POOLSIDE PROPERTIES LIMITED

POOLSIDE PROPERTIES LIMITED

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

    Company NamePOOLSIDE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03818546
    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 POOLSIDE PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is POOLSIDE PROPERTIES LIMITED located?

    Registered Office Address
    17 George Street
    WA10 1DB St Helens
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of POOLSIDE PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    VITALVISION LIMITEDAug 03, 1999Aug 03, 1999

    What are the latest accounts for POOLSIDE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What is the status of the latest annual return for POOLSIDE PROPERTIES LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for POOLSIDE PROPERTIES 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

    4 pagesDS01

    Annual return made up to Jul 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Sep 30, 2014

    5 pagesAA

    Annual return made up to Jul 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 29, 2014

    Statement of capital on Jul 29, 2014

    • Capital: GBP 2
    SH01

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

    5 pagesAA

    Annual return made up to Jul 26, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 06, 2013

    Statement of capital following an allotment of shares on Aug 06, 2013

    SH01

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

    5 pagesAA

    Annual return made up to Jul 26, 2012 with full list of shareholders

    5 pagesAR01

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

    4 pagesAA

    Appointment of Gerard Mcdonough as a director

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 15, 2011

    • Capital: GBP 2
    4 pagesSH01

    Termination of appointment of Peter Woodcock as a director

    2 pagesTM01

    Termination of appointment of Suzanne Woodcock as a secretary

    2 pagesTM02

    Appointment of Max Oliver Henderson as a director

    3 pagesAP01

    Appointment of Max Oliver Henderson as a secretary

    3 pagesAP03

    Registered office address changed from * the Post House Mill Street Congleton Cheshire CW12 1AB* on Nov 18, 2011

    2 pagesAD01

    Annual return made up to Jul 26, 2011 with full list of shareholders

    4 pagesAR01

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

    5 pagesAA

    Annual return made up to Jul 26, 2010 with full list of shareholders

    4 pagesAR01

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

    4 pagesAA

    legacy

    3 pages363a

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

    4 pagesAA

    legacy

    3 pages363a

    Who are the officers of POOLSIDE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDERSON, Max Oliver
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    Secretary
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    British164700750001
    HENDERSON, Max Oliver
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    Director
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    EnglandBritish81965910002
    MCDONOUGH, Gerard
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    Director
    George Street
    WA10 1DB St Helens
    17
    Merseyside
    United Kingdom
    EnglandBritish10213770001
    LENTON, Sarah Jo
    29 Ayrshire Way
    CW12 3TN Congleton
    Cheshire
    Secretary
    29 Ayrshire Way
    CW12 3TN Congleton
    Cheshire
    British63727190001
    WOODCOCK, Suzanne Jayne
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    Secretary
    40 Elm Drive
    Holmes Chapel
    CW4 7QG Cheshire
    British40824030005
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Secretary
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018560001
    MORRIS, David
    14 Jesmond Crescent
    CW2 7NJ Crewe
    Cheshire
    Director
    14 Jesmond Crescent
    CW2 7NJ Crewe
    Cheshire
    EnglandBritish63727130001
    WOODCOCK, Peter Roy
    40 Elm Drive
    CW4 7QG Holmes Chapel
    Cheshire
    Director
    40 Elm Drive
    CW4 7QG Holmes Chapel
    Cheshire
    United KingdomBritish40824080004
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    Nominee Director
    The Britannia Suite
    Lauren Court
    M33 2AF Wharf Road
    Sale
    Greater Manchester
    900018550001

    Does POOLSIDE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 29, 2000
    Delivered On Oct 04, 2000
    Satisfied
    Amount secured
    £150,000
    Short particulars
    Land at newcastle road arclid nr sandbach cheshire.
    Persons Entitled
    • Norbury Developments (Land) Limited
    Transactions
    • Oct 04, 2000Registration of a charge (395)
    • Oct 21, 2005Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 28, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    £450,000.00 due from the company to the chargee
    Short particulars
    Land/blds on east side of newcastle rd,sandbach; t/nos ch 396865 and ch 400695.
    Persons Entitled
    • Chestergate Seddon Limited
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Oct 21, 2005Statement 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