Company NameCounty Contractors (U.K.) Limited
Company StatusDissolved
Company Number01963824
CategoryPrivate Limited Company
Incorporation Date22 November 1985(38 years, 5 months ago)
Dissolution Date5 November 2023 (5 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr James Francis McAdden
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed03 May 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 05 November 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre Beech Lane
Woodcote
Reading
Berkshire
RG8 0PY
Director NameMr John Francis McAdden
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityIrish
StatusClosed
Appointed03 May 1992(6 years, 5 months after company formation)
Appointment Duration31 years, 6 months (closed 05 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBramley Beech Lane
Woodcote
Reading
Berkshire
RG8 0PY
Secretary NameMrs Gloria Patricia McAdden
NationalityBritish
StatusClosed
Appointed12 September 1995(9 years, 9 months after company formation)
Appointment Duration28 years, 2 months (closed 05 November 2023)
RoleCompany Director
Correspondence AddressLittle Acre Beech Lane
Woodcote
Reading
Berkshire
RG8 0PY
Secretary NameMr James Francis McAdden
NationalityBritish
StatusResigned
Appointed03 May 1992(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 12 September 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Acre Beech Lane
Woodcote
Reading
Berkshire
RG8 0PY

Contact

Telephone0118 9882292
Telephone regionReading

Location

Registered AddressGrant Thornton Uk Llp
4 Hardman Square Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr James F. Mcadden
50.00%
Ordinary
1 at £1Mr John F. Mcadden
50.00%
Ordinary

