Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLYGON TODD LTD
Company Information for

POLYGON TODD LTD

50 TRINITY WAY, SALFORD, MANCHESTER, LANCASHIRE, M3 7FX,
Company Registration Number
07892398
Private Limited Company
Liquidation

Company Overview

About Polygon Todd Ltd
POLYGON TODD LTD was founded on 2011-12-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Polygon Todd Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POLYGON TODD LTD
 
Legal Registered Office
50 TRINITY WAY
SALFORD
MANCHESTER
LANCASHIRE
M3 7FX
Other companies in M25
 
Filing Information
Company Number 07892398
Company ID Number 07892398
Date formed 2011-12-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/08/2016
Account next due 27/05/2018
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB230459035  
Last Datalog update: 2019-07-04 09:50:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYGON TODD LTD
Is this data useful to you?
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.
Companies with same name POLYGON TODD LTD
The following companies were found which have the same name as POLYGON TODD LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
POLYGON TODD LIMITED Unknown

Company Officers of POLYGON TODD LTD

Current Directors
Officer Role Date Appointed
ANDREW IAN WALTERS
Director 2011-12-28
CHANA BLUMA WALTERS
Director 2012-04-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN WALTERS US ENTERPRISE CONSULTING LIMITED Director 2012-12-02 CURRENT 2011-12-28 Dissolved 2015-08-04
ANDREW IAN WALTERS PHEONIX TALAVERA LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS HASSOP FITZWILLIAM LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS LYRA MONTPELLIER LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-03-17
ANDREW IAN WALTERS AURIGA BENSON LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS AXFORD BUDDLEIA LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS BENEDICT CROFT LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS DOROTHY ENID LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS JOHN JAPAN LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS ORLANDA PENNON LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS PEGASUS OAKWELL LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS VINCENT THANET LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-06
ANDREW IAN WALTERS ALEXANDER BASTEN LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2015-10-13
ANDREW IAN WALTERS STANLEY WENSLEY LTD Director 2011-12-28 CURRENT 2011-12-28 Dissolved 2016-01-12
ANDREW IAN WALTERS UNITED STATES TAX SERVICES LTD Director 2010-06-28 CURRENT 2010-05-18 Dissolved 2015-12-15
ANDREW IAN WALTERS SECRETARIAL SERVICES (MANCHESTER) LTD Director 2009-10-25 CURRENT 2009-10-25 Dissolved 2014-02-11
CHANA BLUMA WALTERS HASSOP FITZWILLIAM LTD Director 2012-04-06 CURRENT 2011-12-28 Dissolved 2015-10-06
CHANA BLUMA WALTERS LYRA MONTPELLIER LTD Director 2012-04-06 CURRENT 2011-12-28 Dissolved 2015-03-17
CHANA BLUMA WALTERS AURIGA BENSON LTD Director 2012-04-06 CURRENT 2011-12-28 Dissolved 2015-10-06
CHANA BLUMA WALTERS DOROTHY ENID LTD Director 2012-04-06 CURRENT 2011-12-28 Dissolved 2015-10-06
CHANA BLUMA WALTERS TIEKEY LIMITED Director 2012-04-06 CURRENT 2010-03-09 Dissolved 2015-11-10
CHANA BLUMA WALTERS AXFORD BUDDLEIA LTD Director 2012-04-05 CURRENT 2011-12-28 Dissolved 2015-10-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-19LIQ14Voluntary liquidation. Return of final meeting of creditors
2019-12-20LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM Units 13 - 15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB
2019-02-08LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-31
2017-11-23AD01REGISTERED OFFICE CHANGED ON 23/11/17 FROM Fairways House George Street Prestwich Greater Manchester M25 9WS
2017-11-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-11-21LIQ02NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1
2017-11-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-11-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-08-29AA30/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 400
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-29AA01Previous accounting period shortened from 30/08/16 TO 27/08/16
2016-06-23LATEST SOC23/06/16 STATEMENT OF CAPITAL;GBP 400
2016-06-23AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-01AA30/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-02-11AA30/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27CH01Director's details changed for Mrs Chana Bluma Walters on 2014-01-01
2015-07-27SH0101/06/14 STATEMENT OF CAPITAL GBP 400
2015-07-27SH0101/06/14 STATEMENT OF CAPITAL GBP 400
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 400
2015-07-27AR0130/05/15 ANNUAL RETURN FULL LIST
2014-07-24AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-01LATEST SOC01/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-01AR0130/05/14 ANNUAL RETURN FULL LIST
2014-05-31AA01Previous accounting period shortened from 31/08/13 TO 30/08/13
2014-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/14 FROM Rosewood Suite 2Nd Floor 37 Northumberland Street Salford Lancashire M7 4DQ
2014-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW IAN WALTERS / 06/04/2014
2014-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ANDREW IAN WALTERS / 29/10/2013
2013-12-31AR0125/12/13 ANNUAL RETURN FULL LIST
2013-09-10TM01Termination of appointment of a director
2013-09-10AP01DIRECTOR APPOINTED MRS CHANA BLUMA WALTERS
2013-09-01SH0106/04/12 STATEMENT OF CAPITAL GBP 200
2013-06-21AA31/08/12 TOTAL EXEMPTION FULL
2013-03-21AA01PREVSHO FROM 31/12/2012 TO 31/08/2012
2013-01-11AR0125/12/12 FULL LIST
2012-09-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW IAN WALTERS / 21/05/2012
2011-12-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-12-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
85 - Education
851 - Pre-primary education
85100 - Pre-primary education




Licences & Regulatory approval
We could not find any licences issued to POLYGON TODD LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-12-06
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2017-12-01
Appointment of Liquidators2017-11-16
Resolutions for Winding-up2017-11-16
Fines / Sanctions
No fines or sanctions have been issued against POLYGON TODD LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLYGON TODD LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 85100 - Pre-primary education

Creditors
Creditors Due Within One Year 2012-08-31 £ 109,528
Other Creditors Due Within One Year 2012-08-31 £ 109,528

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-30
Annual Accounts
2015-08-30
Annual Accounts
2016-08-30

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 POLYGON TODD LTD

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-08-31 £ 77,410

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLYGON TODD LTD registering or being granted any patents
Domain Names
We do not have the domain name information for POLYGON TODD LTD
Trademarks
We have not found any records of POLYGON TODD LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYGON TODD LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85100 - Pre-primary education) as POLYGON TODD LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where POLYGON TODD LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyPOLYGON TODD LTDEvent Date2019-12-06
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyPOLYGON TODD LIMITEDEvent Date2017-12-01
On 1 November 2017 the above-named company went into insolvent liquidation. I, Andrew Ian Walters, of 1 Moxley Road, Manchester M8 4HJ, was a director of the above-named company during the twelve months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Pomegranate Nursery Limited t/a Pomegranate. Notes: Section 216(3) of the Insolvency Act 1986, which is referred to above, lists the activities that a director of a company that has gone into insolvent liquidation may not undertake without the court giving leave or the application of an exception created under Rules made under the Insolvency Act 1986. (This includes Rule 4.228 of the Insolvency Rules 1986). These activities are: (a) acting as a director of another company that is known by a name which is either the same as a name used by the company in insolvent liquidation in the period of twelve months ending on the day before it entered liquidation or is so similar as to suggest an association with that company, (b) directly or indirectly being concerned or taking part in the promotion, formation or management of any such company: or, (c) directly or indirectly being concerned in the carrying on of a business otherwise than through a company under a name of the kind mentioned in (a) above. This notice is given in pursuance of Rule 4.223 of the Insolvency Rules 1986 where the business of a company which is in, or may go into, insolvent liquidation is, or is to be, carried on otherwise than by the company in liquidation with the involvement of a director of that company and under the same or a similar name to that of that company. The purpose of giving this notice is to permit the director to act in these circumstances where the company enters (or has entered) insolvent liquidation without the director committing a criminal offence and in the case of the carrying on of the business through another company, being personally liable for that companys debts. Notice using this form may be given where the person giving the notice is already the director of a company which proposes to adopt a prohibited name.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOLYGON TODD LIMITEDEvent Date2017-11-01
Liquidator's name and address: Alex Kachani of Crawfords Accountants LLP , Units 13 to 15, The Brewery Yard, Deva City Office Park, Salford, Manchester M3 7BB . Contact person(s): Alex Kachani or Tony Chan. E-mail address: alex.kachani@crawfordsinsolvency.co.uk :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPOLYGON TODD LIMITEDEvent Date2017-11-01
(Pursuant to Sections 282 & 283 of the Companies Act 2006 and Sections 84(1) and 100 of the Insolvency Act 1986) MEMBERS MEETING At a General Meeting of the above named company duly convened and held at the offices of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB on 1 November 2017 , the following resolutions were duly passed: Special Resolution That the company be wound up voluntarily. Ordinary Resolution That Alex Kachani of Crawfords Accountants LLP , Units 13-15 Brewery Yard, Deva City Office Park, Trinity Way, Salford M3 7BB , be appointed liquidator of the company for the purposes of the winding-up. CREDITORS DECISION PROCEDURE At the subsequent creditors decision procedure on 1 November 2017 the resolutions were ratified confirming the appointment of Alex Kachani as liquidator. Andrew Ian Walters , Chair of the Meeting of Members :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYGON TODD LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLYGON TODD LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.