About

Registered Number: 00954583
Date of Incorporation: 20/05/1969 (54 years and 11 months ago)
Company Status: InsolvencyProceedings
Registered Address: Bamfords Trust House, 85-89 Colmore Row, Birmingham, B3 2BB

 

Founded in 1969, Town & Country Markets Ltd has its registered office in Birmingham, it's status is listed as "InsolvencyProceedings". We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Sarah 04 March 2019 - 1
BARBER, Christopher John 22 June 2002 31 March 2014 1
BURNETT, Andrew 22 March 2000 08 February 2002 1
DAVIES, John Leslie 29 November 1996 30 April 2002 1
FICE, Paul Hugh 15 February 2002 15 July 2016 1
GALL, Raymond 01 April 2007 09 May 2014 1
GOLDSMITH, Christopher Charles 29 November 1996 19 July 2000 1
LINSLEY, Peter William 05 August 2001 04 May 2007 1
MCQUATTIE, Ian Frederick N/A 29 November 1996 1
METTERS, Tony William 01 June 2007 16 January 2009 1
MORRIS, Neil Andrew 24 September 2004 19 May 2006 1
ROBERTSON, Andrew 18 October 2012 24 March 2015 1
ROSE, Guy Jon 01 April 2007 06 July 2012 1
ROSEWELL, Donald Phillip 01 July 1999 03 June 2002 1
SIMON, Geoffrey Michael 29 November 1996 06 April 2006 1
Secretary Name Appointed Resigned Total Appointments
BURKETT, Jacqueline Melanie 16 June 1994 25 May 1995 1
RILEY, Joseph Kenneth Michael 15 July 2016 24 November 2017 1

