PUCKPOOL LIMITED

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

    Company NamePUCKPOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02672660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PUCKPOOL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PUCKPOOL LIMITED located?

    Registered Office Address
    Drury Way
    Brent Park
    NW10 0JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of PUCKPOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEAM RELOCATIONS & STORAGE LIMITEDMay 27, 2002May 27, 2002
    TRANSEURO AMERTRANS STORAGE LIMITEDSep 24, 2001Sep 24, 2001
    TRANS EURO STORAGE LIMITEDSep 30, 1992Sep 30, 1992
    TODAYEXPAND LIMITEDJan 02, 1992Jan 02, 1992

    What are the latest accounts for PUCKPOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for PUCKPOOL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Accounts for a dormant company made up to Sep 30, 2019

    3 pagesAA

    Confirmation statement made on Jan 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    3 pagesAA

    Confirmation statement made on Jan 02, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    1 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 13, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 12, 2018

    RES15

    Accounts for a dormant company made up to Sep 30, 2017

    3 pagesAA

    Confirmation statement made on Jan 02, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Jan 02, 2017 with updates

    5 pagesCS01

    Total exemption full accounts made up to Sep 30, 2016

    3 pagesAA

    Total exemption small company accounts made up to Sep 30, 2015

    3 pagesAA

    Annual return made up to Jan 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2016

    Statement of capital on Jan 08, 2016

    • Capital: GBP 100
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    3 pagesAA

    Annual return made up to Jan 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2015

    Statement of capital on Jan 28, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2013

    3 pagesAA

    Annual return made up to Jan 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2014

    Statement of capital on Jan 08, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Sep 30, 2012

    3 pagesAA

    Annual return made up to Jan 02, 2013 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2011

    3 pagesAA

    Annual return made up to Jan 02, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Sep 30, 2010

    3 pagesAA

    Annual return made up to Jan 02, 2011 with full list of shareholders

    3 pagesAR01

    Who are the officers of PUCKPOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROMER, Timothy Paul
    Drury Way
    Brent Park
    NW10 0JN London
    Secretary
    Drury Way
    Brent Park
    NW10 0JN London
    New Zealander42939040001
    MEHTA, Yogesh
    Drury Way
    Brent Park
    NW10 0JN London
    Director
    Drury Way
    Brent Park
    NW10 0JN London
    United KingdomBritish14883650001
    ROMER, Timothy Paul
    Drury Way
    Brent Park
    NW10 0JN London
    Director
    Drury Way
    Brent Park
    NW10 0JN London
    United KingdomNew Zealander42939040001
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Secretary
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    British165048490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    EVANS, Paul John
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    Director
    Heath Lodge Heath Side
    Hampstead
    NW3 1LB London
    United KingdomBritish56591870006
    GRACE, Frank Clayton
    5 Chesterfield Hill
    W1X 7RP London
    Director
    5 Chesterfield Hill
    W1X 7RP London
    British17960860002
    MCGREAL, Lawrence Edward
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    Director
    1 Forest Court
    Englefield Green
    TW20 9SH Egham
    Surrey
    EnglandBritish165048490001
    PECK, Stewart Kevin
    25 Cedar Close
    SL0 0QX Iver Heath
    Buckinghamshire
    Director
    25 Cedar Close
    SL0 0QX Iver Heath
    Buckinghamshire
    United KingdomBritish93977420001
    SQUIRE, Anthony Peter Howard
    12 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    Director
    12 The Highlands
    WD3 7EW Rickmansworth
    Hertfordshire
    United KingdomBritish90257690001
    WAYMOUTH, Christopher Francis Charles
    The Knowle Seer Green Lane
    Jordans
    HP9 2ST Beaconsfield
    Buckinghamshire
    Director
    The Knowle Seer Green Lane
    Jordans
    HP9 2ST Beaconsfield
    Buckinghamshire
    British34345210001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of PUCKPOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Trans Euro Limited
    Drury Way
    Brent Park
    NW10 0JN London
    Drury Way
    England
    Apr 06, 2016
    Drury Way
    Brent Park
    NW10 0JN London
    Drury Way
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number02676889
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PUCKPOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 08, 2000
    Delivered On Sep 22, 2000
    Satisfied
    Amount secured
    All monies, obligations and liabilities due or to become due from any obligor to any senior beneficiary pursuant to the terms of any of the senoir finance documents and/or in connection with the facilities and to any mezzanine beneficiary pursuant to the terms of any mezzanine finance document and/or in connection with the facilities (all terms defined therein)
    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(The "Security Trustee")
    Transactions
    • Sep 22, 2000Registration of a charge (395)
    • Jul 24, 2018Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On May 27, 1998
    Delivered On Jun 02, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Bank PLC
    Transactions
    • Jun 02, 1998Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 20, 1998
    Delivered On Apr 22, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Barclays Mercantile Business Finance Limited
    Transactions
    • Apr 22, 1998Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1993
    Delivered On Jun 10, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • Barclays Bank PLC
    Transactions
    • Jun 10, 1993Registration of a charge (395)
    • Nov 03, 2000Statement of satisfaction of a charge in full or part (403a)

    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