Company NameThe Poultney Property Group Limited
Company StatusDissolved
Company Number08648398
CategoryPrivate Limited Company
Incorporation Date13 August 2013(10 years, 8 months ago)
Dissolution Date20 October 2020 (3 years, 6 months ago)
Previous NamesThe Incredible Pixel Group Limited and The Incredible Property Company Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Ryan Walker
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(10 months, 3 weeks after company formation)
Appointment Duration6 years, 3 months (closed 20 October 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Wes Bailey
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Marc Morris
Date of BirthAugust 1969 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed03 March 2020(6 years, 6 months after company formation)
Appointment Duration7 months, 2 weeks (closed 20 October 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN
Director NameMr Darren John Poultney
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2013(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websitesmart-av.co.uk

Location

Registered AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford

Shareholders

99 at £1Darren John Poultney
99.00%
Ordinary
1 at £1Linsey Poultney
1.00%
Ordinary C

Financials

Year2014
Net Worth£100
Current Liabilities£1

Accounts

Latest Accounts31 August 2019 (4 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End31 August

Charges

23 September 2014Delivered on: 24 September 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 October 2020Final Gazette dissolved via voluntary strike-off (1 page)
4 August 2020First Gazette notice for voluntary strike-off (1 page)
24 July 2020Application to strike the company off the register (2 pages)
21 May 2020Micro company accounts made up to 31 August 2019 (4 pages)
18 March 2020Change of details for The Incredible Property Company Limited as a person with significant control on 18 December 2019 (2 pages)
16 March 2020Appointment of Mr Marc Morris as a director on 3 March 2020 (2 pages)
16 March 2020Appointment of Mr Wes Bailey as a director on 3 March 2020 (2 pages)
16 March 2020Termination of appointment of Darren John Poultney as a director on 3 March 2020 (1 page)
21 January 2020Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-23
(2 pages)
21 January 2020Change of name notice (2 pages)
3 January 2020Resolutions
  • RES13 ‐ Share for share exchange 16/12/2019
(1 page)
30 December 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-12-18
(2 pages)
30 December 2019Change of name notice (2 pages)
23 December 2019Notification of The Incredible Property Company Limited as a person with significant control on 16 December 2019 (2 pages)
23 December 2019Cessation of Darren John Poultney as a person with significant control on 16 December 2019 (1 page)
2 September 2019Confirmation statement made on 13 August 2019 with updates (5 pages)
2 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
4 September 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
22 August 2018Director's details changed for Mr Darren John Poultney on 22 August 2018 (2 pages)
25 May 2018Micro company accounts made up to 31 August 2017 (4 pages)
29 March 2018Purchase of own shares. (3 pages)
13 February 2018Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2018Cancellation of shares. Statement of capital on 23 January 2018
  • GBP 99.00
(4 pages)
22 August 2017Confirmation statement made on 13 August 2017 with updates (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
18 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
6 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
19 August 2016Director's details changed for Mr Darren John Poultney on 11 July 2016 (2 pages)
19 August 2016Director's details changed for Mr Darren John Poultney on 11 July 2016 (2 pages)
13 May 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 May 2016 (1 page)
13 May 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 May 2016 (1 page)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
3 May 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
21 March 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
9 March 2016Memorandum and Articles of Association (18 pages)
9 March 2016Change of share class name or designation (2 pages)
9 March 2016Memorandum and Articles of Association (18 pages)
9 March 2016Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(1 page)
9 March 2016Change of share class name or designation (2 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
17 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(5 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Ryan Walker on 1 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Darren John Poultney on 1 June 2015 (2 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
4 February 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
24 September 2014Registration of charge 086483980001, created on 23 September 2014 (5 pages)
24 September 2014Registration of charge 086483980001, created on 23 September 2014 (5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
3 July 2014Appointment of Mr Ryan Walker as a director (2 pages)
3 July 2014Appointment of Mr Ryan Walker as a director (2 pages)
6 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100.00
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100.00
(4 pages)
6 September 2013Statement of capital following an allotment of shares on 1 September 2013
  • GBP 100.00
(4 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)
13 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(26 pages)