Dissolved
Dissolved 2018-07-31
Company Information for POUNDON INVESTMENTS
BIRMINGHAM, B4,
|
Company Registration Number
04987711
Private Unlimited Company
Dissolved Dissolved 2018-07-31 |
Company Name | |
---|---|
POUNDON INVESTMENTS | |
Legal Registered Office | |
BIRMINGHAM | |
Company Number | 04987711 | |
---|---|---|
Date formed | 2003-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Unlimited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2018-07-31 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-11 15:27:16 |
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 |
---|---|---|
HUGH BAMPFIELD CARSLAKE |
||
HUGH BAMPFIELD CARSLAKE |
||
IAN ROBERT MCKIE |
||
JESSICA HEATHER MCKIE |
||
VICTORIA JANE MCKIE |
||
JOANNA MARION WELLESLEY |
||
RICHARD GERALD WELLESLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN BLACK SUMNER |
Director | ||
PHILSEC LIMITED |
Company Secretary | ||
MEAUJO INCORPORATIONS LIMITED |
Director | ||
PHILSEC LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ELMLEY FOUNDATION(THE) | Director | 2017-12-01 | CURRENT | 1985-11-15 | Active | |
KSW ENTERPRISES LIMITED | Director | 2010-03-09 | CURRENT | 2010-01-31 | Active | |
THE KING'S SCHOOL, WORCESTER | Director | 2003-05-23 | CURRENT | 2003-05-23 | Active | |
T.P.I.C. (BIRMINGHAM) LIMITED | Director | 1991-07-16 | CURRENT | 1952-09-19 | Active | |
MARSTON POWER LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/17, NO UPDATES | |
PSC07 | CESSATION OF JOHN BLACK SUMNER AS A PSC | |
LATEST SOC | 06/01/17 STATEMENT OF CAPITAL;GBP 4747 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 4747 | |
AR01 | 08/12/15 FULL LIST | |
LATEST SOC | 19/12/14 STATEMENT OF CAPITAL;GBP 4747 | |
AR01 | 08/12/14 FULL LIST | |
RES13 | COMPANY BUSINESS 04/12/2014 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 4747 | |
AR01 | 08/12/13 FULL LIST | |
RES13 | APPROVAL OF DIVIDEND OF £55000 28/03/2013 | |
AR01 | 08/12/12 FULL LIST | |
AR01 | 08/12/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AR01 | 08/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED LORD RICHARD GERALD WELLESLEY | |
AP01 | DIRECTOR APPOINTED IAN ROBERT MCKIE | |
AP01 | DIRECTOR APPOINTED JESSICA HEATHER MCKIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SUMNER | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES01 | ADOPT ARTICLES 14/07/2010 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | PROPOSED DIV APPROVED A SHAREHOLDERS £160,000 & C SHARES £160,000 14/12/2009 | |
RES13 | SHARE PREMIUM CANCELLED A & C SHARES DIST IN CASH 26/03/2010 | |
RES13 | PROPOSED DVD £320,000 APPROVED DVD PAID TO HOLDERS OF A & C SHARES 14/12/2009 | |
RES13 | PROP DVD £486,000 APPROVED 16/03/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | PAY DIVIDENDS 30/03/2010 | |
RES13 | PAY DIVIDENDS 01/04/2010 | |
AR01 | 08/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA MARION WELLESLEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BLACK SUMNER / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA JANE MCKIE / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH BAMPFIELD CARSLAKE / 08/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS | |
ELRES | S80A AUTH TO ALLOT SEC 08/09/2008 | |
RES04 | GBP NC 7000/7983 08/09/2008 | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 08/12/06; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 08/12/05; NO CHANGE OF MEMBERS | |
RES13 | CANC £696303SH PREM A/C 17/10/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: SAINT PHILIPS HOUSE SAINT PHILIPS PLACE BIRMINGHAM WEST MIDLANDS B3 2PP | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05 | |
RES13 | SHARE PREMIUM ACCOUNT 16/03/04 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as POUNDON INVESTMENTS 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. |