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

QUALCOMM POOLE LIMITED

1 LITTLE NEW STREET, LONDON, EC4A,
Company Registration Number
01961405
Private Limited Company
Dissolved

Dissolved 2016-04-18

Company Overview

About Qualcomm Poole Ltd
QUALCOMM POOLE LIMITED was founded on 1985-11-19 and had its registered office in 1 Little New Street. The company was dissolved on the 2016-04-18 and is no longer trading or active.

Key Data
Company Name
QUALCOMM POOLE LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
 
Previous Names
ELATA LIMITED03/10/2005
CONCEPT TECHNOLOGIES (R&D) LIMITED07/11/2001
HUGH SYMONS CONCEPT TECHNOLOGIES LIMITED14/05/1999
NYMOS LIMITED21/11/1997
Filing Information
Company Number 01961405
Date formed 1985-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-09-30
Date Dissolved 2016-04-18
Type of accounts FULL
Last Datalog update: 2016-04-29 00:17:25
Primary Source:Companies House
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 QUALCOMM POOLE LIMITED
The following companies were found which have the same name as QUALCOMM POOLE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
QUALCOMM POOLE LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of QUALCOMM POOLE LIMITED

Current Directors
Officer Role Date Appointed
DAVID E WISE
Director 2013-09-03
Previous Officers
Officer Role Date Appointed Date Resigned
JORDAN COMPANY SECRETARIES LIMITED
Company Secretary 2005-08-16 2014-07-22
STEVEN ALTMAN
Director 2005-08-16 2014-01-03
ANDREW MICHAEL GILBERT
Director 2009-04-15 2013-12-31
WILLIAM KEITEL
Director 2005-08-16 2013-09-03
PAUL ERIC JACOBS
Director 2005-08-16 2011-08-11
ROBERT BRIGGS
Director 2007-03-01 2008-10-14
MARGARET PEGGY JOHNSON
Director 2007-03-01 2008-10-07
COLIN GORDON FISHER
Company Secretary 2004-07-22 2005-08-16
MARK JAMES DANBY
Director 2003-09-11 2005-08-16
STEPHEN FRANCIS DUNFORD
Director 2003-10-07 2005-08-16
TIMOTHY PIERS HORLICK
Director 2003-09-11 2005-08-16
BRUCE JACKSON
Director 2003-09-11 2005-08-16
GEOFFREY HUGH ROPER
Director 2003-09-11 2005-08-16
SALLY ANN PATRICIA WITHEY
Company Secretary 2004-04-26 2004-07-22
COLIN GORDON FISHER
Company Secretary 2003-10-06 2004-04-26
MICHAEL JONES
Company Secretary 2001-04-04 2003-10-06
GAVIN MARK FREED
Director 2000-06-30 2003-10-06
KEVIN JOHN DIXON
Director 2001-01-02 2001-08-24
MATTHEW HOOPER
Director 2000-09-05 2001-08-24
BRUCE JACKSON
Director 2000-06-30 2001-08-24
MICHAEL JONES
Director 2000-09-05 2001-08-24
GEOFFREY HUGH ROPER
Director 1991-04-03 2001-08-24
COLIN GORDON FISHER
Company Secretary 1998-11-27 2001-04-04
SIMON KENNETH PARSONAGE
Company Secretary 1994-09-28 1998-11-27
NIGEL FRANCIS APPLEBY
Company Secretary 1991-04-03 1994-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID E WISE ELATA (HOLDINGS) LIMITED Director 2013-09-03 CURRENT 2000-08-14 Dissolved 2016-04-18

