Company NameA. Pollard And Son Limited
Company StatusDissolved
Company Number00754027
CategoryPrivate Limited Company
Incorporation Date19 March 1963(61 years, 1 month ago)
Dissolution Date30 December 2021 (2 years, 4 months ago)
Previous NameDavid Watson Investment Company Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Simal Narendra Patel
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(44 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 30 December 2021)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address68 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JY
Director NameMrs Surekha Narendra Patel
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(44 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 30 December 2021)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address68 Mount Stewart Avenue
Kenton
Harrow
Middlesex
HA3 0JY
Director NameMr Narendra Somabhai Patel
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2008(44 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 30 December 2021)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address68 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JY
Secretary NameMr Narendra Somabhai Patel
NationalityBritish
StatusClosed
Appointed25 February 2008(44 years, 11 months after company formation)
Appointment Duration13 years, 10 months (closed 30 December 2021)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address68 Mount Stewart Avenue
Harrow
Middlesex
HA3 0JY
Director NameWilliam John Kirby
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Correspondence AddressAldermans Place
Aspley Heath
Milton Keynes
Bucks
Director NameBruce Anthony Mitchell Pollard
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address28 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TA
Director NameJohn Arthur Mitchell Pollard
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Correspondence Address61 Church Road
Woburn Sands
Milton Keynes
Buckinghamshire
MK17 8TJ
Director NameRonald Gurney Pollard
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 26 February 2003)
RoleCompany Director
Correspondence AddressFlat 4 Vernon Lodge
South Promenade
Lytham St Annes
Lancashire
FY8 1WA
Secretary NameWilliam John Kirby
NationalityBritish
StatusResigned
Appointed03 May 1991(28 years, 1 month after company formation)
Appointment Duration16 years, 10 months (resigned 25 February 2008)
RoleCompany Director
Correspondence AddressAldermans Place
Aspley Heath
Milton Keynes
Bucks
Director NamePaul Edward Neate
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2003(40 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 25 February 2008)
RoleGeneral Manager
Correspondence Address11 Townsend Close
Cranfield
Milton Keynes
MK43 0DJ
Director NameMr Nitin Ashokkumar Patel
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2008(44 years, 11 months after company formation)
Appointment Duration7 years, 8 months (resigned 31 October 2015)
RoleShop Keeper
Country of ResidenceUnited Kingdom
Correspondence Address65 Christchurch Gardens
Kenton
Harrow
Middlesex
HA3 8NP

Contact

Websitepollards.co.uk
Email address[email protected]
Telephone01908 375221
Telephone regionMilton Keynes

Location

Registered Address1 Kings Avenue
London
N21 3NA
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

5k at £1A Pollard Holding Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£36,299
Current Liabilities£158,748

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

10 September 1981Delivered on: 16 September 1981
Satisfied on: 28 February 2008
Persons entitled: Barclays Bank LTD

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or woodworking machines of switzerland limited to the chargee on any account whatsoever.
Particulars: Fixed & floating charges. Undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. With all buildings fixtures (incl trade fixtures) fixed plant & machinery.
Fully Satisfied

Filing History

14 August 2017Registered office address changed from 505 Pinner Road Harrow Middlesex HA2 6EH to 24 Conduit Place London W2 1EP on 14 August 2017 (2 pages)
10 August 2017Statement of affairs (9 pages)
10 August 2017Appointment of a voluntary liquidator (1 page)
10 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-27
(1 page)
8 May 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
28 December 2016Total exemption full accounts made up to 31 March 2016 (10 pages)
19 May 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 5,000
(6 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
5 November 2015Termination of appointment of Nitin Ashokkumar Patel as a director on 31 October 2015 (1 page)
14 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5,000
(7 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
21 May 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 5,000
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (9 pages)
16 May 2013Annual return made up to 21 April 2013 with a full list of shareholders (7 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
23 May 2012Annual return made up to 21 April 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
18 May 2011Annual return made up to 21 April 2011 with a full list of shareholders (7 pages)
5 August 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
13 May 2010Annual return made up to 21 April 2010 with a full list of shareholders (6 pages)
11 August 2009Accounting reference date extended from 30/09/2009 to 31/03/2010 (1 page)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
28 May 2009Return made up to 21/04/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 April 2008Return made up to 21/04/08; full list of members (5 pages)
5 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 February 2008Appointment terminated director bruce pollard (1 page)
29 February 2008Registered office changed on 29/02/2008 from 49 aylesbury street bletchley milton keynes bucks MK2 2BQ (1 page)
29 February 2008Director appointed surekha narendra patel (2 pages)
29 February 2008Director and secretary appointed narendra somabhai patel (2 pages)
29 February 2008Director appointed simal narendra patel (2 pages)
29 February 2008Director appointed nitin ashokkumar patel (2 pages)
29 February 2008Appointment terminated director and secretary william kirby (1 page)
29 February 2008Appointment terminated director john pollard (1 page)
29 February 2008Appointment terminated director paul neate (1 page)
24 April 2007Return made up to 21/04/07; full list of members (3 pages)
13 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 June 2006Return made up to 21/04/06; full list of members (3 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
21 June 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
6 May 2005Return made up to 21/04/05; full list of members (3 pages)
12 July 2004Accounts for a small company made up to 30 September 2003 (6 pages)
20 May 2004Return made up to 21/04/04; full list of members (9 pages)
24 November 2003New director appointed (2 pages)
25 June 2003Accounts for a small company made up to 30 September 2002 (6 pages)
30 April 2003Return made up to 21/04/03; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
21 June 2002Accounts for a small company made up to 30 September 2001 (6 pages)
26 April 2002Return made up to 21/04/02; full list of members (9 pages)
8 May 2001Return made up to 03/05/01; full list of members (8 pages)
17 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
25 May 2000Accounts for a small company made up to 30 September 1999 (6 pages)
16 May 2000Return made up to 03/05/00; full list of members (8 pages)
9 June 1999Accounts for a small company made up to 30 September 1998 (3 pages)
10 May 1999Return made up to 03/05/99; no change of members (4 pages)
3 June 1998Accounts for a small company made up to 30 September 1997 (3 pages)
30 April 1998Return made up to 03/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 May 1997Return made up to 03/05/97; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 30 September 1996 (3 pages)
9 June 1996Return made up to 03/05/96; full list of members (6 pages)
4 April 1996Accounts for a small company made up to 30 September 1995 (3 pages)
10 May 1995Return made up to 03/05/95; no change of members (4 pages)
19 March 1963Incorporation (18 pages)
19 March 1963Certificate of incorporation (1 page)