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

COUNTY FUNDING

26 SPRING GARDENS, MANCHESTER, M2,
Company Registration Number
04628855
Private Unlimited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About County Funding
COUNTY FUNDING was founded on 2003-01-06 and had its registered office in 26 Spring Gardens. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
COUNTY FUNDING
 
Legal Registered Office
26 SPRING GARDENS
MANCHESTER
 
Filing Information
Company Number 04628855
Date formed 2003-01-06
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-11
Type of accounts FULL
Last Datalog update: 2018-01-23 22:34:16
Primary Source:Companies House
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 FUNDING
The following companies were found which have the same name as COUNTY FUNDING. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTY HUDDERSFIELD LTD G BROWN AND CO 37A WAKEFIELD RD TANDEM HUDDERSFIELD HD5 0AN Active - Proposal to Strike off Company formed on the 2016-01-28
COUNTY WESTMEATH TOURISM LIMITED BELVEDERE HOUSE GARDENS & PARK MULLINGAR CO WESTMEATH Dissolved Company formed on the 2009-01-27
COUNTY - WIDE TRANSPORTATION LLC P.O. BOX 608044 - CLEVELAND OH 44108 Active Company formed on the 2011-05-01
COUNTY (BRICKET WOOD) LIMITED 156 - 158 HIGH STREET HIGH STREET BUSHEY WD23 3HF Dissolved Company formed on the 2013-06-17
COUNTY (CHALK HILL) LIMITED 156-158 HIGH STREET BUSHEY UNITED KINGDOM WD23 3HF Dissolved Company formed on the 2012-06-19
COUNTY (CHINA) LIMITED Active Company formed on the 2006-10-17
COUNTY (D&B) LTD WELLWOOD BARDSEA ULVERSTON CUMBRIA LA12 9RD Active Company formed on the 1978-12-19
COUNTY (N/W) LIMITED MANOR HOUSE 35 ST. THOMAS'S ROAD CHORLEY PR7 1HP Active Company formed on the 2012-11-06
COUNTY (OUNDLE) LIMITED 5 5 STIRLING COURTYARD STIRLING WAY BOREHAMWOOD HERTFORDSHIRE WD6 2FX Active Company formed on the 2012-04-25
COUNTY & ALLIED LIMITED 41, CENTRAL CHAMBERS, DAME COURT, DUBLIN 2 Dissolved Company formed on the 1994-05-05
COUNTY & COUNTRY LTD WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTFORDSHIRE AL2 1HA Dissolved Company formed on the 2014-10-16
COUNTY & CAPITAL INVESTMENTS LIMITED 12 PROWSE AVENUE BUSHEY HEATH HERTS WD23 1JR Active Company formed on the 1990-11-02
COUNTY & CITY DEVELOPMENTS LIMITED 167 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9BH Active Company formed on the 2006-02-08
COUNTY & CITY PROPERTIES LIMITED ENTERPRISE HOUSE 21 BUCKLE STREET 21 BUCKLE STREET LONDON E1 8NN Dissolved Company formed on the 2011-12-12
COUNTY & COUNTRY CLOTHING LIMITED WEST BROUGHTON FARMHOUSE WEST BROUGHTON SUDBURY ASHBOURNE DE6 5HX Active Company formed on the 2010-07-06
COUNTY & DISTRICT PROPERTIES LIMITED COSTAIN HOUSE VANWELL BUSINESS PARK MAIDENHEAD BERKSHIRE SL6 4UB Active Company formed on the 1960-11-18
COUNTY & HIGHWAY SIGNS, LLC 6375 S PECOS RD STE 216 LAS VEGAS NV 89120 Permanently Revoked Company formed on the 2006-11-01
COUNTY & LEISURE ESTATES LIMITED COUNTY HOUSE CORNWALL AVENUE FINCHLEY LONDON N3 1LH Active Company formed on the 1988-02-10
COUNTY & METROPOLITAN LIMITED C/O MURAS BAKER JONES LTD REGENT HOUSE WOLVERHAMPTON WV1 4EG Liquidation Company formed on the 1991-02-25
COUNTY & MCANDREWS ROOFING LIMITED NEW INN HIGH STREET RIDDINGS ALFRETON DERBYSHIRE DE55 4BN Active Company formed on the 2015-04-17

