POLYMETERS RESPONSE INTERNATIONAL LIMITED

POLYMETERS RESPONSE INTERNATIONAL LIMITED

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

    Company NamePOLYMETERS RESPONSE INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01996353
    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 RESPONSE INTERNATIONAL LIMITED?

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

    Where is POLYMETERS RESPONSE INTERNATIONAL LIMITED located?

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

    What were the previous names of POLYMETERS RESPONSE INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRI LIMITEDJun 05, 1992Jun 05, 1992
    POLYMETERS LIMITEDJun 16, 1988Jun 16, 1988
    POLY METERS LIMITEDFeb 03, 1987Feb 03, 1987
    CREDIT AND LOAD MANAGEMENT SYSTEMS LIMITEDMar 05, 1986Mar 05, 1986

    What are the latest accounts for POLYMETERS RESPONSE INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What are the latest filings for POLYMETERS RESPONSE INTERNATIONAL 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

    Annual return made up to Dec 31, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2013

    Statement of capital on Jan 16, 2013

    • Capital: GBP 1
    SH01

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

    4 pagesAA

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    1 pagesSH20

    Statement of capital on Mar 27, 2012

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium cancelled 09/03/2012
    RES13

    Annual return made up to Dec 31, 2011 with full list of shareholders

    5 pagesAR01

    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 Dec 31, 2010

    6 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

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

    2 pagesCH03

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

    3 pagesAA

    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 Dec 31, 2009 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2009

    10 pagesAA

    Who are the officers of POLYMETERS RESPONSE INTERNATIONAL 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
    BritishCompany Secretary36862820001
    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
    DICK, Michael John
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    Director
    76 Heath Road
    GU31 4EJ Petersfield
    Heath House
    Hampshire
    United KingdomBritishDirector30542990002
    DICKENS, Derek, Dr
    Cartref
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    Director
    Cartref
    Heathside Park Road
    GU22 7JE Woking
    Surrey
    United KingdomBritishManaging Director48466940001
    FIELDEN, John Spensley
    Downalong
    Higher Metcombe
    EX11 1SL Ottery St. Mary
    Director
    Downalong
    Higher Metcombe
    EX11 1SL Ottery St. Mary
    BritishDesign Engineer (Electronics)5159620002
    MULLINS, Francis Howard, Dr
    21 West End Terrace
    SO22 5EN Winchester
    Director
    21 West End Terrace
    SO22 5EN Winchester
    BritishDirector23213650002
    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 Dir53455290005
    STREATFIELD, Paul Richard
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    Director
    45 Castle Lane
    Chandlers Ford
    SO53 4AH Eastleigh
    Hampshire
    BritishAccountant49339260001
    TUTTON, Richard John
    8 Withingham Road
    BH13 6BU Poole
    Dorset
    Director
    8 Withingham Road
    BH13 6BU Poole
    Dorset
    BritishChartered Accountant50685530004
    WILBY, William Alvin
    Oakleu
    The Drove
    SO50 7NW Horton Heath
    Hampshire
    Director
    Oakleu
    The Drove
    SO50 7NW Horton Heath
    Hampshire
    UkBritishTechnical Director101811240001

    Does POLYMETERS RESPONSE INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On May 27, 1997
    Delivered On Jun 04, 1997
    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 orad winchester (l/h). With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    Fixed charge
    Created On Apr 08, 1997
    Delivered On Apr 11, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All debts purchased or purported to be purchased by the security holder pursuant to an agreement. See the mortgage charge document for full details.
    Persons Entitled
    • Griffin Credit Services Limited
    Transactions
    • Apr 11, 1997Registration of a charge (395)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    • May 25, 2012Statement of satisfaction of a charge in full or part (MG02)
    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)
    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)

    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