Company NameCountryside Investments Limited
Company StatusDissolved
Company Number01532755
CategoryPrivate Limited Company
Incorporation Date5 December 1980(43 years, 5 months ago)
Dissolution Date24 March 2020 (4 years, 1 month ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Secretary NameMs Tracy Marina Warren
NationalityBritish
StatusClosed
Appointed04 August 2008(27 years, 8 months after company formation)
Appointment Duration11 years, 7 months (closed 24 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Molehill Hollow Road
Felsted
Dunmow
Essex
CM6 3JF
Director NameMr Gary Neville Whitaker
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2020)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Director NameMr Michael Ian Scott
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(36 years, 10 months after company formation)
Appointment Duration2 years, 5 months (closed 24 March 2020)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Director NameAlan Herbert Cherry
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1995)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressHarvesters Green Street
Fryerning
Ingatestone
Essex
Cm4 Ons
Director NameRichard Stephen Cherry
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1995)
RoleChartered Surveyor
Correspondence AddressGrove House
Oxen End, Little Bardfield
Braintree
Essex
CM7 4PX
Director NameMr Michael Frank Pearce
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 3 months after company formation)
Appointment Duration4 years, 8 months (resigned 13 December 1995)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameMr Graham Stewart Cherry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 30 September 2017)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFridays
Fox Road Mashbury
Chelmsford
Essex
CM1 4TJ
Secretary NameMr Michael Frank Pearce
NationalityBritish
StatusResigned
Appointed28 March 1991(10 years, 3 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshdale 18 Longaford Way
Hutton Mount
Brentwood
Essex
CM13 2LT
Director NameRobin Patrick Hoyles
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1993(12 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1995)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Secretary NameRobin Patrick Hoyles
NationalityBritish
StatusResigned
Appointed30 September 1994(13 years, 10 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 June 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Springpark Drive
Beckenham
Kent
BR3 6QD
Director NameMr Richard Armand De Blaby
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(15 years after company formation)
Appointment Duration7 years, 10 months (resigned 17 October 2003)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Square House Smithbrook
Lodsworth
Petworth
West Sussex
GU28 9DG
Director NameMr Mark Philip Chatham
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1995(15 years after company formation)
Appointment Duration19 years, 3 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
Secretary NameMr Gary Preston Shillinglaw
NationalityBritish
StatusResigned
Appointed01 June 2004(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 04 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWynsdale
9 Monkshanger
Farnham
Surrey
GU9 8BU

Contact

Websitecountryside-properties.com
Telephone01277 260000
Telephone regionBrentwood

Location

Registered AddressCountryside House The Drive
Great Warley
Brentwood
Essex
CM13 3AT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1.4m at £1Countryside Properties (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 September 2018 (5 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Charges

7 September 1992Delivered on: 18 September 1992
Satisfied on: 15 March 2005
Persons entitled: Bayerische Hypotheken- Und Wechsel-Bank Agas Security Trustee (As Therein Defined)

Classification: Charge
Secured details: All monies due from the company to the chargee as security trustee (as therein defined) and/or any receiver on any account whatsoever pursuant to a facility agreement dated 26/4/91 and/or the debenture dated 30/4/91.
Particulars: All rights and interests of the company relating to the "deposit" standing to the credit of the account no. 019760 (for full details see form 395 tc ref: M142C).
Fully Satisfied
16 August 1989Delivered on: 1 September 1989
Satisfied on: 1 May 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or countryside properties PLC and/or sida properteis limited to the chargee on any account whatsoever.
Particulars: Northfields 22 st john road tunbridge wells kent title no. K 484471.
Fully Satisfied
20 September 1985Delivered on: 20 September 1985
Satisfied on: 9 May 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 38 queen street deal kent f/h land & buildings lying to the south of copperfield road part of the neighbourhead centre north melbourne chelmsford essex t/n: K505488 and ex 244520 and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1985Delivered on: 30 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 38 queen street, deal, kent t/n k 505488 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 August 1985Delivered on: 30 August 1985
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings lying to the south of copperfield road and forming part of the neighbourhood centre, north melbourne chelmsford essex t/n ex 244520 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 September 1981Delivered on: 12 October 1981
Satisfied on: 2 June 1989
Persons entitled:
Majedie Investments LTD
Barlow Investments LTD

Classification: Legal charge
Secured details: £1,750,000 and all other monies due or to become due from the company to the chargee.
Particulars: F/H land comprised in title no. K505488.
Fully Satisfied
21 April 1981Delivered on: 28 April 1981
Satisfied on: 2 June 1989
Persons entitled: Barlow Investments Limited, Majedi Investments Limited

Classification: Legal charge
Secured details: £1,300,000.
Particulars: P/H property on the south side of copperfield road chelsmford essex together with the suppermarket. Forming part of T.n 218539.
Fully Satisfied

