POP RETAIL LIMITED

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

    Company NamePOP RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05130940
    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 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 AddressNo

    What were the previous names of POP RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    RETAIL PROFILE EUROPE LIMITEDJul 20, 2004Jul 20, 2004
    FAIRFAX SALON LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for POP RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What are the latest filings for POP RETAIL 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

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on May 18, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on May 18, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    17 pagesAA

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of Matthew John Bending as a director on Sep 17, 2020

    1 pagesTM01

    Confirmation statement made on May 18, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on May 18, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 4 in full

    2 pagesMR04

    Satisfaction of charge 6 in full

    2 pagesMR04

    Registration of charge 051309400007, created on Nov 30, 2018

    51 pagesMR01

    Full accounts made up to Dec 31, 2017

    15 pagesAA

    Confirmation statement made on May 18, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    18 pagesAA

    Confirmation statement made on May 18, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Gregor Rankin Dunlay on May 22, 2017

    2 pagesCH01

    Director's details changed for Ms Nancy Jane Cullen on May 22, 2017

    2 pagesCH01

    Director's details changed for Mr Matthew John Bending on May 22, 2017

    2 pagesCH01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Who are the officers of POP RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLAY, Gregor Rankin
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    Secretary
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    155753260001
    CULLEN, Nancy Jane
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    United KingdomBritish72926330002
    DUNLAY, Gregor Rankin
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    ScotlandBritish113318710002
    LANGKRAEHR, Julia
    Flat 2
    10-16 Rathbone Street
    W1T 1NT London
    Secretary
    Flat 2
    10-16 Rathbone Street
    W1T 1NT London
    British105467470001
    THOMSON, Thomas Andrew
    14 South Drive
    RG40 2DH Wokingham
    Berkshire
    Secretary
    14 South Drive
    RG40 2DH Wokingham
    Berkshire
    British121508200001
    RJP SECRETARIES LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Secretary
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    61999120002
    WJM SECRETARIES LIMITED
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Secretary
    St. Vincent Street
    G2 5RZ Glasgow
    302
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC197245
    79915470001
    BENDING, Matthew John
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    Director
    c/o Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    United KingdomBritish75953430001
    BENNETT, Maurice
    9 Ingram Avenue
    NW11 6TG London
    Director
    9 Ingram Avenue
    NW11 6TG London
    EnglandEnglish96696270001
    BENNETT, Michael
    Bedegars Lea Kenwood Close
    NW3 7JL London
    Director
    Bedegars Lea Kenwood Close
    NW3 7JL London
    EnglandBritish2673650001
    CONSTABLE, Jamie Christopher
    15 Whitcomb Street
    WC2H 7HA London
    Director
    15 Whitcomb Street
    WC2H 7HA London
    United KingdomBritish99708740001
    HELFGOTT, Maurice Harold
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    EnglandBritish67731320005
    KEMP, Martin Dunlop
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level Three
    United Kingdom
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level Three
    United Kingdom
    EnglandBritish133534260001
    LANGKRAEHR, Julia
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    United KingdomBritish105467470001
    SARIN, Tony Deepak
    Flat 1 The Galleries
    9 Abbey Road
    NW8 9AQ London
    Director
    Flat 1 The Galleries
    9 Abbey Road
    NW8 9AQ London
    EnglandBritish115493610001
    THOMSON, Thomas Andrew
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    Director
    Kirkman House
    12-14 Whitfield Street
    W1T 2RF London
    Level 3
    United Kingdom
    United KingdomBritish121508200001
    WILSON, Kathleen
    60f Oxford Gardens
    W10 5UN London
    Director
    60f Oxford Gardens
    W10 5UN London
    American91838490003
    JLS CORPORATE LIMITED
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    Director
    2 A C Court
    High Street
    KT7 0SR Thames Ditton
    Surrey
    88537630001

    Who are the persons with significant control of POP RETAIL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    Apr 06, 2016
    Sherrards Solicitors
    Pemberton Row
    EC4A 3BG London
    1-3
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number06139685
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POP RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Santander UK PLC (As Security Trustee)
    Transactions
    • Dec 03, 2018Registration of a charge (MR01)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 09, 2011Registration of a charge (MG01)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    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
    • Maurice Helfgott (The Security Trustee)
    Transactions
    • May 28, 2010Registration of a charge (MG01)
    • Mar 13, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 28, 2007Registration of a charge (395)
    • Dec 12, 2018Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 21, 2004Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Aij Group Limited (The Creditor)
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Quercus Enterprises Limited (The Creditor)
    Transactions
    • Aug 06, 2004Registration of a charge (395)
    • Jan 23, 2007Statement of satisfaction of a charge in full or part (403a)

    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