COUNTRY MARKET LIMITED(THE)
LONDON

Hellopages » Greater London » Southwark » SE1 2AF

Company number 01621213
Status Liquidation
Incorporation Date 10 March 1982
Company Type Private Limited Company
Address ERNST & YOUNG LLP, 1 MORE LONDON PLACE, LONDON, SE1 2AF
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 47250 - Retail sale of beverages in specialised stores
Phone, email, etc

Since the company registration one hundred and fifty-five events have happened. The last three records are Declaration of solvency; Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017; Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA. The most likely internet sites of COUNTRY MARKET LIMITED(THE) are www.countrymarket.co.uk, and www.country-market.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and seven months. Country Market Limited The is a Private Limited Company. The company registration number is 01621213. Country Market Limited The has been working since 10 March 1982. The present status of the company is Liquidation. The registered address of Country Market Limited The is Ernst Young Llp 1 More London Place London Se1 2af. . TESCO SECRETARIES LIMITED is a Secretary of the company. KOCH, Katherine Therese is a Director of the company. WELCH, Robert John is a Director of the company. Secretary O'KEEFE, Helen Jane has been resigned. Secretary PATEL, Anil Gunvantbhai has been resigned. Secretary SANKAR, Nadine Amanda has been resigned. Director BELL, Robbie Ian has been resigned. Director BERGER, Gideon has been resigned. Director BERGER, Noemi has been resigned. Director FIELD, Martin John has been resigned. Director HEYWOOD, Lynda Jane has been resigned. Director HOLMES, Colin Peter has been resigned. Director IDDON, Michael James has been resigned. Director LEAHY, Terence Patrick, Sir has been resigned. Director LEAHY, Terrence Patrick, Sir has been resigned. Director LLOYD, Jonathan Mark has been resigned. Director MARSH, Adrian Ross Thomas has been resigned. Director MARSH, Bruce has been resigned. Director MCMEIKAN, Kennedy has been resigned. Director MOORE, Paul Anthony has been resigned. Director NEVILLE-ROLFE, Lucy Jeanne has been resigned. Director PATEL, Jitendrakumar Maganbhai has been resigned. Director PATEL, Maheshkumar Mohanbhai has been resigned. Director PATEL, Nareshkumar Mohanbhai has been resigned. Director RAO, Shubhi Suryaji has been resigned. Director TESCO SERVICES LIMITED has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
TESCO SECRETARIES LIMITED
Appointed Date: 15 October 2013

Director
KOCH, Katherine Therese
Appointed Date: 20 February 2017
55 years old

Director
WELCH, Robert John
Appointed Date: 10 August 2016
59 years old

Resigned Directors

Secretary
O'KEEFE, Helen Jane
Resigned: 15 October 2013
Appointed Date: 31 August 2004

Secretary
PATEL, Anil Gunvantbhai
Resigned: 17 April 2004

Secretary
SANKAR, Nadine Amanda
Resigned: 31 August 2004
Appointed Date: 17 April 2004

Director
BELL, Robbie Ian
Resigned: 25 January 2005
Appointed Date: 17 April 2004
52 years old

Director
BERGER, Gideon
Resigned: 17 April 2004
Appointed Date: 07 May 2001
90 years old

Director
BERGER, Noemi
Resigned: 17 April 2004
Appointed Date: 07 May 2001
89 years old

Director
FIELD, Martin John
Resigned: 31 May 2005
Appointed Date: 25 January 2005
65 years old

Director
HEYWOOD, Lynda Jane
Resigned: 20 February 2017
Appointed Date: 11 August 2016
61 years old

Director
HOLMES, Colin Peter
Resigned: 27 April 2007
Appointed Date: 19 April 2004
60 years old

Director
IDDON, Michael James
Resigned: 29 August 2014
Appointed Date: 05 February 2014
60 years old

Director
LEAHY, Terence Patrick, Sir
Resigned: 02 March 2010
Appointed Date: 19 April 2004
69 years old

Director
LEAHY, Terrence Patrick, Sir
Resigned: 02 March 2011
Appointed Date: 02 March 2010
69 years old

Director
LLOYD, Jonathan Mark
Resigned: 23 January 2015
Appointed Date: 31 May 2005
59 years old

Director
MARSH, Adrian Ross Thomas
Resigned: 23 September 2013
Appointed Date: 02 March 2011
59 years old

Director
MARSH, Bruce
Resigned: 20 February 2017
Appointed Date: 21 June 2016
57 years old

Director
MCMEIKAN, Kennedy
Resigned: 05 November 2004
Appointed Date: 17 April 2004
60 years old

Director
MOORE, Paul Anthony
Resigned: 30 June 2016
Appointed Date: 23 January 2015
55 years old

Director
NEVILLE-ROLFE, Lucy Jeanne
Resigned: 15 January 2013
Appointed Date: 19 April 2004
72 years old

Director
PATEL, Jitendrakumar Maganbhai
Resigned: 17 April 2004
73 years old

Director
PATEL, Maheshkumar Mohanbhai
Resigned: 07 May 2001
76 years old

Director
PATEL, Nareshkumar Mohanbhai
Resigned: 07 May 2001
83 years old

Director
RAO, Shubhi Suryaji
Resigned: 08 April 2016
Appointed Date: 30 March 2015
59 years old

Director
TESCO SERVICES LIMITED
Resigned: 20 February 2017
Appointed Date: 24 January 2013

Persons With Significant Control

Adminstore Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

COUNTRY MARKET LIMITED(THE) Events

18 Apr 2017
Declaration of solvency
27 Mar 2017
Registered office address changed from Tesco House, Shire Park Kestrel Way Welwyn Garden City AL7 1GA United Kingdom to Ernst & Young Llp 1 More London Place London SE1 2AF on 27 March 2017
27 Mar 2017
Register(s) moved to registered inspection location Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
27 Mar 2017
Register inspection address has been changed to Tesco House Shire Park Kestrel Way Welwyn Garden City AL7 1GA
21 Mar 2017
Appointment of a voluntary liquidator
...
... and 145 more events
16 Dec 1986
Secretary resigned;new secretary appointed;director resigned

07 Aug 1986
Return made up to 17/06/86; full list of members

24 May 1986
Full accounts made up to 24 November 1985
31 Oct 1985
Memorandum and Articles of Association
10 Mar 1982
Certificate of incorporation

COUNTRY MARKET LIMITED(THE) Charges

29 March 1990
Floating charge
Delivered: 9 April 1990
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All the undertaking property & assets of the company…
21 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 140, 142, 144 golders green road l/b of barnet t/no - mx…
21 October 1987
Legal charge
Delivered: 29 October 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136 & 138 golders green road, l/b of barnet t/no - mx…
23 April 1987
Debenture
Delivered: 6 May 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1987
Legal charge
Delivered: 21 April 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 136/144 (all nos) golders green road, golders green l/b of…
10 June 1983
Single debenture
Delivered: 21 June 1983
Status: Satisfied on 26 June 1989
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1983
Debenture
Delivered: 14 June 1983
Status: Satisfied
Persons entitled: International Stones Limited
Description: Floating charge on the (see doc M12 for full details)…