Liquidation
Company Information for POLVIK LTD.
SUITE 17 BUILDING 6 CROXLEY PARK, HATTERS LANE, WATFORD, WD18 8YH,
|
Company Registration Number
02181522
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
POLVIK LTD. | ||||
Legal Registered Office | ||||
SUITE 17 BUILDING 6 CROXLEY PARK HATTERS LANE WATFORD WD18 8YH Other companies in ME4 | ||||
Previous Names | ||||
|
Company Number | 02181522 | |
---|---|---|
Company ID Number | 02181522 | |
Date formed | 1987-10-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2012 | |
Account next due | 30/09/2014 | |
Latest return | 03/08/2014 | |
Return next due | 31/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-07-04 09:50:34 |
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 | ||
---|---|---|---|---|
Polviken Ab | Veikarsvägen 341 B VEIKKAALA 66520 | Active | Company formed on the 2004-04-22 |
Officer | Role | Date Appointed |
---|---|---|
CHARLES ANTHONY CALDWELL |
||
PETER RICHARD MOONEY |
||
IAN EDWARD TILLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VICTORIA MOONEY |
Company Secretary | ||
EDWARD CROW |
Director | ||
SIMON ROBERT JEAVONS |
Director | ||
VICTORIA MOONEY |
Director | ||
MARTIN ANTHONY GOODKIND |
Director | ||
SUSAN GOODKIND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DFA UK & IRL LIMITED | Director | 2017-08-09 | CURRENT | 2017-08-09 | Active | |
PLANIT RESILIENT LTD | Director | 2013-09-03 | CURRENT | 2013-09-03 | Active | |
UNIVERSAL FLOOD AND PEST CONTROL COMPANY LIMITED | Director | 2013-02-06 | CURRENT | 2011-09-26 | Liquidation | |
WATERTIGHT INTERNATIONAL LTD | Director | 2013-02-06 | CURRENT | 2004-12-02 | Liquidation | |
SARCON (NO. 341) LIMITED | Director | 2011-03-14 | CURRENT | 2010-06-18 | Active | |
SNOWCAL LIMITED | Director | 2009-12-21 | CURRENT | 2009-12-21 | Active - Proposal to Strike off | |
SARCON (NO.214) LIMITED | Director | 2006-09-19 | CURRENT | 2006-06-12 | Active | |
BETTERCARE LIMITED | Director | 1996-11-01 | CURRENT | 1994-09-20 | Active | |
WATERTIGHT INTERNATIONAL LTD | Director | 2004-12-02 | CURRENT | 2004-12-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Notice of Release of liquidator david ronald elliott | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
AD01 | REGISTERED OFFICE CHANGED ON 23/11/17 FROM Victory House Quayside Chatham Maritime Kent ME4 4QU | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:re progress report 20/06/2015-19/06/2016 | |
LIQ MISC | INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/06/2015 | |
LATEST SOC | 26/08/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
4.31 | Compulsory liquidaton liquidator appointment | |
LIQ MISC OC | Court order insolvency:C.O. To remove liquidator Simon Paterson | |
F14 | Compulsory Liquidation. Notice of winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/14 FROM Ground Floor 19 New Road Brighton East Sussex BN1 1UF | |
4.31 | Compulsory liquidaton liquidator appointment | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY VICTORIA MOONEY | |
F14 | Compulsory Liquidation. Notice of winding up order | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JEAVONS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR VICTORIA MOONEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD CROW | |
LATEST SOC | 11/11/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 30/11/13 TO 31/12/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/13 FROM 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom | |
AP01 | DIRECTOR APPOINTED MR CHARLES ANTHONY CALDWELL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 03/08/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MOONEY / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MOONEY / 01/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER RICHARD MOONEY / 01/10/2012 | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT JEAVONS / 01/08/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ROBERT JEAVONS / 01/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM HOLMES & CO 10 TORRINGTON ROAD CLAYGATE ESHER SURREY KT10 0SA | |
SH01 | 01/01/10 STATEMENT OF CAPITAL GBP 10000 | |
AR01 | 17/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA MOONEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN EDWARD TILLEY / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER RICHARD MOONEY / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / VICTORIA MOONEY / 01/12/2009 | |
AP01 | DIRECTOR APPOINTED EDWARD CROW | |
AP01 | DIRECTOR APPOINTED SIMON ROBERT JEAVONS | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 20/08/09 GBP SI 8950@1=8950 GBP IC 100/9050 | |
RES04 | GBP NC 100/10000 31/07/2009 | |
123 | NC INC ALREADY ADJUSTED 31/07/09 | |
RES13 | NEW SHARES ISSUED 31/07/2009 | |
CERTNM | COMPANY NAME CHANGED I.C.Y.Y. LTD CERTIFICATE ISSUED ON 19/08/09 | |
363a | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04 | |
363s | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03 | |
CERTNM | COMPANY NAME CHANGED THE I CHING-YIN-YANG COMPANY LIM ITED CERTIFICATE ISSUED ON 01/03/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 24/12/03 | |
363s | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/99 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 24/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/11/98 |
Appointment of Liquidators | 2014-07-08 |
Meetings of Creditors | 2014-07-08 |
Winding-Up Orders | 2014-02-18 |
Petitions to Wind Up (Companies) | 2014-01-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED TRADING AS ALEX LAWRIE FACTORS |
Creditors Due Within One Year | 2012-11-30 | £ 115,548 |
---|---|---|
Creditors Due Within One Year | 2011-11-30 | £ 97,034 |
Creditors and other liabilities
|
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 POLVIK LTD.