Filing History

Document Type Date
AM23 - N/A 06 August 2020
AM10 - N/A 06 August 2020
AM10 - N/A 05 August 2020
AM10 - N/A 02 March 2020
AM02 - N/A 20 November 2019
AM06 - N/A 27 September 2019
CVA4 - N/A 05 September 2019
AM03 - N/A 04 September 2019
AD01 - Change of registered office address 19 August 2019
AM01 - N/A 16 August 2019
AP01 - Appointment of director 04 March 2019
CVA1 - N/A 23 August 2018
CS01 - N/A 07 August 2018
TM02 - Termination of appointment of secretary 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
AA - Annual Accounts 22 May 2018
TM01 - Termination of appointment of director 26 September 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 08 August 2016
AP03 - Appointment of secretary 01 August 2016
TM02 - Termination of appointment of secretary 01 August 2016
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
AUD - Auditor's letter of resignation 23 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
CH01 - Change of particulars for director 06 January 2015
TM01 - Termination of appointment of director 06 January 2015
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 13 January 2014
AA - Annual Accounts 20 September 2013
CH01 - Change of particulars for director 13 August 2013
AR01 - Annual Return 31 January 2013
AP01 - Appointment of director 18 October 2012
TM01 - Termination of appointment of director 06 July 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 11 July 2011
AP01 - Appointment of director 12 May 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 29 June 2010
MG01 - Particulars of a mortgage or charge 28 May 2010
AR01 - Annual Return 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH03 - Change of particulars for secretary 04 January 2010
AA - Annual Accounts 31 October 2009
288b - Notice of resignation of directors or secretaries 20 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 08 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
288a - Notice of appointment of directors or secretaries 19 February 2008
363a - Annual Return 21 December 2007
AA - Annual Accounts 01 August 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
288a - Notice of appointment of directors or secretaries 17 April 2007
363a - Annual Return 28 December 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
AA - Annual Accounts 10 July 2006
288b - Notice of resignation of directors or secretaries 13 April 2006
363a - Annual Return 23 December 2005
AA - Annual Accounts 05 August 2005
363s - Annual Return 07 January 2005
MISC - Miscellaneous document 26 November 2004
AA - Annual Accounts 01 November 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
363s - Annual Return 20 January 2004
AA - Annual Accounts 24 July 2003
363s - Annual Return 27 January 2003
288a - Notice of appointment of directors or secretaries 20 January 2003
AA - Annual Accounts 27 October 2002
AUD - Auditor's letter of resignation 14 August 2002
288b - Notice of resignation of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 10 May 2002
288a - Notice of appointment of directors or secretaries 21 February 2002
288b - Notice of resignation of directors or secretaries 13 February 2002
363s - Annual Return 07 January 2002
RESOLUTIONS - N/A 29 October 2001
AA - Annual Accounts 03 October 2001
288a - Notice of appointment of directors or secretaries 21 September 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 02 November 2000
288a - Notice of appointment of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 22 September 2000
288b - Notice of resignation of directors or secretaries 26 July 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
363s - Annual Return 06 January 2000
AA - Annual Accounts 28 September 1999
288a - Notice of appointment of directors or secretaries 30 July 1999
363s - Annual Return 14 December 1998
AA - Annual Accounts 19 May 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 14 October 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 September 1997
395 - Particulars of a mortgage or charge 20 August 1997
225 - Change of Accounting Reference Date 26 January 1997
363s - Annual Return 22 December 1996
288a - Notice of appointment of directors or secretaries 20 December 1996
AUD - Auditor's letter of resignation 17 December 1996
287 - Change in situation or address of Registered Office 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 11 December 1996
288b - Notice of resignation of directors or secretaries 19 November 1996
288a - Notice of appointment of directors or secretaries 19 November 1996
AA - Annual Accounts 06 November 1996
AA - Annual Accounts 17 February 1996
363s - Annual Return 14 February 1996
288 - N/A 12 June 1995
288 - N/A 12 June 1995
AA - Annual Accounts 02 March 1995
363s - Annual Return 27 January 1995
395 - Particulars of a mortgage or charge 07 December 1994
RESOLUTIONS - N/A 02 November 1994
MEM/ARTS - N/A 02 November 1994
288 - N/A 02 August 1994
288 - N/A 02 August 1994
363s - Annual Return 10 January 1994
288 - N/A 08 December 1993
AA - Annual Accounts 26 November 1993
287 - Change in situation or address of Registered Office 20 September 1993
363b - Annual Return 12 January 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
AA - Annual Accounts 11 November 1992
363b - Annual Return 03 February 1992
AA - Annual Accounts 04 October 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 1991
363a - Annual Return 16 July 1991
288 - N/A 22 March 1991
288 - N/A 22 March 1991
288 - N/A 13 December 1990
288 - N/A 13 December 1990
288 - N/A 13 December 1990
287 - Change in situation or address of Registered Office 06 November 1990
288 - N/A 11 October 1990
AA - Annual Accounts 17 September 1990
288 - N/A 04 June 1990
288 - N/A 04 June 1990
CERTNM - Change of name certificate 30 April 1990
CERTNM - Change of name certificate 30 April 1990
363 - Annual Return 07 February 1990
288 - N/A 26 January 1990
288 - N/A 12 January 1990
AA - Annual Accounts 28 November 1989
288 - N/A 05 September 1989
363 - Annual Return 16 June 1989
AA - Annual Accounts 03 May 1989
CERTNM - Change of name certificate 04 April 1989
395 - Particulars of a mortgage or charge 20 February 1989
287 - Change in situation or address of Registered Office 17 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 October 1988
288 - N/A 17 August 1988
287 - Change in situation or address of Registered Office 17 August 1988
363 - Annual Return 20 July 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1988
AA - Annual Accounts 09 December 1987
363 - Annual Return 18 June 1987
287 - Change in situation or address of Registered Office 18 February 1987
AA - Annual Accounts 18 February 1987
363 - Annual Return 17 June 1986
NEWINC - New incorporation documents 20 May 1969

Mortgages & Charges

Description Date Status Charge by
Omnibus guarantee and set-off agreement 25 May 2010 Outstanding

N/A

Debenture 06 August 1997 Outstanding

N/A

Mortgage debenture 01 December 1994 Fully Satisfied

N/A

Debenture 08 February 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.