00732757 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company Name00732757 LIMITED
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 00732757
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of 00732757 LIMITED?

    • (3340) /
    • (5185) /

    Where is 00732757 LIMITED located?

    Registered Office Address
    The Zenith Building
    26 Spring Gardens
    M2 1AB Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of 00732757 LIMITED?

    Previous Company Names
    Company NameFromUntil
    POLAROID (U.K.) LIMITEDAug 16, 1962Aug 16, 1962

    What are the latest accounts for 00732757 LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2006
    Next Accounts Due OnOct 31, 2007
    Last Accounts
    Last Accounts Made Up ToDec 31, 2005

    What is the status of the latest confirmation statement for 00732757 LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 06, 2016
    Next Confirmation Statement DueNov 20, 2016
    OverdueYes

    What is the status of the latest annual return for 00732757 LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for 00732757 LIMITED?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of court - previously in Creditors' Voluntary Liquidation

    3 pagesREST-CVL

    Certificate of change of name

    Company name changed pb estate (uk)\certificate issued on 28/06/22
    pagesCERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    19 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 14, 2019

    19 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 14, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2019

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 14, 2018

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2018

    5 pages4.68

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Oct 14, 2017

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2017

    5 pages4.68

    Resignation of a liquidator

    1 pages4.33

    Liquidators' statement of receipts and payments to Oct 14, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2016

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 14, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2015

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 14, 2014

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2014

    9 pages4.68

    Liquidators' statement of receipts and payments to Oct 14, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2013

    8 pages4.68

    Liquidators' statement of receipts and payments to Oct 14, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Apr 14, 2012

    10 pages4.68

    Who are the officers of 00732757 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TELFORD, Paul Michael Preston
    The Limes Lime Tree Drive
    Dunton
    SG18 8UP Biggleswade
    Bedfordshire
    Secretary
    The Limes Lime Tree Drive
    Dunton
    SG18 8UP Biggleswade
    Bedfordshire
    British73455040001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Secretary
    100 New Bridge Street
    EC4V 6JA London
    73539350001
    KALMBACH, Philippe
    85 Cornwall Gardens
    SW7 4AY London
    Director
    85 Cornwall Gardens
    SW7 4AY London
    FrenchSenior Vp And General Manager125246200001
    HECTOR, Joseph William
    11 Inchfad Road
    Balloch
    G83 8SY Alexandria
    Dunbartonshire
    Secretary
    11 Inchfad Road
    Balloch
    G83 8SY Alexandria
    Dunbartonshire
    British61925580001
    STARLING, Michael John
    40 Long Meadow
    Markyate
    AL3 8JN St Albans
    Hertfordshire
    Secretary
    40 Long Meadow
    Markyate
    AL3 8JN St Albans
    Hertfordshire
    British31392170001
    BEAUDOIN, Thomas Linwood
    19 Northbriar Road
    Acton
    Massachusetts 01720
    Usa
    Director
    19 Northbriar Road
    Acton
    Massachusetts 01720
    Usa
    AmericanCompany Exeuctive105646680001
    BISHOP, Roderic Vyvyan Jeffrey
    1 St Marys Place
    Meppershall
    SG17 5NL Shefford
    Bedfordshire
    Director
    1 St Marys Place
    Meppershall
    SG17 5NL Shefford
    Bedfordshire
    United KingdomBritishGeneral Manager31392180001
    BREWER, Lee Charleton
    6 Waterglades Woodchester Park
    Knotty Green
    HP9 2RR Beaconsfield
    Buckinghamshire
    Director
    6 Waterglades Woodchester Park
    Knotty Green
    HP9 2RR Beaconsfield
    Buckinghamshire
    United StatesVice President35134650002
    BYRD III, Benjamin Calvin
    135 Nathan Lane
    01741 Carlisle
    Massachusetts
    America
    Director
    135 Nathan Lane
    01741 Carlisle
    Massachusetts
    America
    AmericanBusiness Executive61924860001
    DICAMILLO, Gary Thomas
    280 Commonwealth Avenue
    02116 Boston
    Suffolk Massachusetts
    Usa
    Director
    280 Commonwealth Avenue
    02116 Boston
    Suffolk Massachusetts
    Usa
    AmericanCeo/Cha47129060001
    DUMONT, Jean Pierre
    19 Avenue Thery
    FOREIGN 92420 Vaucresson
    France
    Director
    19 Avenue Thery
    FOREIGN 92420 Vaucresson
    France
    FrenchManaging Director - European Marketing31392210001
    EADIE, Craig Farquhar
    9 Denmark Road
    SW19 4PG London
    Director
    9 Denmark Road
    SW19 4PG London
    BritishSolicitor20083410001
    FITZPATRICK, Michael James
    87 Bonhill Road
    G82 2DU Dumbarton
    Director
    87 Bonhill Road
    G82 2DU Dumbarton
    BritishManufacturing Director34822270001
    FLAHERTY, William
    11 Coburn Road
    Weston
    Massachusetts Ma02493
    Usa
    Director
    11 Coburn Road
    Weston
    Massachusetts Ma02493
    Usa
    UsBusiness Executive77055670001
    GOLDMAN, Neal David
    62 Lackey Street
    Westboro
    Massachusetts 01581
    U S A
    Director
    62 Lackey Street
    Westboro
    Massachusetts 01581
    U S A
    AmericanCompany Executive80316440001
    GOUGH, James Benjamin
    3 Clifton Place
    W2 2SN London
    Director
    3 Clifton Place
    W2 2SN London
    BritishSolicitor31392240001
    HALL, James Ferguson
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Director
    39 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    ScotlandBritishGeneral Manager65390290001
    HALSTEAD III, Donald Merwin
    1 Oakdale Lane
    Lincoln
    Massachusetts 01773
    Usa
    Director
    1 Oakdale Lane
    Lincoln
    Massachusetts 01773
    Usa
    AmericanCompany Executive90821870001
    HECTOR, Joseph William
    11 Inchfad Road
    Balloch
    G83 8SY Alexandria
    Dunbartonshire
    Director
    11 Inchfad Road
    Balloch
    G83 8SY Alexandria
    Dunbartonshire
    BritishFinancial Manager61925580001
    LAMBERT, Paul Eugene
    10 Kidston Drive
    G84 8QA Helensburgh
    Dunbartonshire
    Director
    10 Kidston Drive
    G84 8QA Helensburgh
    Dunbartonshire
    United StatesBusiness Executive31392250001
    LIDDELL, Alistair
    Glenisla
    PA14 6XP Langbank
    Renfrewshire
    Director
    Glenisla
    PA14 6XP Langbank
    Renfrewshire
    BritishManager85887610001
    LUEDERS, Carl L
    22 Brewster Road
    Newton Highlands
    Massachusetts 02161
    Usa
    Director
    22 Brewster Road
    Newton Highlands
    Massachusetts 02161
    Usa
    AmericanBusiness Executive65390560001
    MACALLISTER BOOTH, Isreal
    PO BOX 428
    78 Barnes Hill Road
    Concord
    Massachusetts 01742
    Usa
    Director
    PO BOX 428
    78 Barnes Hill Road
    Concord
    Massachusetts 01742
    Usa
    AmericanPresident And Chief Executive Officer46247000001
    NICH, John Wilson
    18 Meadowview Lane
    Ipswich
    Ma 01938
    Usa
    Director
    18 Meadowview Lane
    Ipswich
    Ma 01938
    Usa
    AmericanBusiness Executive116192590001
    O NEILL JUNIOR, William James
    1 Willis Holden Drive
    01720 Acton
    Massachusettes
    Usa
    Director
    1 Willis Holden Drive
    01720 Acton
    Massachusettes
    Usa
    Us CitizenGroup Vice President/Chief Financial Officer35134670001
    OLDFIELD, Joseph Roger
    210 Glezen Lane
    01778 Wayland
    Massachusetts
    Usa
    Director
    210 Glezen Lane
    01778 Wayland
    Massachusetts
    Usa
    Us CitizenVice President35134660001
    PALMA, Gianfrance
    Via Guilio Caccini No 4
    FOREIGN Milan
    20124
    Italy
    Director
    Via Guilio Caccini No 4
    FOREIGN Milan
    20124
    Italy
    ItalianV P Europe73675200001
    POGGI, Brian D
    36 Fox Run
    01776 Sudbury
    Ma
    Usa
    Director
    36 Fox Run
    01776 Sudbury
    Ma
    Usa
    BritishBusinessman46753760001
    PORTER, Ronald Anthony
    One Dinsmore Road
    Wellesley
    Massachusetts
    02481
    Usa
    Director
    One Dinsmore Road
    Wellesley
    Massachusetts
    02481
    Usa
    AmericanCompany Executive98512390001
    SHEERIN, Paul
    Fernlea
    G61 1NB Bearsden
    58
    East Dunbartonshire
    Director
    Fernlea
    G61 1NB Bearsden
    58
    East Dunbartonshire
    ScotlandBritishGeneral Manager130242730001
    SHIERS, Ian James
    125 Babcock Street
    Brookline
    Massachusetts
    02446
    Director
    125 Babcock Street
    Brookline
    Massachusetts
    02446
    AustralianBusiness Executive65390190002
    TELFORD, Paul Michael Preston
    The Limes Lime Tree Drive
    Dunton
    SG18 8UP Biggleswade
    Bedfordshire
    Director
    The Limes Lime Tree Drive
    Dunton
    SG18 8UP Biggleswade
    Bedfordshire
    BritishDivisional Vice President73455040001
    UHRICH, Carole
    30 Cherry Brook Road
    02193 Weston
    Massachusetts
    Usa
    Director
    30 Cherry Brook Road
    02193 Weston
    Massachusetts
    Usa
    AmericanBusiness Executive48059440001

    Does 00732757 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 15, 2009Administration ended
    Mar 17, 2009Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Neil Hunter Cooper
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    Stuart Charles Edward Mackellar
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    practitioner
    Wellington Plaza 31 Wellington Street
    LS1 4DL Leeds
    2
    DateType
    May 07, 2020Due to be dissolved on
    Oct 15, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alastair Paul Beveridge
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Neil Hunter Cooper
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    Stuart Charles Edward Mackellar
    Toronto Square Toronto Street
    LS1 2HJ Leeds
    practitioner
    Toronto Square Toronto Street
    LS1 2HJ Leeds

    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