POOLE INVESTMENTS LIMITED

2nd Floor 110 Cannon Street, London, EC4N 6EU
StatusADMINISTRATION
Company No.02282021
CategoryPrivate Limited Company
Incorporated29 Jul 1988
Age35 years, 9 months, 18 days
JurisdictionEngland Wales

SUMMARY

POOLE INVESTMENTS LIMITED is an administration private limited company with number 02282021. It was incorporated 35 years, 9 months, 18 days ago, on 29 July 1988. The company address is 2nd Floor 110 Cannon Street, London, EC4N 6EU.



Company Fillings

Liquidation in administration progress report

Date: 30 Apr 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 20 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 04 Dec 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2023

Action Date: 17 Oct 2023

Category: Address

Type: AD01

New address: 2nd Floor 110 Cannon Street London EC4N 6EU

Change date: 2023-10-17

Old address: Burnham Yard London End Beaconsfield HP9 2JH England

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Oct 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2023

Action Date: 04 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nishith Malde

Termination date: 2023-09-04

Documents

View document PDF

Termination director company with name termination date

Date: 11 Aug 2023

Action Date: 04 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Desmond Richard Wicks

Termination date: 2023-08-04

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2023

Action Date: 24 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jolyon Leonard Harrison

Appointment date: 2023-07-24

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 17 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-17

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210018

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Feb 2023

Action Date: 10 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-10

Officer name: Sally Kenward

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2023

Action Date: 16 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-16

Officer name: Donagh O'sullivan

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 06 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Donagh O'sullivan

Appointment date: 2022-12-06

Documents

View document PDF

Appoint person director company with name date

Date: 28 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Richard Wicks

Appointment date: 2022-10-14

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Stephen Desmond Wicks

Documents

View document PDF

Appoint person secretary company with name date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Sally Kenward

Appointment date: 2022-09-26

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Sep 2022

Action Date: 26 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-09-26

Officer name: Nishith Malde

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-15

Officer name: Mr Nishith Malde

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Aug 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-08-15

Officer name: Kathryn Worth

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 17 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2022

Action Date: 05 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-05

Officer name: Gary John Skinner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Feb 2022

Action Date: 08 Feb 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-02-08

Charge number: 022820210023

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Feb 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210017

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2021

Action Date: 17 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-17

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Nov 2020

Action Date: 30 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-10-30

Charge number: 022820210022

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2020

Action Date: 29 Oct 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210021

Charge creation date: 2020-10-29

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2020

Action Date: 17 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-17

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Inland Homes Plc

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 17 Jul 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Inland Homes 2013 Limited

Notification date: 2016-04-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-12-20

Charge number: 022820210020

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jan 2020

Action Date: 20 Dec 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210019

Charge creation date: 2019-12-20

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Sep 2019

Action Date: 25 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210018

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Jul 2019

Action Date: 28 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210017

Charge creation date: 2019-06-28

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jun 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210015

Documents

View document PDF

Change account reference date company current extended

Date: 06 Jun 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2019

Action Date: 20 May 2019

Category: Address

Type: AD01

Old address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG

New address: Burnham Yard London End Beaconsfield HP9 2JH

Change date: 2019-05-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Kathryn Worth

Appointment date: 2019-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 22 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210014

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210013

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 022820210012

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2018

Action Date: 25 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-25

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jul 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jul 2018

Action Date: 19 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-06-19

Charge number: 022820210016

Documents

View document PDF

Gazette notice compulsory

Date: 12 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Skinner

Appointment date: 2018-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 18 Apr 2018

Action Date: 16 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Richard Brett

Termination date: 2018-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Jan 2018

Action Date: 15 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Melanie Patricia Hyland

Termination date: 2017-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 25 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 10 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2017-03-28

Officer name: Mrs Melanie Patricia Hyland

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-03-28

Officer name: Nishith Malde

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 25 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2016

Action Date: 01 Jul 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210015

Charge creation date: 2016-07-01

Documents

View document PDF

Auditors resignation company

Date: 02 Jun 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 25 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-25

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2015

Action Date: 30 Jun 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210014

Charge creation date: 2015-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2015

Action Date: 06 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210013

Charge creation date: 2015-03-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 25 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-25

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Aug 2014

Action Date: 05 Aug 2014

Category: Address

Type: AD01

New address: Decimal Place Chiltern Avenue Amersham Buckinghamshire HP6 5FG

Old address: 2 Anglo Office Park 67 White Lion Road Amersham Buckinghamshire HP7 9FB

Change date: 2014-08-05

Documents

View document PDF

Resolution

Date: 23 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate re registration public limited company to private

Date: 23 Jan 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Re registration memorandum articles

Date: 23 Jan 2014

Category: Incorporation

Type: MAR

Documents

View document PDF

Reregistration public to private company

Date: 23 Jan 2014

Category: Change-of-name

Type: RR02

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2013

Action Date: 25 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 04 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 022820210012

Documents

View document PDF

Memorandum articles

Date: 29 Apr 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 29 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 06 Apr 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Legacy

Date: 05 Apr 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7

Documents

View document PDF

Gazette notice compulsary

Date: 02 Apr 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Oct 2012

Action Date: 25 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2011

Action Date: 25 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-25

Documents

View document PDF

Legacy

Date: 22 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11

Documents

View document PDF

Legacy

Date: 11 Feb 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 25 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 25 Sep 2009

Category: Annual-return

Type: AR01

Made up date: 2009-09-25

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Paul Breet

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 28 Jul 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Desmond Wicks

Change date: 2009-07-28

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Stephen Desmond Wicks

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nishith Malde

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nishith Malde

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jan 2010

Action Date: 25 Sep 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Nishith Malde

Change date: 2009-09-25

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 03 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF


Some Companies

BENEVOLO LIMITED

6 DANEHURST CRESCENT,,HORSHAM,,RH13 5HS

Number:09609915
Status:ACTIVE
Category:Private Limited Company

BLACKHORSE PROPERTY GROUP LTD

532 THORNTON ROAD,BRADFORD,BD8 9NB

Number:10877836
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAPE VERDE FOR LIFE LIMITED

55 PARK ROAD,WARRINGTON,WA3 3PT

Number:06189925
Status:ACTIVE
Category:Private Limited Company

CONNOR CRAWFORD LTD

ENTERPRISE HOUSE,BROMBOROUGH,CH62 4UE

Number:10895085
Status:ACTIVE
Category:Private Limited Company

EMR RENDERS & WALL COATINGS LTD

SUITE L4,CHATTERIS,PE16 6TT

Number:08518578
Status:ACTIVE
Category:Private Limited Company

OCEAN PROMOTE FOODS CO., LTD

MNB2693 RM B 1/F LABLG 66 CORPORATION ROAD,CARDIFF,CF11 7AW

Number:08047321
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source