Filing History

24 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2020First Gazette notice for voluntary strike-off (1 page)
27 December 2019Application to strike the company off the register (3 pages)
9 August 2019Director's details changed for Mr Gary Neville Whitaker on 2 August 2019 (2 pages)
4 July 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
30 April 2019Director's details changed for Mr Michael Ian Scott on 4 February 2019 (2 pages)
29 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
3 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
18 October 2017Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 (1 page)
18 October 2017Appointment of Gary Neville Whitaker as a director on 1 October 2017 (2 pages)
18 October 2017Termination of appointment of Graham Stewart Cherry as a director on 30 September 2017 (1 page)
18 October 2017Appointment of Gary Neville Whitaker as a director on 1 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Ian Scott as a director on 1 October 2017 (2 pages)
17 October 2017Appointment of Mr Michael Ian Scott as a director on 1 October 2017 (2 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption full accounts made up to 30 September 2016 (7 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
29 June 2016Accounts for a dormant company made up to 30 September 2015 (3 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,350,000
(4 pages)
21 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1,350,000
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,350,000
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1,350,000
(4 pages)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
14 April 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
10 April 2015Termination of appointment of Mark Philip Chatham as a director on 31 March 2015 (1 page)
10 April 2015Termination of appointment of Mark Philip Chatham as a director on 31 March 2015 (1 page)
22 August 2014Director's details changed for Mr Mark Philip Chatham on 12 August 2014 (2 pages)
22 August 2014Director's details changed for Mr Mark Philip Chatham on 12 August 2014 (2 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,350,000
(5 pages)
25 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1,350,000
(5 pages)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
21 March 2014Accounts for a dormant company made up to 30 September 2013 (1 page)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
25 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
12 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
26 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (5 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
26 May 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
23 April 2010Registered office address changed from Countryside House the Warley Hill Business Park the Drive, Brentwood Essex, CM13 3AT on 23 April 2010 (1 page)
23 April 2010Registered office address changed from Countryside House the Warley Hill Business Park the Drive, Brentwood Essex, CM13 3AT on 23 April 2010 (1 page)
23 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
8 July 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
24 April 2009Return made up to 28/03/09; full list of members (3 pages)
8 August 2008Secretary appointed tracy marina warren (1 page)
8 August 2008Secretary appointed tracy marina warren (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
6 August 2008Appointment terminated secretary gary shillinglaw (1 page)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
23 April 2008Return made up to 28/03/08; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
11 October 2007Accounts for a dormant company made up to 30 September 2007 (1 page)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
29 March 2007Return made up to 28/03/07; full list of members (2 pages)
1 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
1 December 2006Accounts for a dormant company made up to 30 September 2006 (1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2006Director's particulars changed (1 page)
28 September 2006Director's particulars changed (1 page)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
10 April 2006Accounts for a dormant company made up to 30 September 2005 (6 pages)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
6 April 2006Return made up to 28/03/06; full list of members (2 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
23 June 2005Accounts for a dormant company made up to 30 September 2004 (8 pages)
27 May 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
27 May 2005Return made up to 28/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 March 2005Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2004New secretary appointed (2 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
15 June 2004New secretary appointed (2 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
16 April 2004Return made up to 28/03/04; full list of members (7 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
6 February 2004Accounts for a dormant company made up to 30 September 2003 (8 pages)
11 November 2003Director resigned (1 page)
11 November 2003Director resigned (1 page)
22 May 2003Auditor's resignation (3 pages)
22 May 2003Auditor's resignation (3 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
7 May 2003Accounts for a dormant company made up to 30 September 2002 (8 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
7 April 2003Return made up to 28/03/03; full list of members (7 pages)
1 August 2002Full accounts made up to 30 September 2001 (9 pages)
1 August 2002Full accounts made up to 30 September 2001 (9 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
11 April 2002Return made up to 28/03/02; full list of members (7 pages)
20 July 2001Full accounts made up to 30 September 2000 (9 pages)
20 July 2001Full accounts made up to 30 September 2000 (9 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 April 2001Return made up to 28/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 May 2000Full accounts made up to 30 September 1999 (9 pages)
8 May 2000Full accounts made up to 30 September 1999 (9 pages)
27 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2000Return made up to 28/03/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
29 July 1999Full accounts made up to 30 September 1998 (9 pages)
27 April 1999Return made up to 28/03/99; no change of members (5 pages)
27 April 1999Return made up to 28/03/99; no change of members (5 pages)
4 August 1998Auditor's resignation (2 pages)
4 August 1998Auditor's resignation (2 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
24 July 1998Full accounts made up to 30 September 1997 (9 pages)
29 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 1998Return made up to 28/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
28 July 1997Full accounts made up to 30 September 1996 (9 pages)
27 April 1997Return made up to 28/03/97; full list of members (7 pages)
27 April 1997Return made up to 28/03/97; full list of members (7 pages)
28 June 1996Full accounts made up to 30 September 1995 (10 pages)
28 June 1996Full accounts made up to 30 September 1995 (10 pages)
30 April 1996Return made up to 28/03/96; no change of members (7 pages)
30 April 1996Return made up to 28/03/96; no change of members (7 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
5 January 1996Director resigned (1 page)
5 January 1996New director appointed (2 pages)
5 January 1996Director resigned (1 page)
16 May 1995Full accounts made up to 30 September 1994 (10 pages)
16 May 1995Full accounts made up to 30 September 1994 (10 pages)
18 April 1995Return made up to 28/03/95; change of members (20 pages)
18 April 1995Return made up to 28/03/95; change of members (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (55 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
18 November 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(5 pages)
5 December 1980Incorporation (13 pages)
5 December 1980Incorporation (13 pages)