COUNTY STORES HOLDINGS LIMITED
BRISTOL

Hellopages » Bristol » Bristol, City of » BS1 6BX

Company number 09376816
Status In Administration
Incorporation Date 7 January 2015
Company Type Private Limited Company
Address BDO LLP, BRIDGEWATER HOUSE, COUNTERSLIP, BRISTOL, BS1 6BX
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Statement of affairs with form AM02SOA This document is being processed and will be available in 5 days. ; Registered office address changed from 10 High Street Ledbury HR8 1DS England to C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX on 26 April 2017; Appointment of an administrator. The most likely internet sites of COUNTY STORES HOLDINGS LIMITED are www.countystoresholdings.co.uk, and www.county-stores-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and nine months. County Stores Holdings Limited is a Private Limited Company. The company registration number is 09376816. County Stores Holdings Limited has been working since 07 January 2015. The present status of the company is In Administration. The registered address of County Stores Holdings Limited is Bdo Llp Bridgewater House Counterslip Bristol Bs1 6bx. . EWENS, John is a Secretary of the company. EWENS, Francesca Jane is a Director of the company. EWENS, John is a Director of the company. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
EWENS, John
Appointed Date: 07 January 2015

Director
EWENS, Francesca Jane
Appointed Date: 07 January 2015
65 years old

Director
EWENS, John
Appointed Date: 07 January 2015
72 years old

Persons With Significant Control

Mr. John Ewens
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Anthony Stephen Scott
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Francesca Jane Ewens
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

COUNTY STORES HOLDINGS LIMITED Events

29 May 2017
Statement of affairs with form AM02SOA
This document is being processed and will be available in 5 days.

26 Apr 2017
Registered office address changed from 10 High Street Ledbury HR8 1DS England to C/O Bdo Llp Bridgewater House Counterslip Bristol BS1 6BX on 26 April 2017
25 Apr 2017
Appointment of an administrator
25 Apr 2017
Appointment of an administrator
26 Jan 2017
Confirmation statement made on 25 January 2017 with updates
...
... and 9 more events
20 Feb 2015
Change of share class name or designation
20 Feb 2015
Statement of capital following an allotment of shares on 26 January 2015
  • GBP 300
  • ANNOTATION Clarification a second filed AR01 was registered on 06/03/2015

20 Feb 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jan 2015
Current accounting period extended from 31 January 2016 to 31 March 2016
07 Jan 2015
Incorporation
Statement of capital on 2015-01-07
  • GBP 1

COUNTY STORES HOLDINGS LIMITED Charges

23 November 2016
Charge code 0937 6816 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Alfandari Private Equities Limited
Description: The chargor charges to the chargee, by way of first legal…
5 April 2015
Charge code 0937 6816 0002
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: A. F. Blakemore and Son Limited
Description: Spar supermarket dunnock way oxford title number ON244530…
26 February 2015
Charge code 0937 6816 0001
Delivered: 3 March 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…