Company Officers of COUNTY FUNDING

Current Directors
Officer Role Date Appointed
THOMAS KELLY
Company Secretary 2013-08-01
CLARE CHARLOTTE RICHARDS
Company Secretary 2011-02-02
PIERS NOEL ORMISTON CURLE
Director 2013-08-01
MICHAEL HOLMES
Director 2013-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM THOMAS GASSON
Director 2012-09-10 2015-06-09
STEPHEN BLACKWOOD SCOBIE
Director 2013-08-01 2015-06-09
DAVID JOHAN HUGO
Director 2006-11-29 2013-06-13
SHAUN ANTHONY COLLINS
Director 2009-02-20 2013-04-10
JAMES ROBERT CHARNLEY
Director 2006-11-29 2012-09-10
NICHOLAS DAVID RUSSELL
Company Secretary 2005-04-14 2012-08-17
KIRSTEN ALEXANDRA PULLAN
Company Secretary 2008-04-07 2011-02-02
STEPHEN DAVIES
Director 2006-02-13 2009-01-15
NOLA JEAN BROWN
Company Secretary 2008-02-25 2008-11-06
DERMOT WILLIAM MCDONOGH
Director 2006-10-12 2006-11-30
STEPHEN BLACKWOOD SCOBIE
Director 2004-06-22 2006-11-30
JENNIFER SANDRA BURTON
Company Secretary 2004-10-04 2005-05-25
STUART EDWARD MACFARLANE
Director 2004-12-08 2005-04-14
MATTHEW PRESS
Director 2003-01-22 2005-04-14
RAJANBABU SIVANITHY
Director 2004-03-08 2005-04-14
CRAIG CHARLES STOKELD
Director 2004-03-08 2005-04-14
EDWARD MICHAEL FLETCHER
Company Secretary 2003-01-14 2005-03-17
JOHN JAMES OSWALD JACOBS
Director 2003-01-14 2004-10-31
JOHN CHARLES BERRY
Director 2003-01-14 2004-06-22
ROBERT JAMES LANDAUER
Director 2003-01-22 2004-06-22
BENJAMIN RICHARD PAYNE
Director 2003-02-19 2004-03-08
DAVID MURPHY
Director 2003-01-22 2004-01-22
TRUSEC LIMITED
Nominated Secretary 2003-01-06 2003-01-14
BETH DOBSON
Director 2003-01-06 2003-01-14
KENNETH IAN HODGSON
Director 2003-01-06 2003-01-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-06 2003-01-06
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-06 2003-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PIERS NOEL ORMISTON CURLE GS INTERNATIONAL FUNDING Director 2017-05-19 CURRENT 2014-03-14 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS III LTD Director 2017-05-08 CURRENT 2007-10-25 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS VII LTD Director 2017-01-18 CURRENT 2014-05-15 Active
PIERS NOEL ORMISTON CURLE ELQ INVESTORS VIII LTD Director 2017-01-18 CURRENT 2014-08-19 Active
PIERS NOEL ORMISTON CURLE ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
PIERS NOEL ORMISTON CURLE GOLDMAN SACHS GROUP HOLDINGS (U.K.) LIMITED Director 2015-09-22 CURRENT 1999-05-07 Active
PIERS NOEL ORMISTON CURLE GS SAPPHIRE INVESTMENT LIMITED Director 2015-08-07 CURRENT 2010-11-24 Active
PIERS NOEL ORMISTON CURLE GS SAPPHIRE HOLDING LIMITED Director 2015-05-13 CURRENT 2012-05-28 Active
PIERS NOEL ORMISTON CURLE AINSCOUGH HOLDINGS LIMITED Director 2015-03-24 CURRENT 2006-11-03 Active
PIERS NOEL ORMISTON CURLE GLQ HOLDINGS (UK) II LTD Director 2015-03-24 CURRENT 2007-09-14 Active
PIERS NOEL ORMISTON CURLE MEP GS INVESTOR (CAYCO) LIMITED Director 2014-05-16 CURRENT 2007-08-07 Active
PIERS NOEL ORMISTON CURLE BEHEER-EN BELEGGINGSMAATSCHAPPIJ BEFRACO B.V. Director 2013-08-16 CURRENT 2009-04-17 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE ASSETS Director 2013-08-01 CURRENT 2004-10-28 Dissolved 2015-12-04
PIERS NOEL ORMISTON CURLE GS FUND HOLDINGS INTERNATIONAL LIMITED Director 2013-08-01 CURRENT 2004-10-12 Active
PIERS NOEL ORMISTON CURLE COUNTY ASSETS LIMITED Director 2013-08-01 CURRENT 2003-01-22 Converted / Closed
