POPLARS INVESTMENTS LIMITED

POPLARS INVESTMENTS LIMITED

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

    Company NamePOPLARS INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02816950
    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 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 AddressNo

    What were the previous names of POPLARS INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SPEEDEASY TRADING LIMITEDMay 11, 1993May 11, 1993

    What are the latest accounts for POPLARS INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2015

    What are the latest filings for POPLARS INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    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 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 21, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Satisfaction of charge 028169500005 in full

    1 pagesMR04

    Satisfaction of charge 028169500004 in full

    1 pagesMR04

    Annual return made up to May 11, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 22, 2016

    Statement of capital on Jun 22, 2016

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to May 31, 2015

    5 pagesAA

    Registration of charge 028169500005, created on Jan 13, 2016

    7 pagesMR01

    Registration of charge 028169500004, created on Jan 13, 2016

    12 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to May 11, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 19, 2015

    Statement of capital on Jun 19, 2015

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to May 31, 2014

    7 pagesAA

    Appointment of Katherine Mary Southan as a director on Jun 01, 2014

    2 pagesAP01

    Appointment of Mrs Catherine Annison Averill as a director on Jun 01, 2014

    2 pagesAP01

    Termination of appointment of Carol Cooper as a director on Jun 01, 2014

    1 pagesTM01

    Termination of appointment of Howard William Lukeman as a secretary on Jun 01, 2014

    1 pagesTM02

    Termination of appointment of Howard William Lukeman as a director on Jun 01, 2014

    1 pagesTM01

    Annual return made up to May 11, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 1,500
    SH01

    Total exemption small company accounts made up to May 31, 2013

    9 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    7 pagesAR01

    Who are the officers of POPLARS INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVERILL, Catherine Annison
    Christchurch Road
    SW14 7AF East Sheen
    56
    London
    England
    Director
    Christchurch Road
    SW14 7AF East Sheen
    56
    London
    England
    EnglandBritishDirector195358210001
    LUKEMAN, Matthew William
    Stockings Lane
    Upper Longdon
    WS15 1QF Rugeley
    Hillside
    Staffordshire
    England
    Director
    Stockings Lane
    Upper Longdon
    WS15 1QF Rugeley
    Hillside
    Staffordshire
    England
    EnglandBritishDirector71999250001
    SOUTHAN, Katherine Mary
    OX17 1DR Cropredy
    Cropredy Hill Farm
    Oxfordshire
    United Kingdom
    Director
    OX17 1DR Cropredy
    Cropredy Hill Farm
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector195358360001
    LUKEMAN, Howard William
    Gorse Lane,
    WS14 9HQ Lichfield
    The Uplands, 12
    Staffordshire
    Secretary
    Gorse Lane,
    WS14 9HQ Lichfield
    The Uplands, 12
    Staffordshire
    BritishCompany Director3806050003
    SKIDMORE, Colin James
    50 Overhill Road
    Chasetown
    WS7 8SU Burntwood
    Staffordshire
    Secretary
    50 Overhill Road
    Chasetown
    WS7 8SU Burntwood
    Staffordshire
    British3856300001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    COOPER, Carol
    Knowle Lodge
    Knowle Lane
    WS14 9RB Lichfield
    Staffordshire
    Director
    Knowle Lodge
    Knowle Lane
    WS14 9RB Lichfield
    Staffordshire
    United KingdomBritishDirector45889660001
    COOPER, Michael John
    Knowle Lodge Knowle Lane
    WS14 9RB Lichfield
    Staffordshire
    Director
    Knowle Lodge Knowle Lane
    WS14 9RB Lichfield
    Staffordshire
    BritishCompany Director3806040001
    LUKEMAN, Howard William
    Gorse Lane,
    WS14 9HQ Lichfield
    The Uplands, 12
    Staffordshire
    Director
    Gorse Lane,
    WS14 9HQ Lichfield
    The Uplands, 12
    Staffordshire
    BritishCompany Director3806050003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

    Does POPLARS INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge (MR04)
    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
    • Lancashire Mortgage Corporation Limited
    Transactions
    • Jan 27, 2016Registration of a charge (MR01)
    • Nov 11, 2016Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 15, 2002Registration of a charge (395)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 1999Registration of a charge (395)
    • Dec 08, 2015Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 21, 1999Registration of a charge (395)
    • Dec 08, 2015Satisfaction of a charge (MR04)

    Does POPLARS INVESTMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 21, 2016Commencement of winding up
    Apr 23, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Roderick Graham Butcher
    79 Caroline Street
    B3 1UP Birmingham
    practitioner
    79 Caroline Street
    B3 1UP Birmingham

    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