POSITIVE POSE LIMITED

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

    Company NamePOSITIVE POSE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04255433
    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 POSITIVE POSE LIMITED?

    • (7011) /

    Where is POSITIVE POSE LIMITED located?

    Registered Office Address
    Gable House
    239 Regents Park Road
    N3 3LF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POSITIVE POSE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for POSITIVE POSE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    21 pages4.71

    Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on Apr 21, 2011

    1 pagesAD01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    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 Mar 30, 2011

    LRESSP

    Termination of appointment of Jonathan Rust as a secretary

    1 pagesTM02

    Appointment of Mr Mark Adams as a director

    2 pagesAP01

    Termination of appointment of Bruce Ritchie as a director

    1 pagesTM01

    Annual return made up to Jul 19, 2010 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 08, 2010

    Statement of capital on Sep 08, 2010

    • Capital: GBP 13.3168
    SH01

    Previous accounting period shortened from Dec 31, 2010 to May 10, 2010

    1 pagesAA01

    Full accounts made up to Dec 31, 2009

    10 pagesAA

    Full accounts made up to Dec 31, 2008

    10 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288c

    legacy

    1 pages287

    legacy

    1 pages287

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of POSITIVE POSE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ADAMS, Mark
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    England
    Director
    Hilltop Court
    14-16 Alexandra Road
    NW8 0DR London
    16
    England
    EnglandBritish128037810001
    RAYMOND, Louise Charlotte
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    Secretary
    11 Freelands Grove
    BR1 3LH Bromley
    Kent
    British124463060001
    RUST, Jonathan Simon David Anthony
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    Secretary
    17 Hayton Close
    LU3 4HD Luton
    Bedfordshire
    British91991430001
    STANLEY, Larry
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    Secretary
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    British77415850001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BUTLER, Raymond
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    Director
    Victoria House
    Victoria Road
    DA1 5AJ Dartford
    Kent
    United KingdomBritish78421740001
    HORTON, Gary
    The Laurels
    Beechway
    DA13 0HQ Meopham
    Kent
    Director
    The Laurels
    Beechway
    DA13 0HQ Meopham
    Kent
    British77415840005
    RITCHIE, Bruce Weir
    Park Street
    Westminster
    W1K 2JG London
    40
    United Kingdom
    Director
    Park Street
    Westminster
    W1K 2JG London
    40
    United Kingdom
    EnglandBritish61895720002
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Does POSITIVE POSE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the other fund 1 security beneficiaries (or any of them) and/or the other fund 2 security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    56 lancaster gate london t/no NGL868818, 57 and 58 lanacster gate lonodn t/no NGL868817 and 59 and 60 lancaster gate london t/no NGL795189. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Agent for the Securitybeneficiaries (The Security Agent)
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Accession deed
    Created On Sep 13, 2007
    Delivered On Sep 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 as Security Agent for the Securitybeneficiaries
    Transactions
    • Sep 22, 2007Registration of a charge (395)
    • Apr 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 12, 2007
    Delivered On Jun 15, 2007
    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 Governor and Company of the Bank of Ireland
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Jun 12, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land being 56,57 and 58 lancaster gate london t/no's NGL868817 and NGL868818 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Jun 12, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The company assigns all its right,title and benefit and interest in and to all rent,licence fees or other sums of money now or at any time received. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On Jun 12, 2007
    Delivered On Jun 15, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge a deposit standing to the credit of an account. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jun 15, 2007Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Deed of rental assignment
    Created On Oct 12, 2006
    Delivered On Oct 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property f/h 59-60 lancaster gate london t/no NGL795189.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 17, 2006Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)
    Commercial mortgage
    Created On Oct 12, 2006
    Delivered On Oct 17, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 59-60 lancaster gate london t/no NGL795189 together with all buildings and fixtures and fixed plant and machinery.the benefit of all guarantees indemnities rent deposits.by way of assignment the goodwill of the business and all monies due in relation to contracts or policies of insurance.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 17, 2006Registration of a charge (395)
    • Sep 26, 2007Statement of satisfaction of a charge in full or part (403a)

    Does POSITIVE POSE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 17, 2012Dissolved on
    Mar 30, 2011Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Harold John Sorsky
    Gable House 239 Regents Park Road
    N3 3LF London
    practitioner
    Gable House 239 Regents Park Road
    N3 3LF London

    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