POOLE INVESTMENTS LIMITED

POOLE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePOOLE INVESTMENTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 02282021
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of POOLE INVESTMENTS LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is POOLE INVESTMENTS LIMITED located?

    Registered Office Address
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of POOLE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    POOLE INVESTMENTS PLCOct 22, 2004Oct 22, 2004
    PILKINGTON'S TILES GROUP PLCAug 18, 1998Aug 18, 1998
    QUILIGOTTI PLCFeb 27, 1989Feb 27, 1989
    FALLRACE LIMITEDJul 29, 1988Jul 29, 1988

    What are the latest accounts for POOLE INVESTMENTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2022
    Next Accounts Due OnJun 30, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for POOLE INVESTMENTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJul 17, 2024
    Next Confirmation Statement DueJul 31, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2023
    OverdueYes

    What are the latest filings for POOLE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    23 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    23 pagesAM10

    Result of meeting of creditors

    5 pagesAM07

    Statement of administrator's proposal

    50 pagesAM03

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Registered office address changed from Burnham Yard London End Beaconsfield HP9 2JH England to 2nd Floor 110 Cannon Street London EC4N 6EU on Oct 17, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Termination of appointment of Nishith Malde as a director on Sep 04, 2023

    1 pagesTM01

    Termination of appointment of Desmond Richard Wicks as a director on Aug 04, 2023

    1 pagesTM01

    Appointment of Mr Jolyon Leonard Harrison as a director on Jul 24, 2023

    2 pagesAP01

    Confirmation statement made on Jul 17, 2023 with no updates

    3 pagesCS01

    Satisfaction of charge 022820210018 in full

    1 pagesMR04

    Termination of appointment of Sally Kenward as a secretary on Feb 10, 2023

    1 pagesTM02

    Termination of appointment of Donagh O'sullivan as a director on Jan 16, 2023

    1 pagesTM01

    Appointment of Mr Donagh O'sullivan as a director on Dec 06, 2022

    2 pagesAP01

    Appointment of Mr Desmond Richard Wicks as a director on Oct 14, 2022

    2 pagesAP01

    Termination of appointment of Stephen Desmond Wicks as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mrs Sally Kenward as a secretary on Sep 26, 2022

    2 pagesAP03

    Termination of appointment of Nishith Malde as a secretary on Sep 26, 2022

    1 pagesTM02

    Appointment of Mr Nishith Malde as a secretary on Aug 15, 2022

    2 pagesAP03

    Termination of appointment of Kathryn Worth as a secretary on Aug 15, 2022

    1 pagesTM02

    Confirmation statement made on Jul 17, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2021

