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

COUNTRY & TOWN DEVELOPMENTS LTD

TAUNTON, SOMERSET, TA1,
Company Registration Number
05051468
Private Limited Company
Dissolved

Dissolved 2017-12-20

Company Overview

About Country & Town Developments Ltd
COUNTRY & TOWN DEVELOPMENTS LTD was founded on 2004-02-20 and had its registered office in Taunton. The company was dissolved on the 2017-12-20 and is no longer trading or active.

Key Data
Company Name
COUNTRY & TOWN DEVELOPMENTS LTD
 
Legal Registered Office
TAUNTON
SOMERSET
 
Filing Information
Company Number 05051468
Date formed 2004-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-23 22:27:45
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 COUNTRY & TOWN DEVELOPMENTS LTD
The following companies were found which have the same name as COUNTRY & TOWN DEVELOPMENTS LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
COUNTRY & TOWN DEVELOPMENTS UK LTD 1ST FLOOR FAIRCLOUGH HOUSE CHURCH STREET CHORLEY LANCASHIRE PR7 4EX Liquidation Company formed on the 2021-01-04

Company Officers of COUNTRY & TOWN DEVELOPMENTS LTD

Current Directors
Officer Role Date Appointed
TANYA JAMES
Company Secretary 2010-07-05
SIMON ANTHONY JAMES
Director 2004-02-20
DALE ROWE
Director 2004-02-20
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GERARD BARWICK
Company Secretary 2004-02-20 2010-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANTHONY JAMES MENDIP HOUSES LTD Director 2018-03-09 CURRENT 2018-03-09 Active
SIMON ANTHONY JAMES THE SIDINGS (HITCHEN LANE) MANAGEMENT COMPANY LIMITED Director 2016-06-08 CURRENT 2016-06-08 Active
SIMON ANTHONY JAMES GREEN QUARRY LIMITED Director 2015-08-14 CURRENT 2015-06-15 Active
SIMON ANTHONY JAMES THE SIDINGS (SHEPTON MALLET) MANAGEMENT CO LTD Director 2015-06-16 CURRENT 2015-06-16 Active
SIMON ANTHONY JAMES L.R.J (HITCHEN) LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
SIMON ANTHONY JAMES SIMON JAMES HOLDINGS LTD Director 2000-09-14 CURRENT 2000-09-01 Active

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
2017-12-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-09-20LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2017
2016-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2016 FROM GREEN QUARRY 60 FARRINGTON LANE DOULTING SOMERSET BA4 4RG
2016-03-294.70DECLARATION OF SOLVENCY
2016-03-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-03-29LRESSPSPECIAL RESOLUTION TO WIND UP
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-03AR0120/02/16 FULL LIST
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0120/02/15 FULL LIST
2015-01-30AA31/03/14 TOTAL EXEMPTION SMALL
2014-10-24ANNOTATIONOther
2014-10-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050514680008
2014-02-20LATEST SOC20/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-20AR0120/02/14 FULL LIST
2013-12-30AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-20AR0120/02/13 FULL LIST
2013-02-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2012-10-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-07-02AA31/03/11 TOTAL EXEMPTION SMALL
2012-06-18AR0120/02/12 FULL LIST
2012-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DALE ROWE / 18/06/2012
2011-04-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-04-08AR0120/02/11 FULL LIST
2011-04-08AA31/03/10 TOTAL EXEMPTION FULL
2010-09-09MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-30AR0120/02/10 FULL LIST
2010-07-16AP03SECRETARY APPOINTED TANYA JAMES
2010-07-16TM02APPOINTMENT TERMINATED, SECRETARY IAN BARWICK
2010-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2010 FROM THE PAINSWICK INN, GLOUCESTER STREET, STROUD GLOUCESTERSHIRE GL5 1QG
2010-07-16AD02SAIL ADDRESS CREATED
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-24AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS
2008-02-21363aRETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-13363aRETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS
2007-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-13363aRETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS
2005-12-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-30395PARTICULARS OF MORTGAGE/CHARGE
2005-02-21363sRETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS
2004-09-22225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-06-03395PARTICULARS OF MORTGAGE/CHARGE
2004-04-06395PARTICULARS OF MORTGAGE/CHARGE
2004-02-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 COUNTRY & TOWN DEVELOPMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-22
Appointment of Liquidators2016-03-22
Resolutions for Winding-up2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against COUNTRY & TOWN DEVELOPMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-24 Outstanding SPIRE HOUSE FINANCE LIMITED
LEGAL CHARGE 2012-12-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-10-03 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2011-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2010-09-09 Satisfied NATIONAL WESTMINSTER BANK PLC
DIRECT AND THIRD PARTY LEGAL CHARGE 2005-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-06-03 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-04-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 340,311
Creditors Due Within One Year 2011-04-01 £ 167,323

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 COUNTRY & TOWN DEVELOPMENTS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Current Assets 2012-04-01 £ 391,273
Current Assets 2011-04-01 £ 207,000
Debtors 2012-04-01 £ 15,952
Shareholder Funds 2012-04-01 £ 50,962
Shareholder Funds 2011-04-01 £ 39,677
Stocks Inventory 2012-04-01 £ 375,321
Stocks Inventory 2011-04-01 £ 207,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COUNTRY & TOWN DEVELOPMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for COUNTRY & TOWN DEVELOPMENTS LTD
Trademarks
We have not found any records of COUNTRY & TOWN DEVELOPMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COUNTRY & TOWN DEVELOPMENTS LTD. 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 COUNTRY & TOWN DEVELOPMENTS LTD 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 COUNTRY & TOWN DEVELOPMENTS LTD 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 partyCOUNTRY & TOWN DEVELOPMENTS LIMITEDEvent Date2016-03-17
NOTICE IS HEREBY GIVEN that the Creditors of the above named company are required, on or before the 17 June 2016, to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Timothy Alexander Close of Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, 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, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known creditors have been or will be paid in full. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 17 March 2016 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 quoting reference COUAPOST or at proyal@milsted-langdon.co.uk. Timothy Alexander Close , Liquidator
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCOUNTRY & TOWN DEVELOPMENTS LIMITEDEvent Date2016-03-17
Timothy Alexander Close of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH : Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 quoting reference COUAPOST or at proyal@milsted-langdon.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCOUNTRY & TOWN DEVELOPMENTS LIMITEDEvent Date2016-03-17
At a general meeting of the above named Company, duly convened and held at Winchester House, Deane Gate Avenue, Taunton, TA1 2UH on 17 March 2016, the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: 'That the company be wound up voluntarily; and 'That Timothy Alexander Close of Milsted Langdon, Winchester House, Deane Gate Avenue, Taunton, Somerset, TA1 2UH is hereby appointed as its liquidator'. Office Holder Details: Timothy Alexander Close (IP number 8023 ) of Milsted Langdon LLP , Winchester House, Deane Gate Avenue, Taunton, Somerset TA1 2UH . Date of Appointment: 17 March 2016 . Further information about this case is available from Paul Royal at the offices of Milsted Langdon LLP on 01823 445566 quoting reference COUAPOST or at proyal@milsted-langdon.co.uk. Simon James , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COUNTRY & TOWN DEVELOPMENTS LTD 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 COUNTRY & TOWN DEVELOPMENTS LTD 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.