Michael Evans on 2023-11-13
dot icon09/11/2023
Registered office address changed from Unit 17 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW United Kingdom to Mavesyn House Church Lane Mavesyn Ridware Rugeley East Staffordshire WS15 3QE on 2023-11-09
dot icon25/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon06/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon06/10/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon23/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon08/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon03/10/2019
Registered office address changed from 5 North Street Hailsham East Sussex BN27 1DQ to Unit 17 Ghyll Industrial Estate Heathfield East Sussex TN21 8AW on 2019-10-03
dot icon15/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon28/01/2019
Change of details for Mr. Michael Evans as a person with significant control on 2019-01-28
dot icon08/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon18/09/2017
Director's details changed for Mr. Michael Evans on 2017-09-18
dot icon18/09/2017
Change of details for Mr. Michael Evans as a person with significant control on 2017-09-18
dot icon18/09/2017
Cessation of Karen Frances Evans as a person with significant control on 2017-07-20
dot icon19/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon22/02/2017
Statement of capital following an allotment of shares on 2017-01-26
dot icon11/02/2017
Resolutions
dot icon11/02/2017
Statement of company's objects
dot icon11/02/2017
Particulars of variation of rights attached to shares
dot icon25/01/2017
Secretary's details changed for Mr. Michael Evans on 2017-01-25
dot icon25/01/2017
Secretary's details changed for Mr. Michael Evans on 2017-01-25
dot icon25/01/2017
Director's details changed for Mr. Michael Evans on 2017-01-25
dot icon27/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/04/2016
Appointment of Mr. Michael Evans as a secretary on 2016-01-29
dot icon01/04/2016
Termination of appointment of Karen Frances Evans as a secretary on 2016-01-29
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon10/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/03/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon07/01/2015
Director's details changed for Mr. Michael Evans on 2015-01-07
dot icon31/01/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon29/01/2014
Total exemption small company accounts made up to 2013-11-30
dot icon02/05/2013
Total exemption small company accounts made up to 2012-11-30
dot icon29/01/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-11-30
dot icon29/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/02/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/05/2010
Previous accounting period shortened from 2010-01-31 to 2009-11-30
dot icon01/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon15/10/2009
Particulars of a mortgage or charge / charge no: 1
dot icon16/06/2009
Appointment terminated director stephen milham
dot icon16/06/2009
Secretary appointed karen frances evans
dot icon20/02/2009
Ad 28/01/09\gbp si 99@1=99\gbp ic 1/100\
dot icon20/02/2009
Director appointed stephen paul milham
dot icon20/02/2009
Director appointed michael evans
dot icon01/02/2009
Appointment terminated director barbara kahan
dot icon28/01/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
28/01/2025
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
31/12/2024
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
1
56.45K
-
0.00
13.88K
-
2023
1
1.14M
-
0.00
794.15K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
28/01/2009 - 28/01/2009
27945
Evans, Michael
Director
28/01/2009 - Present
12
Milham, Stephen Paul
Director
28/01/2009 - 25/04/2009
18
Evans, Karen Frances
Secretary
25/04/2009 - 29/01/2016
4
Evans, Michael, Mr.
Secretary
29/01/2016 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

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 ENTERPRISES (HOLDINGS) LIMITED

COUNTY ENTERPRISES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 28/01/2009 with the registered office located at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. 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 ENTERPRISES (HOLDINGS) LIMITED?

toggle

COUNTY ENTERPRISES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 28/01/2009 and dissolved on 22/03/2026.

Where is COUNTY ENTERPRISES (HOLDINGS) LIMITED located?

toggle

COUNTY ENTERPRISES (HOLDINGS) LIMITED is registered at Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does COUNTY ENTERPRISES (HOLDINGS) LIMITED do?

toggle

COUNTY ENTERPRISES (HOLDINGS) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for COUNTY ENTERPRISES (HOLDINGS) LIMITED?

toggle

The latest filing was on 22/03/2026: Final Gazette dissolved following liquidation.