POINT HOLDCO LIMITED

Register to unlock more data on OkredoRegister

POINT HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13182398

Incorporation date

05/02/2021

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 02/03/2021)
dot icon06/08/2025
Declaration of solvency
dot icon06/08/2025
Resolutions
dot icon06/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Registered office address changed from 30 Fenchurch Street London EC3M 3BD England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2025-08-06
dot icon04/06/2025
Resolutions
dot icon04/06/2025
Solvency Statement dated 03/06/25
dot icon04/06/2025
Statement by Directors
dot icon04/06/2025
Statement of capital on 2025-06-04
dot icon27/05/2025
Previous accounting period shortened from 2024-08-31 to 2024-08-30
dot icon16/05/2025
Satisfaction of charge 131823980001 in full
dot icon20/02/2025
Confirmation statement made on 2025-02-04 with no updates
dot icon06/06/2024
Current accounting period extended from 2024-02-28 to 2024-08-31
dot icon05/03/2024
Change of details for Point Midco Ltd as a person with significant control on 2024-01-02
dot icon05/03/2024
Confirmation statement made on 2024-02-04 with no updates
dot icon09/01/2024
Notice of agreement to exemption from audit of accounts for period ending 28/02/23
dot icon09/01/2024
Audit exemption statement of guarantee by parent company for period ending 28/02/23
dot icon09/01/2024
Consolidated accounts of parent company for subsidiary company period ending 28/02/23
dot icon09/01/2024
Audit exemption subsidiary accounts made up to 2023-02-28
dot icon02/01/2024
Registered office address changed from , 3 Orchard Place, Broadway, London, SW1H 0BF, United Kingdom to 30 Fenchurch Street London EC3M 3BD on 2024-01-02
dot icon02/01/2024
Appointment of Mr Derek Boyd Simpson as a director on 2023-12-29
dot icon02/01/2024
Appointment of Gareth John Newton as a director on 2023-12-29
dot icon02/01/2024
Appointment of Mr Malcolm Joseph Fernandes as a director on 2023-12-29
dot icon02/01/2024
Termination of appointment of Patrick Michael Byrne as a director on 2023-12-29
dot icon02/01/2024
Termination of appointment of Alistair Edward John Mccann as a director on 2023-12-29
dot icon02/01/2024
Termination of appointment of David Anthony Webb as a director on 2023-12-29
dot icon12/07/2023
Change of details for Point Midco Ltd as a person with significant control on 2023-07-10
dot icon10/07/2023
Registered office address changed from , 130 Jermyn Street, London, SW1Y 4UR, England to 30 Fenchurch Street London EC3M 3BD on 2023-07-10
dot icon19/04/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon19/04/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon19/04/2023
Consolidated accounts of parent company for subsidiary company period ending 28/02/22
dot icon19/04/2023
Audit exemption subsidiary accounts made up to 2022-02-28
dot icon24/03/2023
Notice of agreement to exemption from audit of accounts for period ending 28/02/22
dot icon24/03/2023
Audit exemption statement of guarantee by parent company for period ending 28/02/22
dot icon10/03/2023
Appointment of Mr. Alistair Edward John Mccann as a director on 2023-02-28
dot icon10/03/2023
Appointment of Mr Patrick Michael Byrne as a director on 2023-02-28
dot icon10/03/2023
Termination of appointment of Christopher David Porter as a director on 2023-02-28
dot icon10/03/2023
Termination of appointment of Jeremy Steven Vickers as a director on 2023-02-28
dot icon05/02/2023
Confirmation statement made on 2023-02-04 with no updates
dot icon28/04/2021
Registered office address changed from , Procession House 55 Ludgate Hill, London, EC4M 7JW, England to 30 Fenchurch Street London EC3M 3BD on 2021-04-28
dot icon02/03/2021
Registered office address changed from , 10 Snow Hill London, EC1A 2AL, England to 30 Fenchurch Street London EC3M 3BD on 2021-03-02

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2023
dot iconNext confirmation date
04/02/2026
dot iconLast change occurred
28/02/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
28/02/2023
dot iconNext account date
30/08/2024
dot iconNext due on
27/08/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POINT HOLDCO LIMITED

POINT HOLDCO LIMITED is an(a) Liquidation company incorporated on 05/02/2021 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POINT HOLDCO LIMITED?

toggle

POINT HOLDCO LIMITED is currently Liquidation. It was registered on 05/02/2021 .

Where is POINT HOLDCO LIMITED located?

toggle

POINT HOLDCO LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does POINT HOLDCO LIMITED do?

toggle

POINT HOLDCO LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for POINT HOLDCO LIMITED?

toggle

The latest filing was on 06/08/2025: Declaration of solvency.