Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Company Information for

COUNTY PROPERTIES (HAMPSHIRE) LIMITED

CENTENARY HOUSE PENINSULA PARK, RYDON LANE, EXETER, EX2 7XE,
Company Registration Number
03091886
Private Limited Company
Liquidation

Company Overview

About County Properties (hampshire) Ltd
COUNTY PROPERTIES (HAMPSHIRE) LIMITED was founded on 1995-08-16 and has its registered office in Exeter. The organisation's status is listed as "Liquidation". County Properties (hampshire) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
COUNTY PROPERTIES (HAMPSHIRE) LIMITED
 
Legal Registered Office
CENTENARY HOUSE PENINSULA PARK
RYDON LANE
EXETER
EX2 7XE
Other companies in SO41
 
Filing Information
Company Number 03091886
Company ID Number 03091886
Date formed 1995-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2018
Account next due 30/09/2020
Latest return 16/08/2015
Return next due 13/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 11:48:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name COUNTY PROPERTIES (HAMPSHIRE) LIMITED
The following companies were found which have the same name as COUNTY PROPERTIES (HAMPSHIRE) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY PROPERTIES (HAMPSHIRE) LIMITED Unknown

Company Officers of COUNTY PROPERTIES (HAMPSHIRE) LIMITED

Current Directors
Officer Role Date Appointed
JACQUELINE NATALIE DELL
Company Secretary 1995-10-09
JACQUELINE NATALIE DELL
Director 1995-10-09
JUSTIN EDMUND DELL
Director 1995-10-09
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL SAMANTHA KILPATRICK
Director 1995-11-16 2009-07-07
DENISE AUSTIN
Company Secretary 1995-08-16 1995-10-09
MARTIN STEIN
Director 1995-08-16 1995-10-09
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1995-08-16 1995-08-16
WATERLOW NOMINEES LIMITED
Nominated Director 1995-08-16 1995-08-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-18Voluntary liquidation. Notice of members return of final meeting
2021-05-13LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-08
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Holly Lodge Hollywood Lane Lymington Hampshire SO41 9HD
2020-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/20 FROM Holly Lodge Hollywood Lane Lymington Hampshire SO41 9HD
2020-03-30600Appointment of a voluntary liquidator
2020-03-30600Appointment of a voluntary liquidator
2020-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-03-30LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-09
2020-03-30LIQ01Voluntary liquidation declaration of solvency
2020-03-30LIQ01Voluntary liquidation declaration of solvency
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EDMUND DELL
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EDMUND DELL
2019-08-16CS01CONFIRMATION STATEMENT MADE ON 16/08/19, WITH UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 16/08/18, WITH UPDATES
2018-08-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE NATALIE DELL
2018-03-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-02-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 482000
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 16/08/17, WITH UPDATES
2017-02-09AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-22LATEST SOC22/08/16 STATEMENT OF CAPITAL;GBP 482000
2016-08-22CS01CONFIRMATION STATEMENT MADE ON 16/08/16, WITH UPDATES
2016-04-26AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 482000
2015-08-24AR0116/08/15 ANNUAL RETURN FULL LIST
2015-04-29AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 482000
2014-08-18AR0116/08/14 ANNUAL RETURN FULL LIST
2014-04-23AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0116/08/13 ANNUAL RETURN FULL LIST
2013-07-05AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-18AR0116/08/12 ANNUAL RETURN FULL LIST
2012-06-22AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-24AR0116/08/11 ANNUAL RETURN FULL LIST
2011-06-09AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-17AR0116/08/10 ANNUAL RETURN FULL LIST
2010-07-27CH01Director's details changed for Justin Edmund Dell on 2010-07-27
2010-05-20AA30/09/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-17363aReturn made up to 16/08/09; full list of members
2009-07-08288bAppointment terminated director rachel kilpatrick
2009-01-16363aReturn made up to 16/08/08; full list of members
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / RACHEL KILPATRICK / 01/01/2008
2008-12-23288cDIRECTOR'S CHANGE OF PARTICULARS / JUSTIN DELL / 01/01/2008
2008-12-11AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-02-26AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-10363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-11-04395PARTICULARS OF MORTGAGE/CHARGE
2006-09-04363sRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-08-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-26363sRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-07-15123NC INC ALREADY ADJUSTED 15/06/05
2005-07-15RES04£ NC 500000/501000 15/06
2005-07-1588(2)RAD 17/06/05--------- £ SI 1000@1=1000 £ IC 481000/482000
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: DEER LANE LODGE BOLDRE LANE BOLDRE LYMINGTON HAMPSHIRE SO41 8PA
2005-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-08-26363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-01-28395PARTICULARS OF MORTGAGE/CHARGE
2004-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-20395PARTICULARS OF MORTGAGE/CHARGE
2003-09-03363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-03363sRETURN MADE UP TO 16/08/03; FULL LIST OF MEMBERS
2003-07-24395PARTICULARS OF MORTGAGE/CHARGE
2003-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-08-23363sRETURN MADE UP TO 16/08/02; FULL LIST OF MEMBERS
2002-03-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-08-21363(287)REGISTERED OFFICE CHANGED ON 21/08/01
2001-08-21363sRETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS
2001-06-18287REGISTERED OFFICE CHANGED ON 18/06/01 FROM: 22 ORDNANCE ROAD SOUTHAMPTON SO15 2BA
2001-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-08-21363sRETURN MADE UP TO 16/08/00; FULL LIST OF MEMBERS
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-08-27363sRETURN MADE UP TO 16/08/99; FULL LIST OF MEMBERS
1999-03-11395PARTICULARS OF MORTGAGE/CHARGE
1999-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-10363sRETURN MADE UP TO 16/08/98; FULL LIST OF MEMBERS
1998-03-11395PARTICULARS OF MORTGAGE/CHARGE
1998-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-01363sRETURN MADE UP TO 16/08/97; FULL LIST OF MEMBERS
1997-05-20AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-08-21363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-21363sRETURN MADE UP TO 16/08/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to COUNTY PROPERTIES (HAMPSHIRE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-03-25
Appointment of Liquidators2020-03-25
Resolutions for Winding-up2020-03-25
Fines / Sanctions
No fines or sanctions have been issued against COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-04 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on COUNTY PROPERTIES (HAMPSHIRE) LIMITED

