Company NameD.R. Pountney & Co. Limited
Company StatusDissolved
Company Number01545942
CategoryPrivate Limited Company
Incorporation Date17 February 1981(43 years, 2 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Robert Pountney
Date of BirthJanuary 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 29 September 2020)
RoleTea Merchant
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Downham Road
Stock
Ingatestone
Essex
CM4 9RJ
Director NameMrs Eileen Ann Pountney
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration29 years, 9 months (closed 29 September 2020)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Downham Road
Stock
Ingatestone
Essex
CM4 9RJ
Secretary NameMrs Eileen Ann Pountney
NationalityBritish
StatusClosed
Appointed30 June 1994(13 years, 4 months after company formation)
Appointment Duration26 years, 3 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCherry Cottage Downham Road
Stock
Ingatestone
Essex
CM4 9RJ
Secretary NameMr Ron Dowling
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1994)
RoleCompany Director
Correspondence AddressMoons Green Farm
Moons Green
Wittersham
Kent
TN30 7PS

Contact

Telephone01277 637187
Telephone regionBrentwood

Location

Registered Address5 Crescent Court
51 High Street
Billericay
Essex.
CM12 9AQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay

Shareholders

500 at £1David Pountney
50.00%
Ordinary
300 at £1Eileen Ann Pountney
30.00%
Ordinary
100 at £1Douglas James Alexander George Pountney
10.00%
Ordinary
100 at £1Elizabeth Louise Pountney
10.00%
Ordinary

Financials

Year2014
Net Worth£96,620
Cash£120,432
Current Liabilities£72,000

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

17 January 1994Delivered on: 5 February 1994
Satisfied on: 24 January 1995
Persons entitled: Terry Jerome Dangar and Maureen Dangar

Classification: Legal charge
Secured details: £6000 due from the company to the chargee.
Particulars: Garage and forecourt rear of lancelot house tintagel cornwall.
Fully Satisfied
23 September 1992Delivered on: 13 October 1992
Satisfied on: 30 March 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 crescent court billericay essex and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

7 March 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
15 March 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,000
(5 pages)
16 February 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1,000
(5 pages)
12 March 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1,000
(5 pages)
26 March 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
14 January 2013Annual return made up to 31 December 2012 (5 pages)
23 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
2 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
29 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Director's details changed for Mr David Robert Pountney on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr David Robert Pountney on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Eileen Ann Pountney on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mrs Eileen Ann Pountney on 4 January 2010 (2 pages)
6 March 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
7 March 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 March 2007Declaration of satisfaction of mortgage/charge (1 page)
28 March 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
30 January 2007Return made up to 31/12/06; full list of members (3 pages)
2 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
19 January 2006Return made up to 31/12/05; full list of members (3 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
26 January 2005Return made up to 31/12/04; full list of members (8 pages)
8 April 2004Accounts for a small company made up to 31 December 2003 (8 pages)
29 January 2004Return made up to 31/12/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 May 2003Accounts for a small company made up to 31 December 2002 (8 pages)
27 January 2003Return made up to 31/12/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 May 2002Accounts for a small company made up to 31 December 2001 (7 pages)
11 January 2002Return made up to 31/12/01; full list of members (7 pages)
4 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 January 2001Return made up to 31/12/00; full list of members (7 pages)
10 May 2000Accounts for a small company made up to 31 December 1999 (7 pages)
25 January 2000Return made up to 31/12/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
20 January 1999Return made up to 31/12/98; full list of members (6 pages)
9 April 1998Accounts for a small company made up to 31 December 1997 (6 pages)
21 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 December 1996 (8 pages)
25 January 1997Return made up to 31/12/96; no change of members
  • 363(287) ‐ Registered office changed on 25/01/97
(4 pages)
14 July 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 June 1995Accounts for a small company made up to 31 December 1994 (8 pages)