POUNDLAND HOLDINGS LIMITED
Overview
| Company Name | POUNDLAND HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04386329 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POUNDLAND HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POUNDLAND HOLDINGS LIMITED located?
| Registered Office Address | Poundland Csc Midland Road WS1 3TX Walsall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POUNDLAND HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| 3284TH SINGLE MEMBER SHELF TRADING COMPANY LIMITED | Mar 04, 2002 | Mar 04, 2002 |
What are the latest accounts for POUNDLAND HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for POUNDLAND HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||||||
Memorandum and Articles of Association | 39 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital on Aug 27, 2021
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 19, 2021
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jan 03, 2021 with no updates | 3 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Full accounts made up to Sep 30, 2019 | 17 pages | AA | ||||||||||||||
Confirmation statement made on Jan 03, 2020 with updates | 4 pages | CS01 | ||||||||||||||
Full accounts made up to Sep 30, 2018 | 18 pages | AA | ||||||||||||||
Satisfaction of charge 043863290005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 043863290006 in full | 1 pages | MR04 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 05, 2019
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Previous accounting period shortened from Sep 29, 2018 to Sep 28, 2018 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Jan 03, 2019 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Andrew John Garbutt as a director on Nov 16, 2018 | 1 pages | TM01 | ||||||||||||||
Register(s) moved to registered inspection location 5 Deansway Worcester WR1 2JG | 1 pages | AD03 | ||||||||||||||
Who are the officers of POUNDLAND HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILLIAMS, David Robert | Director | Midland Road WS1 3TX Walsall Poundland Csc United Kingdom | United Kingdom | British | 250283500001 | |||||
| ADAMS, Robert Frank | Secretary | The Hall LE8 0PG Shangton Leicester | British | 154053910001 | ||||||
| HATELEY, Nicholas Roger | Secretary | Wellmans Road Willenhall WV13 2QT West Midlands | British | 105761940002 | ||||||
| JHUTI, Jinder | Secretary | Wellmans Road Willenhall WV13 2QT West Midlands | 184201530001 | |||||||
| SMITH, Colin Deverell | Secretary | Pyes Penn Road HP9 2TS Beaconsfield Buckinghamshire | British | 682020005 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900001770001 | |||||||
| ADAMS, Robert Frank | Director | The Hall LE8 0PG Shangton Leicester | England | British | 154053910001 | |||||
| DODD, David Philip | Director | The Old Rectory ST20 0AN Church Eaton Staffordshire | British | 86305810002 | ||||||
| ELLIS, Roy George | Director | Wellmans Road Willenhall WV13 2QT West Midlands | Wales | British | 161784490001 | |||||
| FRANKS, Timothy Robert | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 104498960002 | |||||
| GARBUTT, Andrew John | Director | Wellmans Road Willenhall WV13 2QT West Midlands | England | British | 155096650001 | |||||
| HATELEY, Nicholas Roger | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 105761940002 | |||||
| MCCARTHY, James John | Director | Wellmans Road Willenhall WV13 2QT West Midlands | England | British | 201662980001 | |||||
| SHELDON, Ronald Frank | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 33770320003 | |||||
| SMITH, Colin Deverell | Director | Wellmans Road Willenhall WV13 2QT West Midlands | United Kingdom | British | 682020005 | |||||
| WAKEMAN, Frederic | Director | 46 Beltran Road SW6 3AJ London | American | 82554450001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001760001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900001750001 |
Who are the persons with significant control of POUNDLAND HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Poundland Group Holdings Limited | Apr 06, 2016 | Wellmans Road WV13 2QT Willenhall Poundland Group Limited West Midlands England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POUNDLAND HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Jan 18, 2018 Delivered On Feb 06, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 03, 2018 Delivered On Jan 15, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Aug 12, 2010 Delivered On Aug 24, 2010 | Satisfied | Amount secured All monies due or to become due from any member of the group (including each chargor) 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
| ||||
Transactions
| ||||
| Debenture | Created On May 02, 2007 Delivered On May 08, 2007 | Satisfied | 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
| ||||
Transactions
| ||||
| Guarantee & debenture | Created On Aug 04, 2004 Delivered On Aug 07, 2004 | Satisfied | 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
| ||||
Transactions
| ||||
| Debenture | Created On Jun 11, 2002 Delivered On Jun 17, 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
| ||||
Transactions
| ||||
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