POULTER MARKETING GROUP LIMITED
Overview
| Company Name | POULTER MARKETING GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05188168 |
| 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 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 Address | No |
What were the previous names of POULTER MARKETING GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| INHOCO 3106 LIMITED | Jul 23, 2004 | Jul 23, 2004 |
What are the latest accounts for POULTER MARKETING GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Apr 30, 2009 |
What are the latest filings for POULTER MARKETING GROUP 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 | 5 pages | DS01 | ||||||||||
Annual return made up to Jul 23, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
legacy | 18 pages | MG01 | ||||||||||
Appointment of Mr Trevor John O'reilly as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Knights as a director | 1 pages | TM01 | ||||||||||
legacy | 18 pages | MG01 | ||||||||||
Termination of appointment of Mark Shaw as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Richard Timothy Barfield as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Timothy Barfield as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Mark Shaw as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jul 23, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2009 | 8 pages | AA | ||||||||||
legacy | 15 pages | MG01 | ||||||||||
Termination of appointment of William Ronald as a director | 1 pages | TM01 | ||||||||||
legacy | 7 pages | 363a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of POULTER MARKETING GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARFIELD, Richard Timothy | Secretary | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | 157835390001 | |||||||
| BARFIELD, Richard Timothy | Director | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire United Kingdom | England | British | 123477010001 | |||||
| O'REILLY, Trevor John | Director | Silkwood Park WF5 9TL Wakefield Bellway Court West Yorkshire | Ireland | Irish | 148130760001 | |||||
| EARNSHAW, Jeremy Waring | Secretary | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | British | 129305300001 | ||||||
| LEACH, Ian | Secretary | Church Farmhouse Claypit Lane, Ledsham LS25 6NB Leeds | British | 105115960001 | ||||||
| SAVAGE, Michael James | Secretary | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | British | 103609160001 | ||||||
| SHAW, Mark | Secretary | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | British | 107353690001 | ||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||
| BUCKLE, Mark Raymond | Director | Cherry Tree Cottage Mickley HG4 3JE Harrogate North Yorkshire | England | British | 121880340001 | |||||
| COLTON HAWKINS, Darren John | Director | 5 Sheardale Honley HD9 6RU Huddersfield West Yorkshire | British | 100773780001 | ||||||
| EARNSHAW, Jeremy Waring | Director | 10 Church Lane Bardsey LS17 9DH Leeds South Acre W Yorkshire | England | British | 129305300001 | |||||
| GORING, Nicholas Francis | Director | 8 Holly Park Huby LS17 0BT Leeds West Yorkshire | United Kingdom | British | 100773750001 | |||||
| KNIGHTS, Gary | Director | The Hutleys 59 Church Street Coggeshall CO6 1TY Colchester Essex | United Kingdom | British | 45695650002 | |||||
| LEACH, Ian | Director | Church Farmhouse Claypit Lane, Ledsham LS25 6NB Leeds | United Kingdom | British | 105115960001 | |||||
| MCCALL, Gary William | Director | Homestead Cottage Foxen Lane Mill Bank HX6 3EQ Sowerby Bridge West Yorkshire | United Kingdom | British | 59547330001 | |||||
| RIVETT JONES, Peter | Director | 12 High Street Spofforth HG3 1BQ Harrogate North Yorkshire | England | British | 112998390001 | |||||
| RONALD, William David Gordon | Director | Aston RG9 3DE Henley On Thames Highway Cottage Oxfordshire | England | British | 138299060001 | |||||
| SAVAGE, Michael James | Director | Lane Ends Midgehole Road HX7 7AL Hebden Bridge West Yorkshire | England | British | 103609160001 | |||||
| SAXBY, Mark Kenneth Baber | Director | Fairburns Farmhouse Wath HG4 5EJ Ripon North Yorkshire | United Kingdom | British | 59543920002 | |||||
| SHAW, Mark | Director | Skegby Lodge Woodhouse Lane NG17 3BZ Skegby Nottinghamshire | England | British | 107353690001 | |||||
| TOYNTON, Peter Anthony | Director | Stable Court Picts Lane, RH13 8AW Cowfold West Sussex | United Kingdom | British | 9723050002 | |||||
| INHOCO FORMATIONS LIMITED | Nominee Director | 100 Barbirolli Square M2 3AB Manchester | 900006560001 | |||||||
| PEMBRIDGE PARTNERS LLP | Director | 47 Castle Street RG1 7SR Reading Berkshire | 85753460001 |
Does POULTER MARKETING GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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