Pocono Holdings Limited

DataGardener
in liquidation
Unknown

Pocono Holdings Limited

07547011Private Limited With Share Capital

C/O Mh Recovery Ltd, Citygate House, Chelmsford, CM27PZ
Incorporated

01/03/2011

Company Age

15 years

Directors

2

Employees

SIC Code

64205

Risk

not scored

Company Overview

Registration, classification & business activity

Pocono Holdings Limited (07547011) is a private limited with share capital incorporated on 01/03/2011 (15 years old) and registered in chelmsford, CM27PZ. The company operates under SIC code 64205 - activities of financial services holding companies.

Private Limited With Share Capital
SIC: 64205
Unknown
Incorporated 01/03/2011
CM27PZ

Financial Overview

Total Assets

£1.5K

Liabilities

£11.32M

Net Assets

£-11.32M

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

1

Registered

0

Outstanding

1

Part Satisfied

0

Satisfied

Filed Documents

50
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-11-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:21-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:25-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-10-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:09-04-2018
Resolution
Category:Resolution
Date:28-02-2018
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:28-02-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2018
Memorandum Articles
Category:Incorporation
Date:10-01-2018
Resolution
Category:Resolution
Date:10-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Capital Allotment Shares
Category:Capital
Date:02-01-2018
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-04-2017
Accounts With Accounts Type Full
Category:Accounts
Date:14-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-12-2015
Appoint Person Secretary Company With Name Date
Category:Officers
Date:10-09-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-05-2015
Accounts With Accounts Type Full
Category:Accounts
Date:13-05-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2015
Memorandum Articles
Category:Incorporation
Date:24-03-2015
Resolution
Category:Resolution
Date:26-01-2015
Accounts With Accounts Type Full
Category:Accounts
Date:27-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2014
Mortgage Satisfy Charge Part
Category:Mortgage
Date:15-04-2014
Termination Director Company With Name
Category:Officers
Date:27-03-2014
Appoint Person Director Company With Name
Category:Officers
Date:27-03-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:17-03-2014
Change Person Director Company With Change Date
Category:Officers
Date:27-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:22-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Full
Category:Accounts
Date:05-04-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:29-02-2012
Capital Allotment Shares
Category:Capital
Date:27-09-2011
Capital Allotment Shares
Category:Capital
Date:27-09-2011
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:27-06-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:20-04-2011
Change Of Name Notice
Category:Change Of Name
Date:20-04-2011
Legacy
Category:Mortgage
Date:13-04-2011
Incorporation Company
Category:Incorporation
Date:01-03-2011

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2018
Filing Date15/08/2017
Latest Accounts31/12/2016

Trading Addresses

Walsingham House, 35 Seething Lane, London, EC3N4AH
C/O Mh Recovery Ltd, Citygate House, Chelmsford, Essex Cm2 7Pz, CM27PZRegistered

Contact

C/O Mh Recovery Ltd, Citygate House, Chelmsford, CM27PZ