Financials

Year2014
Net Worth£337,539
Cash£42,552
Current Liabilities£295,522

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

30 November 2012Delivered on: 20 December 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the briars 229 shinfeld road and block of 4 flats at 229 shinfield road spencers wood reading t/nos BK162475 and BK294573 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 November 2012Delivered on: 17 November 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 March 2005Delivered on: 2 April 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee na/or to any member of the bank group on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h property k/a block of 4 flats at 229 hyde end road spencers wood t/n BK294573. See the mortgage charge document for full details.
Outstanding
3 October 1997Delivered on: 15 October 1997
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property known as the briars 229 hyde end road spencers wood shinfield berkshire title number BK162475.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 May 1995Delivered on: 22 May 1995
Satisfied on: 15 June 2001
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 property k/a land on the south west side of martins lane bracknell berkshire k/a 7 droitwich close t/n BK279594 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
12 February 1986Delivered on: 4 March 1986
Satisfied on: 2 December 1994
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 November 2023Final Gazette dissolved following liquidation (1 page)
5 August 2023Return of final meeting in a creditors' voluntary winding up (13 pages)
7 July 2022Liquidators' statement of receipts and payments to 11 June 2022 (15 pages)
20 May 2022Appointment of a voluntary liquidator (3 pages)
19 May 2022Removal of liquidator by court order (16 pages)
1 March 2022INSOLVENCY:secretary of state's release of liquidator (1 page)
13 August 2021Liquidators' statement of receipts and payments to 11 June 2021 (14 pages)
19 August 2020Liquidators' statement of receipts and payments to 11 June 2020 (16 pages)
17 July 2019Registered office address changed from Third Floor One London Square Cross Lanes Guildford GU1 1UN to 4 Hardman Square Spinningfields Manchester M3 3EB on 17 July 2019 (2 pages)
16 July 2019Appointment of a voluntary liquidator (3 pages)
12 June 2019Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages)
17 April 2019Satisfaction of charge 6 in full (2 pages)
29 January 2019Notice of extension of period of Administration (5 pages)
24 January 2019Administrator's progress report (18 pages)
1 August 2018Notice of appointment of a replacement or additional administrator (3 pages)
5 July 2018Notice of resignation of an administrator (14 pages)
27 June 2018Administrator's progress report (18 pages)
12 January 2018Administrator's progress report (18 pages)
17 August 2017Result of meeting of creditors (47 pages)
17 August 2017Result of meeting of creditors (47 pages)
25 July 2017Statement of administrator's proposal (45 pages)
25 July 2017Statement of administrator's proposal (45 pages)
12 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2017 (12 pages)
12 July 2017Voluntary arrangement supervisor's abstract of receipts and payments to 7 April 2017 (12 pages)
29 June 2017Appointment of an administrator (3 pages)
29 June 2017Appointment of an administrator (3 pages)
21 June 2017Notice of completion of voluntary arrangement (13 pages)
21 June 2017Notice of completion of voluntary arrangement (13 pages)
5 June 2017Registered office address changed from 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 June 2017 (2 pages)
5 June 2017Registered office address changed from 229a Hyde End Road Spencers Wood Reading Berkshire RG7 1BU to Third Floor One London Square Cross Lanes Guildford GU1 1UN on 5 June 2017 (2 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
30 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
3 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
25 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
25 April 2016Notice to Registrar of companies voluntary arrangement taking effect (11 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
15 June 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 2
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 June 2014Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(5 pages)
12 June 2014Director's details changed for Mr John Francis Mcadden on 20 August 2010 (2 pages)
12 June 2014Director's details changed for Mr James Francis Mcadden on 1 October 2009 (2 pages)
12 June 2014Director's details changed for Mr John Francis Mcadden on 20 August 2010 (2 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
18 June 2013Annual return made up to 3 May 2013 with a full list of shareholders (14 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 6 (10 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 5 (11 pages)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
12 November 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
31 October 2012Compulsory strike-off action has been discontinued (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2012First Gazette notice for compulsory strike-off (1 page)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
19 July 2012Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
19 July 2012Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages)
19 July 2012Annual return made up to 3 May 2012 with a full list of shareholders (16 pages)
19 July 2012Director's details changed for Mr John Mcadden on 4 July 2012 (5 pages)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
4 February 2012Compulsory strike-off action has been discontinued (1 page)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
2 February 2012Total exemption small company accounts made up to 31 October 2010 (6 pages)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
1 November 2011First Gazette notice for compulsory strike-off (1 page)
4 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
4 July 2011Annual return made up to 3 May 2011 with a full list of shareholders (14 pages)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
2 February 2011Compulsory strike-off action has been discontinued (1 page)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
2 November 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
8 July 2010Annual return made up to 31 May 2010 with a full list of shareholders (14 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
17 June 2009Return made up to 03/05/09; full list of members (10 pages)
17 June 2009Return made up to 03/05/09; full list of members (10 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 November 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
25 June 2008Return made up to 03/05/08; no change of members (7 pages)
25 June 2008Return made up to 03/05/08; no change of members (7 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
29 August 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
13 June 2007Return made up to 03/05/07; no change of members (7 pages)
13 June 2007Return made up to 03/05/07; no change of members (7 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 November 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
11 November 2005Total exemption full accounts made up to 31 October 2004 (11 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
17 May 2005Return made up to 03/05/05; full list of members (7 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 April 2005Particulars of mortgage/charge (5 pages)
2 December 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
2 December 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
19 May 2004Return made up to 03/05/04; full list of members (7 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
4 December 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
16 May 2003Return made up to 03/05/03; full list of members (7 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2001 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
4 September 2002Total exemption full accounts made up to 31 October 2000 (12 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
21 May 2002Return made up to 03/05/02; full list of members (7 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 May 2001Return made up to 03/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 March 2001Full accounts made up to 31 October 1999 (13 pages)
2 March 2001Full accounts made up to 31 October 1999 (13 pages)
18 May 2000Return made up to 03/05/00; full list of members (6 pages)
18 May 2000Return made up to 03/05/00; full list of members (6 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
2 September 1999Full accounts made up to 31 October 1998 (12 pages)
25 August 1999Return made up to 03/05/99; full list of members (6 pages)
25 August 1999Return made up to 03/05/99; full list of members (6 pages)
19 August 1998Full accounts made up to 31 October 1997 (9 pages)
19 August 1998Full accounts made up to 31 October 1997 (9 pages)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
31 May 1998Return made up to 03/05/98; no change of members (4 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Particulars of mortgage/charge (3 pages)
27 August 1997Full accounts made up to 31 October 1996 (9 pages)
27 August 1997Full accounts made up to 31 October 1996 (9 pages)
8 June 1997Return made up to 03/05/97; full list of members (6 pages)
8 June 1997Return made up to 03/05/97; full list of members (6 pages)
8 September 1996Full accounts made up to 31 October 1995 (9 pages)
8 September 1996Full accounts made up to 31 October 1995 (9 pages)
2 June 1996Return made up to 03/05/96; no change of members (4 pages)
2 June 1996Return made up to 03/05/96; no change of members (4 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
29 November 1995Accounts for a small company made up to 31 October 1994 (9 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
26 September 1995Secretary resigned;new secretary appointed (2 pages)
19 June 1995Return made up to 03/05/95; no change of members (4 pages)
19 June 1995Return made up to 03/05/95; no change of members (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
22 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)