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

POOLES OF WIGAN LIMITED

HALE, CHESHIRE, WA15,
Company Registration Number
04427731
Private Limited Company
Dissolved

Dissolved 2016-06-23

Company Overview

About Pooles Of Wigan Ltd
POOLES OF WIGAN LIMITED was founded on 2002-04-30 and had its registered office in Hale. The company was dissolved on the 2016-06-23 and is no longer trading or active.

Key Data
Company Name
POOLES OF WIGAN LIMITED
 
Legal Registered Office
HALE
CHESHIRE
 
Previous Names
WIGAN PIES LIMITED13/04/2004
WIGAN ENERGY LIMITED18/05/2003
FOLLYBRINK LIMITED11/09/2002
Filing Information
Company Number 04427731
Date formed 2002-04-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-05-31
Date Dissolved 2016-06-23
Type of accounts SMALL
Last Datalog update: 2016-08-10 00:09:54
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.

Company Officers of POOLES OF WIGAN LIMITED

Current Directors
Officer Role Date Appointed
NORMAN COURT
Company Secretary 2012-05-09
NORMAN COURT
Director 2012-05-09
NEIL COURT-JOHNSTON
Director 2012-05-09
DAVID WHELAN
Director 2002-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA MARY WHELAN
Company Secretary 2002-08-28 2012-05-09
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2002-04-30 2002-08-28
COMPANY DIRECTORS LIMITED
Nominated Director 2002-04-30 2002-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL COURT-JOHNSTON MUMBAI STREET KITCHEN LIMITED Director 2015-04-01 CURRENT 2015-04-01 Dissolved 2016-05-31
DAVID WHELAN SHARPE SPORTS LIMITED Director 2014-07-07 CURRENT 2014-07-07 Dissolved 2018-09-18
DAVID WHELAN WIGAN BOYS & GIRLS CLUB (TRADING) LIMITED Director 2014-02-12 CURRENT 2014-02-12 Active
DAVID WHELAN KILSHAW STREET PROPERTIES LIMITED Director 2013-08-08 CURRENT 2013-08-08 Dissolved 2015-01-06
DAVID WHELAN SHARPE INVESTMENTS (WIGAN) LIMITED Director 2011-09-12 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID WHELAN WIGAN ATHLETIC HOLDINGS LIMITED Director 2010-06-14 CURRENT 2010-06-14 Liquidation
DAVID WHELAN WHELAN HOTELCO LIMITED Director 2010-06-14 CURRENT 2010-06-14 Active
DAVID WHELAN WIGAN BOYS & GIRLS CLUB Director 2009-06-25 CURRENT 2009-06-25 Active
DAVID WHELAN DWS REALISATIONS LIMITED Director 2009-03-13 CURRENT 2009-03-13 Liquidation
DAVID WHELAN YESHILI REFLECTIVE MATERIAL CO LIMITED Director 2007-03-14 CURRENT 2006-09-18 Active
DAVID WHELAN GARBO LADIES FASHIONS LIMITED Director 2006-08-08 CURRENT 2002-04-04 Dissolved 2017-07-18
DAVID WHELAN WRIGHTINGTON COUNTRY CLUB LIMITED Director 2002-10-07 CURRENT 1957-03-26 Active - Proposal to Strike off
DAVID WHELAN WIGAN FOOTBALL COMPANY LIMITED Director 1998-10-08 CURRENT 1997-12-08 Liquidation
DAVID WHELAN S.S.L. RETAIL LIMITED Director 1998-10-01 CURRENT 1983-03-30 Active
DAVID WHELAN WHELCO HOLDINGS LIMITED Director 1996-11-08 CURRENT 1995-03-15 Dissolved 2014-10-17
DAVID WHELAN RATHBONE BROS. LIMITED Director 1995-05-11 CURRENT 1954-05-22 Active

