POOLE INVESTMENTS LIMITED
Overview
Company Name | POOLE INVESTMENTS LIMITED |
---|---|
Company Status | In Administration |
Legal Form | Private limited company |
Company Number | 02282021 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POOLE INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
POOLE INVESTMENTS PLC | Oct 22, 2004 | Oct 22, 2004 |
PILKINGTON'S TILES GROUP PLC | Aug 18, 1998 | Aug 18, 1998 |
QUILIGOTTI PLC | Feb 27, 1989 | Feb 27, 1989 |
FALLRACE LIMITED | Jul 29, 1988 | Jul 29, 1988 |
What are the latest accounts for POOLE INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2022 |
Next Accounts Due On | Jun 30, 2023 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2021 |
What is the status of the latest confirmation statement for POOLE INVESTMENTS LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Jul 17, 2024 |
Next Confirmation Statement Due | Jul 31, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 17, 2023 |
Overdue | Yes |
What are the latest filings for POOLE INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Administrator's progress report | 23 pages | AM10 | ||
Administrator's progress report | 24 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 23 pages | AM10 | ||
Result of meeting of creditors | 5 pages | AM07 | ||
Statement of administrator's proposal | 50 pages | AM03 | ||
Statement of affairs with form AM02SOA | 10 pages | AM02 | ||
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 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Nishith Malde as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Desmond Richard Wicks as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jolyon Leonard Harrison as a director on Jul 24, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 17, 2023 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 022820210018 in full | 1 pages | MR04 | ||
Termination of appointment of Sally Kenward as a secretary on Feb 10, 2023 | 1 pages | TM02 | ||
Termination of appointment of Donagh O'sullivan as a director on Jan 16, 2023 | 1 pages | TM01 | ||
Appointment of Mr Donagh O'sullivan as a director on Dec 06, 2022 | 2 pages | AP01 | ||
Appointment of Mr Desmond Richard Wicks as a director on Oct 14, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stephen Desmond Wicks as a director on Sep 30, 2022 | 1 pages | TM01 | ||
Appointment of Mrs Sally Kenward as a secretary on Sep 26, 2022 | 2 pages | AP03 | ||
Termination of appointment of Nishith Malde as a secretary on Sep 26, 2022 | 1 pages | TM02 | ||
Appointment of Mr Nishith Malde as a secretary on Aug 15, 2022 | 2 pages | AP03 | ||
Termination of appointment of Kathryn Worth as a secretary on Aug 15, 2022 | 1 pages | TM02 | ||
Confirmation statement made on Jul 17, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Sep 30, 2021 | 26 pages | AA | ||
Who are the officers of POOLE INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARRISON, Jolyon | Director | 110 Cannon Street EC4N 6EU London 2nd Floor | England | British | Director | 235132810001 | ||||
BEARDMORE, John Denis | Secretary | 8 Oakley Close CW11 1RQ Sandbach Cheshire | British | Accountant | 33971260001 | |||||
BOOTH, David John | Secretary | 10 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | British | Director | 118171450001 | |||||
BOOTH, David John | Secretary | 10 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | British | Company Director | 118171450001 | |||||
CAHILL, Thomas Gerard | Secretary | 2 Everleigh Close Harwood BL2 3HE Bolton Lancs | British | Company Director | 32607500001 | |||||
HESKETH, Mark James | Secretary | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Finance Dir | 77855520001 | |||||
HYLAND, Melanie Patricia | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire | 227999990001 | |||||||
KENWARD, Sally | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 300527560001 | |||||||
MALDE, Nishith | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 299267920001 | |||||||
MALDE, Nishith | Secretary | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | British | Director | 148459300001 | |||||
QUINLAN, Michael John | Secretary | 19 Old Church Lane Kingsbury NW9 8TG London | British | 5570260001 | ||||||
