POUNDWORLD LIMITED
Overview
Company Name | POUNDWORLD LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09331143 |
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 POUNDWORLD LIMITED?
- Other retail sale in non-specialised stores (47190) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is POUNDWORLD LIMITED located?
Registered Office Address | 11th Floor 200 Aldersgate Street EC1A 4HD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for POUNDWORLD LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for POUNDWORLD LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Registered office address changed from Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jul 26, 2018 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Elizabeth Mcdonald as a secretary on Jun 13, 2018 | 1 pages | TM02 | ||||||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||||||
Registration of charge 093311430003, created on Feb 12, 2018 | 66 pages | MR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 2 pages | AA | ||||||||||||||
Appointment of Mr Antonio Capo as a director on Nov 20, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Peter William James as a director on Nov 20, 2017 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 08, 2017 with no updates | 3 pages | CS01 | ||||||||||||||
Registration of charge 093311430002, created on Jul 28, 2017 | 30 pages | MR01 | ||||||||||||||
Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN to Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on Jan 16, 2017 | 1 pages | AD01 | ||||||||||||||
Current accounting period extended from Nov 30, 2016 to Mar 31, 2017 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Nov 27, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Nov 30, 2015 | 2 pages | AA | ||||||||||||||
Termination of appointment of Christopher Edwards as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||
Appointment of Elizabeth Mcdonald as a secretary on Feb 10, 2016 | 3 pages | AP03 | ||||||||||||||
Annual return made up to Nov 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Appointment of Steven Dennis Gardener as a director on Oct 26, 2015 | 3 pages | AP01 | ||||||||||||||
Termination of appointment of Dirk Gustaf Eller as a director on Oct 26, 2015 | 2 pages | TM01 | ||||||||||||||
Resolutions Resolutions | 21 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 093311430001, created on Oct 29, 2015 | 42 pages | MR01 | ||||||||||||||
Who are the officers of POUNDWORLD LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CAPO, Antonio | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | England | Italian | Investor | 142913900003 | ||||||||
GARDENER, Steven Dennis | Director | Stirling Square 5-7 Carlton Gardens SW1Y 5AD London Tpg Capital England | United Kingdom | British | Company Director | 135485190002 | ||||||||
EDWARDS, Laurence | Secretary | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire England | 193133100001 | |||||||||||
MCDONALD, Elizabeth | Secretary | 62 Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis West Yorkshire United Kingdom | 205297320001 | |||||||||||
CROSSLEY, Peter Mortimer | Director | Devonshire Square EC2M 4YH London 7 United Kingdom | United Kingdom | British | Solicitor | 83608220004 | ||||||||
EDWARDS, Christopher | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire England | England | British | Company Director | 7019010002 | ||||||||
EDWARDS, Laurence | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire England | England | British | Company Director | 35599330002 | ||||||||
ELLER, Dirk Gustaf | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire United Kingdom | United Kingdom | American | None | 162535390001 | ||||||||
JAMES, Peter William | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire United Kingdom | United Kingdom | British | None | 198015590001 | ||||||||
SQUIRE PATTON BOGGS DIRECTORS LIMITED | Director | Devonshire Square EC2M 4YH London 7 United Kingdom |
| 184926890002 |
Who are the persons with significant control of POUNDWORLD LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Poundworld Retail Holdings Limited | Apr 06, 2016 | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does POUNDWORLD LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Feb 12, 2018 Delivered On Feb 15, 2018 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Jul 28, 2017 Delivered On Aug 08, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
A registered charge | Created On Oct 29, 2015 Delivered On Nov 04, 2015 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
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