POPPYSTAR LIMITED

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

    Company NamePOPPYSTAR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02486495
    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 POPPYSTAR LIMITED?

    • (9999) /

    Where is POPPYSTAR LIMITED located?

    Registered Office Address
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of POPPYSTAR LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BARWELL CORPORATION LIMITEDMar 29, 1990Mar 29, 1990

    What are the latest accounts for POPPYSTAR LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for POPPYSTAR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 28, 2011

    LRESSP

    Registered office address changed from Franklin's Gardens Weedon Road Northampton Northamptonshire NN5 5BG on May 11, 2011

    2 pagesAD01

    Certificate of change of name

    Company name changed the barwell corporation LIMITED\certificate issued on 22/12/10
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 22, 2010

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2010

    RES15

    Termination of appointment of Michael Paynter as a director

    1 pagesTM01

    Current accounting period extended from Apr 30, 2010 to Oct 31, 2010

    3 pagesAA01

    Termination of appointment of Leon Barwell as a director

    2 pagesTM01

    Annual return made up to Mar 25, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2010

    Statement of capital on Apr 06, 2010

    • Capital: GBP 250,000
    SH01

    Director's details changed for Michael Thomas Gwynfor Paynter on Apr 05, 2010

    2 pagesCH01

    Total exemption small company accounts made up to Apr 30, 2009

    7 pagesAA

    Total exemption small company accounts made up to Apr 30, 2008

    8 pagesAA

    legacy

    1 pages403a

    legacy

    1 pages403a

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    4 pages363a

    Total exemption small company accounts made up to Apr 30, 2007

    10 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption small company accounts made up to Apr 30, 2006

    10 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Apr 30, 2005

    10 pagesAA

    Who are the officers of POPPYSTAR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARWELL, Leon Keith Lyford
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    Secretary
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    British72553490005
    BARWELL, Keith Leslie
    Bradden House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    Director
    Bradden House
    Bradden
    NN12 8ED Towcester
    Northamptonshire
    EnglandBritish6418140003
    BARWELL, Leon Keith Lyford
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    Director
    Boughton Park
    Boughton
    NN2 8SQ Northampton
    Boughton Hall
    Northamptonshire
    United KingdomBritish72553490005
    HAWKES, Frank Christopher
    Loose Chippings Lower Rads End
    Eversholt
    MK17 9EE Milton Keynes
    Bucks
    Director
    Loose Chippings Lower Rads End
    Eversholt
    MK17 9EE Milton Keynes
    Bucks
    United KingdomBritish45957920001
    PAYNTER, Michael Thomas Gwynfor
    Alma House
    La Rue Pondreuse
    St Martins
    Guernsey
    Director
    Alma House
    La Rue Pondreuse
    St Martins
    Guernsey
    GuernseyBritish161896770001

    Does POPPYSTAR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal mortgage
    Created On Feb 25, 2000
    Delivered On Mar 02, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as franklins gardens weedon road northampton t/n NN53624. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 02, 2000Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 08, 2000
    Delivered On Feb 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The freehold property known as franklins gardens hotel weedon road northampton t/no: NN200994. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 22, 2000Registration of a charge (395)
    • May 29, 2009Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jul 21, 1992
    Delivered On Jul 22, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of an agreement dated 25TH august 1991, being the agreed sale price of the remaining units of the property charged
    Short particulars
    All that f/h land situate and k/a gainsborough court leighton road corby northamptonshire t/n nn 137778.
    Persons Entitled
    • Gayton New Homes Limited
    Transactions
    • Jul 22, 1992Registration of a charge (395)
    • Jun 20, 2000Statement of satisfaction of a charge in full or part (403a)

    Does POPPYSTAR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2012Dissolved on
    Apr 28, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ashok K Bhardwaj
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex
    practitioner
    Bhardwaj Limited 47/49 Green Lane
    HA6 3AE Northwood
    Middlesex

    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