Company Name7 Counties Limited
Company StatusDissolved
Company Number04753317
CategoryPrivate Limited Company
Incorporation Date6 May 2003(20 years, 12 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn Henry Mack
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleRetired Production Manager
Country of ResidenceEngland
Correspondence Address41 Saint Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Director NameMr Peter John Mack
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed06 May 2003(same day as company formation)
RoleHR Manager
Country of ResidenceEngland
Correspondence Address41 Saint Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NameMr Peter John Mack
NationalityBritish
StatusClosed
Appointed07 May 2003(1 day after company formation)
Appointment Duration15 years, 2 months (closed 24 July 2018)
RoleSystem Manager
Country of ResidenceEngland
Correspondence Address41 Saint Davids Drive
Broxbourne
Hertfordshire
EN10 7LT
Secretary NameWhite Rose Formations Limited (Corporation)
StatusResigned
Appointed06 May 2003(same day as company formation)
Correspondence AddressSovereign House
7 Station Road
Kettering
Northamptonshire
NN15 7HH

Location

Registered AddressConduit House
Conduit Lane
Hoddesdon
Hertfordshire
EN11 8EP
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London

Shareholders

1 at £1Mr John Henry Mack
50.00%
Ordinary
1 at £1Mr Peter John Mack
50.00%
Ordinary

Financials

Year2014
Net Worth£4,503
Cash£918
Current Liabilities£1,540

Accounts

Latest Accounts31 May 2016 (7 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

4 November 2003Delivered on: 12 November 2003
Satisfied on: 5 April 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 78 egerton park rock ferry wirral. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 October 2003Delivered on: 6 November 2003
Satisfied on: 5 April 2012
Persons entitled: National Westminster 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
25 April 2018Application to strike the company off the register (2 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
31 May 2017Confirmation statement made on 6 May 2017 with updates (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
5 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
3 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for John Henry Mack on 5 June 2013 (2 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 June 2013Director's details changed for John Henry Mack on 5 June 2013 (2 pages)
10 June 2013Director's details changed for John Henry Mack on 5 June 2013 (2 pages)
10 June 2013Annual return made up to 6 May 2013 with a full list of shareholders (5 pages)
10 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 April 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
12 June 2012Annual return made up to 6 May 2012 with a full list of shareholders (13 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (13 pages)
15 June 2011Annual return made up to 6 May 2011 with a full list of shareholders (13 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
4 June 2010Annual return made up to 6 May 2010 with a full list of shareholders (10 pages)
22 December 2009Registered office address changed from 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT on 22 December 2009 (1 page)
22 December 2009Registered office address changed from 41 Saint Davids Drive Broxbourne Hertfordshire EN10 7LT on 22 December 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
12 May 2009Return made up to 06/05/09; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
24 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 06/05/08; no change of members (7 pages)
21 July 2008Return made up to 06/05/08; no change of members (7 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
13 May 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 October 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 October 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2007Return made up to 06/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 July 2006Return made up to 06/05/06; full list of members (7 pages)
20 July 2006Return made up to 06/05/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
29 March 2006Total exemption small company accounts made up to 31 May 2005 (3 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
10 June 2005Return made up to 06/05/05; full list of members (7 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
11 March 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
8 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 June 2004Return made up to 06/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
12 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
6 November 2003Particulars of mortgage/charge (3 pages)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
18 May 2003New secretary appointed (2 pages)
18 May 2003Secretary resigned (1 page)
6 May 2003Incorporation (15 pages)
6 May 2003Incorporation (15 pages)