Company NameCountycare Environmental Limited
Company StatusDissolved
Company Number02886831
CategoryPrivate Limited Company
Incorporation Date12 January 1994(30 years, 3 months ago)
Dissolution Date20 July 2011 (12 years, 9 months ago)
Previous NameWadonia Limited

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameKeith Johnson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed26 January 1994(2 weeks after company formation)
Appointment Duration17 years, 5 months (closed 20 July 2011)
RoleSpecialist Waste Manager
Correspondence AddressAston Hall
Aston Munslow
Shropshire
SY7 9ER
Wales
Secretary NamePatrick Walsh
NationalityBritish
StatusClosed
Appointed09 January 2008(14 years after company formation)
Appointment Duration3 years, 6 months (closed 20 July 2011)
RoleCompany Director
Correspondence AddressEssex House High Street
Dunmow
CM6 1AE
Director NameSteven Baker
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2008(14 years after company formation)
Appointment Duration3 years, 5 months (closed 20 July 2011)
RoleCompany Director
Correspondence AddressEssex House
High Street
Dunmow
Essex
CM6 1AF
Director NameMr Adrian Jack Pritchard
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(15 years, 9 months after company formation)
Appointment Duration1 year, 8 months (closed 20 July 2011)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address63 New End
London
NW3 1DD
Director NameKarin Mary Johnson
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 09 January 2008)
RoleSpecialist Waste Manager
Correspondence AddressTotterton Hall
Totterton
Shropshire
SY7 8AN
Wales
Secretary NameKarin Mary Johnson
NationalityBritish
StatusResigned
Appointed26 January 1994(2 weeks after company formation)
Appointment Duration13 years, 11 months (resigned 09 January 2008)
RoleCompany Director
Correspondence AddressTotterton Hall
Totterton
Shropshire
SY7 8AN
Wales
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed12 January 1994(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£1,838,167
Gross Profit£648,926
Net Worth-£180,995
Cash£204
Current Liabilities£534,001

Accounts

Latest Accounts31 January 2009 (15 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

