Company NamePoundcastle Limited
Company StatusDissolved
Company Number01378801
CategoryPrivate Limited Company
Incorporation Date17 July 1978(45 years, 9 months ago)
Dissolution Date18 June 2016 (7 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Cyril Benjamin
Date of BirthMay 1933 (Born 91 years ago)
NationalityBritish
StatusClosed
Appointed18 July 1991(13 years after company formation)
Appointment Duration24 years, 11 months (closed 18 June 2016)
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
24 Park Road
London
NW1 4SH
Secretary NameMr Cyril Benjamin
StatusClosed
Appointed31 March 2014(35 years, 8 months after company formation)
Appointment Duration2 years, 2 months (closed 18 June 2016)
RoleCompany Director
Correspondence AddressFlat 1 24 Park Road
London
NW1 4SH
Secretary NameMrs Deidre Alice Eve Power
NationalityBritish
StatusResigned
Appointed18 July 1991(13 years after company formation)
Appointment Duration4 years, 10 months (resigned 07 June 1996)
RoleCompany Director
Correspondence Address51 Arrol Road
Beckenham
Kent
BR3 4NX
Secretary NameCr Secretaries Limited (Corporation)
StatusResigned
Appointed07 June 1996(17 years, 11 months after company formation)
Appointment Duration2 years (resigned 01 July 1998)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameWh Secretaries Limited (Corporation)
StatusResigned
Appointed01 July 1998(19 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 22 May 2003)
Correspondence Address8 Salisbury Court
London
EC4Y 8AA
Secretary NameArgyle Trustees (Corporation)
StatusResigned
Appointed22 May 2003(24 years, 10 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2013)
Correspondence Address113 Kingsway
London
WC2B 6PP

Location

Registered Address26-28 Bedford Row David Rubin & Partners
26-28 Bedford Row
London
WC1R 4HE
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2013
Net Worth£127,431
Cash£87,695
Current Liabilities£57,770

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

18 June 2016Final Gazette dissolved following liquidation (1 page)
18 June 2016Final Gazette dissolved following liquidation (1 page)
18 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
18 March 2016Return of final meeting in a members' voluntary winding up (10 pages)
29 December 2015Liquidators statement of receipts and payments to 10 December 2015 (10 pages)
29 December 2015Liquidators' statement of receipts and payments to 10 December 2015 (10 pages)
29 December 2015Liquidators' statement of receipts and payments to 10 December 2015 (10 pages)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-11
(1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
23 December 2014Appointment of a voluntary liquidator (1 page)
11 December 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 11 December 2014 (1 page)
11 December 2014Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 26-28 Bedford Row David Rubin & Partners 26-28 Bedford Row London WC1R 4HE on 11 December 2014 (1 page)
28 April 2014Appointment of Mr Cyril Benjamin as a secretary (2 pages)
28 April 2014Termination of appointment of Argyle Trustees as a secretary (1 page)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
28 April 2014Termination of appointment of Argyle Trustees as a secretary (1 page)
28 April 2014Appointment of Mr Cyril Benjamin as a secretary (2 pages)
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(4 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
25 November 2013Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP on 25 November 2013 (2 pages)
25 November 2013Registered office address changed from Beacon House 113 Kingsway London WC2B 6PP on 25 November 2013 (2 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 January 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
31 March 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 June 2010Secretary's details changed for Argyle Trustees on 11 October 2009 (2 pages)
17 June 2010Director's details changed for Cyril Benjamin on 11 October 2009 (2 pages)
17 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Cyril Benjamin on 11 October 2009 (2 pages)
17 June 2010Secretary's details changed for Argyle Trustees on 11 October 2009 (2 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
8 January 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
3 April 2009Return made up to 31/03/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
1 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
21 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
16 April 2008Return made up to 31/03/08; full list of members (3 pages)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Secretary's particulars changed (1 page)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
30 April 2007Return made up to 31/03/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
24 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
13 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
26 October 2005Registered office changed on 26/10/05 from: 9 kingsway london WC2B 4YA (1 page)
12 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 March 2005Registered office changed on 30/03/05 from: 11 kingsway london WC2B 6XE (1 page)
30 March 2005Registered office changed on 30/03/05 from: 11 kingsway london WC2B 6XE (1 page)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
20 December 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
13 April 2004Return made up to 31/03/04; full list of members (6 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003New secretary appointed (2 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
1 May 2003Return made up to 31/03/03; full list of members (6 pages)
19 February 2003Registered office changed on 19/02/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
19 February 2003Registered office changed on 19/02/03 from: greenwood house 4/7 salisbury court london EC4Y 8BT (1 page)
22 April 2002Return made up to 31/03/02; full list of members (5 pages)
22 April 2002Return made up to 31/03/02; full list of members (5 pages)
15 November 2001Full accounts made up to 30 June 2001 (14 pages)
15 November 2001Full accounts made up to 30 June 2001 (14 pages)
18 April 2001Return made up to 31/03/01; full list of members (5 pages)
18 April 2001Return made up to 31/03/01; full list of members (5 pages)
12 December 2000Full accounts made up to 30 June 2000 (14 pages)
12 December 2000Full accounts made up to 30 June 2000 (14 pages)
14 September 2000Director's particulars changed (1 page)
14 September 2000Director's particulars changed (1 page)
12 May 2000Return made up to 31/03/00; full list of members (5 pages)
12 May 2000Return made up to 31/03/00; full list of members (5 pages)
23 January 2000Full accounts made up to 30 June 1999 (12 pages)
23 January 2000Full accounts made up to 30 June 1999 (12 pages)
10 May 1999Return made up to 31/03/99; full list of members (5 pages)
10 May 1999Director's particulars changed (1 page)
10 May 1999Director's particulars changed (1 page)
10 May 1999Return made up to 31/03/99; full list of members (5 pages)
8 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 December 1998Full accounts made up to 30 June 1998 (12 pages)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
8 July 1998New secretary appointed (2 pages)
8 July 1998Secretary resigned (1 page)
17 April 1998Return made up to 31/03/98; full list of members (5 pages)
17 April 1998Return made up to 31/03/98; full list of members (5 pages)
17 October 1997Full accounts made up to 30 June 1997 (11 pages)
17 October 1997Full accounts made up to 30 June 1997 (11 pages)
11 April 1997Return made up to 31/03/97; full list of members (5 pages)
11 April 1997Return made up to 31/03/97; full list of members (5 pages)
24 December 1996Full accounts made up to 30 June 1996 (11 pages)
24 December 1996Full accounts made up to 30 June 1996 (11 pages)
12 August 1996Registered office changed on 12/08/96 from: 41-42 berners street london wip 3AA (1 page)
12 August 1996Registered office changed on 12/08/96 from: 41-42 berners street london wip 3AA (1 page)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
23 July 1996Secretary resigned (1 page)
23 July 1996New secretary appointed (2 pages)
12 June 1996Return made up to 31/03/96; full list of members (6 pages)
12 June 1996Return made up to 31/03/96; full list of members (6 pages)
8 May 1996Auditor's resignation (1 page)
8 May 1996Auditor's resignation (1 page)
11 April 1996Particulars of mortgage/charge (3 pages)
11 April 1996Particulars of mortgage/charge (3 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
23 November 1995Accounts for a small company made up to 30 June 1995 (8 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
9 April 1995Return made up to 31/03/95; no change of members (4 pages)
31 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
31 March 1995Accounting reference date extended from 31/03 to 30/06 (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)