    26 pagesAA

    Who are the officers of POOLE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARRISON, Jolyon
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    Director
    110 Cannon Street
    EC4N 6EU London
    2nd Floor
    EnglandBritishDirector235132810001
    BEARDMORE, John Denis
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    Secretary
    8 Oakley Close
    CW11 1RQ Sandbach
    Cheshire
    BritishAccountant33971260001
    BOOTH, David John
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Secretary
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    BritishDirector118171450001
    BOOTH, David John
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Secretary
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    BritishCompany Director118171450001
    CAHILL, Thomas Gerard
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    Secretary
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    BritishCompany Director32607500001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Secretary
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Dir77855520001
    HYLAND, Melanie Patricia
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    227999990001
    KENWARD, Sally
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    300527560001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    299267920001
    MALDE, Nishith
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Secretary
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    BritishDirector148459300001
    QUINLAN, Michael John
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    Secretary
    19 Old Church Lane
    Kingsbury
    NW9 8TG London
    British5570260001
    ROBERTS, Timothy Guy
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    Secretary
    Honeycroft
    1 Gaddum Road
    WA14 3PD Bowdon
    Cheshire
    BritishDirector127918950001
    WORTH, Kathryn
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Secretary
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    258014030001
    ALLAN, William Campbell
    34 Smith Street
    Chelsea
    SW3 4EP London
    Director
    34 Smith Street
    Chelsea
    SW3 4EP London
    EnglandBritishChartered Accountant84460001
    BOOTH, David John
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    Director
    10 Armitage Court
    Sunninghill
    SL5 9TA Ascot
    Berkshire
    United KingdomBritishDirector118171450001
    BRASSINGTON, Jeremy Guy
    Hightrees Wood Riding
    Pyrford Woods
    GU22 8RH Woking
    Surrey
    Director
    Hightrees Wood Riding
    Pyrford Woods
    GU22 8RH Woking
    Surrey
    BritishCompany Director35912620002
    BRETT, Paul Richard
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    Director
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    Buckinghamshire
    England
    United KingdomBritishDirector105377400002
    CAHILL, Thomas Gerard
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    Director
    2 Everleigh Close
    Harwood
    BL2 3HE Bolton
    Lancs
    BritishCompany Director32607500001
    CICUREL, David Elie
    18 Cavendish Avenue
    NW8 9JE London
    Director
    18 Cavendish Avenue
    NW8 9JE London
    EnglandBritishCompany Director70056130003
    CROWTHER, Ian
    8 Stanneybrook Close
    Norley
    WA6 8PZ Cheshire
    Director
    8 Stanneybrook Close
    Norley
    WA6 8PZ Cheshire
    BritishDirector31205800002
    DOVE, Michael Leslie
    Dales Lodge 10 Oldfield Gardens
    Heswall
    L60 6TG Wirral
    Merseyside
    Director
    Dales Lodge 10 Oldfield Gardens
    Heswall
    L60 6TG Wirral
    Merseyside
    BritishCompany Director12007310001
    DOWLING, Christopher Bruce
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    Director
    Rutland House
    Rutland Gardens
    SW7 1BX Knightsbridge
    London
    AustralianDirector28868820001
    FENHALLS, Richard Dorian
    15
    St James Gardens
    W11 4RE London
    Director
    15
    St James Gardens
    W11 4RE London
    BritishDirector33917200001
    HESKETH, Mark James
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    Director
    19 Littlecote Gardens
    Appleton
    WA4 5DL Warrington
    Cheshire
    BritishFinance Dir77855520001
    HODGSON, Kenneth Reid Theophilus
    4 North Park
    SL9 8JW Gerrards Cross
    Buckinghamshire
    Director
    4 North Park
    SL9 8JW Gerrards Cross
    Buckinghamshire
    BritishCompany Director4467930001
    HORNER, David Alistair
    90 Chelverton Road
    Putney
    SW15 1RL London
    Director
    90 Chelverton Road
    Putney
    SW15 1RL London
    BritishCompany Director79690220001
    HUGHES, Mary-Lorraine, Dr
    12 Dingle Lane
    CW11 1FY Sandbach
    Cheshire
    Director
    12 Dingle Lane
    CW11 1FY Sandbach
    Cheshire
    EnglandBritishDirector67402160001
    JENKINS, Roy Hunter, Dr
    Hale Road
    Hale Barns
    WA15 8TG Altrincham
    Ivy House, 367
    Director
    Hale Road
    Hale Barns
    WA15 8TG Altrincham
    Ivy House, 367
    United KingdomBritishDirector134130590001
    JOHNSON, David Charles
    6 Wilton Crescent
    SW1X 8RN London
    England
    Director
    6 Wilton Crescent
    SW1X 8RN London
    England
    BritishDirector42175350001
    KALBORG, Ted Gunnar Christer
    22 Pelham Crescent
    SW7 2NR London
    Director
    22 Pelham Crescent
    SW7 2NR London
    EnglandSwedishDirector8637550001
    MALDE, Nishith
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandBritishDirector148459300001
    MCENHILL, Raymond Peter
    Burroughs Hill Duck Lane
    Laverstock
    SP1 1PU Salisbury
    Wiltshire
    Director
    Burroughs Hill Duck Lane
    Laverstock
    SP1 1PU Salisbury
    Wiltshire
    BritishCompany Director54190500001
    O'SULLIVAN, Donagh
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Director
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    EnglandIrishChief Executive189234530001
    PAINE, Robert Arthur
    Beechfield Yealand Conyers
    Lancaster
    LA5 9SG Lancashire
    Director
    Beechfield Yealand Conyers
    Lancaster
    LA5 9SG Lancashire
    EnglandBritishDirector53861730001
    PALMER, Horace Anthony
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    Director
    Fairfield London Road
    Sunninghill
    SL5 0PH Ascot
    Berkshire
    United KingdomBritishDirector45646020002

