POP RETAIL LIMITED
Overview
| Company Name | POP RETAIL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05130940 |
| 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 POP RETAIL LIMITED?
- Renting and leasing of other machinery, equipment and tangible goods n.e.c. (77390) / Administrative and support service activities
Where is POP RETAIL LIMITED located?
| Registered Office Address | c/o SHERRARDS SOLICITORS 1-3 Pemberton Row EC4A 3BG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POP RETAIL LIMITED?
| Company Name | From | Until |
|---|---|---|
| RETAIL PROFILE EUROPE LIMITED | Jul 20, 2004 | Jul 20, 2004 |
| FAIRFAX SALON LIMITED | May 18, 2004 | May 18, 2004 |
What are the latest accounts for POP RETAIL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What are the latest filings for POP RETAIL 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 | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on May 18, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on May 18, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 17 pages | AA | ||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 20 pages | AA | ||
Termination of appointment of Matthew John Bending as a director on Sep 17, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 18, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||
Confirmation statement made on May 18, 2019 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 2 pages | MR04 | ||
Satisfaction of charge 6 in full | 2 pages | MR04 | ||
Registration of charge 051309400007, created on Nov 30, 2018 | 51 pages | MR01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Confirmation statement made on May 18, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 18 pages | AA | ||
Confirmation statement made on May 18, 2017 with updates | 5 pages | CS01 | ||
Director's details changed for Mr Gregor Rankin Dunlay on May 22, 2017 | 2 pages | CH01 | ||
Director's details changed for Ms Nancy Jane Cullen on May 22, 2017 | 2 pages | CH01 | ||
Director's details changed for Mr Matthew John Bending on May 22, 2017 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||
Who are the officers of POP RETAIL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DUNLAY, Gregor Rankin | Secretary | c/o Sherrards Solicitors Pemberton Row EC4A 3BG London 1-3 England | 155753260001 | |||||||||||
| CULLEN, Nancy Jane | Director | c/o Sherrards Solicitors Pemberton Row EC4A 3BG London 1-3 England | United Kingdom | British | 72926330002 | |||||||||
| DUNLAY, Gregor Rankin | Director | c/o Sherrards Solicitors Pemberton Row EC4A 3BG London 1-3 England | Scotland | British | 113318710002 | |||||||||
| LANGKRAEHR, Julia | Secretary | Flat 2 10-16 Rathbone Street W1T 1NT London | British | 105467470001 | ||||||||||
| THOMSON, Thomas Andrew | Secretary | 14 South Drive RG40 2DH Wokingham Berkshire | British | 121508200001 | ||||||||||
| RJP SECRETARIES LIMITED | Secretary | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 61999120002 | |||||||||||
| WJM SECRETARIES LIMITED | Secretary | St. Vincent Street G2 5RZ Glasgow 302 Scotland |
| 79915470001 | ||||||||||
| BENDING, Matthew John | Director | c/o Sherrards Solicitors Pemberton Row EC4A 3BG London 1-3 England | United Kingdom | British | 75953430001 | |||||||||
| BENNETT, Maurice | Director | 9 Ingram Avenue NW11 6TG London | England | English | 96696270001 | |||||||||
| BENNETT, Michael | Director | Bedegars Lea Kenwood Close NW3 7JL London | England | British | 2673650001 | |||||||||
| CONSTABLE, Jamie Christopher | Director | 15 Whitcomb Street WC2H 7HA London | United Kingdom | British | 99708740001 | |||||||||
| HELFGOTT, Maurice Harold | Director | Kirkman House 12-14 Whitfield Street W1T 2RF London Level 3 | England | British | 67731320005 | |||||||||
| KEMP, Martin Dunlop | Director | Kirkman House 12-14 Whitfield Street W1T 2RF London Level Three United Kingdom | England | British | 133534260001 | |||||||||
| LANGKRAEHR, Julia | Director | Kirkman House 12-14 Whitfield Street W1T 2RF London Level 3 United Kingdom | United Kingdom | British | 105467470001 | |||||||||
| SARIN, Tony Deepak | Director | Flat 1 The Galleries 9 Abbey Road NW8 9AQ London | England | British | 115493610001 | |||||||||
| THOMSON, Thomas Andrew | Director | Kirkman House 12-14 Whitfield Street W1T 2RF London Level 3 United Kingdom | United Kingdom | British | 121508200001 | |||||||||
| WILSON, Kathleen | Director | 60f Oxford Gardens W10 5UN London | American | 91838490003 | ||||||||||
| JLS CORPORATE LIMITED | Director | 2 A C Court High Street KT7 0SR Thames Ditton Surrey | 88537630001 |
Who are the persons with significant control of POP RETAIL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Retail Profile Holdings Limited | Apr 06, 2016 | Sherrards Solicitors Pemberton Row EC4A 3BG London 1-3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POP RETAIL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Nov 30, 2018 Delivered On Dec 03, 2018 | Outstanding | ||
Brief description N/A. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| An omnibus guarantee and set-off agreement | Created On Jul 07, 2011 Delivered On Jul 09, 2011 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever | |
Short particulars Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Trust debenture | Created On May 24, 2010 Delivered On May 28, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the stockholders 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 Apr 20, 2007 Delivered On Apr 28, 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
| ||||
Transactions
| ||||
| Debenture | Created On Oct 18, 2004 Delivered On Oct 21, 2004 | 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
| ||||
| Debenture | Created On Jul 20, 2004 Delivered On Aug 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever | |
Short particulars By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 20, 2004 Delivered On Aug 06, 2004 | Satisfied | Amount secured All monies due or to become due from the company formerly k/a fairfax salon limited to the chargee and any receiver on any account whatsoever | |
Short particulars By way of first legal mortgage all estates or interests in any f/h or l/h property all plant machinery all book and other debts goodwill and uncalled capital by way of first floating charge all its undertaking and assets. See the mortgage charge document for full details. | ||||
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