POOL PEOPLE LIMITED
GRAVESEND

Hellopages » Kent » Gravesham » DA12 1EY

Company number 01853094
Status Liquidation
Incorporation Date 5 October 1984
Company Type Private Limited Company
Address 141 PARROCK STREET, GRAVESEND, KENT, DA12 1EY
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Registered office address changed from the Old Forge Golden Green Tonbridge Kent TN11 0BE on 13 March 2014; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of POOL PEOPLE LIMITED are www.poolpeople.co.uk, and www.pool-people.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Farningham Road Rail Station is 6.4 miles; to Chatham Rail Station is 7.6 miles; to Laindon Rail Station is 9.2 miles; to Basildon Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pool People Limited is a Private Limited Company. The company registration number is 01853094. Pool People Limited has been working since 05 October 1984. The present status of the company is Liquidation. The registered address of Pool People Limited is 141 Parrock Street Gravesend Kent Da12 1ey. . BETTS, Norma Annys is a Secretary of the company. BETTS, Ian Paul is a Director of the company. Director HARRIS, Edwin Kingston has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors


Director
BETTS, Ian Paul

78 years old

Resigned Directors

Director
HARRIS, Edwin Kingston
Resigned: 31 March 2008
76 years old

POOL PEOPLE LIMITED Events

13 Mar 2014
Registered office address changed from the Old Forge Golden Green Tonbridge Kent TN11 0BE on 13 March 2014
12 Mar 2014
Statement of affairs with form 4.19
12 Mar 2014
Appointment of a voluntary liquidator
12 Mar 2014
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up

20 Feb 2013
Total exemption small company accounts made up to 31 October 2012
...
... and 69 more events
21 Jan 1988
Return made up to 05/01/88; full list of members

18 Jan 1988
Secretary resigned;new secretary appointed

05 Mar 1987
Particulars of mortgage/charge

14 Feb 1987
Accounts for a small company made up to 31 October 1986

14 Feb 1987
Return made up to 13/01/87; full list of members

POOL PEOPLE LIMITED Charges

14 March 2003
Deed of mortgage
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Ian Paul Betts and Norma Annys Betts
Description: Undertaking and all property and assets.
14 March 2003
Deed of mortgage
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Edwin Kingston Harris and Diana Louise Harris
Description: Undertaking and all property and assets.
25 October 1990
Mortgage debenture
Delivered: 30 October 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1987
Mortgage
Delivered: 5 March 1987
Status: Outstanding
Persons entitled: Edwin K. Harris.
Description: Floating second charge over the whole of the company's…
13 February 1985
Deed of mortgage
Delivered: 15 February 1985
Status: Outstanding
Persons entitled: Christopher J. Banes Ian P. Betts.
Description: Floating charge over the whole of the company's undertaking…