POINT ONE LIMITED

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

    Company NamePOINT ONE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04293924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of POINT ONE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POINT ONE LIMITED located?

    Registered Office Address
    1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    Berkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for POINT ONE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for POINT ONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from Pixham End Dorking Surrey RH4 1QA to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on May 22, 2017

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 03, 2017

    LRESSP

    Appointment of Aviva Company Secretarial Services Limited as a secretary on Mar 17, 2017

    2 pagesAP04

    Termination of appointment of Friends Life Secretarial Services Limited as a secretary on Mar 17, 2017

    1 pagesTM02

    Total exemption full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to Jun 01, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 1
    SH01

    Annual return made up to Aug 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Register inspection address has been changed from Secretariat Friends Life 2nd Floor, One New Change London England EC4M 9EF England to Wellington Row York YO90 1WR

    1 pagesAD02

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Termination of appointment of James Allen Newman as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr John Cowan as a director on Jun 23, 2015

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr James Allen Newman on May 13, 2014

    2 pagesCH01

    Appointment of Mr James Allen Newman as a director

    2 pagesAP01

    Termination of appointment of Paul Hooper as a director

    1 pagesTM01

    Termination of appointment of George Higginson as a director

    1 pagesTM01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Amend articles 10/10/2013
    RES13

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 27, 2013

    Statement of capital on Aug 27, 2013

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Who are the officers of POINT ONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    AVIVA COMPANY SECRETARIAL SERVICES LIMITED
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Secretary
    1 Undershaft
    EC3P 3DQ London
    St Helen's
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2084205
    1278390004
    COWAN, John
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    Director
    Montagu Square
    Westminster
    W1H 2LW London
    47
    United Kingdom
    United KingdomBritish109138540001
    HARKCOM, Sarah Georgette
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    Secretary
    10 Waveney Drive
    SK9 3UJ Wilmslow
    Cheshire
    British125922310001
    MONGER, Diana
    Pixham End
    RH4 1QA Dorking
    Surrey
    Secretary
    Pixham End
    RH4 1QA Dorking
    Surrey
    149971240001
    TATE, Jeffrey Norman
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    Secretary
    Hall Carr Lane
    Longton
    PR4 5JJ Preston
    52
    Lancashire
    British122523970001
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Secretary
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    British106908290001
    FRIENDS LIFE SECRETARIAL SERVICES LIMITED
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Secretary
    RH4 1QA Dorking
    Pixham End
    Surrey
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7350629
    168876670001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BADDELEY, David
    14 Bowmead Close
    Trentham
    ST4 8YP Stoke On Trent
    Staffordshire
    Director
    14 Bowmead Close
    Trentham
    ST4 8YP Stoke On Trent
    Staffordshire
    British83920110001
    BUCKLEY, Michael Alan
    1 Dingle Bank Cottages
    Holmes Chapel Road
    SK11 9DP Lower Withington
    Cheshire
    Director
    1 Dingle Bank Cottages
    Holmes Chapel Road
    SK11 9DP Lower Withington
    Cheshire
    British88321430001
    COUZENS, Michael Alastair
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish75553130006
    COVELL, Gordon
    Meadowcroft
    Station Road
    TS9 6HB Great Ayton
    Middlesbrough
    Director
    Meadowcroft
    Station Road
    TS9 6HB Great Ayton
    Middlesbrough
    EnglandBritish156111660001
    GODFREY, Shaun Dierson
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    Director
    Leese Hill Farm
    Watery Lane
    ST14 8QU Kingstone
    Staffordshire
    EnglandBritish78802350003
    GOLDER, David Alan
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    Director
    Langdale House
    Old Green Medbourne
    LE16 8DX Market Harborough
    Leicestershire
    United KingdomBritish66822000005
    HIGGINSON, George
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    Northern IrelandBritish74690950003
    HOGARTH, Paul Henry
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    Director
    Withington Hall
    Holmes Chapel Road Lower Withington
    SK11 9DS Chelford
    Cheshire
    British12524640003
    HOOPER, Paul
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    Director
    Dorking
    RH4 1QA Surrey
    Pixham End
    England
    England
    United KingdomBritish152500600001
    HOWELLS, Richard James
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    Director
    Holmlea
    16 Maple Grove Prestwich
    M25 3DQ Manchester
    Lancashire
    British109112530002
    MANN, Peter
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    Director
    Church Lane
    Guilden Sutton
    CH3 7EW Chester
    Hilltop
    Cheshire
    United KingdomBritish106313510004
    MARTIN, Ivan
    Pixham End
    Dorking
    RH4 1QA Surrey
    England
    Director
    Pixham End
    Dorking
    RH4 1QA Surrey
    England
    EnglandBritish123233030001
    MCKEAN, John Roy
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    Director
    202 Kirkintilloch
    Bishopbriggs
    G64 2ND Glasgow
    ScotlandBritish107601560001
    MURRELL, Anthony John
    Oakhurst
    Headley Road
    KT22 8PU Leatherhead
    Surrey
    Director
    Oakhurst
    Headley Road
    KT22 8PU Leatherhead
    Surrey
    British107058190001
    NEWMAN, James Allen
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    United KingdomBritish184671850003
    PENDER, Stuart Macpherson
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    Director
    Dalnair House
    47 Chalton Road
    FK9 4EF Bridge Of Allan
    Stirlingshire
    United KingdomBritish86071320001
    RIMMER, David
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    Director
    Sandy Lane
    Helsby
    WA6 9BD Frodsham
    Broomhill
    Uk
    United Kingdom
    British135524200001
    SCOTT, David Campbell
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    Director
    Bankhead Courtyard Bankhead Farm
    Peat Inn
    KY15 5LF Fife
    2
    United KingdomBritish156474180001
    TAYLOR, Alan
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    Director
    14 Amberleigh Close
    Appleton Thorn
    WA4 4TD Warrington
    Cheshire
    United KingdomBritish106908290001
    TAYLOR, Simon Julian
    Henbury House
    Pexhill Road
    SK11 9PY Henbury
    Cheshire
    Director
    Henbury House
    Pexhill Road
    SK11 9PY Henbury
    Cheshire
    United KingdomBritish35047320007
    VEEVERS, Darren Paul
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Director
    Riverside 25 Meadow Park
    Irwell Vale
    BL0 0QB Ramsbottom
    Lancashire
    Great BritainBritish72368910002
    WADELIN, Mark Thomas
    Pixham End
    RH4 1QA Dorking
    Surrey
    Director
    Pixham End
    RH4 1QA Dorking
    Surrey
    EnglandBritish70575020005
    WEAVER, Martyn William
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    Director
    1 Steadings Rise
    Mere
    WA16 0WB Knutsford
    Cheshire
    British62741240001
    YOUNG, Stephen
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    Director
    Green Lane
    HG2 9LP Harrogate
    50
    North Yorkshire
    United Kingdom
    United KingdomBritish74593720003
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does POINT ONE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 03, 2017Commencement of winding up
    Dec 19, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham
    practitioner
    Grant Thornton Uk Llp 1020 Eskdale Road
    Winnersh
    RG41 5TS Wokingham

    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