Called Up Share Capital | 2012-11-30 | £ 10,000 |
---|---|---|
Called Up Share Capital | 2011-11-30 | £ 10,000 |
Cash Bank In Hand | 2012-11-30 | £ 1,118 |
Current Assets | 2012-11-30 | £ 66,320 |
Current Assets | 2011-11-30 | £ 53,226 |
Debtors | 2012-11-30 | £ 62,202 |
Debtors | 2011-11-30 | £ 50,221 |
Stocks Inventory | 2012-11-30 | £ 3,000 |
Stocks Inventory | 2011-11-30 | £ 3,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (22290 - Manufacture of other plastic products) as POLVIK LTD. are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | POLVIK LTD | Event Date | 2014-07-03 |
In the Brighton County Court case number 114 Notice is hereby giventhat a meeting of the creditors of the above-named Company will be held at Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , on 04 August 2014 , at 10.00 am in order to consider the following resolution: That the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the liquidation in accordance with Rule 4.127(2)(b) of the Insolvency Rules 1986. Creditors wishing to vote at the meeting must lodge their proxy, together with a completed proof of debt form at Victory House, Quayside, Chatham Maritime, Kent ME4 4QU no later than 12.00 noon on the business day preceding the meeting. Office Holder details: Simon Paterson (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU. Further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100. Ref: C70759 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POLVIK LTD | Event Date | 2014-06-20 |
In the Brighton County Court case number 114 Principal Trading Address: 10 Torrington Road, Claygate, Esher, Surrey, KT10 0SA In accordance with Rule 4.106 of the Insolvency Rules 1986 notice is hereby given that Simon Paterson , of Moore Stephens LLP , Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP No. 6856) was appointed liquidator by the Secretary of State on 20 June 2014 . Notice is hereby given that the creditors of the Company are required by 31 July 2014 to send in writing their full forenames and surnames, address and descriptions, and full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned, Simon Paterson (IP No. 6856) of Moore Stephens LLP, Victory House, Quayside, Chatham Maritime, Kent, ME4 4QU, the Liquidator of the Company, and, if so required by notice in writing from the said liquidator, or by their solicitors, or personally, to come in and prove their said claims at such time and place as may be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. All debts and claims should be sent to me at the above address. All creditors who have not already done so are invited to prove their debts, writing to me for a claim form. No further public advertisement to prove debts will be given. Further details contact: Frankie Hewett, Email: frankie.hewett@moorestephens.com, Tel: 01634 895100. Ref: C70759 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | POLVIK LIMITED | Event Date | 2014-02-10 |
In the High Court Of Justice case number 008964 Liquidator appointed: L Cook 5th Floor , Crown House , 11 Regent Hill , BRIGHTON , BN1 3ED , telephone: 01273 224100 , email: Brighton.OR@insolvency.gsi.gov.uk : | |||
Initiating party | CHARLES ANTHONY CALDWELL | Event Type | Petitions to Wind Up (Companies) |
Defending party | POLVIK LIMITED | Event Date | 2013-12-17 |
Solicitor | Penningtons Manches LLP | ||
In the High Court of Justice (Chancery Division) Companies Court case number 8964 A Petition to wind up the above-named Company of registered number 02181522 whose registered office is at Ground Floor, 19 New Road, Brighton, East Sussex BN1 1UF , presented on 17 December 2013 by CHARLES ANTHONY CALDWELL , of 26 Hampton Manor, Belfast BT7 3EZ , claiming to be a Director of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 10 February 2014 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 7 February 2014 . | |||
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. |