Company NamePoets House Ltd
DirectorsJonathan Baker and David Toulson-Burke
Company StatusIn Administration/Administrative Receiver
Company Number07984803
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Jonathan Baker
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor, 31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr David Toulson-Burke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2012(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor, 31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
Director NameMr Ian Cross
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2012(1 month, 4 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 03 October 2014)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address40-44 St Mary's Street
Ely
Cambridgeshire
CB7 4EY
Director NameMr Philip Neil Gerrard
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2016)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Nicholas Peter Wride
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2015(3 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 August 2016)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address55 Baker Street
London
W1U 7EU
Director NameMr Andrew Daniels
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(3 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 October 2015)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address55 Baker Street
London
W1U 7EU

Contact

Websitewww.poetshouse.com/
Telephone01223 653111
Telephone regionCambridge

Location

Registered AddressC/O Begbies Traynor, 31st Floor 40 Bank Street
Canary Wharf
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2013
Net Worth£100
Current Liabilities£875,880

Accounts

Latest Accounts31 March 2014 (10 years ago)
Next Accounts Due31 December 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Returns

Next Return Due23 March 2017 (overdue)

Filing History

10 April 2018Final Gazette dissolved following liquidation (1 page)
11 January 2018Administrator's progress report (23 pages)
11 January 2018Administrator's progress report (23 pages)
10 January 2018Notice of move from Administration to Dissolution (23 pages)
18 July 2017Notice of extension of period of Administration (3 pages)
18 July 2017Notice of extension of period of Administration (3 pages)
7 July 2017Administrator's progress report (21 pages)
7 July 2017Administrator's progress report (21 pages)
6 January 2017Administrator's progress report to 3 December 2016 (18 pages)
6 January 2017Administrator's progress report to 3 December 2016 (18 pages)
8 September 2016Termination of appointment of Nicholas Peter Wride as a director on 10 August 2016 (2 pages)
8 September 2016Termination of appointment of Philip Neil Gerrard as a director on 10 August 2016 (2 pages)
8 September 2016Termination of appointment of Nicholas Peter Wride as a director on 10 August 2016 (2 pages)
8 September 2016Termination of appointment of Philip Neil Gerrard as a director on 10 August 2016 (2 pages)
5 July 2016Notice of extension of period of Administration (1 page)
5 July 2016Notice of extension of period of Administration (1 page)
23 June 2016Administrator's progress report to 3 June 2016 (23 pages)
23 June 2016Administrator's progress report to 3 June 2016 (23 pages)
17 February 2016Administrator's progress report to 14 January 2016 (36 pages)
17 February 2016Administrator's progress report to 14 January 2016 (36 pages)
11 December 2015Termination of appointment of Andrew Daniels as a director on 31 October 2015 (2 pages)
11 December 2015Appointment of Mr Nicholas Peter Wride as a director on 10 July 2015 (3 pages)
11 December 2015Appointment of Mr Nicholas Peter Wride as a director on 10 July 2015 (3 pages)
11 December 2015Termination of appointment of Andrew Daniels as a director on 31 October 2015 (2 pages)
21 September 2015Result of meeting of creditors (3 pages)
21 September 2015Result of meeting of creditors (3 pages)
15 September 2015Statement of affairs with form 2.14B (8 pages)
15 September 2015Statement of affairs with form 2.14B (8 pages)
25 August 2015Statement of administrator's proposal (56 pages)
25 August 2015Statement of administrator's proposal (56 pages)
28 July 2015Registered office address changed from 40-44 st Mary's Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 28 July 2015 (2 pages)
28 July 2015Registered office address changed from 40-44 st Mary's Street Ely Cambridgeshire CB7 4EY to 55 Baker Street London W1U 7EU on 28 July 2015 (2 pages)
27 July 2015Appointment of an administrator (1 page)
27 July 2015Appointment of an administrator (1 page)
21 July 2015Appointment of Mr Philip Neil Gerrard as a director on 10 July 2015 (3 pages)
21 July 2015Appointment of Mr Andrew Daniels as a director on 16 July 2015 (3 pages)
21 July 2015Appointment of Mr Andrew Daniels as a director on 16 July 2015 (3 pages)
21 July 2015Appointment of Mr Philip Neil Gerrard as a director on 10 July 2015 (3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
12 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 1
(3 pages)
12 March 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
12 March 2015Termination of appointment of Ian Cross as a director on 3 October 2014 (1 page)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
18 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 1
(4 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
8 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY United Kingdom on 18 March 2013 (1 page)
18 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
18 March 2013Registered office address changed from St Marys Lodge St. Marys Street Ely Cambridgeshire CB7 4EY United Kingdom on 18 March 2013 (1 page)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Registered office address changed from C/O the Directors 36a Forehill Ely Cambridgeshire CB7 4AF United Kingdom on 7 May 2012 (1 page)
7 May 2012Appointment of Mr Ian Cross as a director (2 pages)
7 May 2012Director's details changed for Mr Jonathan Baker on 7 May 2012 (2 pages)
7 May 2012Director's details changed for Mr David Toulson-Burke on 7 May 2012 (2 pages)
7 May 2012Appointment of Mr Ian Cross as a director (2 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)