POUNDGATES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

POUNDGATES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02032277

Incorporation date

29/06/1986

Size

Medium

Contacts

Registered address

Registered address

St Vincent House, Cutler Street, Ipswich, Suffolk IP1 1UQCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1986)
dot icon10/01/2011
Final Gazette dissolved via voluntary strike-off
dot icon13/09/2010
First Gazette notice for voluntary strike-off
dot icon31/08/2010
Resolutions
dot icon31/08/2010
Application to strike the company off the register
dot icon27/01/2010
Statement by Directors
dot icon27/01/2010
Statement of capital on 2010-01-28
dot icon27/01/2010
Solvency Statement dated 11/01/10
dot icon27/01/2010
Resolutions
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon10/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Director's details changed for Neal Stuart Gordon on 2009-12-31
dot icon03/01/2010
Director's details changed for Kevin Michael Collins on 2009-12-31
dot icon03/01/2010
Secretary's details changed for Neal Stuart Gordon on 2009-12-31
dot icon19/10/2009
Accounts for a medium company made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon05/01/2009
Location of register of members
dot icon13/08/2008
Full accounts made up to 2008-03-31
dot icon24/07/2008
Registered office changed on 25/07/2008 from suffolk house 3 sorrel horse mews ipswich suffolk IP4 1LN
dot icon08/01/2008
Return made up to 31/12/07; full list of members
dot icon18/08/2007
Full accounts made up to 2007-03-31
dot icon01/01/2007
Return made up to 31/12/06; full list of members
dot icon30/11/2006
Director's particulars changed
dot icon20/11/2006
Full accounts made up to 2006-03-31
dot icon07/02/2006
Auditor's resignation
dot icon16/01/2006
Return made up to 31/12/05; full list of members
dot icon25/09/2005
Full accounts made up to 2005-03-31
dot icon27/01/2005
Return made up to 31/12/04; full list of members
dot icon27/01/2005
Secretary's particulars changed;director's particulars changed
dot icon25/10/2004
Certificate of change of name
dot icon24/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon21/01/2004
Director resigned
dot icon11/01/2004
Return made up to 31/12/03; full list of members
dot icon11/01/2004
Director's particulars changed
dot icon19/08/2003
Accounts for a medium company made up to 2003-03-31
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon28/04/2003
Resolutions
dot icon16/01/2003
Group of companies' accounts made up to 2002-03-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned
dot icon15/05/2002
Declaration of assistance for shares acquisition
dot icon25/04/2002
Resolutions
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon07/02/2002
Return made up to 31/12/01; full list of members
dot icon07/02/2002
Director's particulars changed
dot icon23/01/2002
Full accounts made up to 2001-03-31
dot icon08/10/2001
Secretary resigned
dot icon08/10/2001
New secretary appointed
dot icon08/10/2001
Director resigned
dot icon01/02/2001
Accounts for a small company made up to 2000-03-31
dot icon25/01/2001
Return made up to 31/12/00; full list of members
dot icon17/12/2000
New director appointed
dot icon02/02/2000
Return made up to 31/12/99; change of members
dot icon10/11/1999
New director appointed
dot icon21/10/1999
Accounts for a small company made up to 1999-03-31
dot icon01/04/1999
£ ic 140000/126000 09/03/99 £ sr 14000@1=14000
dot icon02/02/1999
Return made up to 31/12/98; no change of members
dot icon11/01/1999
Full accounts made up to 1998-03-31
dot icon30/01/1998
Return made up to 31/12/97; full list of members
dot icon30/01/1998
Secretary's particulars changed
dot icon16/12/1997
Full accounts made up to 1997-03-31
dot icon20/02/1997
Director resigned
dot icon28/01/1997
Return made up to 31/12/96; full list of members
dot icon14/12/1996
Resolutions
dot icon01/10/1996
Full accounts made up to 1996-03-31
dot icon16/09/1996
Ad 31/03/96--------- £ si 18505@1=18505 £ ic 121195/139700
dot icon03/05/1996
Particulars of mortgage/charge
dot icon31/01/1996
Ad 31/12/95--------- £ si 100@1
dot icon31/01/1996
Return made up to 31/12/95; change of members
dot icon27/12/1995
Accounts for a small company made up to 1995-03-31
dot icon26/09/1995
Certificate of change of name
dot icon21/08/1995
Ad 08/08/95--------- £ si 1020@1=1020 £ ic 120075/121095
dot icon21/06/1995
Ad 31/03/95--------- £ si 75@1=75 £ ic 120000/120075
dot icon28/01/1995
Ad 30/12/94--------- £ si 300@1
dot icon28/01/1995
Return made up to 31/12/94; change of members
dot icon28/01/1995
Director's particulars changed
dot icon28/01/1995
Location of register of members address changed
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/12/1994
Particulars of mortgage/charge
dot icon13/10/1994
Accounts for a small company made up to 1994-03-31
dot icon02/02/1994
Accounts for a small company made up to 1993-03-31
dot icon26/01/1994
Return made up to 31/12/93; full list of members
dot icon17/05/1993
Particulars of mortgage/charge
dot icon28/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon28/04/1993
New director appointed
dot icon28/04/1993
New director appointed
dot icon25/01/1993
Accounts for a small company made up to 1992-03-31
dot icon22/12/1992
Return made up to 31/12/92; no change of members
dot icon22/12/1992
Location of register of members address changed
dot icon22/12/1992
Secretary's particulars changed;director's particulars changed
dot icon03/08/1992
Declaration of satisfaction of mortgage/charge
dot icon23/02/1992
Accounts for a small company made up to 1991-03-31
dot icon03/01/1992
Return made up to 31/12/91; change of members
dot icon04/08/1991
Accounts for a small company made up to 1990-03-31
dot icon04/04/1991
Ad 24/01/91--------- £ si 25000@1=25000 £ ic 95000/120000
dot icon04/04/1991
Return made up to 31/12/90; full list of members
dot icon24/01/1991
Director resigned;new director appointed
dot icon04/12/1990
Ad 01/02/90--------- £ si 55000@1=55000 £ ic 30000/85000
dot icon07/10/1990
Particulars of mortgage/charge
dot icon08/05/1990
Accounts for a small company made up to 1989-03-31
dot icon08/05/1990
Return made up to 31/12/89; full list of members
dot icon23/03/1990
Particulars of mortgage/charge
dot icon13/03/1990
Particulars of mortgage/charge
dot icon26/02/1990
Resolutions
dot icon26/02/1990
£ nc 40000/140000 02/01/90
dot icon17/04/1989
Particulars of mortgage/charge
dot icon11/04/1989
Particulars of mortgage/charge
dot icon03/04/1989
Return made up to 31/12/88; full list of members
dot icon22/08/1988
Registered office changed on 23/08/88 from: brook house gulpher road felixstone suffolk IP11 9RQ
dot icon07/07/1988
Full accounts made up to 1988-03-31
dot icon26/05/1988
Wd 22/04/88 ad 15/02/88--------- £ si 29998@1=29998 £ ic 2/30000
dot icon16/05/1988
New director appointed
dot icon16/05/1988
Accounting reference date shortened from 30/09 to 31/03
dot icon06/04/1988
Nc inc already adjusted
dot icon06/04/1988
Resolutions
dot icon06/04/1988
Resolutions
dot icon22/03/1988
Resolutions
dot icon07/03/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/03/1988
Certificate of change of name
dot icon01/03/1988
Return made up to 28/12/87; full list of members
dot icon10/01/1988
Full accounts made up to 1987-09-30
dot icon29/11/1987
Accounting reference date shortened from 30/09 to 30/09
dot icon15/11/1987
Accounting reference date notified as 30/09
dot icon28/08/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/08/1986
Registered office changed on 29/08/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon29/06/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2009
dot iconLast change occurred
30/03/2009

