POUNDWORLD BIDCO LIMITED

POUNDWORLD BIDCO LIMITED

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

    Company NamePOUNDWORLD BIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09525019
    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 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 AddressNo

    What were the previous names of POUNDWORLD BIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    POCKETWATCH BIDCO LIMITEDApr 02, 2015Apr 02, 2015

    What are the latest accounts for POUNDWORLD BIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for POUNDWORLD BIDCO 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

    3 pagesDS01

    Termination of appointment of Stephen Richard Johnson as a director on Jul 25, 2018

    1 pagesTM01

    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

    Confirmation statement made on Apr 02, 2018 with no updates

    3 pagesCS01

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

    1 pagesAA01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Group director interest 09/02/2018
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Oct 05, 2016

    • Capital: GBP 1,449,621.51
    3 pagesSH01

    Registration of charge 095250190001, created on Feb 12, 2018

    66 pagesMR01

    Group of companies' accounts made up to Mar 31, 2017

    52 pagesAA

    Appointment of Mr Steven Dennis Gardener as a director on Dec 18, 2017

    2 pagesAP01

    Termination of appointment of Abel Halpern as a director on Dec 18, 2017

    1 pagesTM01

    Termination of appointment of Gerard Albert Gray as a director on Dec 06, 2017

    1 pagesTM01

    Confirmation statement made on Apr 02, 2017 with updates

    5 pagesCS01

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2016

    47 pagesAA

    Annual return made up to Apr 02, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 1,449,606.99
    SH01

    Appointment of Mr Gerard Albert Gray as a director on Mar 07, 2016

    2 pagesAP01

    Termination of appointment of Christopher James Edwards as a director on Feb 29, 2016

    1 pagesTM01

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

    1 pagesTM01

    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 pagesAD01

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

    2 pagesAP03

    Termination of appointment of Mark Healey as a secretary on Feb 08, 2016

    1 pagesTM02

    Who are the officers of POUNDWORLD BIDCO 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
    EnglandItalianTpg Employee142913900003
    GARDENER, Steven Dennis
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBritishCompany Director135485190002
    JAMES, Peter William
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBritishTpg Employee198015590001
    HEALEY, Mark
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Secretary
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    199709220001
    MCDONALD, Elizabeth
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    Secretary
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    205033010001
    CAMI, Ronald
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    UsaAmericanDirector192317300001
    EDWARDS, Christopher James
    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
    EnglandBritishRetailer153450050002
    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
    EnglandBritishRetailer7019010002
    GRAY, Gerard Albert
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    Director
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    EnglandBritishDirector194440900001
    HALPERN, Abel
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    Director
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    EnglandBritishTpg Employee198015650001
    JOHNSON, Stephen Richard
    Lower Dunsforth
    YO26 9SA York
    The Old Vicarage
    England
    Director
    Lower Dunsforth
    YO26 9SA York
    The Old Vicarage
    England
    EnglandBritishDirector87398750001
    VIOLA, John Edward
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    Director
    5-7 Carlton Gardens
    SW1Y 5AD London
    Stirling Square
    England
    UsaAmericanDirector192801820001

    Who are the persons with significant control of POUNDWORLD BIDCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Poundworld Midco Limited
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    Apr 06, 2016
    Premier Way North
    Normanton Industrial Estate
    WF6 1GY Normanton
    Poundworld House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (Uk)
    Registration Number09524358
    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 BIDCO 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)

    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