POLAR MOTOR COMPANY (BARNSLEY) LIMITED

POLAR MOTOR COMPANY (BARNSLEY) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePOLAR MOTOR COMPANY (BARNSLEY) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00363146
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of POLAR MOTOR COMPANY (BARNSLEY) LIMITED?

    • (7499) /

    Where is POLAR MOTOR COMPANY (BARNSLEY) LIMITED located?

    Registered Office Address
    Central Office
    Eagle Way
    CM13 3BW Brentwood
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of POLAR MOTOR COMPANY (BARNSLEY) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SERVICE GARAGE (BARNSLEY) LIMITEDSep 06, 1940Sep 06, 1940

    What are the latest accounts for POLAR MOTOR COMPANY (BARNSLEY) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for POLAR MOTOR COMPANY (BARNSLEY) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to May 29, 2010 with full list of shareholders

    12 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 30, 2010

    Statement of capital on Jul 30, 2010

    • Capital: GBP 25,000
    SH01

    Secretary's details changed for Mr Clive Charles Page on Jun 14, 2010

    1 pagesCH03

    Director's details changed for Steven Wyn Williams on Jun 14, 2010

    2 pagesCH01

    Director's details changed for Bryan David Myers on Jun 14, 2010

    2 pagesCH01

    Director's details changed for Christopher William Roberts Hayden on Jun 14, 2010

    2 pagesCH01

    Statement of capital on May 18, 2010

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2008

    3 pagesAA

    legacy

    1 pages288b

    legacy

    4 pages363a

    Accounts made up to Dec 31, 2007

    3 pagesAA

    legacy

    4 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2006

    3 pagesAA

    Who are the officers of POLAR MOTOR COMPANY (BARNSLEY) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Clive Charles
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Secretary
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    British20963910001
    HAYDEN, Christopher William Roberts
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United KingdomBritishDirector Ford Retail Europe55991230008
    MYERS, Bryan David
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    BritishCompany Director98436230001
    WILLIAMS, Steven Wyn
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United KingdomBritishFord Retail Finance Director54580940001
    HUGHES, Graham Paul
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Secretary
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Other52315640002
    MACK, Lewis Bernard
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    Secretary
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    British5774080001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishGroup Finance Director38504390006
    BURGESS, Christopher Martin
    Rose Villas Main Street
    Sutton On The Forrest
    YO6 1DW York
    North Yorkshire
    Director
    Rose Villas Main Street
    Sutton On The Forrest
    YO6 1DW York
    North Yorkshire
    EnglandBritishCompany Director5774090001
    CHECKLEY, Kenneth
    Thatched Cottage Leez Lane
    Hartford End
    CM3 1JP Chelmsford
    Essex
    Director
    Thatched Cottage Leez Lane
    Hartford End
    CM3 1JP Chelmsford
    Essex
    BritishFinancial Director11513480004
    COWPER, John Bernard
    3 Gilbey Green
    Newport
    CB11 3RS Saffron Walden
    Essex
    Director
    3 Gilbey Green
    Newport
    CB11 3RS Saffron Walden
    Essex
    BritishChartered Accountant24251610001
    JACKSON, Eric
    Spring Grove House
    Clayton West
    HD8 9HH Huddersfield
    West Yorkshire
    Director
    Spring Grove House
    Clayton West
    HD8 9HH Huddersfield
    West Yorkshire
    BritishChairman5774100001
    JONES, Alun Morton
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    Director
    Fen House
    Fen Walk
    IP12 4BG Woodbridge
    Suffolk
    United KingdomBritishDirector12785600004
    MACK, Lewis Bernard
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    Director
    8 Crescent Gardens
    LS17 8DR Leeds
    West Yorkshire
    BritishFinancial Director5774080001
    PARKER, Nigel Martin
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    EnglandBritishCompany Director41112840001
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishCompany Director22325820001
    THORLEY, David Ian
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    Director
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    United KingdomBritishFinance Director97880070001
    WATKINS, Terry Christopher
    Heathercliffe Lodge
    Penistone
    S30 6FF Sheffield
    South Yorkshire
    Director
    Heathercliffe Lodge
    Penistone
    S30 6FF Sheffield
    South Yorkshire
    BritishManaging Director5774110001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    CanadianFinance Director51303670001

