Liquidation
Company Information for POUNDBOURNE EQUIPMENT LIMITED
KING STREET HOUSE, 15 UPPER KING STREET, NORWICH, NR3 1RB,
|
Company Registration Number
06832935
Private Limited Company
Liquidation |
Company Name | |
---|---|
POUNDBOURNE EQUIPMENT LIMITED | |
Legal Registered Office | |
KING STREET HOUSE 15 UPPER KING STREET NORWICH NR3 1RB Other companies in CM7 | |
Company Number | 06832935 | |
---|---|---|
Company ID Number | 06832935 | |
Date formed | 2009-03-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 02/03/2016 | |
Return next due | 30/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-03-05 17:25:37 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN GERALD FERGUSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERYL ANN FERGUSON |
Company Secretary | ||
BERYL ANN FERGUSON |
Director | ||
ASHOK BHARDWAJ |
Company Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Director | ||
ELA JAYENDRA SHAH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANDON LIMITED | Director | 1996-02-02 | CURRENT | 1996-01-31 | Active - Proposal to Strike off | |
POUNDBOURNE EASTERN LIMITED | Director | 1994-06-28 | CURRENT | 1994-06-28 | Active - Proposal to Strike off | |
FERHIRE LABOUR LIMITED | Director | 1991-07-25 | CURRENT | 1988-06-28 | Active - Proposal to Strike off | |
POUNDBOURNE CONSTRUCTION LIMITED | Director | 1991-07-12 | CURRENT | 1967-03-09 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2021-12-22 | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/01/21 FROM 140 Rayne Road Braintree Essex CM7 2QR England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/17 FROM Manor Place, Albert Road, Braintree, Essex CM7 3JE | |
LATEST SOC | 28/03/17 STATEMENT OF CAPITAL;GBP 1202 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/04/16 STATEMENT OF CAPITAL;GBP 1202 | |
AR01 | 02/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/15 STATEMENT OF CAPITAL;GBP 1202 | |
AR01 | 02/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/03/14 STATEMENT OF CAPITAL;GBP 1202 | |
AR01 | 02/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BERYL FERGUSON | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BERYL FERGUSON | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/03/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERALD FERGUSON / 02/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL ANN FERGUSON / 02/03/2010 | |
288a | DIRECTOR APPOINTED JOHN GERALD FERGUSON | |
288a | DIRECTOR AND SECRETARY APPOINTED BERYL ANN FERGUSON | |
88(2) | AD 02/03/09 GBP SI 1201@1=1201 GBP IC 1/1202 | |
288b | APPOINTMENT TERMINATED SECRETARY ASHOK BHARDWAJ | |
288b | APPOINTMENT TERMINATED DIRECTOR ELA SHAH | |
288b | APPOINTMENT TERMINATED DIRECTOR BHARDWAJ CORPORATE SERVICES LIMITED | |
123 | GBP NC 100/1500 02/03/09 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2020-12-31 |
Resolution | 2020-12-31 |
Appointmen | 2020-12-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.49 | 9 |
MortgagesNumMortOutstanding | 0.89 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.59 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment
The top companies supplying to UK government with the same SIC code (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as POUNDBOURNE EQUIPMENT LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | POUNDBOURNE EQUIPMENT LIMITED | Event Date | 2020-12-31 |
Initiating party | Event Type | Resolution | |
Defending party | POUNDBOURNE EQUIPMENT LIMITED | Event Date | 2020-12-31 |
Initiating party | Event Type | Appointmen | |
Defending party | POUNDBOURNE EQUIPMENT LIMITED | Event Date | 2020-12-31 |
Name of Company: POUNDBOURNE EQUIPMENT LIMITED Company Number: 06832935 Nature of Business: Renting and leasing of construction and civil engineering machinery and equipment Registered office: 140 Ray… | |||
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. |