QUALCOMM POOLE LIMITED
Overview
| Company Name | QUALCOMM POOLE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01961405 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of QUALCOMM POOLE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is QUALCOMM POOLE LIMITED located?
| Registered Office Address | Hill House 1 Little New Street EC4A 3TR London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QUALCOMM POOLE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELATA LIMITED | Nov 07, 2001 | Nov 07, 2001 |
| CONCEPT TECHNOLOGIES (R&D) LIMITED | May 14, 1999 | May 14, 1999 |
| HUGH SYMONS CONCEPT TECHNOLOGIES LIMITED | Nov 21, 1997 | Nov 21, 1997 |
| NYMOS LIMITED | Jun 02, 1997 | Jun 02, 1997 |
| PEAKSTART LIMITED | Nov 19, 1985 | Nov 19, 1985 |
What are the latest accounts for QUALCOMM POOLE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2012 |
What is the status of the latest annual return for QUALCOMM POOLE LIMITED?
| Annual Return |
|
|---|
What are the latest filings for QUALCOMM POOLE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Jun 26, 2015 | 13 pages | 4.68 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jul 22, 2014 | 1 pages | TM02 | ||||||||||
Declaration of solvency | 5 pages | 4.70 | ||||||||||
Registered office address changed from 20-22 Bedford Row London WC1R 4JS on Jul 15, 2014 | 2 pages | AD01 | ||||||||||
Termination of appointment of Steven Altman as a director on Jan 03, 2014 | 2 pages | TM01 | ||||||||||
Termination of appointment of Andrew Michael Gilbert as a director on Dec 31, 2013 | 2 pages | TM01 | ||||||||||
Termination of appointment of William Keitel as a director on Sep 03, 2013 | 2 pages | TM01 | ||||||||||
Appointment of David E Wise as a director on Sep 03, 2013 | 3 pages | AP01 | ||||||||||
Annual return made up to Apr 09, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2012 | 15 pages | AA | ||||||||||
Full accounts made up to Sep 25, 2011 | 23 pages | AA | ||||||||||
Annual return made up to Apr 09, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for William Keitel on Jan 16, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Eric Jacobs as a director on Aug 11, 2011 | 2 pages | TM01 | ||||||||||
Full accounts made up to Sep 26, 2010 | 24 pages | AA | ||||||||||
Annual return made up to Apr 09, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||
Director's details changed for William Keitel on Jun 29, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Steven Altman on Jun 29, 2010 | 2 pages | CH01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 23 pages | AA | ||||||||||
Who are the officers of QUALCOMM POOLE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WISE, David Edward | Director | Bedford Row WC1R 4JS London 20-22 United Kingdom | California | American | 181813960001 | |||||
| APPLEBY, Nigel Francis | Secretary | Brookside Farm Forest Road Burley BH24 4DQ Ringwood Hampshire | British | 8509710001 | ||||||
| FISHER, Colin Gordon | Secretary | 17 Lawcliffe Crescent Haworth BD22 8RD Keighley West Yorkshire | British | 5952710001 | ||||||
| FISHER, Colin Gordon | Secretary | 17 Lawcliffe Crescent Haworth BD22 8RD Keighley West Yorkshire | British | 5952710001 | ||||||
| FISHER, Colin Gordon | Secretary | 17 Lawcliffe Crescent Haworth BD22 8RD Keighley West Yorkshire | British | 5952710001 | ||||||
| JONES, Michael | Secretary | 2 Hillfield Close Dorchester Road DT3 5LP Weymouth Dorset | British | 72247960002 | ||||||
| PARSONAGE, Simon Kenneth | Secretary | 10 Wyre Close Chandlers Ford SO53 4QR Eastleigh Hampshire | British | 64590610001 | ||||||
| WITHEY, Sally Ann Patricia | Secretary | 24 Penwood Heights Penwood RG20 9EY Newbury Berkshire | British | 109428260001 | ||||||
| JORDAN COMPANY SECRETARIES LIMITED | Secretary | 21 St Thomas Street BS1 6JS Bristol | 97584300001 | |||||||
| ALTMAN, Steven | Director | 17728 Old Winery Way Poway California 92064 Usa | American | 108298220002 | ||||||
| BRIGGS, Robert | Director | 5717 Meadows Del Mar 92130 California 92130 Usa | American | 121292120001 | ||||||
| DANBY, Mark James | Director | 17 Kingsway Place EC1R 0LU London | England | British | 78596600002 | |||||
| DIXON, Kevin John | Director | Rosemore Broadwater Lane RH13 6QW Copsale West Sussex | England | British | 73744060002 | |||||
| DUNFORD, Stephen Francis | Director | Whitehouse Lower Farm Road KT24 5JL Effingham Surrey | England | British | 148621060001 | |||||
| FREED, Gavin Mark | Director | 5 Pearce Gardens BH14 8EB Poole Dorset | British | 113162580001 | ||||||
| GILBERT, Andrew Michael | Director | Grants Hill Bampton EX16 9LB Tiverton Mount Lodge Devon | England | British | 138180890001 | |||||
| HOOPER, Matthew | Director | 5 The Barracks Upper Froyle GU34 4JR Alton Hampshire | British | 72247970002 | ||||||
| HORLICK, Timothy Piers | Director | 30 Thurloe Square SW7 2SD London | British | 67976320002 | ||||||
| JACKSON, Bruce | Director | 38 Bishop Close BH12 5HT Poole Dorset | British | 71377750001 | ||||||
| JACKSON, Bruce | Director | 38 Bishop Close BH12 5HT Poole Dorset | British | 71377750001 | ||||||
| JACOBS, Paul Eric | Director | 9075 La Jolla Shores Lane La Jolla California 92037 Usa | American | 68641190001 | ||||||
| JOHNSON, Margaret Peggy | Director | 5111 El Secreto Rancho Santa Fe California 92067 Usa | American | 121291700001 | ||||||
| JONES, Michael | Director | 8 Westcliffe Lodge 4 Mckinley Road BH4 8AQ Bournemouth Dorset | British | 72247960001 | ||||||
| KEITEL, William | Director | Morehouse Drive 92121 San Diego 5775 Ca Usa | American | 108298360002 | ||||||
| ROPER, Geoffrey Hugh | Director | The Retreat Primrose Hill BA1 2US Bath Avon | British | 31536530001 | ||||||
| ROPER, Geoffrey Hugh | Director | The Retreat Primrose Hill BA1 2US Bath Avon | British | 31536530001 |
Does QUALCOMM POOLE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On May 04, 2006 Delivered On May 11, 2006 | Satisfied | Amount secured £450,000.00 due or to become due from the company to | |
Short particulars The deposit balance and the separately designated interest. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Rent deposit deed | Created On May 21, 2002 Delivered On May 23, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars £9,125.00. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 22, 2002 Delivered On Mar 01, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture deed | Created On Apr 01, 1998 Delivered On Apr 15, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does QUALCOMM POOLE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0