POUNDWORLD LIMITED

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

    Company NamePOUNDWORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09331143
    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 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 AddressNo

    What are the latest accounts for POUNDWORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for POUNDWORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of Elizabeth Mcdonald as a secretary on Jun 13, 2018

    1 pagesTM02

    Current accounting period extended from Mar 31, 2018 to Sep 30, 2018

    1 pagesAA01

    Registration of charge 093311430003, created on Feb 12, 2018

    66 pagesMR01

    Accounts for a dormant company made up to Mar 31, 2017

    2 pagesAA

    Appointment of Mr Antonio Capo as a director on Nov 20, 2017

    2 pagesAP01

    Termination of appointment of Peter William James as a director on Nov 20, 2017

    1 pagesTM01

    Confirmation statement made on Nov 08, 2017 with no updates

    3 pagesCS01

    Registration of charge 093311430002, created on Jul 28, 2017

    30 pagesMR01

    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 pagesAD01

    Current accounting period extended from Nov 30, 2016 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Nov 27, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Nov 30, 2015

    2 pagesAA

    Termination of appointment of Christopher Edwards as a director on Feb 26, 2016

    1 pagesTM01

    Appointment of Elizabeth Mcdonald as a secretary on Feb 10, 2016

    3 pagesAP03

    Annual return made up to Nov 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2015

    Statement of capital on Dec 15, 2015

    • Capital: GBP 1
    SH01

    Resolutions

    Resolutions
    10 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01
    capital

    Resolutions

    Section 175/177 27/10/2015
    RES13

    Appointment of Steven Dennis Gardener as a director on Oct 26, 2015

    3 pagesAP01

    Termination of appointment of Dirk Gustaf Eller as a director on Oct 26, 2015

    2 pagesTM01

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Company business 26/10/2015
    RES13

    Registration of charge 093311430001, created on Oct 29, 2015

    42 pagesMR01

    Who are the officers of POUNDWORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPO, Antonio
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    EnglandItalianInvestor142913900003
    GARDENER, Steven Dennis
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    Tpg Capital
    England
    Director
    Stirling Square
    5-7 Carlton Gardens
    SW1Y 5AD London
    Tpg Capital
    England
    United KingdomBritishCompany Director135485190002
    EDWARDS, Laurence
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    Secretary
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    193133100001
    MCDONALD, Elizabeth
    62 Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis
    West Yorkshire
    United Kingdom
    Secretary
    62 Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis
    West Yorkshire
    United Kingdom
    205297320001
    CROSSLEY, Peter Mortimer
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    United KingdomBritishSolicitor83608220004
    EDWARDS, Christopher
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    Director
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    EnglandBritishCompany Director7019010002
    EDWARDS, Laurence
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    Director
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    England
    EnglandBritishCompany Director35599330002
    ELLER, Dirk Gustaf
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    United Kingdom
    Director
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    United Kingdom
    United KingdomAmericanNone162535390001
    JAMES, Peter William
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    United Kingdom
    Director
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    West Yorkshire
    United Kingdom
    United KingdomBritishNone198015590001
    SQUIRE PATTON BOGGS DIRECTORS LIMITED
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Director
    Devonshire Square
    EC2M 4YH London
    7
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2806502
    184926890002

    Who are the persons with significant control of POUNDWORLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poundworld Retail Holdings Limited
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    England
    Apr 06, 2016
    Foxbridge Way
    Normanton Industrial Estate
    WF6 1TN Normanton
    Axis 62
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number09286827
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does POUNDWORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Titan (Atlas) Holdings, LP
    Transactions
    • Feb 15, 2018Registration of a charge (MR01)
    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
    • Santander UK PLC
    Transactions
    • Aug 08, 2017Registration of a charge (MR01)
    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
    • Santander UK PLC
    Transactions
    • Nov 04, 2015Registration of a charge (MR01)

    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