Active - Proposal to Strike off
Company Information for POUNDWORLD BIDCO LIMITED
11TH FLOOR, 200 ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
09525019
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
POUNDWORLD BIDCO LIMITED | ||
Legal Registered Office | ||
11TH FLOOR 200 ALDERSGATE STREET LONDON EC1A 4HD | ||
Previous Names | ||
|
Company Number | 09525019 | |
---|---|---|
Company ID Number | 09525019 | |
Date formed | 2015-04-02 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2017 | |
Account next due | 30/06/2019 | |
Latest return | 02/04/2016 | |
Return next due | 30/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-12-05 06:17:13 |
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 |
---|---|---|
ANTONIO CAPO |
||
STEVEN DENNIS GARDENER |
||
PETER WILLIAM JAMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RICHARD JOHNSON |
Director | ||
ELIZABETH MCDONALD |
Company Secretary | ||
ABEL HALPERN |
Director | ||
GERARD ALBERT GRAY |
Director | ||
CHRISTOPHER JAMES EDWARDS |
Director | ||
CHRISTOPHER EDWARDS |
Director | ||
MARK HEALEY |
Company Secretary | ||
RONALD CAMI |
Director | ||
JOHN EDWARD VIOLA |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
POUNDWORLD LIMITED | Director | 2017-11-20 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
POUNDWORLD LOGISTICS LIMITED | Director | 2017-11-20 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
ITP INTERNATIONAL (UK) LIMITED | Director | 2017-11-20 | CURRENT | 2011-07-12 | Active | |
ITP INTERNATIONAL (HOLDINGS) LIMITED | Director | 2017-11-20 | CURRENT | 2011-07-12 | Active | |
POUNDWORLD RETAIL HOLDINGS LIMITED | Director | 2017-11-20 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
EUROWORLD RETAIL LIMITED | Director | 2017-11-20 | CURRENT | 2016-04-06 | Active | |
VARNISH INTERMEDIATE HOLDCO LIMITED | Director | 2016-12-08 | CURRENT | 2016-12-08 | Liquidation | |
VARNISH MIDCO LIMITED | Director | 2015-11-23 | CURRENT | 2014-03-26 | Liquidation | |
VICTORIA PLUM LIMITED | Director | 2015-11-23 | CURRENT | 2001-03-12 | In Administration | |
POUNDWORLD TOPCO LIMITED | Director | 2015-05-14 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
POUNDWORLD MIDCO LIMITED | Director | 2015-05-14 | CURRENT | 2015-04-02 | Active - Proposal to Strike off | |
VARNISH BIDCO LIMITED | Director | 2014-04-24 | CURRENT | 2014-03-25 | Liquidation | |
VARNISH TOPCO LIMITED | Director | 2014-04-24 | CURRENT | 2014-03-26 | Liquidation | |
TES GLOBAL HOLDINGS DIRECT LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-01 | Liquidation | |
TES GLOBAL GROUP LIMITED | Director | 2013-07-22 | CURRENT | 2013-07-01 | Active | |
POUNDWORLD LIMITED | Director | 2015-10-26 | CURRENT | 2014-11-27 | Active - Proposal to Strike off | |
ITP INTERNATIONAL (UK) LIMITED | Director | 2015-10-26 | CURRENT | 2011-07-12 | Active | |
ITP INTERNATIONAL (HOLDINGS) LIMITED | Director | 2015-10-26 | CURRENT | 2011-07-12 | Active | |
POUNDWORLD RETAIL HOLDINGS LIMITED | Director | 2015-10-26 | CURRENT | 2014-10-29 | Active - Proposal to Strike off | |
POUNDWORLD RETAIL LIMITED | Director | 2015-10-26 | CURRENT | 1988-01-29 | In Administration/Administrative Receiver | |
POUNDWORLD LOGISTICS LIMITED | Director | 2015-08-17 | CURRENT | 2015-08-17 | Active - Proposal to Strike off | |
GARDENER ASSOCIATES LIMITED | Director | 2009-01-05 | CURRENT | 2009-01-05 | Active | |
PRZ REALISATIONS LIMITED | Director | 2018-01-30 | CURRENT | 2000-02-04 | In Administration | |
PRZ REALISATIONS (2) LIMITED | Director | 2018-01-30 | CURRENT | 2014-10-23 | In Administration | |
POUNDWORLD RETAIL LIMITED | Director | 2015-05-14 | CURRENT | 1988-01-29 | In Administration/Administrative Receiver | |
POUNDWORLD MIDCO LIMITED | Director | 2015-05-14 | CURRENT | 2015-04-02 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD JOHNSON | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/18 FROM Poundworld House Premier Way North Normanton Industrial Estate Normanton WF6 1GY England | |
TM02 | Termination of appointment of Elizabeth Mcdonald on 2018-06-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH NO UPDATES | |
AA01 | Current accounting period extended from 31/03/18 TO 30/09/18 | |
RES13 | GROUP DIRECTOR INTEREST 09/02/2018 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 08/03/18 | |
SH01 | 05/10/16 STATEMENT OF CAPITAL GBP 1449621.51 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 095250190001 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MR STEVEN DENNIS GARDENER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ABEL HALPERN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD GRAY | |
LATEST SOC | 10/04/17 STATEMENT OF CAPITAL;GBP 1449606.99 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/17 FROM Axis 62 Foxbridge Way Normanton Industrial Estate Normanton West Yorkshire WF6 1TN United Kingdom | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 28/04/16 STATEMENT OF CAPITAL;GBP 1449606.99 | |
AR01 | 02/04/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GERARD ALBERT GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARDS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/16 FROM Stirling Square 5-7 Carlton Gardens London SW1Y 5AD England | |
AP03 | Appointment of Ms Elizabeth Mcdonald as company secretary on 2016-02-10 | |
TM02 | Termination of appointment of Mark Healey on 2016-02-08 | |
AA01 | Current accounting period shortened from 30/04/16 TO 31/03/16 | |
SH01 | 22/09/15 STATEMENT OF CAPITAL GBP 1449606.99 | |
RES15 | CHANGE OF NAME 07/09/2015 | |
CERTNM | COMPANY NAME CHANGED POCKETWATCH BIDCO LIMITED CERTIFICATE ISSUED ON 16/09/15 | |
SH01 | 27/07/15 STATEMENT OF CAPITAL GBP 1448931.99 | |
AP03 | SECRETARY APPOINTED MR MARK HEALEY | |
SH02 | SUB-DIVISION 12/05/15 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD JOHNSON / 23/06/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD CAMI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN VIOLA | |
RES13 | SUB DIV 12/05/2015 | |
RES01 | ADOPT ARTICLES 12/05/2015 | |
AP01 | DIRECTOR APPOINTED MR ABEL HALPERN | |
AP01 | DIRECTOR APPOINTED MR PETER JAMES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2015 FROM 2ND FLOOR, STIRLING SQUARE CARLTON GARDENS LONDON SW1Y 5AD UNITED KINGDOM | |
SH01 | 14/05/15 STATEMENT OF CAPITAL GBP 1448931.99 | |
AP01 | DIRECTOR APPOINTED MR ANTONIO CAPO | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RICHARD JOHNSON | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES EDWARDS | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER EDWARDS | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as POUNDWORLD BIDCO LIMITED are:
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. |