20 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2011Final Gazette dissolved following liquidation (1 page)
21 April 2011Administrator's progress report to 15 April 2011 (13 pages)
21 April 2011Administrator's progress report to 15 April 2011 (13 pages)
20 April 2011Notice of move from Administration to Dissolution on 15 April 2011 (15 pages)
20 April 2011Administrator's progress report to 15 April 2011 (10 pages)
20 April 2011Administrator's progress report to 15 April 2011 (10 pages)
20 April 2011Notice of move from Administration to Dissolution (15 pages)
15 November 2010Administrator's progress report to 9 November 2010 (14 pages)
15 November 2010Administrator's progress report to 9 November 2010 (14 pages)
15 November 2010Administrator's progress report to 9 November 2010 (14 pages)
12 November 2010Administrator's progress report to 9 November 2010 (12 pages)
12 November 2010Notice of extension of period of Administration (1 page)
12 November 2010Administrator's progress report to 9 November 2010 (12 pages)
12 November 2010Notice of extension of period of Administration (1 page)
12 November 2010Administrator's progress report to 9 November 2010 (12 pages)
4 November 2010Notice of extension of period of Administration (1 page)
4 November 2010Notice of extension of period of Administration (1 page)
22 October 2010Administrator's progress report to 18 October 2010 (16 pages)
22 October 2010Administrator's progress report to 18 October 2010 (16 pages)
19 May 2010Administrator's progress report to 9 May 2010 (15 pages)
19 May 2010Administrator's progress report to 9 May 2010 (15 pages)
19 May 2010Administrator's progress report to 9 May 2010 (15 pages)
18 May 2010Administrator's progress report to 9 May 2010 (15 pages)
18 May 2010Administrator's progress report to 9 May 2010 (15 pages)
18 May 2010Administrator's progress report to 9 May 2010 (15 pages)
30 January 2010Statement of affairs with form 2.15B/2.14B (10 pages)
30 January 2010Statement of affairs with form 2.15B/2.14B (10 pages)
30 December 2009Statement of administrator's proposal (38 pages)
30 December 2009Statement of administrator's proposal (38 pages)
24 December 2009Statement of administrator's proposal (38 pages)
24 December 2009Statement of administrator's proposal (38 pages)
30 November 2009Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 30 November 2009 (2 pages)
30 November 2009Registered office address changed from C/O Rsm Bentley Jennison 3 Hollinswood Court Stafford Park 1 Telford Shropshire TF3 3DE on 30 November 2009 (2 pages)
13 November 2009Appointment of an administrator (1 page)
13 November 2009Appointment of an administrator (1 page)
2 November 2009Appointment of Mr Adrian Jack Pritchard as a director (2 pages)
2 November 2009Appointment of Mr Adrian Jack Pritchard as a director (2 pages)
23 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
23 September 2009Total exemption full accounts made up to 31 January 2009 (9 pages)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from, 3 hollinswood court, stafford park 1, telford, shropshire, TF3 3BD (1 page)
28 January 2009Return made up to 12/01/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from, 3 hollinswood court, stafford park 1, telford, shropshire, TF3 3BD (1 page)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
22 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
6 October 2008Total exemption full accounts made up to 31 January 2008 (13 pages)
16 April 2008Capitals not rolled up (2 pages)
16 April 2008Capitals not rolled up (2 pages)
1 March 2008Nc inc already adjusted 09/01/08 (2 pages)
1 March 2008Nc inc already adjusted 09/01/08 (2 pages)
1 March 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(29 pages)
1 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
(29 pages)
29 February 2008Secretary appointed patrick walsh (1 page)
29 February 2008Director appointed steven baker (1 page)
29 February 2008Director appointed steven baker (1 page)
29 February 2008Secretary appointed patrick walsh (1 page)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
11 February 2008Return made up to 12/01/08; full list of members (3 pages)
11 February 2008Director's particulars changed (1 page)
2 February 2008Secretary resigned;director resigned (1 page)
2 February 2008Secretary resigned;director resigned (1 page)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
17 December 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
5 February 2007Return made up to 12/01/07; full list of members (2 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
12 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
31 January 2006Return made up to 12/01/06; full list of members (2 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
14 February 2005Return made up to 12/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2005Return made up to 12/01/05; full list of members (7 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
16 November 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
29 January 2004Return made up to 12/01/04; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
17 July 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
29 January 2003Return made up to 12/01/03; full list of members (7 pages)
29 January 2003Return made up to 12/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
21 November 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
8 May 2002Registered office changed on 08/05/02 from: 2 hollinswood court, stafford park 1, telford, shropshire TF3 3BD (1 page)
8 May 2002Registered office changed on 08/05/02 from: 2 hollinswood court, stafford park 1, telford, shropshire TF3 3BD (1 page)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
2 February 2002Return made up to 12/01/02; full list of members (6 pages)
31 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
31 August 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
1 March 2001Return made up to 12/01/01; full list of members (6 pages)
1 March 2001Return made up to 12/01/01; full list of members (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
14 November 2000Accounts for a small company made up to 31 January 2000 (6 pages)
27 January 2000Return made up to 12/01/00; full list of members (6 pages)
27 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
9 February 1999Return made up to 12/01/99; no change of members (5 pages)
9 February 1999Return made up to 12/01/99; no change of members (5 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
29 September 1998Accounts for a small company made up to 31 January 1998 (5 pages)
4 February 1998Return made up to 12/01/98; full list of members (5 pages)
4 February 1998Director's particulars changed (1 page)
4 February 1998Return made up to 12/01/98; full list of members (5 pages)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Secretary's particulars changed;director's particulars changed (1 page)
4 February 1998Director's particulars changed (1 page)
24 October 1997Particulars of mortgage/charge (3 pages)
24 October 1997Particulars of mortgage/charge (3 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
15 October 1997Accounts for a small company made up to 31 January 1997 (5 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
2 October 1997Particulars of mortgage/charge (3 pages)
17 February 1997Return made up to 12/01/97; no change of members
  • 363(287) ‐ Registered office changed on 17/02/97
(4 pages)
17 February 1997Return made up to 12/01/97; no change of members (4 pages)
10 January 1997Registered office changed on 10/01/97 from: 33 wolverhampton road, cannock, staffordshire, WS11 1AP (1 page)
10 January 1997Registered office changed on 10/01/97 from: 33 wolverhampton road, cannock, staffordshire, WS11 1AP (1 page)
3 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
3 May 1996Accounts for a small company made up to 31 January 1996 (8 pages)
24 April 1996Return made up to 12/01/96; no change of members (4 pages)
24 April 1996Return made up to 12/01/96; no change of members (4 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
10 May 1995Accounts for a small company made up to 31 January 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
23 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
23 February 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
12 January 1994Incorporation (15 pages)