QUALCOMM POOLE LIMITED

QUALCOMM POOLE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameQUALCOMM POOLE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01961405
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QUALCOMM POOLE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELATA LIMITEDNov 07, 2001Nov 07, 2001
    CONCEPT TECHNOLOGIES (R&D) LIMITEDMay 14, 1999May 14, 1999
    HUGH SYMONS CONCEPT TECHNOLOGIES LIMITEDNov 21, 1997Nov 21, 1997
    NYMOS LIMITEDJun 02, 1997Jun 02, 1997
    PEAKSTART LIMITEDNov 19, 1985Nov 19, 1985

    What are the latest accounts for QUALCOMM POOLE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What is the status of the latest annual return for QUALCOMM POOLE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for QUALCOMM POOLE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pages4.71

    Liquidators' statement of receipts and payments to Jun 26, 2015

    13 pages4.68

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Jordan Company Secretaries Limited as a secretary on Jul 22, 2014

    1 pagesTM02

    Declaration of solvency

    5 pages4.70

    Registered office address changed from 20-22 Bedford Row London WC1R 4JS on Jul 15, 2014

    2 pagesAD01

    Termination of appointment of Steven Altman as a director on Jan 03, 2014

    2 pagesTM01

    Termination of appointment of Andrew Michael Gilbert as a director on Dec 31, 2013

    2 pagesTM01

    Termination of appointment of William Keitel as a director on Sep 03, 2013

    2 pagesTM01

    Appointment of David E Wise as a director on Sep 03, 2013

    3 pagesAP01

    Annual return made up to Apr 09, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 08, 2013

