POUNDLAND WILLENHALL LIMITED

POUNDLAND WILLENHALL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePOUNDLAND WILLENHALL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04386315
    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 POUNDLAND WILLENHALL LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is POUNDLAND WILLENHALL LIMITED located?

    Registered Office Address
    Poundland Csc
    Midland Road
    WS1 3TX Walsall
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of POUNDLAND WILLENHALL LIMITED?

    Previous Company Names
    Company NameFromUntil
    3285TH SINGLE MEMBER SHELF TRADING COMPANY LIMITEDMar 04, 2002Mar 04, 2002

    What are the latest accounts for POUNDLAND WILLENHALL LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 29, 2019

    What are the latest filings for POUNDLAND WILLENHALL 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

    1 pagesDS01

    Statement of capital on Aug 25, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Aug 09, 2021

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Second filing of Confirmation Statement dated Jan 03, 2020

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 04, 2018

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 03, 2019

    3 pagesRP04CS01

    Second filing of Confirmation Statement dated Jan 04, 2017

    3 pagesRP04CS01

    Confirmation statement made on Jan 03, 2021 with updates

    4 pagesCS01

    Registered office address changed from Wellmans Road Willenhall West Midlands WV13 2QT to Poundland Csc Midland Road Walsall WS1 3TX on Nov 12, 2020

    1 pagesAD01

    Accounts for a dormant company made up to Sep 29, 2019

    7 pagesAA

    Confirmation statement made on Jan 03, 2020 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 03, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 03/02/21

    Accounts for a dormant company made up to Sep 30, 2018

    7 pagesAA

    Previous accounting period shortened from Sep 30, 2018 to Sep 28, 2018

    1 pagesAA01

    Confirmation statement made on Jan 03, 2019 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Feb 03, 2021Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION WAS REGISTERED ON 03/02/21

    Termination of appointment of Andrew John Garbutt as a director on Nov 16, 2018

    1 pagesTM01

    Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG

    1 pagesAD03

    Register inspection address has been changed to 5 Deansway Worcester WR1 2JG

    1 pagesAD02

    Who are the officers of POUNDLAND WILLENHALL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, David Robert
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    Director
    Midland Road
    WS1 3TX Walsall
    Poundland Csc
    United Kingdom
    United KingdomBritishDirector250283500001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Secretary
    The Hall
    LE8 0PG Shangton
    Leicester
    BritishDirector154053910001
    HATELEY, Nicholas Roger
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Secretary
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    BritishFinance Director105761940002
    JHUTI, Jinder
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Secretary
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    184201990001
    SMITH, Colin Deverell
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    Secretary
    Pyes
    Penn Road
    HP9 2TS Beaconsfield
    Buckinghamshire
    British682020005
    SISEC LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Secretary
    21 Holborn Viaduct
    EC1A 2DY London
    900001770001
    ADAMS, Robert Frank
    The Hall
    LE8 0PG Shangton
    Leicester
    Director
    The Hall
    LE8 0PG Shangton
    Leicester
    EnglandBritishDirector154053910001
    DODD, David Philip
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    Director
    The Old Rectory
    ST20 0AN Church Eaton
    Staffordshire
    BritishDirector86305810002
    ELLIS, Roy George
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    WalesBritishCfo161784490001
    FRANKS, Timothy Robert
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritishVenture Capitalist104498960002
    GARBUTT, Andrew John
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    EnglandBritishCompany Director155096650001
    HATELEY, Nicholas Roger
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritishFinance Director105761940002
    MCCARTHY, James John
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    EnglandBritishChief Executive Officer201662980001
    SHELDON, Ronald Frank
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritishVenture Capitalist33770320003
    SMITH, Colin Deverell
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    Director
    Wellmans Road
    Willenhall
    WV13 2QT West Midlands
    United KingdomBritishCompany Director682020005
    WAKEMAN, Frederic
    46 Beltran Road
    SW6 3AJ London
    Director
    46 Beltran Road
    SW6 3AJ London
    AmericanVenture Capitalist82554450001
    LOVITING LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001760001
    SERJEANTS' INN NOMINEES LIMITED
    21 Holborn Viaduct
    EC1A 2DY London
    Nominee Director
    21 Holborn Viaduct
    EC1A 2DY London
    900001750001

    Who are the persons with significant control of POUNDLAND WILLENHALL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poundland Retail Limited
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    West Midlands
    England
    Apr 06, 2016
    Wellmans Road
    WV13 2QT Willenhall
    Poundland Group Limited
    West Midlands
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House England & Wales
    Registration Number07115540
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POUNDLAND WILLENHALL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A deed of accession
    Created On Sep 16, 2010
    Delivered On Oct 05, 2010
    Satisfied
    Amount secured
    All monies due or to become due from any member of the group to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (As Agent and Trustee for the Secured Parties)
    Transactions
    • Oct 05, 2010Registration of a charge (MG01)
    • Mar 20, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On May 02, 2007
    Delivered On May 08, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge all of the assets. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 08, 2007Registration of a charge (395)
    Guarantee & debenture
    Created On Aug 04, 2004
    Delivered On Aug 07, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the security trustee 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 for Various Parties as Defined Inthe Senior Credit Agreement
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    Assignment of life policy
    Created On Oct 29, 2002
    Delivered On Oct 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life insurance policy (as defined therein) all sums assured by it and all bonuses and benefits, the whole right title and interest in the said policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Oct 29, 2002
    Delivered On Oct 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The life insurance policy (as defined therein) all sums assured all bonuses and benefits and all whole right title and interest present and future in the said policy. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 30, 2002Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 11, 2002
    Delivered On Jun 18, 2002
    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.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 18, 2002Registration of a charge (395)
    • Apr 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    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