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
2016-06-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-03-234.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-02-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/02/2015
2015-02-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-092.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-02-032.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/01/2015
2014-08-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/07/2014
2014-08-142.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-03-042.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 12/02/2014
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/2013 FROM THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ
2013-10-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-10-082.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/2013 FROM THE OLD BANK 187A ASHLEY ROAD HALE CHESHIRE WA15 9SQ
2013-09-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2013 FROM UNIT 5 KILSHAW STREET PEMBERTON WIGAN GT MANCHESTER WN5 8EA UNITED KINGDOM
2013-08-202.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 044277310008
2013-05-16LATEST SOC16/05/13 STATEMENT OF CAPITAL;GBP 4678871
2013-05-16AR0130/04/13 FULL LIST
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2013-03-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2013-02-20RES01ADOPT ARTICLES 20/09/2012
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/2012 FROM DW STADIUM LOIRE DRIVE, ROBIN PARK WIGAN LANCASHIRE WN5 0UH UNITED KINGDOM
2012-07-16AP03SECRETARY APPOINTED MR NORMAN COURT
2012-07-16AP01DIRECTOR APPOINTED MR NORMAN COURT
2012-07-16AP01DIRECTOR APPOINTED MR NEIL COURT-JOHNSTON
2012-07-12TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA WHELAN
2012-05-23AR0130/04/12 FULL LIST
2012-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-05-27AR0130/04/11 FULL LIST
2011-02-28AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-05-18AR0130/04/10 FULL LIST
2010-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2010 FROM JJB STADIUM LOIRE DRIVE, ROBIN PARK WIGAN LANCASHIRE WN5 0UH
2010-03-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/09
2010-01-26AR0130/04/09 FULL LIST AMEND
2009-05-07AAFULL ACCOUNTS MADE UP TO 31/05/08
2009-05-01363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2008-06-13363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-11-28363sRETURN MADE UP TO 30/04/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-10-24363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS; AMEND
2006-07-1188(2)RAD 28/06/06--------- £ SI 230870@1=230870 £ IC 358001/588871
2006-05-08363aRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-07-29395PARTICULARS OF MORTGAGE/CHARGE
2005-05-24363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-05-21363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-04-13CERTNMCOMPANY NAME CHANGED WIGAN PIES LIMITED CERTIFICATE ISSUED ON 13/04/04
2003-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03
2003-10-14225ACC. REF. DATE EXTENDED FROM 30/04/04 TO 31/05/04
2003-08-1688(2)RAD 28/07/03--------- £ SI 4090000@1=4090000 £ IC 358001/4448001
2003-07-1488(2)RAD 25/06/03--------- £ SI 358000@1=358000 £ IC 1/358001
2003-06-14287REGISTERED OFFICE CHANGED ON 14/06/03 FROM: DOUGLAS BANK HOUSE WIGAN LANE WIGAN LANCASHIRE WN1 2TB
2003-05-30363aRETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS
2003-05-19CERTNMCOMPANY NAME CHANGED WIGAN ENERGY LIMITED CERTIFICATE ISSUED ON 18/05/03
2003-05-16288aNEW DIRECTOR APPOINTED
2003-05-16288bDIRECTOR RESIGNED
2003-05-16288aNEW SECRETARY APPOINTED
2003-05-16288bSECRETARY RESIGNED
2002-09-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-09-19123NC INC ALREADY ADJUSTED 28/08/02
2002-09-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-09-19RES04£ NC 1000/10000000 28/
2002-09-11CERTNMCOMPANY NAME CHANGED FOLLYBRINK LIMITED CERTIFICATE ISSUED ON 11/09/02
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1073014 Active Licenced property: KILSHAW STREET PEMBERTON WIGAN PEMBERTON GB WN5 8EA. Correspondance address: PEMBERTON KILSHAW STREET WIGAN GB WN5 8EA

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-01-20
Appointment of Liquidators2015-02-13
Appointment of Administrators2013-08-21
Fines / Sanctions
No fines or sanctions have been issued against POOLES OF WIGAN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-05-22 Outstanding BARCLAYS BANK PLC
DEBENTURE 2013-03-28 Outstanding WHELAN HOTELCO LIMITED
DEBENTURE 2013-03-28 Outstanding WIGAN FOOTBALL COMPANY LIMITED
DEBENTURE 2013-03-28 Outstanding GARBO LADIES FASHIONS LIMITED
DEBENTURE 2013-03-28 Outstanding YESHILI REFLECTIVE MATERIAL CO LIMITED
DEBENTURE 2012-10-06 Outstanding DAVID WHELAN
DEBENTURE 2012-10-06 Outstanding DAVID WHELAN
GUARANTEE & DEBENTURE 2005-07-29 Outstanding BARCLAYS BANK PLC
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 POOLES OF WIGAN LIMITED

Intangible Assets
Patents
We have not found any records of POOLES OF WIGAN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLES OF WIGAN LIMITED
Trademarks
We have not found any records of POOLES OF WIGAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLES OF WIGAN 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 (10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes) as POOLES OF WIGAN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where POOLES OF WIGAN 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 TypeAppointment of Liquidators
Defending partyPOOLES OF WIGAN LIMITEDEvent Date2015-02-09
Darren Terence Brookes and Gary John Corbett , both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . : Further details contact: Helen Hood, Email: Helenh@milnerboardman.co.uk, Tel: 0161 927 7788.
 
Initiating party Event TypeFinal Meetings
Defending partyPOOLES OF WIGAN LIMITEDEvent Date2015-02-09
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that General Meetings of Members and Creditors of the above-named Company will be held at the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ on 11 March 2016 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them, showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him/her, and such proxy need not also be a member or creditor, but must be returned to the offices of Milner Boardman & Partners, The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ, by no later than 12.00 noon on the day before the Meetings. Date of Appointment: 09 February 2015 Office Holder details: Darren Terence Brookes , (IP No. 9297) of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ . For further details contact: Darren Brookes on email: darrenb@milnerboardman.co.uk or on tel: 0161 927 7788. Alternative contact: Helen Hood on email: helenh@milnerboardman.co.uk Darren Brookes , Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyPOOLES OF WIGAN LIMITEDEvent Date2013-08-13
In the High Court of Justice, Chancery Division Manchester District Registry case number 3834 Gary Corbett and Darren Brookes (IP Nos 9018 and 9297 ), both of Milner Boardman & Partners , The Old Bank, 187a Ashley Road, Hale, Cheshire, WA15 9SQ Further details contact: Gary Corbett, Email: garyc@milnerboardman.co.uk, Tel: 0161 927 7788. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POOLES OF WIGAN 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 POOLES OF WIGAN 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.