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2009
dot iconNext account date
30/03/2010
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Kevin Michael
Director
01/10/2000 - Present
7
Crisp, Andrew John
Director
01/11/1999 - 16/01/2004
4
Gordon, Neal Stuart
Director
05/04/1993 - Present
3
Sharman, Deborah Ann
Director
05/04/1993 - 10/04/2002
1
Foster, Timothy George
Director
05/04/1993 - 10/04/2002
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POUNDGATES HOLDINGS LIMITED

POUNDGATES HOLDINGS LIMITED is an(a) Dissolved company incorporated on 29/06/1986 with the registered office located at St Vincent House, Cutler Street, Ipswich, Suffolk IP1 1UQ. 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 POUNDGATES HOLDINGS LIMITED?

toggle

POUNDGATES HOLDINGS LIMITED is currently Dissolved. It was registered on 29/06/1986 and dissolved on 10/01/2011.

Where is POUNDGATES HOLDINGS LIMITED located?

toggle

POUNDGATES HOLDINGS LIMITED is registered at St Vincent House, Cutler Street, Ipswich, Suffolk IP1 1UQ.

What does POUNDGATES HOLDINGS LIMITED do?

toggle

POUNDGATES HOLDINGS LIMITED operates in the Non-life insurance (66.03 - SIC 2003) sector.

What is the latest filing for POUNDGATES HOLDINGS LIMITED?

toggle

The latest filing was on 10/01/2011: Final Gazette dissolved via voluntary strike-off.