WESTCOUNTRY PROPERTY AUCTIONS LIMITED

⚰️Wound downdissolved
05984486 · ltd · incorporated 2006-11-01
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
Opportunity decay
approaching window · 12-months
Approaching a transaction window — refinance or sale event plausible in the next 12 months.
  • · Oldest live charge 19.4y old — refinance window within 12 months
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
62/100
Worth a look
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: Non-trading company
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed dormant / non-trading — structural issues outweigh the discount.

Opportunity 62/100 (worth a look), bankability 80/100. High owner-dependency — earn-out structure likely required for clean transition. Share purchase looks the cleaner deal structure. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (73/100).

🏦

Refinance opportunity

1 live charge · oldest 19.4y

85/100
ready

Refinance conversation should be productive — structure clean and timing right.

  • · Oldest live charge is 19.4 years old — likely at or near maturity.
  • · Single lender — cleanest path to refinance.
  • · Legal-friction score 15/100 — clean.

Data confidence

Overall: medium (59/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
1 charges (1/1 with lender, 1/1 with type)
90
Directors & officers
14 officers (2 active, 14 linked, 8 with DOB)
81
Ownership & PSC
1 active PSC(s) of 1 total, 1 with control declared
90
Director network
10 connected companies via shared directors
75
Filing history
83 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
62/100Worth a look
PassWatchWorth a lookStrongExceptional 

Mixed signal. Worth opening the full target workup before deciding to pursue.

Business quality
30
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
67
Some moderate concerns — review flags.
Signal strength
100
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (50 events)Click to expand
  1. 2022-02-08
    📄
    gazette-dissolved-voluntary
    gazette · GAZ2(A)
  2. 2022-02-08
    🏁
    Company dissolved
  3. 2021-12-08
    📄
    termination-secretary-company
    officers · TM02
  4. 2021-12-08
    📄
    appoint-person-director-company-with-name-date
    officers · AP01
  5. 2021-12-07
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2021-11-30
    TWIGG, Richard John appointed
    director
  7. 2021-11-30
    WILLIAMS, Gareth Rhys resigned
    director
  8. 2021-11-23
    📄
    gazette-notice-voluntary
    gazette · GAZ1(A)
  9. 2021-11-15
    📄
    dissolution-application-strike-off-company
    dissolution · DS01
  10. 2021-09-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  11. 2021-09-29
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  12. 2021-09-24
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  13. 2021-09-07
    BROWN, Andrew Robert resigned
    director
  14. 2021-09-07
    TANTON, Mark Stuart, Mr. resigned
    director
  15. 2021-03-03
    📄
    memorandum-articles
    incorporation · MA
  16. 2021-03-03
    📄
    resolution
    resolution · RESOLUTIONS
  17. 2021-02-18
    📄
    mortgage-satisfy-charge-full
    mortgage · MR04
  18. 2021-02-18
    🔓
    Charge satisfied #1
  19. 2021-01-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  20. 2019-09-30
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  21. 2019-04-02
    📄
    change-person-director-company-with-change-date
    officers · CH01
  22. 2019-03-18
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  23. 2019-03-18
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  24. 2018-10-04
    📄
    accounts-with-accounts-type-dormant
    accounts · AA
  25. 2018-08-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  26. 2018-08-09
    📄
    change-to-a-person-with-significant-control
    persons-with-significant-control · PSC05
  27. 2016-02-01
    LAW, Shirley Gaik Heah resigned
    secretary
  28. 2013-11-05
    BROWN, Andrew Robert appointed
    director
  29. 2013-02-11
    OAKWOOD CORPORATE SECRETARY LIMITED appointed
    corporate-secretary
  30. 2012-07-20
    TANTON, Mark Stuart, Mr. appointed
    director
  31. 2012-07-20
    TATE, Nicholas David resigned
    director
  32. 2010-08-17
    TATE, Nicholas David appointed
    director
  33. 2009-12-31
    HILL, Harry Douglas resigned
    director
  34. 2007-09-21
    LAW, Shirley Gaik Heah appointed
    secretary
  35. 2007-09-21
    NOWER, Michael Charles resigned
    secretary
  36. 2007-08-31
    NOWER, Michael Charles resigned
    director
  37. 2007-08-31
    TURNER, Grenville resigned
    director
  38. 2007-08-29
    WILLIAMS, Gareth Rhys appointed
    director
  39. 2006-12-12
    🔒
    Charge registered #1
    Lender: The Royal Bank of Scotland PLC
  40. 2006-11-02
    NOWER, Michael Charles appointed
    secretary
  41. 2006-11-02
    TRAVERS SMITH SECRETARIES LIMITED resigned
    corporate-secretary
  42. 2006-11-02
    HILL, Harry Douglas appointed
    director
  43. 2006-11-02
    NOWER, Michael Charles appointed
    director
  44. 2006-11-02
    TURNER, Grenville appointed
    director
  45. 2006-11-02
    TRAVERS SMITH DIRECTORS LIMITED resigned
    corporate-director
  46. 2006-11-02
    TRAVERS SMITH SECRETARIES LIMITED resigned
    corporate-director
  47. 2006-11-01
    🏢
    Company incorporated
    As WESTCOUNTRY PROPERTY AUCTIONS LIMITED
  48. 2006-11-01
    TRAVERS SMITH SECRETARIES LIMITED appointed
    corporate-secretary
  49. 2006-11-01
    TRAVERS SMITH DIRECTORS LIMITED appointed
    corporate-director
  50. 2006-11-01
    TRAVERS SMITH SECRETARIES LIMITED appointed
    corporate-director

Owner dependency

83/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Senior director age: Director aged approximately 61 — approaching natural succession window.

