COUNTY & SUBURBAN HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 02424283 |
Category | Private Limited Company |
Incorporated | 19 Sep 1989 |
Age | 34 years, 7 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 21 May 2018 |
Years | 5 years, 11 months, 26 days |
SUMMARY
COUNTY & SUBURBAN HOLDINGS LIMITED is an dissolved private limited company with number 02424283. It was incorporated 34 years, 7 months, 27 days ago, on 19 September 1989 and it was dissolved 5 years, 11 months, 26 days ago, on 21 May 2018. The company address is 31st Floor 40 Bank Street, London, E14 5NR.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 21 Feb 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Termination secretary company with name termination date
Date: 29 Aug 2017
Action Date: 08 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Reit (Corporate Services) Limited
Termination date: 2017-08-08
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2017
Action Date: 20 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-20
Documents
Termination director company with name termination date
Date: 03 May 2016
Action Date: 11 Apr 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-04-11
Officer name: Christopher George White
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 23 Mar 2016
Action Date: 20 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Mar 2015
Action Date: 20 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-20
Documents
Change registered office address company with date old address new address
Date: 26 Sep 2014
Action Date: 26 Sep 2014
Category: Address
Type: AD01
Change date: 2014-09-26
Old address: C/O Begbies Traynor 32 Cornhill London EC3V 3BT England
New address: C/O Begbies Traynor (Central) Llp 31St Floor 40 Bank Street London E14 5NR
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2014
Action Date: 20 Jan 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 22 Mar 2013
Action Date: 20 Jan 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-01-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Mar 2012
Action Date: 20 Jan 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2012-01-20
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs with form attached
Date: 04 Feb 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 26 Jan 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 17 Jan 2011
Action Date: 17 Jan 2011
Category: Address
Type: AD01
Old address: 5 Wigmore Street London W1U 1PB United Kingdom
Change date: 2011-01-17
Documents
Change account reference date company previous shortened
Date: 04 Jan 2011
Action Date: 30 Mar 2010
Category: Accounts
Type: AA01
Made up date: 2010-03-31
New date: 2010-03-30
Documents
Annual return company with made up date
Date: 17 Aug 2010
Action Date: 09 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-09
Documents
Change person director company with change date
Date: 13 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Christopher George White
Documents
Change person director company with change date
Date: 12 May 2010
Action Date: 01 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-01
Officer name: Mr Maurice Moses Benady
Documents
Accounts with accounts type full
Date: 22 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/09; full list of members
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 27 Aug 2009
Category: Address
Type: 287
Description: Registered office changed on 27/08/2009 from 3RD floor 5 wigmore street london W1U 1PB
Documents
Legacy
Date: 17 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB
Documents
Accounts with accounts type full
Date: 05 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288b
Description: Appointment terminated director reit(corporate directors) LIMITED
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed trafalgar officers LIMITED
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed christopher george white
Documents
Legacy
Date: 28 Dec 2008
Category: Officers
Type: 288a
Description: Director appointed maurice moses benady
Documents
Resolution
Date: 28 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Dec 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/08; full list of members
Documents
Legacy
Date: 21 May 2008
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/07; full list of members
Documents
Accounts with accounts type full
Date: 02 Feb 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Accounts with accounts type full
Date: 15 Apr 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Accounts with accounts type full
Date: 03 Jan 2007
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 31 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 09/07/06; full list of members
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 287
Description: Registered office changed on 31/08/06 from: c/o reit asset management 5 wigmore street london W1U 1PB
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 190
Description: Location of debenture register
Documents
Legacy
Date: 31 Aug 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Jan 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/03/05
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 10 Jan 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/05; full list of members
Documents
Legacy
Date: 24 Jul 2005
Category: Address
Type: 287
Description: Registered office changed on 24/07/05 from: penn house 30 high street rickmansworth hertfordshire WD3 1EP
Documents
Legacy
Date: 22 Dec 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/03/05
Documents
Legacy
Date: 29 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 27 Sep 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 27 Sep 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 19 Jul 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 19 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 09/07/04; full list of members
Documents
Legacy
Date: 21 Jun 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 10 May 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Resolution
Date: 05 Jan 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/03; full list of members
Documents
Accounts with accounts type full
Date: 27 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 25 Feb 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 17 Sep 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/02; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 15 Oct 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 13 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 16 Mar 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Mar 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 22 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 11 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/00; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 18 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 12/07/99; no change of members
Documents
Legacy
Date: 12 Oct 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Oct 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Sep 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 07 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/98; full list of members
Documents
Legacy
Date: 25 Jun 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jun 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 04 Aug 1997
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/97; full list of members
Documents
Legacy
Date: 27 May 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 09 May 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 06 Aug 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363a
Description: Return made up to 12/07/96; full list of members
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 24 Jul 1996
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Some Companies
KAJAINE HOUSE,EDGWARE,HA8 7DD
Number: | 08921770 |
Status: | ACTIVE |
Category: | Private Limited Company |
5B WAUNGRON ROAD,CARDIFF,CF5 2JJ
Number: | 04085107 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09539633 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 BEXLEY MEWS,BANGOR,BT19 7XH
Number: | NI617492 |
Status: | ACTIVE |
Category: | Private Limited Company |
BROOKLANDS LODGE,SALE,M33 3NE
Number: | 11122890 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COMPLETE CARPENTRY SERVICE LTD
52 VANGUARD WAY,SOUTHEND-ON-SEA,SS3 9QY
Number: | 11041883 |
Status: | ACTIVE |
Category: | Private Limited Company |