About

Registered Number: 02215564
Date of Incorporation: 29/01/1988 (37 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 18/09/2020 (4 years and 6 months ago)
Registered Address: C/O Deloitte Llp, Four Brindleyplace, Birmingham, B1 2HZ

 

Poundworld Retail Ltd was founded on 29 January 1988, it's status at Companies House is "Dissolved". We do not know the number of employees at the company. Mcdonald, Elizabeth, Watson, Patricia Ann, Edwards, Christopher, Edwards, Laurence, Eller, Dirk Gustaf, Gardener, Steven Dennis, Gray, Gerard Albert, James, Peter William are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Christopher N/A 26 February 2016 1
EDWARDS, Laurence N/A 14 May 2015 1
ELLER, Dirk Gustaf 14 May 2015 26 October 2015 1
GARDENER, Steven Dennis 26 October 2015 23 January 2019 1
GRAY, Gerard Albert 09 March 2016 06 December 2017 1
JAMES, Peter William 14 May 2015 23 January 2019 1
Secretary Name Appointed Resigned Total Appointments
MCDONALD, Elizabeth 10 February 2016 14 June 2018 1
WATSON, Patricia Ann N/A 19 December 1997 1

Filing History

Document Type Date
BONA - Bona Vacantia disclaimer 01 October 2020
GAZ2 - Second notification of strike-off action in London Gazette 18 September 2020
AM23 - N/A 18 June 2020
AM10 - N/A 14 January 2020
AD01 - Change of registered office address 06 December 2019
AM10 - N/A 13 August 2019
AM19 - N/A 13 June 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
TM01 - Termination of appointment of director 23 January 2019
AM10 - N/A 22 January 2019
AM06 - N/A 31 August 2018
AM03 - N/A 20 August 2018
AM02 - N/A 14 August 2018
AD01 - Change of registered office address 25 July 2018
AM01 - N/A 20 July 2018
TM02 - Termination of appointment of secretary 14 June 2018
MR04 - N/A 18 April 2018
MR04 - N/A 18 April 2018
AA01 - Change of accounting reference date 29 March 2018
MR01 - N/A 15 February 2018
AA - Annual Accounts 03 January 2018
TM01 - Termination of appointment of director 18 December 2017
MR01 - N/A 08 August 2017
CS01 - N/A 13 July 2017
AD01 - Change of registered office address 16 January 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 13 July 2016
AP01 - Appointment of director 14 March 2016
AP01 - Appointment of director 09 March 2016
TM01 - Termination of appointment of director 29 February 2016
AP03 - Appointment of secretary 10 February 2016
AP01 - Appointment of director 17 November 2015
TM01 - Termination of appointment of director 17 November 2015
RESOLUTIONS - N/A 16 November 2015
RESOLUTIONS - N/A 11 November 2015
MR01 - N/A 04 November 2015
AA - Annual Accounts 18 September 2015
RESOLUTIONS - N/A 17 July 2015
AR01 - Annual Return 13 July 2015
AP01 - Appointment of director 22 June 2015
AP01 - Appointment of director 22 June 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
MR04 - N/A 20 February 2015
RESOLUTIONS - N/A 11 November 2014
AA - Annual Accounts 14 July 2014
AR01 - Annual Return 07 July 2014
MR01 - N/A 03 April 2014
MISC - Miscellaneous document 03 February 2014
AUD - Auditor's letter of resignation 14 January 2014
AA - Annual Accounts 03 January 2014
MR01 - N/A 29 October 2013
MR01 - N/A 29 October 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
MR04 - N/A 05 September 2013
AR01 - Annual Return 04 July 2013
CH01 - Change of particulars for director 04 July 2013
MR05 - N/A 04 June 2013
MR01 - N/A 31 May 2013
AA - Annual Accounts 22 November 2012
DISS40 - Notice of striking-off action discontinued 31 October 2012
GAZ1 - First notification of strike-off action in London Gazette 30 October 2012
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 11 August 2011
MG01 - Particulars of a mortgage or charge 11 August 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 24 November 2010
RESOLUTIONS - N/A 31 August 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 August 2010
SH19 - Statement of capital 31 August 2010
CAP-SS - N/A 31 August 2010
AA - Annual Accounts 25 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 April 2010
AA - Annual Accounts 02 February 2010
363a - Annual Return 19 August 2009
363s - Annual Return 20 August 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 21 November 2007
363s - Annual Return 25 July 2007
AA - Annual Accounts 07 January 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 15 August 2005
363s - Annual Return 07 July 2005
RESOLUTIONS - N/A 11 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 30 September 2004
CERTNM - Change of name certificate 19 May 2004
AA - Annual Accounts 10 October 2003
363s - Annual Return 01 September 2003
AA - Annual Accounts 05 December 2002
363s - Annual Return 31 July 2002
AA - Annual Accounts 02 February 2002
395 - Particulars of a mortgage or charge 28 December 2001
363s - Annual Return 24 July 2001
AA - Annual Accounts 06 November 2000
363s - Annual Return 07 September 2000
287 - Change in situation or address of Registered Office 15 August 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 02 August 1999
AA - Annual Accounts 27 October 1998
RESOLUTIONS - N/A 21 October 1998
RESOLUTIONS - N/A 21 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 October 1998
123 - Notice of increase in nominal capital 21 October 1998
395 - Particulars of a mortgage or charge 16 September 1998
363s - Annual Return 25 July 1998
AA - Annual Accounts 30 April 1998
288a - Notice of appointment of directors or secretaries 09 February 1998
363s - Annual Return 03 February 1998
288b - Notice of resignation of directors or secretaries 03 February 1998
AA - Annual Accounts 16 December 1996
363s - Annual Return 28 August 1996
AA - Annual Accounts 21 November 1995
363s - Annual Return 03 August 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 April 1995
AA - Annual Accounts 17 November 1994
395 - Particulars of a mortgage or charge 12 August 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 30 August 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 November 1992
AA - Annual Accounts 22 October 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 21 August 1991
363b - Annual Return 28 July 1991
288 - N/A 23 July 1991
AA - Annual Accounts 04 July 1991
287 - Change in situation or address of Registered Office 19 April 1991
395 - Particulars of a mortgage or charge 16 April 1991
363a - Annual Return 09 April 1991
288 - N/A 01 November 1990
AA - Annual Accounts 06 July 1990
363 - Annual Return 21 March 1990
288 - N/A 21 March 1990
287 - Change in situation or address of Registered Office 14 November 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 October 1989
395 - Particulars of a mortgage or charge 31 January 1989
PUC 2 - N/A 17 May 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 15 April 1988
288 - N/A 12 February 1988
NEWINC - New incorporation documents 29 January 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 February 2018 Outstanding

N/A

A registered charge 28 July 2017 Outstanding

N/A

A registered charge 29 October 2015 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

A registered charge 29 October 2013 Fully Satisfied

N/A

A registered charge 31 May 2013 Fully Satisfied

N/A

Debenture 08 August 2011 Fully Satisfied

N/A

Debenture 11 December 2001 Fully Satisfied

N/A

Rent deposit deed - "legal charge" 14 September 1998 Fully Satisfied

N/A

Mortgage debenture 01 August 1994 Fully Satisfied

N/A

Debenture 04 April 1991 Fully Satisfied

N/A

Mortgage debenture 18 January 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.