Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POOLBROOK PROPERTIES LIMITED
Company Information for

POOLBROOK PROPERTIES LIMITED

SUITE G2 MONTPELLIER HOUSE, MONTPELLIER DRIVE, CHELTENHAM, GL50 1TY,
Company Registration Number
02986144
Private Limited Company
Liquidation

Company Overview

About Poolbrook Properties Ltd
POOLBROOK PROPERTIES LIMITED was founded on 1994-11-02 and has its registered office in Cheltenham. The organisation's status is listed as "Liquidation". Poolbrook Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
POOLBROOK PROPERTIES LIMITED
 
Legal Registered Office
SUITE G2 MONTPELLIER HOUSE
MONTPELLIER DRIVE
CHELTENHAM
GL50 1TY
Other companies in WR13
 
Previous Names
M. WALSH & SONS HOLDINGS LIMITED02/01/2003
Filing Information
Company Number 02986144
Company ID Number 02986144
Date formed 1994-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 05/01/2016
Return next due 02/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB857299175  
Last Datalog update: 2019-05-04 15:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POOLBROOK PROPERTIES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CLT (SERVICES) LIMITED   GAVIN LITTLE LTD
Is this data useful to you?
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.
Companies with same name POOLBROOK PROPERTIES LIMITED
The following companies were found which have the same name as POOLBROOK PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POOLBROOK PROPERTIES, LLC 229 POOLBROOK ROAD Otsego LAURENS NY 13796 Active Company formed on the 2015-10-21

Company Officers of POOLBROOK PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH DIANNE WALSH
Director 2010-11-20
JAMES MICHAEL WALSH
Director 1994-11-02
JEAN HELEN WALSH
Director 2010-04-23
Previous Officers
Officer Role Date Appointed Date Resigned
PETER WALSH
Company Secretary 1994-11-02 2010-03-27
PETER WALSH
Director 1994-11-02 2010-03-27
CLIFFORD DONALD WING
Company Secretary 1994-11-02 1994-11-02