Intangible Assets
Patents
We have not found any records of COUNTY PROPERTIES (HAMPSHIRE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY PROPERTIES (HAMPSHIRE) LIMITED
Trademarks
We have not found any records of COUNTY PROPERTIES (HAMPSHIRE) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY PROPERTIES (HAMPSHIRE) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as COUNTY PROPERTIES (HAMPSHIRE) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY PROPERTIES (HAMPSHIRE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyCOUNTY PROPERTIES (HAMPSHIRE) LIMITEDEvent Date2020-03-09
Final Date For Submission: 1 May 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY PROPERTIES (HAMPSHIRE) LIMITEDEvent Date2020-03-09
Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTY PROPERTIES (HAMPSHIRE) LIMITEDEvent Date2020-03-09
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the members as a special resolution on 9 March 2020 that the Company be wound up voluntarily, and the Joint Liquidators specified below be appointed Joint Liquidators of the Company for the purposes of the voluntary winding up. Jacqueline Dell, Director Joint Liquidator's Name and Address: Lucinda Clare Coleman (IP No. 10710) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. : Joint Liquidator's Name and Address: Stephen James Hobson (IP No. 006473) of Francis Clark LLP, Centenary House, Peninsula Park, Rydon Lane, Exeter, EX2 7XE. Telephone: 01392 667000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY PROPERTIES (HAMPSHIRE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded COUNTY PROPERTIES (HAMPSHIRE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1