Company Information for POTPOURRI GIFTS & CARDS LIMITED
C/O KEWANS LIMITED SUITE 1 3RD FLOOR, 18 MARKET PLACE, ROMSEY, HAMPSHIRE, SO51 8NA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
POTPOURRI GIFTS & CARDS LIMITED | |
Legal Registered Office | |
C/O KEWANS LIMITED SUITE 1 3RD FLOOR 18 MARKET PLACE ROMSEY HAMPSHIRE SO51 8NA Other companies in BH14 | |
Company Number | 05098799 | |
---|---|---|
Company ID Number | 05098799 | |
Date formed | 2004-04-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 08/04/2016 | |
Return next due | 06/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-06 11:32:24 |
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 |
---|---|---|
JEANETTE SUSANNE MCCREADY |
||
JEANETTE SUSANNE MCCREADY |
||
ELAINE JOANN MOORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MCCREADY MARKETING LTD | Director | 2015-03-04 | CURRENT | 2015-03-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Kewans Limited 26 Tarver Close Romsey Hampshire SO51 0BH | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM 6a Durrant Road Poole Dorset BH14 8TP | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LATEST SOC | 21/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/16 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/05/15 TO 31/08/15 | |
LATEST SOC | 11/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeanette Susanne Moore on 2013-04-10 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEANETTE SUSANNE MOORE on 2013-04-10 | |
CH01 | Director's details changed for Elaine Joann Moore on 2013-03-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM 22 Norwich Avenue Bournemouth Dorset BH2 5TH | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE SUSANNE MOORE / 08/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELAINE JOANN MOORE / 08/04/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JEANNETTE MOORE / 14/04/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MOORE / 14/04/2008 | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/04/05 TO 31/05/05 | |
88(2)R | AD 07/05/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-11-08 |
Appointmen | 2017-11-08 |
Resolution | 2017-11-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.70 | 98 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.23 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 47190 - Other retail sale in non-specialised stores
Creditors Due Within One Year | 2013-05-31 | £ 25,215 |
---|---|---|
Creditors Due Within One Year | 2012-05-31 | £ 26,794 |
Creditors and other liabilities
|
|
|
|
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 POTPOURRI GIFTS & CARDS LIMITED
Cash Bank In Hand | 2013-05-31 | £ 123,310 |
---|---|---|
Cash Bank In Hand | 2012-05-31 | £ 121,943 |
Current Assets | 2013-05-31 | £ 167,838 |
Current Assets | 2012-05-31 | £ 168,468 |
Fixed Assets | 2013-05-31 | £ 1,188 |
Fixed Assets | 2012-05-31 | £ 1,585 |
Shareholder Funds | 2013-05-31 | £ 143,811 |
Shareholder Funds | 2012-05-31 | £ 143,259 |
Stocks Inventory | 2013-05-31 | £ 44,528 |
Stocks Inventory | 2012-05-31 | £ 46,525 |
Tangible Fixed Assets | 2013-05-31 | £ 1,187 |
Tangible Fixed Assets | 2012-05-31 | £ 1,584 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as POTPOURRI GIFTS & CARDS LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | POTPOURRI GIFTS & CARDS LIMITED | Event Date | 2017-11-08 |
Initiating party | Event Type | Appointmen | |
Defending party | POTPOURRI GIFTS & CARDS LIMITED | Event Date | 2017-11-08 |
Name of Company: POTPOURRI GIFTS & CARDS LIMITED Company Number: 05098799 Nature of Business: Gift Shop Registered office: 6a Durrant Road, Poole, Dorset, BH14 8TP Type of Liquidation: Members Date of… | |||
Initiating party | Event Type | Resolution | |
Defending party | POTPOURRI GIFTS & CARDS LIMITED | Event Date | 2017-11-08 |
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. |