    Statement of capital on Jul 08, 2013

    • Capital: GBP 2,300,002
    SH01

    Full accounts made up to Sep 30, 2012

    15 pagesAA

    Full accounts made up to Sep 25, 2011

    23 pagesAA

    Annual return made up to Apr 09, 2012 with full list of shareholders

    7 pagesAR01

    Director's details changed for William Keitel on Jan 16, 2012

    2 pagesCH01

    Termination of appointment of Paul Eric Jacobs as a director on Aug 11, 2011

    2 pagesTM01

    Full accounts made up to Sep 26, 2010

    24 pagesAA

    Annual return made up to Apr 09, 2011 with full list of shareholders

    8 pagesAR01

    Director's details changed for William Keitel on Jun 29, 2010

    2 pagesCH01

    Director's details changed for Steven Altman on Jun 29, 2010

    2 pagesCH01

    Full accounts made up to Sep 27, 2009

    23 pagesAA

    Who are the officers of QUALCOMM POOLE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WISE, David Edward
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    Director
    Bedford Row
    WC1R 4JS London
    20-22
    United Kingdom
    CaliforniaAmerican181813960001
    APPLEBY, Nigel Francis
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    Secretary
    Brookside Farm Forest Road
    Burley
    BH24 4DQ Ringwood
    Hampshire
    British8509710001
    FISHER, Colin Gordon
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    Secretary
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    British5952710001
    FISHER, Colin Gordon
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    Secretary
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    British5952710001
    FISHER, Colin Gordon
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    Secretary
    17 Lawcliffe Crescent
    Haworth
    BD22 8RD Keighley
    West Yorkshire
    British5952710001
    JONES, Michael
    2 Hillfield Close
    Dorchester Road
    DT3 5LP Weymouth
    Dorset
    Secretary
    2 Hillfield Close
    Dorchester Road
    DT3 5LP Weymouth
    Dorset
    British72247960002
    PARSONAGE, Simon Kenneth
    10 Wyre Close
    Chandlers Ford
    SO53 4QR Eastleigh
    Hampshire
    Secretary
    10 Wyre Close
    Chandlers Ford
    SO53 4QR Eastleigh
    Hampshire
    British64590610001
    WITHEY, Sally Ann Patricia
    24 Penwood Heights
    Penwood
    RG20 9EY Newbury
    Berkshire
    Secretary
    24 Penwood Heights
    Penwood
    RG20 9EY Newbury
    Berkshire
    British109428260001
    JORDAN COMPANY SECRETARIES LIMITED
    21 St Thomas Street
    BS1 6JS Bristol
    Secretary
    21 St Thomas Street
    BS1 6JS Bristol
    97584300001
    ALTMAN, Steven
    17728 Old Winery Way
    Poway
    California 92064
    Usa
    Director
    17728 Old Winery Way
    Poway
    California 92064
    Usa
    American108298220002
    BRIGGS, Robert
    5717 Meadows
    Del Mar
    92130 California
    92130
    Usa
    Director
    5717 Meadows
    Del Mar
    92130 California
    92130
    Usa
    American121292120001
    DANBY, Mark James
    17 Kingsway Place
    EC1R 0LU London
    Director
    17 Kingsway Place
    EC1R 0LU London
    EnglandBritish78596600002
    DIXON, Kevin John
    Rosemore
    Broadwater Lane
    RH13 6QW Copsale
    West Sussex
    Director
    Rosemore
    Broadwater Lane
    RH13 6QW Copsale
    West Sussex
    EnglandBritish73744060002
    DUNFORD, Stephen Francis
    Whitehouse
    Lower Farm Road
    KT24 5JL Effingham
    Surrey
    Director
    Whitehouse
    Lower Farm Road
    KT24 5JL Effingham
    Surrey
    EnglandBritish148621060001
    FREED, Gavin Mark
    5 Pearce Gardens
    BH14 8EB Poole
    Dorset
    Director
    5 Pearce Gardens
    BH14 8EB Poole
    Dorset
    British113162580001
    GILBERT, Andrew Michael
    Grants Hill
    Bampton
    EX16 9LB Tiverton
    Mount Lodge
    Devon
    Director
    Grants Hill
    Bampton
    EX16 9LB Tiverton
    Mount Lodge
    Devon
    EnglandBritish138180890001
    HOOPER, Matthew
    5 The Barracks
    Upper Froyle
    GU34 4JR Alton
    Hampshire
    Director
    5 The Barracks
    Upper Froyle
    GU34 4JR Alton
    Hampshire
    British72247970002
    HORLICK, Timothy Piers
    30 Thurloe Square
    SW7 2SD London
    Director
    30 Thurloe Square
    SW7 2SD London
    British67976320002
    JACKSON, Bruce
    38 Bishop Close
    BH12 5HT Poole
    Dorset
    Director
    38 Bishop Close
    BH12 5HT Poole
    Dorset
    British71377750001
    JACKSON, Bruce
    38 Bishop Close
    BH12 5HT Poole
    Dorset
    Director
    38 Bishop Close
    BH12 5HT Poole
    Dorset
    British71377750001
    JACOBS, Paul Eric
    9075 La Jolla Shores Lane
    La Jolla
    California 92037
    Usa
    Director
    9075 La Jolla Shores Lane
    La Jolla
    California 92037
    Usa
    American68641190001
    JOHNSON, Margaret Peggy
    5111 El Secreto
    Rancho Santa Fe
    California
    92067
    Usa
    Director
    5111 El Secreto
    Rancho Santa Fe
    California
    92067
    Usa
    American121291700001
    JONES, Michael
    8 Westcliffe Lodge
    4 Mckinley Road
    BH4 8AQ Bournemouth
    Dorset
    Director
    8 Westcliffe Lodge
    4 Mckinley Road
    BH4 8AQ Bournemouth
    Dorset
    British72247960001
    KEITEL, William
    Morehouse Drive
    92121 San Diego
    5775
    Ca
    Usa
    Director
    Morehouse Drive
    92121 San Diego
    5775
    Ca
    Usa
    American108298360002
    ROPER, Geoffrey Hugh
    The Retreat
    Primrose Hill
    BA1 2US Bath
    Avon
    Director
    The Retreat
    Primrose Hill
    BA1 2US Bath
    Avon
    British31536530001
    ROPER, Geoffrey Hugh
    The Retreat
    Primrose Hill
    BA1 2US Bath
    Avon
    Director
    The Retreat
    Primrose Hill
    BA1 2US Bath
    Avon
    British31536530001

    Does QUALCOMM POOLE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Artesian Challenger PLC and Artesian Competitor PLC Acting on Behalf of the Artesian Propertypartnership
    Transactions
    • May 11, 2006Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    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
    • Keel House Limited
    Transactions
    • May 23, 2002Registration of a charge (395)
    • Feb 11, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Mar 01, 2002Registration of a charge (395)
    • Sep 28, 2005Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Apr 15, 1998Registration of a charge (395)
    • Sep 07, 2001Statement of satisfaction of a charge in full or part (403a)

    Does QUALCOMM POOLE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2014Commencement of winding up
    Apr 18, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    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