POUNDWORLD BIDCO LIMITED
Overview
Company Name | POUNDWORLD BIDCO LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 09525019 |
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 BIDCO LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is POUNDWORLD BIDCO LIMITED located?
Registered Office Address | 11th Floor 200 Aldersgate Street EC1A 4HD London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POUNDWORLD BIDCO LIMITED?
Company Name | From | Until |
---|---|---|
POCKETWATCH BIDCO LIMITED | Apr 02, 2015 | Apr 02, 2015 |
What are the latest accounts for POUNDWORLD BIDCO LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for POUNDWORLD BIDCO 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 | 3 pages | DS01 | ||||||||||||||||||||||
Termination of appointment of Stephen Richard Johnson as a director on Jul 25, 2018 | 1 pages | TM01 | ||||||||||||||||||||||
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 | ||||||||||||||||||||||
Confirmation statement made on Apr 02, 2018 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Current accounting period extended from Mar 31, 2018 to Sep 30, 2018 | 1 pages | AA01 | ||||||||||||||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 05, 2016
| 3 pages | SH01 | ||||||||||||||||||||||
Registration of charge 095250190001, created on Feb 12, 2018 | 66 pages | MR01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2017 | 52 pages | AA | ||||||||||||||||||||||
Appointment of Mr Steven Dennis Gardener as a director on Dec 18, 2017 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Abel Halpern as a director on Dec 18, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Gerard Albert Gray as a director on Dec 06, 2017 | 1 pages | TM01 | ||||||||||||||||||||||
Confirmation statement made on Apr 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||||||||||
Registered office address changed from Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN United Kingdom to Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY on Jan 16, 2017 | 1 pages | AD01 | ||||||||||||||||||||||
Group of companies' accounts made up to Mar 31, 2016 | 47 pages | AA | ||||||||||||||||||||||
Annual return made up to Apr 02, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Appointment of Mr Gerard Albert Gray as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||||||||||||||
Termination of appointment of Christopher James Edwards as a director on Feb 29, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Termination of appointment of Christopher Edwards as a director on Feb 26, 2016 | 1 pages | TM01 | ||||||||||||||||||||||
Registered office address changed from Stirling Square 5-7 Carlton Gardens London SW1Y 5AD England to Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN on Feb 18, 2016 | 1 pages | AD01 | ||||||||||||||||||||||
Appointment of Ms Elizabeth Mcdonald as a secretary on Feb 10, 2016 | 2 pages | AP03 | ||||||||||||||||||||||
Termination of appointment of Mark Healey as a secretary on Feb 08, 2016 | 1 pages | TM02 | ||||||||||||||||||||||
Who are the officers of POUNDWORLD BIDCO 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 | Tpg Employee | 142913900003 | ||||
GARDENER, Steven Dennis | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | British | Company Director | 135485190002 | ||||
JAMES, Peter William | Director | 200 Aldersgate Street EC1A 4HD London 11th Floor United Kingdom | United Kingdom | British | Tpg Employee | 198015590001 | ||||
HEALEY, Mark | Secretary | 5-7 Carlton Gardens SW1Y 5AD London Stirling Square England | 199709220001 | |||||||
MCDONALD, Elizabeth | Secretary | Premier Way North Normanton Industrial Estate WF6 1GY Normanton Poundworld House England | 205033010001 | |||||||
CAMI, Ronald | Director | 5-7 Carlton Gardens SW1Y 5AD London Stirling Square England | Usa | American | Director | 192317300001 | ||||
EDWARDS, Christopher James | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire England | England | British | Retailer | 153450050002 | ||||
EDWARDS, Christopher | Director | Foxbridge Way Normanton Industrial Estate WF6 1TN Normanton Axis 62 West Yorkshire England | England | British | Retailer | 7019010002 | ||||
GRAY, Gerard Albert | Director | Premier Way North Normanton Industrial Estate WF6 1GY Normanton Poundworld House England | England | British | Director | 194440900001 | ||||
HALPERN, Abel | Director | Premier Way North Normanton Industrial Estate WF6 1GY Normanton Poundworld House England | England | British | Tpg Employee | 198015650001 | ||||
JOHNSON, Stephen Richard | Director | Lower Dunsforth YO26 9SA York The Old Vicarage England | England | British | Director | 87398750001 | ||||
VIOLA, John Edward | Director | 5-7 Carlton Gardens SW1Y 5AD London Stirling Square England | Usa | American | Director | 192801820001 |
Who are the persons with significant control of POUNDWORLD BIDCO LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Poundworld Midco Limited | Apr 06, 2016 | Premier Way North Normanton Industrial Estate WF6 1GY Normanton Poundworld House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does POUNDWORLD BIDCO 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
|
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