Dissolved 2015-02-13
Company Information for POOL ASSOCIATES LIMITED
BEDWORTH, WARWICKSHIRE, CV12 8HY,
|
Company Registration Number
04750969
Private Limited Company
Dissolved Dissolved 2015-02-13 |
Company Name | ||
---|---|---|
POOL ASSOCIATES LIMITED | ||
Legal Registered Office | ||
BEDWORTH WARWICKSHIRE CV12 8HY Other companies in CV12 | ||
Previous Names | ||
|
Company Number | 04750969 | |
---|---|---|
Date formed | 2003-05-01 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2015-02-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 13:29:27 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POOL ASSOCIATES LLC | 5975 HUNTER RD - ENON OH 45323 | Active | Company formed on the 2009-03-20 | |
POOL ASSOCIATES CPAS PC | Georgia | Unknown | ||
POOL ASSOCIATES CPA\'S P.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SANDRA PRICE |
||
ROY GEORGE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN DAVIDSON |
Director | ||
CHRISTOPHER JOSEPH NORMAN CLEWS |
Director | ||
DAVID PADDOCK |
Director | ||
VERNA GAIL WILLIAMS |
Director | ||
STATUTORY MANAGEMENTS LIMITED |
Nominated Secretary | ||
WORLDFORM LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRICE COUSINS INVESTMENTS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Dissolved 2016-06-14 | |
CARBON FIBRE TYRE PREFORMS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Dissolved 2018-05-08 | |
CARBON FIBRE AUTO PREFORMS LIMITED | Director | 2013-09-19 | CURRENT | 2013-09-19 | Active - Proposal to Strike off | |
IRIS INVESTMENTS 5 LIMITED | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2016-06-14 | |
REGIS HARMAN & CO LIMITED | Director | 2013-05-01 | CURRENT | 2011-05-05 | Dissolved 2015-12-07 | |
COVILLE MILLER & CO LIMITED | Director | 2009-10-17 | CURRENT | 2009-10-17 | Dissolved 2017-06-03 | |
IRIS INVEST LIMITED | Director | 2009-02-26 | CURRENT | 2009-02-26 | Dissolved 2014-10-21 | |
BLOCKERBOX LIMITED | Director | 2006-01-13 | CURRENT | 2006-01-13 | Dissolved 2014-07-15 | |
CHOPPED CARBON FIBRE LIMITED | Director | 2004-08-05 | CURRENT | 2004-07-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2013 FROM VIRGINIA HOUSE 56 WARWICK ROAD SOLIHULL UNITED KINGDOM WEST MIDLANDS B92 7HX UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE PRICE / 04/09/2013 | |
LATEST SOC | 01/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG | |
AR01 | 01/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 22/09/2011 | |
CERTNM | COMPANY NAME CHANGED MILLED CARBON LIMITED CERTIFICATE ISSUED ON 27/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 01/05/11 FULL LIST | |
AR01 | 01/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN DAVIDSON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/05/03 FROM: POOL MEADOW HOUSE POOL MEADOW CLOSE SOLIHULL WEST MIDLANDS B90 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-08-28 |
Resolutions for Winding-up | 2014-01-09 |
Appointment of Liquidators | 2014-01-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED |
Creditors Due Within One Year | 2012-05-31 | £ 512,133 |
---|---|---|
Creditors Due Within One Year | 2011-05-31 | £ 743,404 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POOL ASSOCIATES LIMITED
Called Up Share Capital | 2012-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2011-05-31 | £ 1,000 |
Cash Bank In Hand | 2012-05-31 | £ 588,294 |
Cash Bank In Hand | 2011-05-31 | £ 1,034 |
Current Assets | 2012-05-31 | £ 590,286 |
Current Assets | 2011-05-31 | £ 3,145,210 |
Debtors | 2012-05-31 | £ 1,992 |
Debtors | 2011-05-31 | £ 2,876,193 |
Shareholder Funds | 2012-05-31 | £ 78,341 |
Shareholder Funds | 2011-05-31 | £ 2,402,180 |
Stocks Inventory | 2011-05-31 | £ 267,983 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as POOL ASSOCIATES LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POOL ASSOCIATES LIMITED | Event Date | 2014-01-06 |
At an EXTRAORDINARY GENERAL MEETING of the above named Company held at Financial Accounting Services, Virginia House, 56 Warwick Road, Solihull, West Midlands, B92 7HX on Meeting Date and Time: 6 January 2014 As a Special Resolution: 1 THAT the Company be wound up voluntarily. As an Ordinary Resolution: 2 THAT Neil Richard Gibson of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Neil Richard Gibson , (IP Number 9213), Office holder capacity: Liquidator , G I A Insolvency Limited , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY . Email neil@gia-insolvency.co.uk Telephone 024 7722 0175 . Mr R G Price , Office holder capacity: Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POOL ASSOCIATES LIMITED | Event Date | 2014-01-06 |
Liquidator's Name and Address: Neil Richard Gibson , G I A Insolvency Limited , 8 a Kingsway House, King Street, Bedworth, Warwickshire CV12 8HY , telephone 024 7722 0175, email neil@gia-insolvency.co.uk . : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | POOL ASSOCIATES LIMITED | Event Date | 2014-01-06 |
NOTICE IS HEREBY GIVEN that FINAL MEETINGS of the Members and Creditors of the above named Company have been convened by the Liquidator pursuant to Section 106 of the Insolvency Act 1986 . The Meetings will be held at the offices of G I A Insolvency, 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY on 4 November 2014 at 10.00 am and 10.15 am respectively, for the purposes of having a final account laid before them by the Liquidator showing the manner in which the winding-up of the said Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. In order to be entitled to vote at the meeting creditors proxies and hitherto unlodged proofs of debt must be lodged with the Liquidator at G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY by noon on 3 November 2014. Neil Richard Gibson (IP Number 9213 ) of G I A Insolvency , 8A Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY was appointed Liquidator of the above named Company on 6 January 2014 . : Contact: Neil Gibson , Email: neil@gia-insolvency.co.uk , Telephone: 024 7722 0175 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | SPICER LIMITED | Event Date | 2011-01-10 |
Notice is hereby given pursuant to Rule 11.2 of the Insolvency Rules 1986, that we, Christopher Herron and Nicola Jayne Fisher, the joint liquidators of the above named company, intend to declare a first and final dividend to unsecured creditors of the above named company within a period of four months from the last date for proving mentioned below. All creditors of the company are required, on or before 28 February 2011, which is the last date for proving, to prove their debt by sending to the undersigned, Nicky Fisher at Satago Cottage, 360a Brighton Road, Croydon CR2 6AL, the joint liquidator of the company, a written statement of the amount they claim to be due from the company, and if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend or any other dividend declared before his debt is proved. Nicky Fisher , Joint Liquidator : | |||
Category | Award/Grant | |
---|---|---|
Affordable Recycled Carbon Fibres (AFRECAR) : Collaborative Research and Development | 2008-10-01 | £ 3,957 |
Energy efficient and environmentally friendly recycling of composites (E3 Comp) : Collaborative Research and Development | 2008-08-01 | £ 1,316 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |