POLLY PECK INTERNATIONAL PLC

POLLY PECK INTERNATIONAL PLC

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

    Company NamePOLLY PECK INTERNATIONAL PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 00630879
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of POLLY PECK INTERNATIONAL PLC?

    • (7415) /

    Where is POLLY PECK INTERNATIONAL PLC located?

    Registered Office Address
    7 More London Riverside
    SE1 2RT London
    Undeliverable Registered Office AddressNo

    What were the previous names of POLLY PECK INTERNATIONAL PLC?

    Previous Company Names
    Company NameFromUntil
    POLLY PECK (HOLDINGS) PUBLIC LIMITED COMPANYJun 22, 1959Jun 22, 1959

    What are the latest accounts for POLLY PECK INTERNATIONAL PLC?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for POLLY PECK INTERNATIONAL PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrator's abstract of receipts and payments to Jan 09, 2019

    2 pages2.15

    Notice of discharge of Administration Order

    3 pages2.19

    Administrator's abstract of receipts and payments to Oct 24, 2018

    2 pages2.15

    Insolvency court order

    Court order INSOLVENCY:court order re. Removal/ replacement of administrators
    3 pagesLIQ MISC OC

    Insolvency filing

    INSOLVENCY:Appointment and Resignation of Administrator
    3 pagesLIQ MISC

    Administrator's abstract of receipts and payments to Apr 24, 2018

    2 pages2.15

    Insolvency court order

    Court order insolvency:C.O. To remove christopher morris and replace with nicholas guy edwards
    4 pagesLIQ MISC OC

    Administrator's abstract of receipts and payments to Oct 24, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2017

    2 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2016

    2 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2015

    2 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2014

    4 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2014

    3 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2013

    3 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2013

    3 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2012

    3 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2012

    4 pages2.15

    Administrator's abstract of receipts and payments to Oct 24, 2011

    3 pages2.15

    Administrator's abstract of receipts and payments to Apr 24, 2011

    3 pages2.15

    Registered office address changed from , Plumtree Court, London, EC4A 4HT on May 18, 2011

    2 pagesAD01

    Administrator's abstract of receipts and payments to Oct 24, 2010

    3 pages2.15

    Who are the officers of POLLY PECK INTERNATIONAL PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARAN, Tashin
    Tepecik Yolu Alkent Sites
    Acelya 5 Blok D14 Etiler
    FOREIGN Istanbul
    Turkey
    Director
    Tepecik Yolu Alkent Sites
    Acelya 5 Blok D14 Etiler
    FOREIGN Istanbul
    Turkey
    Turkish29168400001
    MCDONNALL, Glen Michael
    101 Commercial Road
    E1 1RD London
    Secretary
    101 Commercial Road
    E1 1RD London
    British21897620001
    COMPSON, Peter John
    Willow Cottage
    The Park Great Barton
    IP31 2SX Bury St Edmunds
    Suffolk
    Director
    Willow Cottage
    The Park Great Barton
    IP31 2SX Bury St Edmunds
    Suffolk
    British48414960001
    HAYCOX, Brian
    5966 Paradise Point Drive
    Royal Harbor Yacht Club Miami Florid
    FOREIGN
    Usa
    Director
    5966 Paradise Point Drive
    Royal Harbor Yacht Club Miami Florid
    FOREIGN
    Usa
    American17514220001
    MCDONNALL, Glen Michael
    101 Commercial Road
    E1 1RD London
    Director
    101 Commercial Road
    E1 1RD London
    British21897620001

    Does POLLY PECK INTERNATIONAL PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of deposit
    Created On Jul 11, 2000
    Delivered On Jul 14, 2000
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit £887,100 credited to account designation 21449922 with the bank and any addition to that account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 14, 2000Registration of a charge (395)
    Transfer 10.10.85 charge 7.3.88 finner charge 17.10.88 further charge
    Created On Sep 06, 1990
    Acquired On Sep 06, 1990
    Delivered On Sep 19, 1990
    Satisfied
    Amount secured
    £1,100,000
    Short particulars
    Plot 14 stukeley meadows, stonehill huntingdon cambridgeshire.
    Persons Entitled
    • Guardian Assurance PLC
    Transactions
    • Sep 19, 1990Registration of a charge
    • Jul 05, 1991Statement of satisfaction of a charge in full or part (403a)
    Deed of guarantee
    Created On Feb 17, 1989
    Delivered On Mar 09, 1989
    Satisfied
    Amount secured
    $3,000,000 all monies due or to become due from the company to the chargee under the terms of the deed of covenant & charge dated 17.2.89.
    Short particulars
    All moneys held to the credit of any account held by the company with the bank.
    Persons Entitled
    • Hong Seng Bank Limited
    Transactions
    • Mar 09, 1989Registration of a charge
    Memo of charge on cash deposits.
    Created On Feb 08, 1988
    Delivered On Feb 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The sm of £40,000 united states dollars $40,000 deposited by the company with the bank and all other sums standing to the credit of the company on any account.
    Persons Entitled
    • Swiss Cantobank (International)
    Transactions
    • Feb 29, 1988Registration of a charge
    Rent security deposit deed
    Created On Oct 16, 1986
    Delivered On Oct 21, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a lease dated 16.10.86
    Short particulars
    Fixed charge all rights title & interest of the company in and to all bookdebts. All sums paid into a deposit account.
    Persons Entitled
    • Rapemaker Properties Limited
    Transactions
    • Oct 21, 1986Registration of a charge
    Legal charge
    Created On Jun 11, 1986
    Delivered On Jun 16, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    First fixed charge over f/hold property known as 41-42 prescot street, london E1.
    Persons Entitled
    • The Hong Kong & Shanghai Banking Corporation
    Transactions
    • Jun 16, 1986Registration of a charge
    Legal charge
    Created On Apr 03, 1986
    Delivered On Apr 10, 1986
    Satisfied
    Amount secured
    £6,000,000 and all other monies due or to become due from the company to the chargee. Supplemental to a loan facility dated 27.3.86 and a guarantee dated 3.4.86.
    Short particulars
    Rosner house 153,155,157 commercial road 2 - 8 (even nos) new road 2 and 4 nelson street london E1.
    Persons Entitled
    • Gota (UK) Limited
    • P.K Finans International (UK) Limited
    Transactions
    • Apr 10, 1986Registration of a charge
    Legal charge
    Created On Jan 14, 1986
    Delivered On Feb 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    153-157 (odd) commercial road 2-8 (even) new road, 2-4 (even) nelson street l/b of tower hamlets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 04, 1986Registration of a charge
    Mortgage
    Created On Jan 14, 1986
    Delivered On Jan 31, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or wearwell PLC, a rosuer & sons LTD and/or any company in the group to kansallis osaka-pankki to the chargee on any account whatsoever.
    Short particulars
    Rosmer house 153/157 commercial road 2 to 8 (even) new road and 2 and 4 nelson street london e 1 tag with all fixtures & fittings etc. all monies receivable all the mortgagers interest in and rights under any contracts all movable plant machinery & equipment and any proceeds of sale. Please see doc M82.
    Persons Entitled
    • Kansallis Osake Pankki.
    Transactions
    • Jan 31, 1986Registration of a charge
    Statutory mortgage
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account current. Pursuant to a facility letter signed on the 26.6.85 and a deed of covenants dated 25.7.85.
    Short particulars
    64/64 shares in the british flag vessel k/a "serhan reg at port of southampton with official no 705285 and in her boats and appertenances.
    Persons Entitled
    • Omnibank Ag
    Transactions
    • Jul 30, 1985Registration of a charge
    Deed of covenants
    Created On Jul 25, 1985
    Delivered On Jul 30, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a statutory mortgage dated 25.7.85.
    Short particulars
    All policies & contracts of insurance taken out in respect of the vessel "serhan" reg at port of southampton with official no 705285 and all benefits thereof all monies due to the company from chartering please see doc M80.
    Persons Entitled
    • Omnibank Ag
    Transactions
    • Jul 30, 1985Registration of a charge
    Legal charge
    Created On Oct 12, 1984
    Delivered On Oct 17, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 41/42 prescot street, london E1 title no ngl 212681.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Oct 17, 1984Registration of a charge
    Legal charge
    Created On Mar 08, 1982
    Delivered On Mar 26, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 41/42 prescot street E1 london borough of tower hamlets title no ngl 212681.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1982Registration of a charge

    Does POLLY PECK INTERNATIONAL PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 25, 1990Administration started
    Jan 09, 2019Administration discharged
    Administration order
    NameRoleAddressAppointed OnCeased On
    Anthony John Kett
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    practitioner
    Pricewaterhouse Coopers
    Plumtree Court
    London
    Ec4a 4ht
    M.A. A Jordan
    Surrended Licence 31/12/99
    practitioner
    Surrended Licence 31/12/99
    Ra. Stone
    Shelley House
    3 Noble Street
    EC2V 7DQ London
    practitioner
    Shelley House
    3 Noble Street
    EC2V 7DQ London
    Christopher John Barlow
    Coopers & Lybrand
    Plumtree Court
    EC4A 4HT London
    practitioner
    Coopers & Lybrand
    Plumtree Court
    EC4A 4HT London
    Gillian Eleanor Bruce
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Anthony Victor Lomas
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Nicholas Guy Edwards
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    practitioner
    Deloitte Llp
    1 New Street Square
    EC4A 3HQ London
    Christopher Morris
    Deloitte & Touche
    Hill House
    EC4A 3TR 1 Little New Street
    London
    practitioner
    Deloitte & Touche
    Hill House
    EC4A 3TR 1 Little New Street
    London

    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