ROBERTS, Timothy Guy | Secretary | Honeycroft 1 Gaddum Road WA14 3PD Bowdon Cheshire | British | Director | 127918950001 | |||||
WORTH, Kathryn | Secretary | London End HP9 2JH Beaconsfield Burnham Yard England | 258014030001 | |||||||
ALLAN, William Campbell | Director | 34 Smith Street Chelsea SW3 4EP London | England | British | Chartered Accountant | 84460001 | ||||
BOOTH, David John | Director | 10 Armitage Court Sunninghill SL5 9TA Ascot Berkshire | United Kingdom | British | Director | 118171450001 | ||||
BRASSINGTON, Jeremy Guy | Director | Hightrees Wood Riding Pyrford Woods GU22 8RH Woking Surrey | British | Company Director | 35912620002 | |||||
BRETT, Paul Richard | Director | Chiltern Avenue HP6 5FG Amersham Decimal Place Buckinghamshire England | United Kingdom | British | Director | 105377400002 | ||||
CAHILL, Thomas Gerard | Director | 2 Everleigh Close Harwood BL2 3HE Bolton Lancs | British | Company Director | 32607500001 | |||||
CICUREL, David Elie | Director | 18 Cavendish Avenue NW8 9JE London | England | British | Company Director | 70056130003 | ||||
CROWTHER, Ian | Director | 8 Stanneybrook Close Norley WA6 8PZ Cheshire | British | Director | 31205800002 | |||||
DOVE, Michael Leslie | Director | Dales Lodge 10 Oldfield Gardens Heswall L60 6TG Wirral Merseyside | British | Company Director | 12007310001 | |||||
DOWLING, Christopher Bruce | Director | Rutland House Rutland Gardens SW7 1BX Knightsbridge London | Australian | Director | 28868820001 | |||||
FENHALLS, Richard Dorian | Director | 15 St James Gardens W11 4RE London | British | Director | 33917200001 | |||||
HESKETH, Mark James | Director | 19 Littlecote Gardens Appleton WA4 5DL Warrington Cheshire | British | Finance Dir | 77855520001 | |||||
HODGSON, Kenneth Reid Theophilus | Director | 4 North Park SL9 8JW Gerrards Cross Buckinghamshire | British | Company Director | 4467930001 | |||||
HORNER, David Alistair | Director | 90 Chelverton Road Putney SW15 1RL London | British | Company Director | 79690220001 | |||||
HUGHES, Mary-Lorraine, Dr | Director | 12 Dingle Lane CW11 1FY Sandbach Cheshire | England | British | Director | 67402160001 | ||||
JENKINS, Roy Hunter, Dr | Director | Hale Road Hale Barns WA15 8TG Altrincham Ivy House, 367 | United Kingdom | British | Director | 134130590001 | ||||
JOHNSON, David Charles | Director | 6 Wilton Crescent SW1X 8RN London England | British | Director | 42175350001 | |||||
KALBORG, Ted Gunnar Christer | Director | 22 Pelham Crescent SW7 2NR London | England | Swedish | Director | 8637550001 | ||||
MALDE, Nishith | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | British | Director | 148459300001 | ||||
MCENHILL, Raymond Peter | Director | Burroughs Hill Duck Lane Laverstock SP1 1PU Salisbury Wiltshire | British | Company Director | 54190500001 | |||||
O'SULLIVAN, Donagh | Director | London End HP9 2JH Beaconsfield Burnham Yard England | England | Irish | Chief Executive | 189234530001 | ||||
PAINE, Robert Arthur | Director | Beechfield Yealand Conyers Lancaster LA5 9SG Lancashire | England | British | Director | 53861730001 | ||||
PALMER, Horace Anthony | Director | Fairfield London Road Sunninghill SL5 0PH Ascot Berkshire | United Kingdom | British | Director | 45646020002 |
Who are the persons with significant control of POOLE INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inland Homes Plc | Apr 06, 2016 | Chiltern Avenue HP6 5FG Amersham Decimal Place England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inland Homes 2013 Limited | Apr 06, 2016 | London End HP9 2JH Beaconsfield Burnham Yard England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does POOLE INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 08, 2022 Delivered On Feb 14, 2022 | Outstanding | ||
Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Jun 28, 2019 Delivered On Jul 16, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jun 28, 2019 Delivered On Jul 16, 2019 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does POOLE INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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