ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Fine & Country (Brentwood) Ltd

Fine & Country (Brentwood) Ltd is a liquidation company incorporated on 11 May 2021 with the registered office located in Chelmsford, Essex. Fine & Country (Brentwood) Ltd was registered 4 years ago.
Status
Liquidation
In voluntary liquidation since 2 years 1 month ago
Company No
13389625
Private limited company
Age
4 years
Incorporated 11 May 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 531 days
Dated 11 May 2023 (2 years 6 months ago)
Next confirmation dated 11 May 2024
Was due on 25 May 2024 (1 year 5 months ago)
Last change occurred 2 years 5 months ago
Accounts
Overdue
Accounts overdue by 617 days
For period 11 May31 May 2022 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 May 2023
Was due on 29 February 2024 (1 year 8 months ago)
Address
C/O Ad Business Recovery Limited, 2nd Floor
Milstrete House, 29 New Street
Chelmsford
Essex
CM1 1NT
Address changed on 25 Jun 2024 (1 year 4 months ago)
Previous address was C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
3
Controllers (PSC)
3
Director • British • Lives in England • Born in Jun 1985
Director • British • Lives in England • Born in Nov 1974
Director • British • Lives in UK • Born in Aug 1963
Mr Dean Nigel Jackaman
PSC • British • Lives in UK • Born in Aug 1963
Ms Charlotte Amy Coleman
PSC • British • Lives in England • Born in Jun 1985
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Jackson & Co Property Services Limited
Dean Nigel Jackaman is a mutual person.
Active
Fine & Country Colchester Ltd
Charlotte Amy Coleman is a mutual person.
Active
John Alexander Tiptree Ltd
Craig Matthew Ganderton is a mutual person.
Active
John Alexander Lettings Ltd
Craig Matthew Ganderton is a mutual person.
Active
John Alexander Harwich Ltd
Craig Matthew Ganderton is a mutual person.
Active
Dutton Developments Ltd
Dean Nigel Jackaman and Craig Matthew Ganderton are mutual people.
Dissolved
Harding Dutton Developments (Colchester) Ltd
Craig Matthew Ganderton is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2022–2022)
Period Ended
31 May 2022
For period 31 May31 May 2022
Traded for 12 months
Cash in Bank
£36.93K
Turnover
Unreported
Employees
3
Total Assets
£44.22K
Total Liabilities
-£123.39K
Net Assets
-£79.17K
Debt Ratio (%)
279%
Latest Activity
Registered Address Changed
1 Year 4 Months Ago on 25 Jun 2024
Voluntary Liquidator Appointed
2 Years 1 Month Ago on 19 Sep 2023
Registered Address Changed
2 Years 2 Months Ago on 2 Sep 2023
Confirmation Submitted
2 Years 5 Months Ago on 15 May 2023
Full Accounts Submitted
2 Years 6 Months Ago on 11 May 2023
Registered Address Changed
3 Years Ago on 25 Aug 2022
Confirmation Submitted
3 Years Ago on 20 May 2022
Ms Charlotte Amy Coleman Appointed
4 Years Ago on 15 May 2021
Incorporated
4 Years Ago on 11 May 2021
Get Credit Report
Discover Fine & Country (Brentwood) Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 20 August 2025
Submitted on 28 Aug 2025
Liquidators' statement of receipts and payments to 20 August 2024
Submitted on 30 Aug 2024
Registered office address changed from C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU to C/O Ad Business Recovery Limited, 2nd Floor Milstrete House, 29 New Street Chelmsford Essex CM1 1NT on 25 June 2024
Submitted on 25 Jun 2024
Resolutions
Submitted on 19 Sep 2023
Appointment of a voluntary liquidator
Submitted on 19 Sep 2023
Statement of affairs
Submitted on 2 Sep 2023
Registered office address changed from 15 High Street Brentwood Essex CM14 4RG England to C/O Ad Business Recovery Limited Swift House, Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 2 September 2023
Submitted on 2 Sep 2023
Confirmation statement made on 11 May 2023 with updates
Submitted on 15 May 2023
Total exemption full accounts made up to 31 May 2022
Submitted on 11 May 2023
Registered office address changed from Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR England to 15 High Street Brentwood Essex CM14 4RG on 25 August 2022
Submitted on 25 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year