POULTER MARKETING GROUP LIMITED

POULTER MARKETING GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOULTER MARKETING GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05188168
    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 POULTER MARKETING GROUP LIMITED?

    • (7499) /

    Where is POULTER MARKETING GROUP LIMITED located?

    Registered Office Address
    Rose Wharf
    East Street
    LS9 8EE Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of POULTER MARKETING GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 3106 LIMITEDJul 23, 2004Jul 23, 2004

    What are the latest accounts for POULTER MARKETING GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for POULTER MARKETING GROUP 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

    5 pagesDS01

    Annual return made up to Jul 23, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 08, 2011

    Statement of capital on Aug 08, 2011

    • Capital: GBP 939,938
    SH01

    legacy

    18 pagesMG01

    Appointment of Mr Trevor John O'reilly as a director

    2 pagesAP01

    Termination of appointment of Gary Knights as a director

    1 pagesTM01

    legacy

    18 pagesMG01

    Termination of appointment of Mark Shaw as a secretary

    1 pagesTM02

    Appointment of Mr Richard Timothy Barfield as a director

    2 pagesAP01

    Appointment of Mr Richard Timothy Barfield as a secretary

    2 pagesAP03

    Termination of appointment of Mark Shaw as a director

    1 pagesTM01

    Annual return made up to Jul 23, 2010 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Apr 30, 2009

    8 pagesAA

    legacy

    15 pagesMG01

    Termination of appointment of William Ronald as a director

    1 pagesTM01

    legacy

    7 pages363a

    legacy

    1 pages288a

    Who are the officers of POULTER MARKETING GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARFIELD, Richard Timothy
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Secretary
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    157835390001
    BARFIELD, Richard Timothy
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    United Kingdom
    EnglandBritish123477010001
    O'REILLY, Trevor John
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    Director
    Silkwood Park
    WF5 9TL Wakefield
    Bellway Court
    West Yorkshire
    IrelandIrish148130760001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Secretary
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    British129305300001
    LEACH, Ian
    Church Farmhouse
    Claypit Lane, Ledsham
    LS25 6NB Leeds
    Secretary
    Church Farmhouse
    Claypit Lane, Ledsham
    LS25 6NB Leeds
    British105115960001
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Secretary
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    British103609160001
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Secretary
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    British107353690001
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    BUCKLE, Mark Raymond
    Cherry Tree Cottage
    Mickley
    HG4 3JE Harrogate
    North Yorkshire
    Director
    Cherry Tree Cottage
    Mickley
    HG4 3JE Harrogate
    North Yorkshire
    EnglandBritish121880340001
    COLTON HAWKINS, Darren John
    5 Sheardale
    Honley
    HD9 6RU Huddersfield
    West Yorkshire
    Director
    5 Sheardale
    Honley
    HD9 6RU Huddersfield
    West Yorkshire
    British100773780001
    EARNSHAW, Jeremy Waring
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    Director
    10 Church Lane
    Bardsey
    LS17 9DH Leeds
    South Acre
    W Yorkshire
    EnglandBritish129305300001
    GORING, Nicholas Francis
    8 Holly Park
    Huby
    LS17 0BT Leeds
    West Yorkshire
    Director
    8 Holly Park
    Huby
    LS17 0BT Leeds
    West Yorkshire
    United KingdomBritish100773750001
    KNIGHTS, Gary
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    Director
    The Hutleys 59 Church Street
    Coggeshall
    CO6 1TY Colchester
    Essex
    United KingdomBritish45695650002
    LEACH, Ian
    Church Farmhouse
    Claypit Lane, Ledsham
    LS25 6NB Leeds
    Director
    Church Farmhouse
    Claypit Lane, Ledsham
    LS25 6NB Leeds
    United KingdomBritish105115960001
    MCCALL, Gary William
    Homestead Cottage Foxen Lane
    Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    Director
    Homestead Cottage Foxen Lane
    Mill Bank
    HX6 3EQ Sowerby Bridge
    West Yorkshire
    United KingdomBritish59547330001
    RIVETT JONES, Peter
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    North Yorkshire
    Director
    12 High Street
    Spofforth
    HG3 1BQ Harrogate
    North Yorkshire
    EnglandBritish112998390001
    RONALD, William David Gordon
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    Director
    Aston
    RG9 3DE Henley On Thames
    Highway Cottage
    Oxfordshire
    EnglandBritish138299060001
    SAVAGE, Michael James
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    Director
    Lane Ends
    Midgehole Road
    HX7 7AL Hebden Bridge
    West Yorkshire
    EnglandBritish103609160001
    SAXBY, Mark Kenneth Baber
    Fairburns Farmhouse
    Wath
    HG4 5EJ Ripon
    North Yorkshire
    Director
    Fairburns Farmhouse
    Wath
    HG4 5EJ Ripon
    North Yorkshire
    United KingdomBritish59543920002
    SHAW, Mark
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    Director
    Skegby Lodge
    Woodhouse Lane
    NG17 3BZ Skegby
    Nottinghamshire
    EnglandBritish107353690001
    TOYNTON, Peter Anthony
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    Director
    Stable Court
    Picts Lane,
    RH13 8AW Cowfold
    West Sussex
    United KingdomBritish9723050002
    INHOCO FORMATIONS LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Nominee Director
    100 Barbirolli Square
    M2 3AB Manchester
    900006560001
    PEMBRIDGE PARTNERS LLP
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    85753460001

    Does POULTER MARKETING GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security confirmation and supplemental deed
    Created On Jun 13, 2011
    Delivered On Jun 17, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    A security confirmation and supplemental deed
    Created On Feb 24, 2011
    Delivered On Mar 08, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Charged by way of fixed charge all shares all related distribution rights all investment and all related distribution rights all book debts and all benefits rights and security held in respect of or to secure the payment of the book debts see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Trustee for the Finance Parties, the Security Trustee)
    Transactions
    • Mar 08, 2011Registration of a charge (MG01)
    A confirmatory deed
    Created On Dec 18, 2009
    Delivered On Jan 04, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Jan 04, 2010Registration of a charge (MG01)
    A confirmatory deed
    Created On Jul 31, 2009
    Delivered On Aug 14, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 14, 2009Registration of a charge (395)
    Confirmatory deed supplemental to a debenture originally dated 19 august 2005 and
    Created On Mar 17, 2009
    Delivered On Mar 25, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all land and assets present and future, including goodwill, book debts, uncalled capital, plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (As Security Trustee)
    Transactions
    • Mar 25, 2009Registration of a charge (395)
    Supplemental deed
    Created On Mar 20, 2008
    Delivered On Apr 10, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 book debts uncalled capital buildings fixed plant and machinery see image for full details.
    Persons Entitled
    • Royal Bank of Scotland PLC
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    Security accession deed
    Created On Sep 15, 2006
    Delivered On Sep 27, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 Royal Bank of Scotland PLC as Trustees for the Finance Parties
    Transactions
    • Sep 27, 2006Registration of a charge (395)
    Guarantee & debenture
    Created On Oct 04, 2004
    Delivered On Oct 16, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the holders of the loan stock 2006 or any of them on any account whatsoever 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
    • Murray Johnstone Limited (Security Trustee as Trustee for Each of the Holders of the Loan Stock)
    Transactions
    • Oct 16, 2004Registration of a charge (395)
    • Sep 02, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 04, 2004
    Delivered On Oct 12, 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 12, 2004Registration of a charge (395)
    • Sep 02, 2006Statement 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