    Who are the persons with significant control of POOLE INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inland Homes Plc
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    Apr 06, 2016
    Chiltern Avenue
    HP6 5FG Amersham
    Decimal Place
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Acts
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    Apr 06, 2016
    London End
    HP9 2JH Beaconsfield
    Burnham Yard
    England
    No
    Legal FormLimited Company
    Country RegisteredEnglad
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08775582
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POOLE INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 08, 2022
    Delivered On Feb 14, 2022
    Outstanding
    Contains Fixed Charge: Yes
    Persons Entitled
    • Eric John Spencer Gadsden
    Transactions
    • Feb 14, 2022Registration of a charge (MR01)
    A registered charge
    Created On Oct 30, 2020
    Delivered On Nov 12, 2020
    Outstanding
    Brief description
    Ground floor unit, read house, stabler way, poole BH15 4FA (title number: DT436416). For further details of properties charged, please see schedule 2 of the deed.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Nov 12, 2020Registration of a charge (MR01)
    A registered charge
    Created On Oct 29, 2020
    Delivered On Oct 29, 2020
    Outstanding
    Brief description
    Land forming part of land lying to the north east of blandford road, poole, BH15 4AR shown edged red on the plan attached to the charge and registered at H.M. land registry as title number DT413396.
    Contains Negative Pledge: Yes
    Persons Entitled
    • W E Black Finance Limited
    Transactions
    • Oct 29, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Jan 03, 2020
    Outstanding
    Brief description
    Land forming part of the former pilkingtons tiles LTD, blandford road, poole, BH15 4AR registered at H.M. land registry under title number DT235032 and DT302424.
    Contains Negative Pledge: Yes
    Persons Entitled
    • W. E. Black Finance Limited
    Transactions
    • Jan 03, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 20, 2019
    Delivered On Jan 02, 2020
    Outstanding
    Brief description
    Land forming part of the former pilkingtons tiles LTD, blandford road, poole, BH15 4AR registered at H.M. land registry under title numbers DT235032 and DT302424.
    Contains Negative Pledge: Yes
    Persons Entitled
    • W. E. Black Finance Limited
    Transactions
    • Jan 02, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 16, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Jul 16, 2019Registration of a charge (MR01)
    • Jun 21, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2019
    Delivered On Jul 16, 2019
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Jul 16, 2019Registration of a charge (MR01)
    • Feb 07, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 19, 2018
    Delivered On Jul 02, 2018
    Outstanding
    Brief description
    Part of land at pilkingtons tiles limited, blandford road, poole, dorset BH15 4AR registered at the land registry under freehold title number DT235032.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Mct (Properties) Limited
    Transactions
    • Jul 02, 2018Registration of a charge (MR01)
    A registered charge
    Created On Jul 01, 2016
    Delivered On Jul 06, 2016
    Satisfied
    Brief description
    The freehold property known as or being part of. Carters quay, poole, BH15 4AR and registered at. Land registry with title number DT235032.. Please see charge instrument for detail of further. Property.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 06, 2016Registration of a charge (MR01)
    • Jun 21, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 30, 2015
    Delivered On Jul 01, 2015
    Satisfied
    Brief description
    Park house, 38 station road, loudwater HP10 9UF - title number BM22498.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Jul 01, 2015Registration of a charge (MR01)
    • Jan 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 06, 2015
    Delivered On Mar 19, 2015
    Satisfied
    Brief description
    O-bit house, station road, loudwater HP10 9UF - title number BM22498.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Close Brothers Limited
    Transactions
    • Mar 19, 2015Registration of a charge (MR01)
    • Jan 14, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 28, 2013
    Delivered On Jul 04, 2013
    Satisfied
    Brief description
    DT235032 and DT302424 poole: land at blandford road poole dorset but excluding the land shown edged red on the plan annexed to the supplemental security deed and 28 blandford road poole dorset.
    Persons Entitled
    • Inland Zdp PLC
    Transactions
    • Jul 04, 2013Registration of a charge (MR01)
    • Jan 14, 2019Satisfaction of a charge (MR04)
    Legal charge
    Created On Oct 29, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings at lower hamworthy t/n DT235032, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • Feb 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 29, 2009
    Delivered On Nov 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 blandford road poole t/n DT302424, by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 03, 2009Registration of a charge (MG01)
    • Feb 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 09, 2009
    Delivered On Jun 12, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 12, 2009Registration of a charge (395)
    • Feb 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 28, 2004
    Delivered On Jun 09, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a land and buildings at lower hamworthy poole t/no DT235032 floating charge all unfixed plant and machinery and other chattels and equipment present and future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 09, 2004Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 28, 2004
    Delivered On Jun 08, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a 28 blandford road, poole, dorset t/n:DT302424 and the f/h property k/a land and buildings at lower hamworthy, poole, dorset t/n:DT235032. By way of fixed charge all fixtures and fixed plant, machinery and equipment, the benefit to the company of all covenants, rights and agreements.
    Persons Entitled
    • Kevin Whiteley
    Transactions
    • Jun 08, 2004Registration of a charge (395)
    • Mar 30, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On May 28, 2004
    Delivered On Jun 04, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    28 blandford road poole t/no DT302424 floating charge all unfixed plant and machinery and other chattels and equipment present and future.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Jun 04, 2004Registration of a charge (395)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Feb 09, 2004
    Delivered On Feb 14, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Gmac Commercial Finance PLC
    Transactions
    • Feb 14, 2004Registration of a charge (395)
    • Jun 03, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 09, 2004
    Delivered On Feb 11, 2004
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Co-Operative Bank PLC
    Transactions
    • Feb 11, 2004Registration of a charge (395)
    • Jun 03, 2004Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 18, 2009Statement of satisfaction of a charge in full or part (403a)
    Memorandum of cash deposit
    Created On Jul 18, 1997
    Delivered On Aug 06, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £1,804,782 credited to account/designation 20133764 with the bank and any addition to that deposit.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 06, 1997Registration of a charge (395)
    • Jan 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 18, 1997
    Delivered On Jul 30, 1997
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 30, 1997Registration of a charge (395)
    • Feb 13, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Dec 08, 1989
    Delivered On Dec 21, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Dec 21, 1989Registration of a charge
    • Nov 28, 1997Statement of satisfaction of a charge in full or part (403a)

    Does POOLE INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 05, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Philip Lewis Armstrong
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    David Paul Hudson
    2nd Floor 110 Cannon Street
    EC4N 6EU London
    practitioner
    2nd Floor 110 Cannon Street
    EC4N 6EU 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