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
2016-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-01-184.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-08-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/06/2015
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-29LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-22TM02APPOINTMENT TERMINATED, SECRETARY JORDAN COMPANY SECRETARIES LIMITED
2014-07-164.70DECLARATION OF SOLVENCY
2014-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ALTMAN
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GILBERT
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KEITEL
2013-10-03AP01DIRECTOR APPOINTED DAVID E WISE
2013-07-08LATEST SOC08/07/13 STATEMENT OF CAPITAL;GBP 2300002
2013-07-08AR0109/04/13 FULL LIST
2013-07-02AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-09-26AAFULL ACCOUNTS MADE UP TO 25/09/11
2012-04-10AR0109/04/12 FULL LIST
2012-01-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 16/01/2012
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JACOBS
2011-08-23AAFULL ACCOUNTS MADE UP TO 26/09/10
2011-05-10AR0109/04/11 FULL LIST
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM KEITEL / 29/06/2010
2010-06-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ALTMAN / 29/06/2010
2010-06-17AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-04-14AR0109/04/10 FULL LIST
2009-07-29AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-06-25363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2009-05-09288aDIRECTOR APPOINTED ANDREW MICHAEL GILBERT
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BRIGGS
2009-04-24288bAPPOINTMENT TERMINATED DIRECTOR MARGARET JOHNSON
2008-07-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-08363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-08-02AAFULL ACCOUNTS MADE UP TO 24/09/06
2007-06-14ELRESS386 DISP APP AUDS 01/03/07
2007-06-14RES13AUD REMUNERATION 01/03/07
2007-05-09363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2007-05-08288aNEW DIRECTOR APPOINTED
2007-05-08288aNEW DIRECTOR APPOINTED
2006-11-04AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-08-04244DELIVERY EXT'D 3 MTH 30/09/05
2006-05-18363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2006-05-17353LOCATION OF REGISTER OF MEMBERS
2006-05-11395PARTICULARS OF MORTGAGE/CHARGE
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-05-10288cDIRECTOR'S PARTICULARS CHANGED
2006-03-16225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2006-01-05AUDAUDITOR'S RESIGNATION
2005-12-12288aNEW SECRETARY APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-18288aNEW DIRECTOR APPOINTED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05287REGISTERED OFFICE CHANGED ON 05/10/05 FROM: KEEL HOUSE 244 HIGH STREET NORTH POOLE DORSET BH15 1EA
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bSECRETARY RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-05288bDIRECTOR RESIGNED
2005-10-03CERTNMCOMPANY NAME CHANGED ELATA LIMITED CERTIFICATE ISSUED ON 03/10/05
2005-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 30/09/06
2005-08-12288cDIRECTOR'S PARTICULARS CHANGED
2005-07-02AAFULL ACCOUNTS MADE UP TO 30/06/04
2005-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-16363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to QUALCOMM POOLE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2014-07-07
Resolutions for Winding-up2014-07-07
Fines / Sanctions
No fines or sanctions have been issued against QUALCOMM POOLE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-05-11 Satisfied ARTESIAN CHALLENGER PLC AND ARTESIAN COMPETITOR PLC ACTING ON BEHALF OF THE ARTESIAN PROPERTYPARTNERSHIP
RENT DEPOSIT DEED 2002-05-23 Satisfied KEEL HOUSE LIMITED
DEBENTURE 2002-02-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE DEED 1998-04-01 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-25
Annual Accounts
2010-09-26
Annual Accounts
2009-09-27

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 QUALCOMM POOLE LIMITED

Intangible Assets
Patents
We have not found any records of QUALCOMM POOLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUALCOMM POOLE LIMITED
Trademarks
We have not found any records of QUALCOMM POOLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUALCOMM POOLE 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 (99999 - Dormant Company) as QUALCOMM POOLE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where QUALCOMM POOLE 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.
Import/Export of Goods
Goods imported/exported by QUALCOMM POOLE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2013-01-0185366990Plugs and sockets for a voltage of <= 1.000 V (excl. those for coaxial cables and printed circuits)
2012-09-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2010-03-0185258030Digital cameras

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyQUALCOMM POOLE LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 January 2016 at 10.00 am and 10.30 am respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 27 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk Tel: +44 (0) 20 7303 5665
 
Initiating party Event Type
Defending partyQUALCOMM POOLE LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 January 2016 at 10.00 am and 10.30 am respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 27 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk Tel: +44 (0) 20 7303 5665
 
Initiating party Event Type
Defending partyQUALCOMM POOLE LIMITEDEvent Date2015-12-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that final general Meetings of the Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 8 January 2016 at 10.00 am and 10.30 am respectively for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Companies disposed of, and of hearing any explanation that may be given by the Joint Liquidators. The meetings will also consider and, if thought fit, pass the following ordinary resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Companies entitled to attend and vote at the meetings is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Companies. Proxy forms to be used at the meetings must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Liquidation: 27 June 2014 Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ For further details contact: Chloe Seago, Email: cseago@deloitte.co.uk Tel: +44 (0) 20 7303 5665
 
Initiating party Event TypeAppointment of Liquidators
Defending partyQUALCOMM POOLE LIMITEDEvent Date2014-06-27
Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ : The Joint Liquidators can be contacted at Deloitte LLP, on +44 (0) 20 7007 6587
 
Initiating party Event TypeResolutions for Winding-up
Defending partyQUALCOMM POOLE LIMITEDEvent Date2014-06-27
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the Company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 27 June 2014 , Effective Date: on 27 June 2014. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Stephen Roland Browne and Christopher Richard Frederick Day , both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ, (IP Nos: 009281 and 008072) (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte LLP, on +44 (0) 20 7007 6587
 
Initiating party Event TypeMeetings of Creditors
Defending party1056 CERAMIC CITY MANAGEMENT LIMITEDEvent Date2005-02-04
In the Liverpool District Registry  No 1056 CERAMIC CITY MANAGEMENT LIMITED(Company No 4451435) Notice is hereby given by Michael F McCarthy, Walletts Insolvency Services, Adventure Place, Hanley, Stoke on Trent, Staffordshire ST1 3AF, that a Meeting of Creditors of Ceramic City Management Limited, 2 Adventure Place, Hanley, Stoke on Trent ST1 3AF, is to be held at Walletts Insolvency Services, Adventure Place on 16 February 2005, at 10.30 am. The Meeting is an initial Creditors’ Meeting under Paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. M F McCarthy , Administrator 31 January 2005.(139)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUALCOMM POOLE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUALCOMM POOLE 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.