Company NamePulbrook And Gould Limited
Company StatusDissolved
Company Number00562988
CategoryPrivate Limited Company
Incorporation Date19 March 1956(68 years, 1 month ago)
Dissolution Date17 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameMrs Sonja Frayne Waites
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed27 November 1991(35 years, 8 months after company formation)
Appointment Duration29 years, 3 months (closed 17 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameLady Susan Pulbrook
Date of BirthMay 1906 (Born 118 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 8 months after company formation)
Appointment Duration18 years (resigned 15 December 2009)
RoleFlorist
Country of ResidenceUnited Kingdom
Correspondence AddressLiscartan House 127 Sloane Street
London
SW1X 9AS
Secretary NameMaura Kane
NationalityBritish
StatusResigned
Appointed27 November 1991(35 years, 8 months after company formation)
Appointment Duration3 years, 11 months (resigned 31 October 1995)
RoleCompany Director
Correspondence Address92 Links Avenue
Gidea Park
Romford
RM2 6NJ
Secretary NameMr Justin Randall
NationalityBritish
StatusResigned
Appointed31 October 1995(39 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 July 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Seat House
High Street
Billingshurst
RH14 9PJ
Secretary NameMrs Sonja Frayne Waites
NationalityBritish
StatusResigned
Appointed31 July 1998(42 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Octavia Street
London
SW11 3DN
Secretary NameMr George Edward Hugh Brooksbank
NationalityBritish
StatusResigned
Appointed31 July 2008(52 years, 4 months after company formation)
Appointment Duration12 years, 4 months (resigned 27 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
Director NameMr Edward Hynes
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 May 2019(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 27 November 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 37 Chester Way
London
SE11 4UR

Contact

Websitewww.pulbrookandgould.co.uk/
Email address[email protected]
Telephone020 77300030
Telephone regionLondon

Location

Registered AddressSfp 9 Ensign House Admirals Way
Marsh Wall
London
E14 9XQ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£498,662
Cash£147,346
Current Liabilities£271,086

Accounts

Latest Accounts31 July 2019 (4 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Charges

