POPLARS INVESTMENTS LIMITED
Overview
Company Name | POPLARS INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02816950 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of POPLARS INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is POPLARS INVESTMENTS LIMITED located?
Registered Office Address | 79 Caroline Street B3 1UP Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POPLARS INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
SPEEDEASY TRADING LIMITED | May 11, 1993 | May 11, 1993 |
What are the latest accounts for POPLARS INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for POPLARS INVESTMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 10 pages | LIQ13 | ||||||||||
Registered office address changed from Rutland House 148 Edmund Street Birmingham West Midlands B3 2FD to 79 Caroline Street Birmingham B3 1UP on Dec 05, 2016 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Satisfaction of charge 028169500005 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 028169500004 in full | 1 pages | MR04 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 5 pages | AA | ||||||||||
Registration of charge 028169500005, created on Jan 13, 2016 | 7 pages | MR01 | ||||||||||
Registration of charge 028169500004, created on Jan 13, 2016 | 12 pages | MR01 | ||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 7 pages | AA | ||||||||||
Appointment of Katherine Mary Southan as a director on Jun 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Catherine Annison Averill as a director on Jun 01, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Carol Cooper as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Howard William Lukeman as a secretary on Jun 01, 2014 | 1 pages | TM02 | ||||||||||
Termination of appointment of Howard William Lukeman as a director on Jun 01, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 9 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
Who are the officers of POPLARS INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
AVERILL, Catherine Annison | Director | Christchurch Road SW14 7AF East Sheen 56 London England | England | British | Director | 195358210001 | ||||
LUKEMAN, Matthew William | Director | Stockings Lane Upper Longdon WS15 1QF Rugeley Hillside Staffordshire England | England | British | Director | 71999250001 | ||||
SOUTHAN, Katherine Mary | Director | OX17 1DR Cropredy Cropredy Hill Farm Oxfordshire United Kingdom | United Kingdom | British | Director | 195358360001 | ||||
LUKEMAN, Howard William | Secretary | Gorse Lane, WS14 9HQ Lichfield The Uplands, 12 Staffordshire | British | Company Director | 3806050003 | |||||
SKIDMORE, Colin James | Secretary | 50 Overhill Road Chasetown WS7 8SU Burntwood Staffordshire | British | 3856300001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
COOPER, Carol | Director | Knowle Lodge Knowle Lane WS14 9RB Lichfield Staffordshire | United Kingdom | British | Director | 45889660001 | ||||
COOPER, Michael John | Director | Knowle Lodge Knowle Lane WS14 9RB Lichfield Staffordshire | British | Company Director | 3806040001 | |||||
LUKEMAN, Howard William | Director | Gorse Lane, WS14 9HQ Lichfield The Uplands, 12 Staffordshire | British | Company Director | 3806050003 | |||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Director | Church Street NW8 8EP London 26 | 900008300001 |
Does POPLARS INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Jan 13, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Brief description The mortgagor with full title guarantee charges the property known as land at hermitage lane, mansfield, nottingham, NG18 5HE by way of legal mortgage.. For more details, please refer to the instrument. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jan 13, 2016 Delivered On Jan 27, 2016 | Satisfied | ||
Brief description By way of legal mortgage, all freehold and leasehold property of the company now vested in it whether or not the title to it is registered at h m land registry including that which is described in the schedule to the debenture together with all buildings and fixtures (including trade and tenant's fixtures) now and subsequently on such property and all plant and machinery now and subsequently annexed to such property for whatever purpose.. By way of fixed charge all freehold and leasehold property subsequently belonging to the company together with all buildings and fixtures (including trade and tenant's fixtures) on such property and all plant and machinery annexed to such property for whatever purpose.. By way of fixed charge all interests not effectively charged by the preceding clauses of the debenture now or subsequently belonging to the company in or over the land or the proceeds of sale of land and all licences now or subsequently held by the company to enter upon or use land and the benefit of all other agreements relating to land to which the company is or may become party or otherwise entitled to all trade and tenant's fixtures plant and machinery now and subsequently annexed for whatever purpose to all freehold and leasehold property an interest in which stands charged under the debenture.. By way of fixed charge all patent, trade marks, patent applications, brand names, copyrights, rights in the nature of copyright, registered design and other intellectual property rights and agreements relating to the use by the company of patents and trade marks to which the company is now or may subsequently become entitled and all agreements under which the company is now or may become entitled to the payment of any royalty fee or similar income.. For more details please refer to the instrument. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Nov 05, 2002 Delivered On Nov 15, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Premises on the west side of hermitage lane mansfield nottinghamshire t/no: NT173486. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Jul 27, 1999 Delivered On Aug 14, 1999 | 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 k/a 74 high street, stourbridge. T/no WM573486.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 16, 1999 Delivered On Jul 21, 1999 | 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
|
Does POPLARS INVESTMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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