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-11-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/19 FROM The Orangery Belle Vue Terrace Malvern Worcestershire WR14 4PZ England
2019-04-13LIQ01Voluntary liquidation declaration of solvency
2019-04-13600Appointment of a voluntary liquidator
2019-04-13LRESSPResolutions passed:
  • Special resolution to wind up on 2019-04-01
2019-03-28TM01APPOINTMENT TERMINATED, DIRECTOR JEAN HELEN WALSH
2019-01-18CS01CONFIRMATION STATEMENT MADE ON 05/01/19, WITH NO UPDATES
2019-01-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH DIANNE WALSH
2019-01-18PSC04Change of details for Mr James Walsh as a person with significant control on 2019-01-18
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM C/O Jm Walsh Bank Cottage Coombe Lane Cradley Malvern Worcs WR13 5JE
2018-07-17AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES
2018-01-04AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21RP04AP01Second filing of director appointment of Elizabeth Dianne Walsh
2017-03-21ANNOTATIONClarification
2017-01-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 12002
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES
2016-03-16SH20Statement by Directors
2016-03-16LATEST SOC16/03/16 STATEMENT OF CAPITAL;GBP 12002
2016-03-16SH19Statement of capital on 2016-03-16 GBP 12,002
2016-03-16CAP-SSSolvency Statement dated 10/03/16
2016-03-16RES13Resolutions passed:
  • Reduce share prem a/c 10/03/2016
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 12002
2016-01-14AR0105/01/16 ANNUAL RETURN FULL LIST
2015-12-10AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 12002
2015-01-27AR0105/01/15 ANNUAL RETURN FULL LIST
2015-01-27AD02Register inspection address changed from 6 Rowan Close Penarth Vale of Glamorgan CF64 5BU Wales to Bank Cottage Coombe Lane Cradley Malvern Worcestershire WR13 5JE
2014-11-27AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-11AA01Previous accounting period extended from 31/03/14 TO 30/04/14
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 12002
2014-01-24AR0105/01/14 ANNUAL RETURN FULL LIST
2013-11-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-13CH01Director's details changed for Mrs Jean Helen Walsh on 2013-11-13
2013-02-05AR0105/01/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-10AR0105/01/12 FULL LIST
2012-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN WALSH / 01/11/2011
2012-01-10AD02SAIL ADDRESS CHANGED FROM: 24 PRIORY ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4PE ENGLAND
2011-12-09AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-07AR0105/01/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR PETER WALSH
2011-01-06TM02APPOINTMENT TERMINATED, SECRETARY PETER WALSH
2010-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH DIANNE WALSH
2010-11-23AP01DIRECTOR APPOINTED MRS ELIZABETH DIANNE WALSH
2010-11-22AP01DIRECTOR APPOINTED MRS JEAN HELEN WALSH
2010-11-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 24 PRIORY ROAD ST JOHNS WORCESTER WORCESTERSHIRE WR2 4PE
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-25AR0102/11/09 FULL LIST
2009-11-25AD02SAIL ADDRESS CREATED
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER WALSH / 01/10/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MICHAEL WALSH / 01/10/2009
2009-02-04AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-30363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2008-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-14363sRETURN MADE UP TO 02/11/07; NO CHANGE OF MEMBERS
2006-12-18363aRETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS
2006-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-11-15363sRETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS
2005-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-19363aRETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS
2005-04-07RES13APPROVE CONTRACT 23/03/05
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-03-11SASHARES AGREEMENT OTC
2005-03-1188(2)RAD 31/03/04--------- £ SI 12000@1
2005-02-18RES13RE:APP SHARE EXCH AGREE 31/03/04
2005-01-28AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sRETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: 24 PRIORY ROAD ST JOHNS WORCESTER WR2 4PE
2004-11-11363(287)REGISTERED OFFICE CHANGED ON 11/11/04
2003-11-07363sRETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS
2003-10-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-01-02CERTNMCOMPANY NAME CHANGED M. WALSH & SONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 02/01/03
2002-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/02
2002-11-15363sRETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS
2002-09-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2001-10-31363sRETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS
2001-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-06-14287REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 190 MALVERN COMMON POOLBROOK ROAD MALVERN WORCESTERSHIRE WR14 3JZ
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-11-08363sRETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS
1999-12-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-11-24363sRETURN MADE UP TO 02/11/99; FULL LIST OF MEMBERS
1998-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 02/11/98; FULL LIST OF MEMBERS
1997-11-25363sRETURN MADE UP TO 02/11/97; NO CHANGE OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-11-25363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-11-03363sRETURN MADE UP TO 02/11/96; NO CHANGE OF MEMBERS
1996-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-05363sRETURN MADE UP TO 02/11/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to POOLBROOK PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-04-03
Appointmen2019-04-03
Fines / Sanctions
No fines or sanctions have been issued against POOLBROOK PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2005-03-23 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 9,972

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 POOLBROOK PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 12,002
Cash Bank In Hand 2012-04-01 £ 255,192
Current Assets 2012-04-01 £ 355,613
Debtors 2012-04-01 £ 100,421
Fixed Assets 2012-04-01 £ 430,259
Shareholder Funds 2012-04-01 £ 775,900
Tangible Fixed Assets 2012-04-01 £ 430,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POOLBROOK PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POOLBROOK PROPERTIES LIMITED
Trademarks
We have not found any records of POOLBROOK PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POOLBROOK PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as POOLBROOK PROPERTIES LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where POOLBROOK PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyPOOLBROOK PROPERTIES LIMITEDEvent Date2019-04-03
 
Initiating party Event TypeAppointmen
Defending partyPOOLBROOK PROPERTIES LIMITEDEvent Date2019-04-03
Company Number: 02986144 Name of Company: POOLBROOK PROPERTIES LIMITED Previous Name of Company: M. Walsh & Sons Holding Limited Nature of Business: Rental Business Type of Liquidation: Members' Volun…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POOLBROOK PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POOLBROOK PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4