7 April 2008Delivered on: 17 April 2008
Persons entitled: Bonsoir of London Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
2 June 1994Delivered on: 7 June 1994
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
22 November 1990Delivered on: 26 November 1990
Satisfied on: 7 April 1995
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including all heritable property and assets in scotland. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 December 2020Notice of move from Administration to Dissolution (28 pages)
3 December 2020Termination of appointment of Edward Hynes as a director on 27 November 2020 (1 page)
3 December 2020Termination of appointment of George Edward Hugh Brooksbank as a secretary on 27 November 2020 (1 page)
28 July 2020Administrator's progress report (26 pages)
27 March 2020Notice of completion of voluntary arrangement (9 pages)
6 March 2020Notice of deemed approval of proposals (3 pages)
13 February 2020Statement of administrator's proposal (70 pages)
7 February 2020Statement of affairs with form AM02SOA (10 pages)
2 January 2020Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2 January 2020 (2 pages)
31 December 2019Appointment of an administrator (3 pages)
5 December 2019Registered office address changed from The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX to The Old Bank 205-207 High Street Cottenham Cambridge CB24 8RX on 5 December 2019 (1 page)
15 October 2019Total exemption full accounts made up to 31 July 2019 (8 pages)
29 May 2019Notice to Registrar of companies voluntary arrangement taking effect (15 pages)
24 May 2019Appointment of Mr Edward Hynes as a director on 21 May 2019 (2 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
17 December 2018Confirmation statement made on 27 November 2018 with updates (6 pages)
29 March 2018Accounts for a small company made up to 31 July 2017 (10 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 November 2016 with updates (6 pages)
20 October 2016Satisfaction of charge 3 in full (1 page)
20 October 2016Satisfaction of charge 3 in full (1 page)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
16 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 328,815.9
(4 pages)
2 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 328,815.9
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 328,815.9
(4 pages)
1 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 328,815.9
(4 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
19 November 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 July 2013 (7 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 328,815.9
(4 pages)
19 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 328,815.9
(4 pages)
10 June 2013Purchase of own shares. (3 pages)
10 June 2013Purchase of own shares. (3 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 328,815.90
(4 pages)
28 May 2013Cancellation of shares. Statement of capital on 28 May 2013
  • GBP 328,815.90
(4 pages)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 342,074.4
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 342,074.4
(3 pages)
22 May 2013Statement of capital following an allotment of shares on 5 April 2013
  • GBP 342,074.4
(3 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 52585 & 80000 ord shares of 10P each 04/04/2013
(35 pages)
23 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ 52585 & 80000 ord shares of 10P each 04/04/2013
(35 pages)
3 January 2013Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Liscartan House 127 Sloane Street London SW1X 9AS United Kingdom on 3 January 2013 (1 page)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (4 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
17 February 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
1 December 2011Annual return made up to 27 November 2011 with a full list of shareholders (4 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
12 May 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
22 December 2010Termination of appointment of Susan Pulbrook as a director (1 page)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
22 December 2010Termination of appointment of Susan Pulbrook as a director (1 page)
22 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (4 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
16 December 2009Director's details changed for Sonja Frayne Waites on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
16 December 2009Director's details changed for Sonja Frayne Waites on 15 December 2009 (2 pages)
16 December 2009Secretary's details changed for George Edward Hugh Brooksbank on 15 December 2009 (1 page)
16 December 2009Director's details changed for Lady Susan Pulbrook on 15 December 2009 (2 pages)
16 December 2009Director's details changed for Lady Susan Pulbrook on 15 December 2009 (2 pages)
16 December 2009Annual return made up to 27 November 2009 with a full list of shareholders (8 pages)
16 December 2009Secretary's details changed for George Edward Hugh Brooksbank on 15 December 2009 (1 page)
13 February 2009Return made up to 27/11/08; full list of members (8 pages)
13 February 2009Return made up to 27/11/08; full list of members (8 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
18 December 2008Total exemption small company accounts made up to 31 July 2008 (7 pages)
11 August 2008Secretary appointed george edward hugh brooksbank (2 pages)
11 August 2008Secretary appointed george edward hugh brooksbank (2 pages)
7 August 2008Ad 31/07/08\gbp si [email protected]=21186.4\gbp ic 296888/318074.4\ (2 pages)
7 August 2008Particulars of contract relating to shares (2 pages)
7 August 2008Appointment terminated secretary sonja waites (1 page)
7 August 2008Particulars of contract relating to shares (2 pages)
7 August 2008Appointment terminated secretary sonja waites (1 page)
7 August 2008Ad 31/07/08\gbp si [email protected]=21186.4\gbp ic 296888/318074.4\ (2 pages)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from liscartan house 127 sloane street london SW1X 9AS (1 page)
30 June 2008Return made up to 27/11/07; full list of members (8 pages)
30 June 2008Return made up to 27/11/07; full list of members (8 pages)
30 June 2008Location of register of members (1 page)
30 June 2008Location of register of members (1 page)
30 June 2008Location of debenture register (1 page)
30 June 2008Registered office changed on 30/06/2008 from liscartan house 127 sloane street london SW1X 9AS (1 page)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
7 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 February 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
31 January 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2007Registered office changed on 24/07/07 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