    Does POLAR MOTOR COMPANY (BARNSLEY) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 16, 1993
    Delivered On Mar 17, 1993
    Satisfied
    Amount secured
    All monies due from polar motor company (york) limited to the bank on any account whatsoever and from the company under the terms of the charge
    Short particulars
    F/H land north of dodworth road barnsley S. yorks. T/n yk 19805 with goodwill,fixtures fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 17, 1993Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Feb 26, 1993
    Delivered On Mar 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a the truck centre wombwell lane barnsley south yorkshire and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 09, 1993Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    A bulk deposit mortgage
    Created On Jan 04, 1993
    Delivered On Jan 09, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the company with ford credit PLC pursuant to the terms of a sale or return agreement see 395 265C 12/1 for full details.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Jan 09, 1993Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Oct 15, 1992
    Delivered On Oct 26, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    225 dodworth road barnsley south yorkshire t/no syk 322799 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 26, 1992Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Oct 15, 1992
    Delivered On Oct 20, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land hereditaments and premises being 225 dodworth road barnsley t/no syk 322799 with all fixtures and fittings.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 20, 1992Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 10, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a part of the car park land on the south side of dodworth road barnsley south yorkshire and/or the proceeds of sale thereof by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 10, 1992
    Delivered On Oct 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a part of the car park land on the south side of dodworth ro ad barnsley south yorkshire and/or the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 01, 1992Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 10, 1992
    Delivered On Sep 29, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and hereditaments being land onsouth side of dodworth road barnsley.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Sep 29, 1992Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Apr 23, 1992
    Delivered On May 01, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property being or k/a 225 dodworth road barnsley south yorkshire t/no syk 279485 and the proceeds of sale thereof t ogether with a.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 01, 1992Registration of a charge (395)
    • Mar 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever
    Short particulars
    225 dodworth road barnsley south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Mar 11, 1993Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jan 30, 1992
    Delivered On Feb 18, 1992
    Satisfied
    Amount secured
    All monies due from the company and/or polar motor company (york) limited to the chargee on any account whatsoever
    Short particulars
    Polar truck centre wombwell lane barnsley south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 18, 1992Registration of a charge (395)
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due to the midland bank PLC from the polan motor compamy (york) limited on any account whatsoever and from the company under the terms of the charge.
    Short particulars
    F/H lands and premises service garage dodworth road, barnsley, south yorkshire.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Dec 23, 2003Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 04, 1987
    Delivered On Aug 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charges on undertaking and all property and assets present and future including bookdebts & uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Aug 07, 1987Registration of a charge
    • Feb 23, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jul 01, 1987
    Delivered On Jul 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies owing to the company from iveco (UK) limited pursuant to the terms of a sale or return agreement dated 1/6/87.
    Persons Entitled
    • Ford Motor Credit Company Limited.
    Transactions
    • Jul 02, 1987Registration of a charge
    Mortgage
    Created On Jul 01, 1987
    Delivered On Jul 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies from time to time owing to the company from iveco ford truck limited pursuant to the terms of a sale or return agreement dated 7/10/86.
    Persons Entitled
    • Ford Motor Credit Co. Limited
    Transactions
    • Jul 02, 1987Registration of a charge
    Charge
    Created On Dec 31, 1984
    Delivered On Jan 21, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    1. the benefit of all contracts for HIRE2. All right and title to the motor vehicles 3. all proceeds of sale & insurance monies in respect of the assets comprised in the security.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jan 21, 1985Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 20, 1978
    Delivered On Jul 27, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 27, 1978Registration of a charge
    • Feb 23, 1995Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 16, 1978
    Delivered On Jul 05, 1978
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking and assets present and future including goodwill bookdebts uncalled capital. Land at dodworth rd barnsley title no yk 19805 & premises at caulk lane wosborough dale.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jul 05, 1978Registration of a charge
    • Nov 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jan 05, 1977
    Delivered On Jan 13, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time with ford motor co LTD on behalf of the borrower pursuant to the terms of the sale or return agreement dated 1/9/74.
    Persons Entitled
    • Ford Motor Credit Co LTD
    Transactions
    • Jan 13, 1977Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Apr 21, 1976
    Delivered On Apr 26, 1976
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Specific charge over all book debts and other debts now and per time to time due or owing to the comapny.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 26, 1976Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal mortgage
    Created On Sep 28, 1972
    Delivered On Oct 04, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Service garage dodworth road barnsley (see schedule attached to doc M67).
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 1977Registration of a charge
    • Dec 02, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 10, 1972
    Delivered On Apr 14, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land & premises of the company at dodworth road, barnsley with all buildings, trade & other fixtures fixed plant & machinery undertaking goodwill all property and assets present and future including uncalled capital.
    Persons Entitled
    • Ford Motor Credit Co. LTD
    Transactions
    • Apr 14, 1972Registration of a charge
    • Jan 25, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1972
    Delivered On Apr 14, 1972
    Satisfied
    Amount secured
    £150,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
    Short particulars
    Land and premises of services garage (barnsley) at dodworth road, barnsley.
    Persons Entitled
    • Ford Motor Credit Company LTD
    Transactions
    • Apr 14, 1972Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 03, 1969
    Delivered On Dec 12, 1969
    Satisfied
    Amount secured
    First seuring all monies due or to become due from the company to the chargee on any account whatsoeversecured by two charges dated 13/12/61 & 16/1/68
    Short particulars
    F/H land & buildings in doworth rd, barnsley, york, together with all fixtures other than trade machinery as defined by certain 5 of the bills of sale act 1878.
    Persons Entitled
    • Lambard Banking LTD
    Transactions
    • Dec 12, 1969Registration of a charge
    Legal charge
    Created On May 28, 1969
    Delivered On Jun 06, 1969
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 41 staincress common staincross barnsley, yorkshire.
    Persons Entitled
    • National Provincial Bank LTD
    Transactions
    • Jun 06, 1969Registration of a charge
    • Feb 23, 1995Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0