Company NameCountryside Products (Liverpool) Limited
Company StatusDissolved
Company Number06469295
CategoryPrivate Limited Company
Incorporation Date10 January 2008(16 years, 3 months ago)
Dissolution Date11 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Maurice Frank Robert Caplan
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6LF
Secretary NameGeraldine Preston Caplan
NationalityBritish
StatusClosed
Appointed10 January 2008(same day as company formation)
RoleCompany Director
Correspondence Address2 The Old Quarry
Liverpool
Merseyside
L25 6LF
Director NameMrs Geraldine Preston Caplan
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2013(5 years, 3 months after company formation)
Appointment Duration6 years, 10 months (closed 11 February 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 The Old Quarry
Quarry Street
Liverpool
Merseyside
L25 6LF
Director NameDSG Directors Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9TL
Secretary NameDSG Secretaries Limited (Corporation)
StatusResigned
Appointed10 January 2008(same day as company formation)
Correspondence AddressCastle Chambers
43 Castle Street
Liverpool
L2 9TL

Contact

Websitecountrysideproducts.co.uk
Telephone0151 4863161
Telephone regionLiverpool

Location

Registered AddressC/O Frp Advisory Llp
4th Floor Abbey House 32 Booth Street
Manchester
M2 4AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50 at £1Geraldine Preston Caplan
50.00%
Ordinary
50 at £1Maurice Frank Robert Caplan
50.00%
Ordinary

Financials

Year2014
Net Worth£263,706
Cash£153
Current Liabilities£1,582,347

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

11 September 2014Delivered on: 16 September 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
8 January 2013Delivered on: 15 January 2013
Persons entitled: Barclays Bank PLC

Classification: Fixed and floating charge
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
20 February 2008Delivered on: 23 February 2008
Persons entitled: Hsbc 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

Filing History

11 February 2020Final Gazette dissolved following liquidation (1 page)
11 November 2019Notice of move from Administration to Dissolution (33 pages)
28 June 2019Administrator's progress report (31 pages)
24 January 2019Notice of deemed approval of proposals (3 pages)
18 January 2019Statement of affairs with form AM02SOA (17 pages)
16 January 2019Statement of administrator's proposal (51 pages)
6 December 2018Registered office address changed from C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL United Kingdom to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 6 December 2018 (2 pages)
5 December 2018Appointment of an administrator (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
15 January 2018Confirmation statement made on 10 January 2018 with updates (4 pages)
13 November 2017Satisfaction of charge 1 in full (3 pages)
13 November 2017Satisfaction of charge 1 in full (3 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 August 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
24 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 110
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 9 January 2017
  • GBP 110
(3 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
25 January 2017Confirmation statement made on 10 January 2017 with updates (8 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
11 January 2017Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
23 August 2016Registered office address changed from Castle Chambers, 43 Castle Street, Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page)
23 August 2016Registered office address changed from Castle Chambers, 43 Castle Street, Liverpool Merseyside L2 9TL to C/O Duncan Sheard Glass Castle Chambers 43 Castle Street Liverpool L2 9TL on 23 August 2016 (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
23 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 100
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
16 September 2014Registration of charge 064692950003, created on 11 September 2014 (18 pages)
16 September 2014Registration of charge 064692950003, created on 11 September 2014 (18 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
27 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 April 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
18 April 2013Appointment of Mrs Geraldine Preston Caplan as a director (2 pages)
18 April 2013Appointment of Mrs Geraldine Preston Caplan as a director (2 pages)
26 February 2013Secretary's details changed for Geraldine Preston Caplan on 1 February 2012 (2 pages)
26 February 2013Director's details changed for Maurice Frank Robert Caplan on 1 February 2012 (2 pages)
26 February 2013Secretary's details changed for Geraldine Preston Caplan on 1 February 2012 (2 pages)
26 February 2013Director's details changed for Maurice Frank Robert Caplan on 1 February 2012 (2 pages)
26 February 2013Secretary's details changed for Geraldine Preston Caplan on 1 February 2012 (2 pages)
26 February 2013Director's details changed for Maurice Frank Robert Caplan on 1 February 2012 (2 pages)
20 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (4 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
15 January 2013Particulars of a mortgage or charge / charge no: 2 (10 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
18 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
7 June 2011Amended accounts made up to 31 December 2009 (6 pages)
7 June 2011Amended accounts made up to 31 December 2009 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
31 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
7 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100.00
(2 pages)
7 May 2010Statement of capital following an allotment of shares on 24 March 2010
  • GBP 100.00
(2 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 February 2009Return made up to 10/01/09; full list of members (5 pages)
2 February 2009Return made up to 10/01/09; full list of members (5 pages)
19 January 2009Appointment terminated director dsg directors LIMITED (1 page)
19 January 2009Appointment terminated director dsg directors LIMITED (1 page)
19 January 2009Appointment terminated secretary dsg secretaries LIMITED (1 page)
19 January 2009Appointment terminated secretary dsg secretaries LIMITED (1 page)
23 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 July 2008Accounting reference date shortened from 31/01/2009 to 31/12/2008 (1 page)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
23 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 January 2008New director appointed (3 pages)
28 January 2008New director appointed (3 pages)
22 January 2008New secretary appointed (3 pages)
22 January 2008New secretary appointed (3 pages)
10 January 2008Incorporation (13 pages)
10 January 2008Incorporation (13 pages)