24 July 2007Registered office changed on 24/07/07 from: argon house argon mews fulham broadway london SW6 1BJ (1 page)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 February 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
29 January 2007Return made up to 27/11/06; full list of members (8 pages)
29 January 2007Return made up to 27/11/06; full list of members (8 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 September 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
6 December 2005Return made up to 27/11/05; full list of members (8 pages)
6 December 2005Return made up to 27/11/05; full list of members (8 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
26 May 2005Accounts for a small company made up to 31 July 2004 (7 pages)
7 December 2004Return made up to 27/11/04; full list of members (9 pages)
7 December 2004Return made up to 27/11/04; full list of members (9 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
13 May 2004Accounts for a small company made up to 31 July 2003 (7 pages)
16 December 2003Return made up to 27/11/03; full list of members (8 pages)
16 December 2003Return made up to 27/11/03; full list of members (8 pages)
15 January 2003Full accounts made up to 31 July 2002 (13 pages)
15 January 2003Full accounts made up to 31 July 2002 (13 pages)
7 January 2003Return made up to 27/12/02; full list of members (9 pages)
7 January 2003Return made up to 27/12/02; full list of members (9 pages)
4 January 2002Full accounts made up to 31 July 2001 (11 pages)
4 January 2002Full accounts made up to 31 July 2001 (11 pages)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
27 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
30 November 2001Return made up to 27/11/01; full list of members (9 pages)
30 November 2001Return made up to 27/11/01; full list of members (9 pages)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2000Full accounts made up to 31 July 2000 (11 pages)
28 December 2000Full accounts made up to 31 July 2000 (11 pages)
20 December 2000Return made up to 27/11/00; full list of members (9 pages)
20 December 2000Return made up to 27/11/00; full list of members (9 pages)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
24 February 2000Secretary's particulars changed;director's particulars changed (1 page)
10 January 2000Full accounts made up to 31 July 1999 (12 pages)
10 January 2000Full accounts made up to 31 July 1999 (12 pages)
7 December 1999Return made up to 27/11/99; full list of members (8 pages)
7 December 1999Return made up to 27/11/99; full list of members (8 pages)
27 August 1999Full accounts made up to 31 July 1998 (13 pages)
27 August 1999Full accounts made up to 31 July 1998 (13 pages)
15 December 1998Return made up to 27/11/98; change of members (5 pages)
15 December 1998Resolutions
  • SRES13 ‐ Special resolution
(1 page)
15 December 1998New secretary appointed (2 pages)
15 December 1998Return made up to 27/11/98; change of members (5 pages)
15 December 1998New secretary appointed (2 pages)
19 November 1998Secretary resigned (1 page)
19 November 1998Secretary resigned (1 page)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
3 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
3 September 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 April 1998Full accounts made up to 31 July 1997 (11 pages)
27 April 1998Full accounts made up to 31 July 1997 (11 pages)
27 November 1997Director's particulars changed (1 page)
27 November 1997Return made up to 27/11/97; no change of members (4 pages)
27 November 1997Return made up to 27/11/97; no change of members (4 pages)
27 November 1997Director's particulars changed (1 page)
9 December 1996Return made up to 27/11/96; full list of members (9 pages)
9 December 1996Return made up to 27/11/96; full list of members (9 pages)
18 November 1996Full accounts made up to 31 July 1996 (9 pages)
18 November 1996Full accounts made up to 31 July 1996 (9 pages)
16 February 1996Full accounts made up to 31 July 1995 (10 pages)
16 February 1996Full accounts made up to 31 July 1995 (10 pages)
16 January 1996Return made up to 27/11/95; change of members (6 pages)
16 January 1996Return made up to 27/11/95; change of members (6 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
11 January 1996Secretary resigned;new secretary appointed (2 pages)
18 December 1995Ad 01/11/95--------- £ si [email protected]=28938 £ ic 267950/296888 (4 pages)
18 December 1995Ad 01/11/95--------- £ si [email protected]=28938 £ ic 267950/296888 (4 pages)
3 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
3 May 1995Accounts for a small company made up to 31 July 1994 (9 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
7 April 1995Declaration of satisfaction of mortgage/charge (4 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
7 June 1994Particulars of mortgage/charge (3 pages)
18 February 1994Accounts for a small company made up to 31 July 1993 (9 pages)
18 February 1994Accounts for a small company made up to 31 July 1993 (9 pages)
20 December 1993Return made up to 27/11/93; full list of members (8 pages)
20 December 1993Return made up to 27/11/93; full list of members (8 pages)
17 September 1993Ad 12/06/92--------- £ si [email protected] (2 pages)
17 September 1993Ad 09/09/92--------- £ si [email protected] (2 pages)
17 September 1993Ad 09/09/92--------- £ si [email protected] (2 pages)
17 September 1993Ad 12/06/92--------- £ si [email protected] (2 pages)
4 August 1993Registered office changed on 04/08/93 from: walkden house 3/10 melton street london NW1 2EJ (1 page)
4 August 1993Registered office changed on 04/08/93 from: walkden house 3/10 melton street london NW1 2EJ (1 page)
27 June 1993Div 03/04/92 (1 page)
27 June 1993Div 03/04/92 (1 page)
27 June 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
27 June 1993Resolutions
  • ORES12 ‐ Ordinary resolution of varying share rights or name
(1 page)
1 December 1992Return made up to 27/11/92; full list of members (6 pages)
1 December 1992Return made up to 27/11/92; full list of members (6 pages)
15 October 1992Full accounts made up to 31 July 1992 (12 pages)
15 October 1992Full accounts made up to 31 July 1992 (12 pages)
10 April 1992Ad 03/04/92--------- £ si [email protected]=165000 £ ic 22700/187700 (2 pages)
10 April 1992Ad 03/04/92--------- £ si [email protected]=165000 £ ic 22700/187700 (2 pages)
9 April 1992Ad 03/04/92--------- £ si [email protected]=20000 £ ic 2700/22700 (2 pages)
9 April 1992Div 03/04/92 (1 page)
9 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1992Div 03/04/92 (1 page)
9 April 1992Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
9 April 1992Ad 03/04/92--------- £ si [email protected]=20000 £ ic 2700/22700 (2 pages)
16 December 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
23 August 1990Memorandum and Articles of Association (7 pages)
23 August 1990Memorandum and Articles of Association (7 pages)
19 March 1956Certificate of incorporation (1 page)
19 March 1956Certificate of incorporation (1 page)