Liquidation
Company Information for POLYFAB LIMITED
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY, THE WALK, WINSLOW, BUCKINGHAM, MK18 3AJ,
|
Company Registration Number
01644572
Private Limited Company
Liquidation |
Company Name | |
---|---|
POLYFAB LIMITED | |
Legal Registered Office | |
ROBERT DAY AND COMPANY LIMITED THE OLD LIBRARY THE WALK WINSLOW BUCKINGHAM MK18 3AJ Other companies in LU1 | |
Company Number | 01644572 | |
---|---|---|
Company ID Number | 01644572 | |
Date formed | 1982-06-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-04 12:33:40 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
POLYFAB & FORMINGS LIMITED | UNIT 3 HINDLEY GREEN BUSINESS PARK, LEIGH ROAD HINDLEY GREEN, WIGAN LANCASHIRE WN2 4TN | Active | Company formed on the 1988-03-24 | |
POLYFAB & CONTAINMENT, LLC | 6200 N HOUSTON ROSSLYN RD HOUSTON TX 77091 | Forfeited | Company formed on the 2019-03-12 | |
POLYFAB COATINGS AND SYSTEMS LIMITED | OFF HEMFIELD COURT MAKERFIELD WAY INCE WIGAN LANCS WN2 2PR | Active | Company formed on the 2003-06-16 | |
POLYFAB DISPLAY COMPANY | 14892 PERSISTENCE DRIVE P.O. BOX 4850 WOODBRIDGE VA 22191 | Active | Company formed on the 1987-08-07 | |
POLYFAB ENGINEERING PRIVATE LTD | Y-45OKHLA INDUSTRAIL AREA PHASE-II NEW DELHI Delhi 110020 | DORMANT | Company formed on the 1987-11-23 | |
POLYFAB ENGINEERING PTY LTD | Strike-off action in progress | Company formed on the 1980-01-04 | ||
POLYFAB FOAMS INDIA PVT LTD | S.No. 160/8 ""Krishnai" | ACTIVE | Company formed on the 1994-03-16 | |
POLYFAB HOLDINGS PTY LTD | VIC 3189 | Dissolved | Company formed on the 2006-08-15 | |
POLYFAB INDUSTRIES | Singapore | Dissolved | Company formed on the 2008-09-09 | |
POLYFAB LIMITED | Unknown | |||
POLYFAB LLC | Georgia | Unknown | ||
POLYFAB PACKAGING INDUSTRIES PVT LTD | 12 3156-A BHAJIWALI POLE BARANPURA BHAGOL SURAT. Gujarat | DORMANT | Company formed on the 1979-05-30 | |
POLYFAB PLASTICS LIMITED | IDA INDUSTRIAL ESTATE CAVAN ROAD COOTEHILL CO. CAVAN IRELAND COOTEHILL, CAVAN, IRELAND | Active | Company formed on the 2013-09-26 | |
POLYFAB PTY LTD | Active | Company formed on the 1986-10-07 | ||
POLYFAB PTE. LTD. | MALACCA STREET Singapore 048979 | Dissolved | Company formed on the 2011-05-26 | |
POLYFAB TECHNOLOGIES PTE. LTD. | NORTH BRIDGE ROAD Singapore 179098 | Dissolved | Company formed on the 2008-09-13 | |
POLYFAB USA LLC | California | Unknown | ||
POLYFAB, INC. | PO BOX 577 SHINER TX 77984 | Dissolved | Company formed on the 2004-06-21 | |
POLYFAB, LLC | 7429 Spout Springs Road Suite 107 Flowery Branch GA | Admin. Dissolved | Company formed on the 2011-11-16 | |
POLYFABRICATIONS AND FB LININGS PTY LTD | NSW 2835 | Active | Company formed on the 2005-06-29 |
Officer | Role | Date Appointed |
---|---|---|
SURINDER BAINS |
||
ELLEN ANN PULLING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES DAVID PULLING |
Director | ||
ELLEN ANN PULLING |
Company Secretary | ||
CHARLES ARTHUR PULLING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCALACROSS LIMITED | Director | 2011-07-21 | CURRENT | 1992-02-03 | Dissolved 2016-07-07 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/03/18 FROM Christchurch House Upper George Street Luton Bedfordshire LU1 2RS | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES | |
LATEST SOC | 07/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 ANNUAL RETURN FULL LIST | |
AR01 | 01/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PULLING | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/09/11 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY ELLEN PULLING | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES PULLING | |
AP03 | Appointment of Surinder Bains as company secretary | |
AP01 | DIRECTOR APPOINTED CHARLES DAVID PULLING | |
AR01 | 01/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ellen Ann Pulling on 2010-09-01 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/02/05 FROM: WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW | |
363s | RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 01/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 | |
363s | RETURN MADE UP TO 01/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 | |
363s | RETURN MADE UP TO 01/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 01/09/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 | |
363s | RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 | |
363s | RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 | |
363s | RETURN MADE UP TO 01/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 | |
363s | RETURN MADE UP TO 01/09/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 01/09/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 01/09/92; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 | |
363x | RETURN MADE UP TO 01/09/91; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 | |
363x | RETURN MADE UP TO 20/07/90; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90 |
Resolutions for Winding-up | 2018-02-26 |
Notices to Creditors | 2018-02-26 |
Appointment of Liquidators | 2018-02-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | ANGLOPOLL ENGINEERS LIMITED |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYFAB LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | FABTECH SERVICES LIMITED | 2007-06-21 | Outstanding |
We have found 1 mortgage charges which are owed to POLYFAB LIMITED
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as POLYFAB LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POLYFAB LIMITED | Event Date | 2018-02-21 |
THE COMPANIES ACT 2006 & THE INSOLVENCY ACT 1986 At a General Meeting of the Company convened and held at 4 Waltham Drive, Elstow, Bedford MK42 9GB on 21 February 2018 at 2.00 pm , the following special resolutions numbered 1 and 4 and ordinary resolutions numbered 2 and 3 were passed: 1That the Company be wound up voluntarily. 2That Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ , Tel: 0845 226 7331 , E-mail: mail@robertday.biz , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that any act required or authorised under any enactment to be done by the liquidator may be done by all or any one or more of the persons for the time being holding such office. 3That the Liquidators remuneration shall be on the basis of a set amount. These fees are to be paid as and when funds permit. 4The Liquidators be authorised to divide among the members of the Company in specie part or the whole of the assets of the company and may for that purpose, value any assets and determine how the division between members should be carried out. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | POLYFAB LIMITED | Event Date | 2018-02-21 |
In accordance with Rule 7.59 of the Insolvency (England and Wales) Rules 2016 , we, Robert Day (IP No. 9142 ) and Lee James Cotton (IP No. 9610 ) of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ give notice that on 21 February 2018 we were appointed Joint Liquidators of Polyfab Limited by resolution of the members. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 27 April 2018 to send in their full christian and surnames, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their Solicitors (if any), to the undersigned Robert Day of Robert Day and Company Limited, The Old Library, The Walk, Winslow, Buckingham MK18 3AJ (Tel: 0845 226 7331 , E-mail: mail@robertday.biz ) the Joint Liquidator of the said company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Note: This notice is purely formal. All creditors have been or will be paid in full. Robert Day : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POLYFAB LIMITED | Event Date | 1970-01-01 |
Robert Day and Lee James Cotton both of Robert Day and Company Limited , The Old Library, The Walk, Winslow, Buckingham MK18 3AJ . Tel: 0845 226 7331 . Email: mail@robertday.biz : Office Holder Nos: 9142 and 9610 . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |