POLY-HI EUROPE LIMITED

POLY-HI EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NamePOLY-HI EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01990721
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of POLY-HI EUROPE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is POLY-HI EUROPE LIMITED located?

    Registered Office Address
    25 Farringdon Street
    EC4A 4AB London
    Undeliverable Registered Office AddressNo

    What were the previous names of POLY-HI EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WINDLECREST LIMITEDFeb 18, 1986Feb 18, 1986

    What are the latest accounts for POLY-HI EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for POLY-HI EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Registered office address changed from Quadrant Phs Uk Ltd, Woodhouse Road, Todmorden Lancashire OL14 5TP to 25 Farringdon Street London EC4A 4AB on Mar 28, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Declaration of solvency

    4 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 11, 2019

    LRESSP

    Termination of appointment of Sian Emily Ruddy as a secretary on Feb 08, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Aug 10, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Aug 10, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Previous accounting period extended from Dec 31, 2015 to Mar 31, 2016

    1 pagesAA01

    Confirmation statement made on Aug 10, 2016 with updates

    5 pagesCS01

    Annual return made up to Aug 10, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2015

    Statement of capital on Aug 11, 2015

    • Capital: GBP 100,000
    SH01

    Appointment of Ms Sian Emily Ruddy as a secretary on May 19, 2015

    2 pagesAP03

    Termination of appointment of Simon Robert Yates as a secretary on May 19, 2015

    1 pagesTM02

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Aug 10, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 100,000
    SH01

    Annual return made up to Aug 10, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 03, 2013

    Statement of capital on Sep 03, 2013

    • Capital: GBP 100,000
    SH01

    Full accounts made up to Dec 31, 2012

    10 pagesAA

    Appointment of Mr Simon Robert Yates as a secretary

    1 pagesAP03

    Termination of appointment of Mark Hill as a secretary

    1 pagesTM02

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

    6 pagesAA

    Who are the officers of POLY-HI EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NORWOOD, Joseph
    17 Marsden Court
    BB10 2SS Burnley
    Lancashire
    Director
    17 Marsden Court
    BB10 2SS Burnley
    Lancashire
    United KingdomBritishOperations Manager102302450001
    HILL, Mark Anthony
    29 Crowtrees Lane
    Brighouse
    HD6 3LZ Huddersfield
    West Yorkshire
    Secretary
    29 Crowtrees Lane
    Brighouse
    HD6 3LZ Huddersfield
    West Yorkshire
    BritishFinancial Controller119809800001
    RUDDY, Sian Emily
    Quadrant Phs Uk Ltd, Woodhouse
    Road, Todmorden
    OL14 5TP Lancashire
    Secretary
    Quadrant Phs Uk Ltd, Woodhouse
    Road, Todmorden
    OL14 5TP Lancashire
    197821240001
    SMALLEY, Paul William
    51 Derek Road
    Whittle Le Woods
    PR6 7LY Chorley
    Lancashire
    Secretary
    51 Derek Road
    Whittle Le Woods
    PR6 7LY Chorley
    Lancashire
    British99066950001
    SMITH, Trevor William
    11 Highcourt
    Heptonstall
    HX7 7HA Hebden Bridge
    West Yorkshire
    Secretary
    11 Highcourt
    Heptonstall
    HX7 7HA Hebden Bridge
    West Yorkshire
    British31592610002
    YATES, Simon Robert
    Quadrant Phs Uk Ltd, Woodhouse
    Road, Todmorden
    OL14 5TP Lancashire
    Secretary
    Quadrant Phs Uk Ltd, Woodhouse
    Road, Todmorden
    OL14 5TP Lancashire
    179943580001
    BERO, Robert Daniel
    454 Edgwood Court
    FOREIGN Neenah
    Wosconsin W1 54956
    Usa
    Director
    454 Edgwood Court
    FOREIGN Neenah
    Wosconsin W1 54956
    Usa
    UsaPresident Menasha Corporation Usa31592650001
    GRIFFITH, William Charles
    W 4872 Escarphent Terrace
    FOREIGN Menasha
    Wisconsin Wi54952
    Usa
    Director
    W 4872 Escarphent Terrace
    FOREIGN Menasha
    Wisconsin Wi54952
    Usa
    UsaVice President Finance Menasha Corporation31592620001
    KELLY, Thomas William
    Manzar Chapel Lane
    Elsham
    DN20 0RN Scunthorpe
    South Humberside
    Director
    Manzar Chapel Lane
    Elsham
    DN20 0RN Scunthorpe
    South Humberside
    BritishManaging Director Poly H Europe Ltd75616040001
    LONGBOTTOM, Robert
    The Barn
    Main Street, Stanbury
    BD22 0HB Keighley
    West Yorkshire
    Director
    The Barn
    Main Street, Stanbury
    BD22 0HB Keighley
    West Yorkshire
    BritishOperations Manager70696800001
    MOSIER, Dale
    4307 Indiana Avenue
    FOREIGN Fort Wayne
    Indiana 46807
    Usa
    Director
    4307 Indiana Avenue
    FOREIGN Fort Wayne
    Indiana 46807
    Usa
    UsaGeneral Manager31592630001

    Who are the persons with significant control of POLY-HI EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Woodhouse Road
    Woodhouse Road
    OL14 5TP Todmorden
    Woodhouse Road
    Lancashire
    United Kingdom
    Apr 06, 2016
    Woodhouse Road
    Woodhouse Road
    OL14 5TP Todmorden
    Woodhouse Road
    Lancashire
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredUnited Kingdom
    Registration Number02761890
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does POLY-HI EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2020Dissolved on
    Mar 11, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Phillip Rodney Sykes
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor 25 Farringdon Street
    EC4A 4AB London
    Karen Ann Spears
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB 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