ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

New Pool Financing Limited

New Pool Financing Limited is a liquidation company incorporated on 9 April 2018 with the registered office located in . New Pool Financing Limited was registered 7 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
11298552
Private limited company
Age
7 years
Incorporated 9 April 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 138 days
Dated 8 April 2024 (1 year 5 months ago)
Next confirmation dated 8 April 2025
Was due on 22 April 2025 (4 months ago)
Last change occurred 6 years ago
Accounts
Submitted
For period 6 Apr5 Oct 2023 (1 year 6 months)
Accounts type is Total Exemption Full
Next accounts for period 5 October 2024
Was due on 5 July 2025 (2 months ago)
Contact
Address
C/O RESTRUCTURING & RECOVERY SERVICES (RRS)
S&W Partners Llp 45 Gresham Street
London
EC2V 7BG
Address changed on 10 Jun 2025 (2 months ago)
Previous address was C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
3
Director • British • Lives in UK • Born in Jul 1963
Director • British • Lives in England • Born in Dec 1970
Mr Christopher Anthony Brazier-Creagh
PSC • British • Lives in Guernsey • Born in Apr 1946
Mr Robert Edward William Cecil
PSC • British • Lives in UK • Born in Dec 1970
Nicholas Peter James Falla
PSC • British • Lives in England • Born in Jul 1959
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gascoyne Places Limited
Viscount Robert Edward William Cranborne and Jorge Emanuel Mendonca are mutual people.
Active
Coopers Green Properties Limited
Viscount Robert Edward William Cranborne and Jorge Emanuel Mendonca are mutual people.
Active
Sheaf Properties Limited
Viscount Robert Edward William Cranborne and Jorge Emanuel Mendonca are mutual people.
Active
Gascoyne Holdings Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Perlprat Developments Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Gascoyne Cecil Farms Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Giltwood Properties Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Gascoyne Estates Limited
Jorge Emanuel Mendonca is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
5 Oct 2023
For period 5 Apr5 Oct 2023
Traded for 18 months
Cash in Bank
£167.54K
Increased by £76.54K (+84%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£187.53K
Decreased by £15.27M (-99%)
Total Liabilities
-£1.44M
Decreased by £13.83M (-91%)
Net Assets
-£1.25M
Decreased by £1.44M (-777%)
Debt Ratio (%)
768%
Increased by 669.3% (+677%)
Latest Activity
Registered Address Changed
2 Months Ago on 10 Jun 2025
Registered Address Changed
1 Year 4 Months Ago on 1 May 2024
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 23 Apr 2024
Declaration of Solvency
1 Year 4 Months Ago on 23 Apr 2024
Confirmation Submitted
1 Year 4 Months Ago on 16 Apr 2024
Full Accounts Submitted
1 Year 8 Months Ago on 3 Jan 2024
Accounting Period Extended
1 Year 8 Months Ago on 18 Dec 2023
Charge Satisfied
1 Year 11 Months Ago on 10 Oct 2023
Confirmation Submitted
2 Years 4 Months Ago on 17 Apr 2023
Full Accounts Submitted
2 Years 6 Months Ago on 9 Mar 2023
Get Credit Report
Discover New Pool Financing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG to S&W Partners Llp 45 Gresham Street London EC2V 7BG on 10 June 2025
Submitted on 10 Jun 2025
Liquidators' statement of receipts and payments to 1 April 2025
Submitted on 30 May 2025
Registered office address changed from 22 Charing Cross Road London WC2H 0HS England to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 1 May 2024
Submitted on 1 May 2024
Resolutions
Submitted on 23 Apr 2024
Declaration of solvency
Submitted on 23 Apr 2024
Appointment of a voluntary liquidator
Submitted on 23 Apr 2024
Confirmation statement made on 8 April 2024 with no updates
Submitted on 16 Apr 2024
Statement of capital following an allotment of shares on 15 March 2024
Submitted on 2 Apr 2024
Total exemption full accounts made up to 5 October 2023
Submitted on 3 Jan 2024
Previous accounting period extended from 5 April 2023 to 5 October 2023
Submitted on 18 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year