3LINE ELECTRICAL WHOLESALE LIMITED
POOLE

Hellopages » Dorset » Poole » BH12 3PF

Company number 06499284
Status Active
Incorporation Date 11 February 2008
Company Type Private Limited Company
Address UNIT 3 WESSEX TRADE CENTRE, RINGWOOD ROAD, POOLE, DORSET, BH12 3PF
Home Country United Kingdom
Nature of Business 46760 - Wholesale of other intermediate products
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 225,000 . The most likely internet sites of 3LINE ELECTRICAL WHOLESALE LIMITED are www.3lineelectricalwholesale.co.uk, and www.3line-electrical-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. The distance to to Poole Rail Station is 2.1 miles; to Hamworthy Rail Station is 3.2 miles; to Bournemouth Rail Station is 3.9 miles; to Holton Heath Rail Station is 6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.3line Electrical Wholesale Limited is a Private Limited Company. The company registration number is 06499284. 3line Electrical Wholesale Limited has been working since 11 February 2008. The present status of the company is Active. The registered address of 3line Electrical Wholesale Limited is Unit 3 Wessex Trade Centre Ringwood Road Poole Dorset Bh12 3pf. . GOULDING, Simon Mark is a Secretary of the company. AVENELL, Keith Antony is a Director of the company. BROWNE, Christopher is a Director of the company. DALGLIESH, Paul is a Director of the company. GOULDING, Simon Mark is a Director of the company. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Secretary MARTIN AND COMPANY COMPANY SECRETARIES LTD has been resigned. Director KELLY, James Robert has been resigned. Director KELLY, John Joseph has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Wholesale of other intermediate products".


Current Directors

Secretary
GOULDING, Simon Mark
Appointed Date: 21 May 2009

Director
AVENELL, Keith Antony
Appointed Date: 21 May 2009
59 years old

Director
BROWNE, Christopher
Appointed Date: 25 June 2009
66 years old

Director
DALGLIESH, Paul
Appointed Date: 08 June 2015
54 years old

Director
GOULDING, Simon Mark
Appointed Date: 21 May 2009
46 years old

Resigned Directors

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 11 February 2008
Appointed Date: 11 February 2008

Secretary
MARTIN AND COMPANY COMPANY SECRETARIES LTD
Resigned: 21 May 2009
Appointed Date: 11 February 2008

Director
KELLY, James Robert
Resigned: 21 May 2009
Appointed Date: 11 February 2008
45 years old

Director
KELLY, John Joseph
Resigned: 08 June 2015
Appointed Date: 25 June 2009
77 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 11 February 2008
Appointed Date: 11 February 2008

Persons With Significant Control

3line Holdings Limited
Notified on: 12 July 2016
Nature of control: Ownership of shares – 75% or more

3LINE ELECTRICAL WHOLESALE LIMITED Events

17 Feb 2017
Confirmation statement made on 11 February 2017 with updates
14 Oct 2016
Full accounts made up to 30 April 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 225,000

25 Aug 2015
Accounts for a medium company made up to 30 April 2015
07 Jul 2015
Appointment of Paul Dalgliesh as a director on 8 June 2015
...
... and 46 more events
11 Feb 2008
New secretary appointed
11 Feb 2008
Director resigned
11 Feb 2008
Secretary resigned
11 Feb 2008
Registered office changed on 11/02/08 from: marquess court 69 southampton row london WC1B 4ET
11 Feb 2008
Incorporation

3LINE ELECTRICAL WHOLESALE LIMITED Charges

8 June 2015
Charge code 0649 9284 0008
Delivered: 11 June 2015
Status: Outstanding
Persons entitled: Simon Mark Goulding
Description: First legal mortgage all the freehold and leasehold…
11 May 2012
Rent deposit deed
Delivered: 30 May 2012
Status: Outstanding
Persons entitled: Dencora Mason Road LLP
Description: £5,250 by way of rent deposit see image for full details.
7 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
23 September 2011
Legal assignment
Delivered: 27 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
19 September 2011
Debenture
Delivered: 20 September 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
24 September 2010
Rent deposit
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Pr Poole Limited
Description: The deposit sum see image for full details.
13 September 2010
All assets debenture
Delivered: 29 September 2010
Status: Satisfied on 18 February 2012
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
14 August 2009
Rent deposit agreement
Delivered: 25 August 2009
Status: Outstanding
Persons entitled: Allen Ernest Marshall Barbara Agnes Prentice Marshall Michael Haywood and Carolyn Awdry Heywood
Description: All the company's right title and interest in and to the…