Succession & seller-readiness

65/100
Strong succession signal

Multiple signals suggest succession is on the horizon. Candidate for proactive outreach.

SIGNALS
  • secondaryFounder aged 58+: Senior director is approximately 61. Early succession window.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondaryStable-but-static management: Company is 20 years old and no new directors in the last 3 years — succession not yet being planned internally.

Red flags

1 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2022-02-08

Group structure

Countrywide Estate Agents is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Countrywide Estate Agents
Corporate parent · holds 75-100% shares · board control
ultimate parent
WESTCOUNTRY PROPERTY AUCTIONS LIMITED
This company · 05984486

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Countrywide Estate Agents
Corporate entity
75100%
75–100%board control75-100% shares · 75-100% voting · board control06/04/2016

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Holding company · CM postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
1-11 KIRKHAM ROAD FREEHOLD LIMITED
14095721 · est 2022 · no financials extracted
3y
1-11 KIRKHAM ROAD RTM COMPANY LIMITED
16120437 · est 2024 · no financials extracted
1y
10 BALDWIN TERRACE RTM COMPANY LTD
10592475 · est 2017 · no financials extracted
9y
100 WILBERFORCE ROAD (LONDON) RTM COMPANY LIMITED
10861678 · est 2017 · no financials extracted
8y
105 EBURY STREET RTM COMPANY LIMITED
07519569 · est 2011 · no financials extracted
15y
11 WARNEFORD STREET RTM COMPANY LIMITED
10299991 · est 2016 · no financials extracted
9y
115 HIGH STREET EPPING RESIDENTS’ MANAGEMENT COMPANY LIMITED
16281061 · est 2025 · no financials extracted
1y
117 SHENLEY ROAD MANAGEMENT COMPANY LTD
16259050 · est 2025 · no financials extracted
1y
12 GLENHURST ROAD RTM COMPANY LIMITED
17079075 · est 2026 · no financials extracted
12 LONDON ROAD RESIDENTS COMPANY LIMITED
01608729 · est 1982 · no financials extracted
44y
12 LOWER OLDFIELD PARK MANAGEMENT COMPANY LIMITED
06626023 · est 2008 · no financials extracted
17y
12-12A EASTON ROAD MANAGEMENT LIMITED
12750305 · est 2020 · no financials extracted
5y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

8 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated2006-11-01
Jurisdictionengland-wales
Primary SIC74990 — Non-trading company

Registered office

Greenwood House 1st Floor
91-99 New London Road
Chelmsford
Essex
CM2 0PP
United Kingdom

Filing status

Accounts
Next due:
Last made up to: 2020-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 12 resigned)

OAKWOOD CORPORATE SECRETARY LIMITED
corporate-secretary · appointed 2013-02-11
View their other companies + combined net worth →
Active
TWIGG, Richard John
director · ~61y · appointed 2021-11-30
View their other companies + combined net worth →
Active
LAW, Shirley Gaik Heah
secretary · appointed 2007-09-21 · resigned 2016-02-01
Resigned
NOWER, Michael Charles
secretary · appointed 2006-11-02 · resigned 2007-09-21
Resigned
TRAVERS SMITH SECRETARIES LIMITED
corporate-secretary · appointed 2006-11-01 · resigned 2006-11-02
Resigned
BROWN, Andrew Robert
director · ~50y · appointed 2013-11-05 · resigned 2021-09-07
Resigned
HILL, Harry Douglas
director · ~78y · appointed 2006-11-02 · resigned 2009-12-31
Resigned
NOWER, Michael Charles
director · ~77y · appointed 2006-11-02 · resigned 2007-08-31
Resigned
TANTON, Mark Stuart, Mr.
director · ~67y · appointed 2012-07-20 · resigned 2021-09-07
Resigned
TATE, Nicholas David
director · ~64y · appointed 2010-08-17 · resigned 2012-07-20
Resigned
TURNER, Grenville
director · ~69y · appointed 2006-11-02 · resigned 2007-08-31
Resigned
WILLIAMS, Gareth Rhys
director · ~62y · appointed 2007-08-29 · resigned 2021-11-30
Resigned
TRAVERS SMITH DIRECTORS LIMITED
corporate-director · appointed 2006-11-01 · resigned 2006-11-02
Resigned
TRAVERS SMITH SECRETARIES LIMITED
corporate-director · appointed 2006-11-01 · resigned 2006-11-02
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

1
Total charges
0
Outstanding
0
Active lenders
Status:Lender:1 of 1 shown
TypeProperties
satisfied
Lloyds Banking Group
The Royal Bank of Scotland PLC
Debenture1 property12/12/200618/02/2021

Recent filings (83 total)

gazette-dissolved-voluntary
gazette · GAZ2(A)
2022-02-08
termination-secretary-company
officers · TM02
2021-12-08
appoint-person-director-company-with-name-date
officers · AP01
2021-12-08
termination-director-company-with-name-termination-date
officers · TM01
2021-12-07
gazette-notice-voluntary
gazette · GAZ1(A)
2021-11-23
dissolution-application-strike-off-company
dissolution · DS01
2021-11-15
confirmation-statement-with-no-updates
confirmation-statement · CS01
2021-10-19
termination-director-company-with-name-termination-date
officers · TM01
2021-09-29
termination-director-company-with-name-termination-date
officers · TM01
2021-09-29
accounts-with-accounts-type-dormant
accounts · AA
2021-09-24
memorandum-articles
incorporation · MA
2021-03-03
resolution
resolution · RESOLUTIONS
2021-03-03
mortgage-satisfy-charge-full
mortgage · MR04
2021-02-18
accounts-with-accounts-type-dormant
accounts · AA
2021-01-04
confirmation-statement-with-no-updates
confirmation-statement · CS01
2020-10-19