PIERS NOEL ORMISTON CURLE FORRES INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-11-27 Converted / Closed
PIERS NOEL ORMISTON CURLE GS FUNDING INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2007-12-11 Converted / Closed
PIERS NOEL ORMISTON CURLE GS FUNDING MANAGEMENT LIMITED Director 2013-08-01 CURRENT 2007-05-18 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE FUNDING LIMITED Director 2013-08-01 CURRENT 2004-10-22 Converted / Closed
PIERS NOEL ORMISTON CURLE SHIRE II ASSETS LIMITED Director 2013-08-01 CURRENT 2004-11-03 Converted / Closed
PIERS NOEL ORMISTON CURLE GS CAPITAL FUNDING LTD Director 2013-08-01 CURRENT 2006-08-14 Active
PIERS NOEL ORMISTON CURLE GS CAPITAL FUNDING (UK) II LIMITED Director 2013-08-01 CURRENT 2006-08-03 Liquidation
PIERS NOEL ORMISTON CURLE GS UK FUNDING GPCO LIMITED Director 2012-06-12 CURRENT 2012-06-12 Active
PIERS NOEL ORMISTON CURLE GS FUNDING EUROPE I LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
PIERS NOEL ORMISTON CURLE GS FUNDING EUROPE II LTD. Director 2007-09-04 CURRENT 2007-07-25 Active
MICHAEL HOLMES MEDITERRANEAN ACQUISITIONS LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
MICHAEL HOLMES ELQ VIII HOLDINGS LTD Director 2015-11-12 CURRENT 2015-11-12 Liquidation
MICHAEL HOLMES UBERIOR SPECIAL SITUATIONS LIMITED Director 2015-09-28 CURRENT 2012-09-20 Liquidation
MICHAEL HOLMES ELQ INVESTORS VIII LTD Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL HOLMES COUNTY ASSETS LIMITED Director 2014-06-12 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES COUNTY UK LIMITED Director 2014-06-09 CURRENT 2003-01-22 Converted / Closed
MICHAEL HOLMES AMAGANSETT FUNDING LIMITED Director 2014-04-25 CURRENT 2004-12-06 Converted / Closed
MICHAEL HOLMES AMAGANSETT II ASSETS LIMITED Director 2014-04-25 CURRENT 2005-05-12 Converted / Closed
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS II LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES GOLDMAN SACHS CAPITAL INVESTMENTS LIMITED Director 2014-03-26 CURRENT 2003-04-01 Dissolved 2017-04-11
MICHAEL HOLMES ELQ INVESTORS, LTD Director 2013-11-25 CURRENT 2003-05-13 Active
MICHAEL HOLMES GS CAPITAL FUNDING LTD Director 2013-11-22 CURRENT 2006-08-14 Active
MICHAEL HOLMES GOLDMAN SACHS LONDON PROPERTY LIMITED Director 2013-10-14 CURRENT 2002-02-13 Dissolved 2015-11-26
MICHAEL HOLMES THE EUROPEAN POWER SOURCE COMPANY (U.K.) LIMITED Director 2013-10-08 CURRENT 2000-05-19 Dissolved 2016-08-13
MICHAEL HOLMES AMAGANSETT ASSETS Director 2013-08-01 CURRENT 2004-12-09 Dissolved 2017-01-11
MICHAEL HOLMES GS EUROPEAN INVESTMENT GROUP II Director 2013-08-01 CURRENT 2006-02-08 Dissolved 2017-10-13
MICHAEL HOLMES KILLINGHOLME POWER Director 2013-08-01 CURRENT 1999-06-04 Dissolved 2016-12-28
MICHAEL HOLMES YPSILON PORTFOLIO LTD Director 2013-08-01 CURRENT 2004-10-07 Dissolved 2017-07-07
MICHAEL HOLMES GS EUROPEAN STRATEGIC INVESTMENT GROUP B.V. Director 2013-08-01 CURRENT 2011-01-01 Active
MICHAEL HOLMES MATTERHORN ACQUISITIONS LTD. Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES MONT BLANC ACQUISITIONS LTD Director 2013-08-01 CURRENT 2004-10-07 Liquidation
MICHAEL HOLMES ELQ INVESTORS II LTD Director 2013-08-01 CURRENT 2007-09-19 Active
MICHAEL HOLMES CDV-3, LTD. Director 2013-08-01 CURRENT 2012-07-17 Liquidation

