POLYMETERS LIMITED

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

    Company NamePOLYMETERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01799421
    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 POLYMETERS LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is POLYMETERS LIMITED located?

    Registered Office Address
    Secure House
    Moorside Road
    S023 7RX Winchester
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of POLYMETERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESPONSE COMPANY LIMITEDMar 13, 1984Mar 13, 1984

    What are the latest accounts for POLYMETERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for POLYMETERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Mar 31, 2012

    3 pagesAA

    legacy

    3 pagesMG02

    Annual return made up to Feb 28, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 01, 2012

    Statement of capital on Mar 01, 2012

    • Capital: GBP 2
    SH01

    Accounts for a dormant company made up to Mar 31, 2011

    3 pagesAA

    Director's details changed for Mr Sanjaya Singhal on Sep 20, 2011

    2 pagesCH01

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Secretary's details changed for Mr Peter Wilman on Aug 16, 2010

    2 pagesCH03

    Register inspection address has been changed

    1 pagesAD02

    Accounts for a dormant company made up to Mar 31, 2010

    3 pagesAA

    legacy

    5 pagesMG01

    Director's details changed for Mr Kaushik Ghosh on Sep 26, 2010

    2 pagesCH01

    Registered office address changed from P.R.I. House, Moorside Road Winnall Trading Estate Winchester Hampshire, SO23 7RX on Jun 29, 2010

    1 pagesAD01

    Annual return made up to Feb 28, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    9 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    3 pages363a

    Total exemption full accounts made up to Mar 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts made up to Mar 31, 2007

    7 pagesAA

    Certificate of change of name

    Company name changed response company LIMITED\certificate issued on 06/06/07
    2 pagesCERTNM

    Who are the officers of POLYMETERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILMAN, Peter
    Heath Road
    KT138TS Weybridge
    The Old Post House
    Surrey
    United Kingdom
    Secretary
    Heath Road
    KT138TS Weybridge
    The Old Post House
    Surrey
    United Kingdom
    British6728520001
    GHOSH, Kaushik
    Oakfields
    Allbrook
    SO504RP Eastleigh
    10
    Hampshire
    England
    Director
    Oakfields
    Allbrook
    SO504RP Eastleigh
    10
    Hampshire
    England
    EnglandIndianDirector138818080002
    SINGHAL, Sanjaya
    Moorside Road
    S0237RX Winchester
    Secure House
    Hampshire
    Director
    Moorside Road
    S0237RX Winchester
    Secure House
    Hampshire
    IndiaIndianEngineer51868310007
    DICK, Michael John
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    Secretary
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    British30542990002
    PIERCE, Philippa Elinor
    5 Monnow Gardens
    West End
    SO3 3QD Southampton
    Secretary
    5 Monnow Gardens
    West End
    SO3 3QD Southampton
    British36862820001
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Secretary
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    British49339260001
    TUTTON, Richard John
    8 Withingham Road
    BH13 6BU Poole
    Dorset
    Secretary
    8 Withingham Road
    BH13 6BU Poole
    Dorset
    British50685530004
    BABEL, Bhagwat Singh
    22 Ameya, Behind
    Sugar Darshan,
    Devali,
    Udaipur 313001
    India
    Director
    22 Ameya, Behind
    Sugar Darshan,
    Devali,
    Udaipur 313001
    India
    BritishEngineer70303880006
    DICK, Michael John
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    Director
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    United KingdomBritishDirector30542990002
    HUTT, Peter Richard
    8 Chesil Street
    SO23 0HU Winchester
    Hampshire
    Director
    8 Chesil Street
    SO23 0HU Winchester
    Hampshire
    EnglandBritishChartered Engineer3463590001
    PEDDIE, Robert Alan
    24 Quarry Road
    SO23 0JG Winchester
    Hampshire
    Director
    24 Quarry Road
    SO23 0JG Winchester
    Hampshire
    BritishExecutive Deputy Chairman36719300002
    ST CLAIR, Richard John
    Millstone
    40 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    Director
    Millstone
    40 Shortheath Crest
    GU9 8SB Farnham
    Surrey
    United KingdomBritishSales Director53455290005
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Director
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    BritishAccountant49339260001
    WHITE, Gerald
    36 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    Director
    36 Upper Redlands Road
    RG1 5JP Reading
    Berkshire
    EnglandBritishInvestment Manager5049160001

    Does POLYMETERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 09, 2010
    Delivered On Dec 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 10, 2010Registration of a charge (MG01)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 05, 2003
    Delivered On Dec 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Dec 09, 2003Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Mar 07, 1997
    Delivered On Mar 25, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 25, 1997Registration of a charge (395)
    • Mar 16, 2007Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Sep 12, 1994
    Delivered On Sep 27, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 27, 1994Registration of a charge (395)
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Nov 10, 1989
    Delivered On Nov 27, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit d, winnall industrial estate moorside road, winchester, hampshire hp 370233.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1989Registration of a charge
    • Jun 16, 1993Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Mar 17, 1988
    Delivered On Mar 31, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 31, 1988Registration of a charge
    • Jun 15, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 16, 1984
    Delivered On May 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 22, 1984Registration of a charge
    • Jun 15, 2001Statement 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