Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POOL ASSOCIATES LIMITED
Company Information for

POOL ASSOCIATES LIMITED

BEDWORTH, WARWICKSHIRE, CV12 8HY,
Company Registration Number
04750969
Private Limited Company
Dissolved

Dissolved 2015-02-13

Company Overview

About Pool Associates Ltd
POOL ASSOCIATES LIMITED was founded on 2003-05-01 and had its registered office in Bedworth. The company was dissolved on the 2015-02-13 and is no longer trading or active.

Key Data
Company Name
POOL ASSOCIATES LIMITED
 
Legal Registered Office
BEDWORTH
WARWICKSHIRE
CV12 8HY
Other companies in CV12
 
Previous Names
MILLED CARBON LIMITED27/09/2011
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOL ASSOCIATES LIMITED
Is this data useful to you?
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.
Companies with same name POOL ASSOCIATES LIMITED
The following companies were found which have the same name as POOL ASSOCIATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of POOL ASSOCIATES LIMITED

Current Directors
Officer Role Date Appointed
SANDRA PRICE
Company Secretary 2003-05-10
ROY GEORGE PRICE
Director 2003-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVIDSON
Director 2003-10-01 2009-03-20
CHRISTOPHER JOSEPH NORMAN CLEWS
Director 2005-06-10 2007-06-01
DAVID PADDOCK
Director 2003-11-13 2007-06-01
VERNA GAIL WILLIAMS
Director 2003-05-10 2005-10-10
STATUTORY MANAGEMENTS LIMITED
Nominated Secretary 2003-05-01 2003-05-01
WORLDFORM LIMITED
Nominated Director 2003-05-01 2003-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROY GEORGE PRICE PRICE COUSINS INVESTMENTS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Dissolved 2016-06-14
ROY GEORGE PRICE CARBON FIBRE TYRE PREFORMS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Dissolved 2018-05-08
ROY GEORGE PRICE CARBON FIBRE AUTO PREFORMS LIMITED Director 2013-09-19 CURRENT 2013-09-19 Active - Proposal to Strike off
ROY GEORGE PRICE IRIS INVESTMENTS 5 LIMITED Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2016-06-14
ROY GEORGE PRICE REGIS HARMAN & CO LIMITED Director 2013-05-01 CURRENT 2011-05-05 Dissolved 2015-12-07
ROY GEORGE PRICE COVILLE MILLER & CO LIMITED Director 2009-10-17 CURRENT 2009-10-17 Dissolved 2017-06-03
ROY GEORGE PRICE IRIS INVEST LIMITED Director 2009-02-26 CURRENT 2009-02-26 Dissolved 2014-10-21
ROY GEORGE PRICE BLOCKERBOX LIMITED Director 2006-01-13 CURRENT 2006-01-13 Dissolved 2014-07-15
ROY GEORGE PRICE CHOPPED CARBON FIBRE LIMITED Director 2004-08-05 CURRENT 2004-07-28 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/11/2014
2014-11-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-01-084.20STATEMENT OF AFFAIRS/4.19
2014-01-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-08LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2013 FROM VIRGINIA HOUSE 56 WARWICK ROAD SOLIHULL UNITED KINGDOM WEST MIDLANDS B92 7HX UNITED KINGDOM
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY GEORGE PRICE / 04/09/2013
2013-05-01LATEST SOC01/05/13 STATEMENT OF CAPITAL;GBP 1000
2013-05-01AR0101/05/13 FULL LIST
2013-02-27AA31/05/12 TOTAL EXEMPTION SMALL
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2013 FROM WELLSBOURNE HOUSE 1157 WARWICK ROAD ACOCKS GREEN BIRMINGHAM WEST MIDLANDS B27 6RG
2012-05-16AR0101/05/12 FULL LIST
2012-03-02AA31/05/11 TOTAL EXEMPTION SMALL
2011-09-27RES15CHANGE OF NAME 22/09/2011
2011-09-27CERTNMCOMPANY NAME CHANGED MILLED CARBON LIMITED CERTIFICATE ISSUED ON 27/09/11
2011-09-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-09-22AA31/05/10 TOTAL EXEMPTION SMALL
2011-07-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-05-12AR0101/05/11 FULL LIST
2010-05-04AR0101/05/10 FULL LIST
2010-04-07AA31/05/09 TOTAL EXEMPTION SMALL
2010-01-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-12363aRETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS
2009-05-28288bAPPOINTMENT TERMINATED DIRECTOR JOHN DAVIDSON
2009-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-04-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-03AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-26AA31/05/07 TOTAL EXEMPTION SMALL
2008-05-29363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-08-07363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-06-13288bDIRECTOR RESIGNED
2007-06-13288bDIRECTOR RESIGNED
2007-04-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-11363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2006-04-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-10-17288bDIRECTOR RESIGNED
2005-06-21288aNEW DIRECTOR APPOINTED
2005-06-17363aRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-06-17288cSECRETARY'S PARTICULARS CHANGED
2005-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-08-31288cDIRECTOR'S PARTICULARS CHANGED
2004-06-08363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2003-11-21288aNEW DIRECTOR APPOINTED
2003-10-10288aNEW DIRECTOR APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-17287REGISTERED OFFICE CHANGED ON 17/05/03 FROM: POOL MEADOW HOUSE POOL MEADOW CLOSE SOLIHULL WEST MIDLANDS B90
2003-05-17288aNEW SECRETARY APPOINTED
2003-05-17288aNEW DIRECTOR APPOINTED
2003-05-14288bDIRECTOR RESIGNED
2003-05-14288bSECRETARY RESIGNED
2003-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials




Licences & Regulatory approval
We could not find any licences issued to POOL ASSOCIATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-08-28
Resolutions for Winding-up2014-01-09
Appointment of Liquidators2014-01-09
Fines / Sanctions
No fines or sanctions have been issued against POOL ASSOCIATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-04-28 Satisfied HSBC BANK PLC
CHATTELS MORTGAGE 2009-04-09 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
Creditors
Creditors Due Within One Year 2012-05-31 £ 512,133
Creditors Due Within One Year 2011-05-31 £ 743,404

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of POOL ASSOCIATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOL ASSOCIATES LIMITED
Trademarks
We have not found any records of POOL ASSOCIATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOL ASSOCIATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38320 - Recovery of sorted materials) as POOL ASSOCIATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POOL ASSOCIATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPOOL ASSOCIATES LIMITEDEvent Date2014-01-06
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 TypeAppointment of Liquidators
Defending partyPOOL ASSOCIATES LIMITEDEvent Date2014-01-06
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 TypeFinal Meetings
Defending partyPOOL ASSOCIATES LIMITEDEvent Date2014-01-06
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 TypeNotice of Intended Dividends
Defending partySPICER LIMITEDEvent Date2011-01-10
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
POOL ASSOCIATES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 5,273

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded POOL ASSOCIATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.