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-08-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2016
2015-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2015 FROM PETERBOROUGH COURT 133 FLEET STREET LONDON EC4A 2BB
2015-07-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-134.70DECLARATION OF SOLVENCY
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOBIE
2015-06-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM GASSON
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;EUR 180000
2015-04-24AR0131/03/15 FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;EUR 180000
2014-04-29AR0131/03/14 FULL LIST
2014-03-24AP01DIRECTOR APPOINTED STEPHEN BLACKWOOD SCOBIE
2013-09-24AP01DIRECTOR APPOINTED MR MICHAEL HOLMES
2013-09-23AP01DIRECTOR APPOINTED PIERS NOEL ORMISTON CURLE
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AP03SECRETARY APPOINTED MR THOMAS KELLY
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGO
2013-04-24AR0131/03/13 FULL LIST
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN COLLINS
2012-09-20AP01DIRECTOR APPOINTED MR. WILLIAM THOMAS GASSON
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHARNLEY
2012-09-18AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-23TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS RUSSELL
2012-04-27AR0131/03/12 FULL LIST
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-03AR0131/03/11 FULL LIST
2011-02-23AP03SECRETARY APPOINTED CLARE CHARLOTTE RICHARDS
2011-02-23TM02APPOINTMENT TERMINATED, SECRETARY KIRSTEN PULLAN
2011-02-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-20AR0131/03/10 FULL LIST
2010-02-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-26AR0106/01/10 FULL LIST
2009-03-03288aDIRECTOR APPOINTED MR SHAUN ANTHONY COLLINS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN DAVIES
2009-01-08363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED SECRETARY NOLA BROWN
2008-10-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-09122EUR SR 20@1
2008-06-09RES06REDUCE ISSUED CAPITAL 04/03/2008
2008-04-09288aSECRETARY APPOINTED KIRSTEN ALEXANDRA PULLAN
2008-04-03RES06REDUCE ISSUED CAPITAL 05/03/2008
2008-02-27288aSECRETARY APPOINTED NOLA JEAN BROWN
2008-02-05363sRETURN MADE UP TO 06/01/08; NO CHANGE OF MEMBERS
2007-11-06AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-07-19363sRETURN MADE UP TO 06/01/07; NO CHANGE OF MEMBERS
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-20288aNEW DIRECTOR APPOINTED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-11-27288aNEW DIRECTOR APPOINTED
2006-02-23288aNEW DIRECTOR APPOINTED
2006-01-24363sRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-11-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-09-09ELRESS386 DISP APP AUDS 31/08/05
2005-09-09ELRESS366A DISP HOLDING AGM 31/08/05
2005-08-05AAFULL ACCOUNTS MADE UP TO 06/07/04
2005-08-02MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-08-0249(8)(b)DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD
2005-08-0249(8)(a)MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD
2005-08-0249(1)APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD
2005-08-02CERT3CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD
2005-07-26288bDIRECTOR RESIGNED
2005-06-08288bSECRETARY RESIGNED
2005-05-09288aNEW SECRETARY APPOINTED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05288bDIRECTOR RESIGNED
2005-05-05287REGISTERED OFFICE CHANGED ON 05/05/05 FROM: WINCHESTER HOUSE 1 GREAT WINCHESTER STREET LONDON EC2N 2DB
2005-05-05288bDIRECTOR RESIGNED
2005-04-27MEM/ARTSARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to COUNTY FUNDING or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-08-18
Notices to Creditors2015-06-30
Appointment of Liquidators2015-06-30
Resolutions for Winding-up2015-06-30
Fines / Sanctions
No fines or sanctions have been issued against COUNTY FUNDING
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
AMENDED AND RESTATED PLEDGE AND SECURITY AGREEMENT 2004-07-12 Outstanding THE GOLDMAN SACHS GROUP, INC;
PLEDGE AND SECURITY AGREEMENT 2003-03-19 Outstanding THE GOLDMAN SACHS GROUP,INC.,
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 FUNDING

