Company NamePointgraze Ltd
Company StatusDissolved
Company Number03663654
CategoryPrivate Limited Company
Incorporation Date6 November 1998(25 years, 5 months ago)
Dissolution Date3 September 2020 (3 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Israel Meir Weltscher
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 03 September 2020)
RoleProperty
Country of ResidenceEngland
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Secretary NameGoldie Weltscher
NationalityBritish
StatusClosed
Appointed05 May 2000(1 year, 6 months after company formation)
Appointment Duration20 years, 4 months (closed 03 September 2020)
RoleTeacher
Correspondence Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX
Director NameMoses Krausz
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed10 November 1998(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2000)
RoleProperty
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Secretary NameRosalind Krausz
NationalityBritish
StatusResigned
Appointed10 November 1998(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 04 May 2000)
RoleCompany Director
Correspondence Address2 Ingledene Avenue
Salford
Greater Manchester
M7 4GX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 November 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address50 Trinity Way
Salford
Manchester
Lancashire
M3 7FX

Shareholders

100 at £1Unbeatable Deals LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100

Accounts

Latest Accounts30 November 2015 (8 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Charges

19 June 2007Delivered on: 3 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a lying to the west of mansfield road and unregistered property k/a perkins yard, mansfield road, derby t/n DY156086. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
19 June 2007Delivered on: 3 July 2007
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
8 January 1999Delivered on: 14 January 1999
Satisfied on: 23 May 2007
Persons entitled: Britannia Building Society

Classification: Fixed and floating charge for commercial premises
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings k/a 36 clapham high street wandsworth t/n SGL20385 together with all fixtures and fittings together with the goodwill of any trade or business, assigns all interest in and rights under any contracts for the improvment of the property, guarantees and rents A. undertaking and all property and assets present and future including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied

Filing History

3 September 2020Final Gazette dissolved following liquidation (1 page)
3 June 2020Return of final meeting in a creditors' voluntary winding up (15 pages)
7 June 2019Liquidators' statement of receipts and payments to 2 March 2019 (14 pages)
3 June 2019Registered office address changed from Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 3 June 2019 (2 pages)
18 May 2018Liquidators' statement of receipts and payments to 2 March 2018 (14 pages)
29 March 2017Registered office address changed from 18 Ainsdale Avenue Manchester Lancashire M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 29 March 2017 (1 page)
29 March 2017Registered office address changed from 18 Ainsdale Avenue Manchester Lancashire M7 4LS to Units 13 to 15 the Brewery Yard Deva City Office Park Salford, Manchester Lancashire M3 7BB on 29 March 2017 (1 page)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Statement of affairs with form 4.19 (5 pages)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
24 March 2017Statement of affairs with form 4.19 (5 pages)
24 March 2017Appointment of a voluntary liquidator (1 page)
24 March 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-03
(1 page)
23 January 2017Satisfaction of charge 2 in full (1 page)
23 January 2017Satisfaction of charge 2 in full (1 page)
20 January 2017Satisfaction of charge 3 in full (2 pages)
20 January 2017Satisfaction of charge 3 in full (2 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
15 November 2016Confirmation statement made on 6 November 2016 with updates (6 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 July 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-08
  • GBP 100
(4 pages)
8 December 2015Secretary's details changed for Goldie Weltscher on 10 November 2015 (1 page)
8 December 2015Director's details changed for Mr Israel Meir Weltscher on 10 November 2015 (2 pages)
8 December 2015Secretary's details changed for Goldie Weltscher on 10 November 2015 (1 page)
28 July 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
28 July 2015Total exemption full accounts made up to 30 November 2014 (7 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
9 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
9 July 2014Total exemption full accounts made up to 30 November 2013 (7 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (7 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
1 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
1 August 2012Total exemption full accounts made up to 30 November 2011 (7 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
4 August 2011Total exemption full accounts made up to 30 November 2010 (7 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
9 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
23 August 2010Total exemption full accounts made up to 30 November 2009 (7 pages)
10 November 2009Register inspection address has been changed (1 page)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
10 November 2009Register(s) moved to registered inspection location (1 page)
10 November 2009Register inspection address has been changed (1 page)
2 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
2 September 2009Total exemption full accounts made up to 30 November 2008 (7 pages)
7 November 2008Return made up to 06/11/08; full list of members (3 pages)
7 November 2008Return made up to 06/11/08; full list of members (3 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
16 September 2008Total exemption full accounts made up to 30 November 2007 (7 pages)
30 November 2007Return made up to 06/11/07; no change of members (6 pages)
30 November 2007Return made up to 06/11/07; no change of members (6 pages)
15 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
15 October 2007Total exemption full accounts made up to 30 November 2006 (7 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (7 pages)
3 July 2007Particulars of mortgage/charge (3 pages)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
23 May 2007Declaration of satisfaction of mortgage/charge (1 page)
19 December 2006Return made up to 06/11/06; full list of members (6 pages)
19 December 2006Return made up to 06/11/06; full list of members (6 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
5 October 2006Accounts for a dormant company made up to 30 November 2005 (4 pages)
18 January 2006Return made up to 06/11/05; full list of members (6 pages)
18 January 2006Return made up to 06/11/05; full list of members (6 pages)
22 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
22 August 2005Accounts for a dormant company made up to 30 November 2004 (4 pages)
21 January 2005Return made up to 06/11/04; full list of members (6 pages)
21 January 2005Return made up to 06/11/04; full list of members (6 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
15 July 2004Ad 07/07/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2004Accounts for a dormant company made up to 30 November 2003 (4 pages)
25 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
25 July 2003Accounts for a dormant company made up to 30 November 2002 (4 pages)
20 November 2002Return made up to 06/11/02; full list of members (6 pages)
20 November 2002Return made up to 06/11/02; full list of members (6 pages)
8 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
8 September 2002Accounts for a dormant company made up to 30 November 2001 (4 pages)
21 November 2001Return made up to 06/11/01; full list of members (6 pages)
21 November 2001Return made up to 06/11/01; full list of members (6 pages)
12 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
12 July 2001Accounts for a dormant company made up to 30 November 2000 (4 pages)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
7 December 2000Registered office changed on 07/12/00 from: 2 ingledene avenue salford M7 4GX (1 page)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
9 November 2000Return made up to 06/11/00; full list of members (6 pages)
22 May 2000New director appointed (2 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New secretary appointed (3 pages)
22 May 2000New director appointed (2 pages)
19 May 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000Accounts for a dormant company made up to 30 November 1999 (4 pages)
19 May 2000Director resigned (1 page)
19 May 2000Director resigned (1 page)
19 May 2000Secretary resigned (1 page)
15 November 1999Return made up to 06/11/99; full list of members (6 pages)
15 November 1999Return made up to 06/11/99; full list of members (6 pages)
14 January 1999Particulars of mortgage/charge (7 pages)
14 January 1999Particulars of mortgage/charge (7 pages)
20 November 1998Registered office changed on 20/11/98 from: 2 ingledene avenue salford M7 4GX (1 page)
20 November 1998Director resigned (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Director resigned (1 page)
20 November 1998Secretary resigned (1 page)
20 November 1998Registered office changed on 20/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 1998New director appointed (2 pages)
20 November 1998Registered office changed on 20/11/98 from: 39A leicester road salford manchester M7 4AS (1 page)
20 November 1998Registered office changed on 20/11/98 from: 2 ingledene avenue salford M7 4GX (1 page)
20 November 1998New secretary appointed (2 pages)
20 November 1998Secretary resigned (1 page)
20 November 1998New director appointed (2 pages)
6 November 1998Incorporation (14 pages)
6 November 1998Incorporation (14 pages)