Intangible Assets
Patents
We have not found any records of COUNTY FUNDING registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTY FUNDING
Trademarks
We have not found any records of COUNTY FUNDING registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTY FUNDING. 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 (64999 - Financial intermediation not elsewhere classified) as COUNTY FUNDING are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where COUNTY FUNDING 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 TypeFinal Meetings
Defending partyCOUNTY FUNDINGEvent Date2016-08-15
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named Company will be held at The Zenith Building, 26 Spring Gardens, Manchester M2 1AB on 30 September 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidators. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of Appointment: 19 June 2015 Office Holder details: A C O'Keefe, (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge, (IP No. 008991) of AlixPartners, 6 New Street Square, London EC4A 3BF For further details contact: Nathalie Staakman, Email: nstaakman@alixpartners.com or Tel: 0161 838 4516
 
Initiating party Event TypeNotices to Creditors
Defending partyCOUNTY FUNDINGEvent Date2015-06-26
Notice is hereby given that the creditors of the above named Company are required, on or before 24 July 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Anne OKeefe of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice. A creditor who has not proved their debt before the above final date for proving will not be entitled to participate in any distribution of funds from the estate of the Company. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London EC4M 7RB . Date of Appointment: 19 June 2015. The Joint Liquidators can be contacted on Tel: 0161 838 4500.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTY FUNDINGEvent Date2015-06-19
A C OKeefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London EC4M 7RB . : The Joint Liquidators can be contacted on Tel: 0161 838 4500.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTY FUNDINGEvent Date2015-06-19
In accordance with Section 288 of the Companies Act 2006 the following written resolutions were agreed to and were duly passed on 19 June 2015 , as a Special Resolution and Ordinary Resolution respectively: That the Company be wound up voluntarily and that A C O'Keefe , (IP No. 008375) of AlixPartners, The Zenith Building, 26 Spring Gardens, Manchester, M2 1AB and A P Beveridge , (IP No. 008991) of AlixPartners, 10 Fleet Place, London EC4M 7RB be and are hereby appointed Liquidators for the purpose of winding up the Companys affairs and distributing its assets and that any act required or authorised under any Act or enactment to be done by the Liquidators may be done by one or more of the persons for the time being holding the office of Liquidator. The Joint Liquidators can be contacted on Tel: 0161 838 4500.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTY FUNDING 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 FUNDING 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.