POLYMETERS RESPONSE INTERNATIONAL LIMITED
Overview
Company Name | POLYMETERS RESPONSE INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01996353 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of POLYMETERS RESPONSE INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
PRI LIMITED | Jun 05, 1992 | Jun 05, 1992 |
POLYMETERS LIMITED | Jun 16, 1988 | Jun 16, 1988 |
POLY METERS LIMITED | Feb 03, 1987 | Feb 03, 1987 |
CREDIT AND LOAD MANAGEMENT SYSTEMS LIMITED | Mar 05, 1986 | Mar 05, 1986 |
What are the latest accounts for POLYMETERS RESPONSE INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2012 |
What are the latest filings for POLYMETERS RESPONSE INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Dec 31, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 4 pages | AA | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 27, 2012
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Dec 31, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Sanjaya Singhal on Sep 20, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Dec 31, 2010 | 6 pages | AR01 | ||||||||||||||
Register(s) moved to registered inspection location | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed | 1 pages | AD02 | ||||||||||||||
Secretary's details changed for Mr Peter Wilman on Aug 16, 2010 | 2 pages | CH03 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 3 pages | AA | ||||||||||||||
Director's details changed for Mr Kaushik Ghosh on Sep 26, 2010 | 2 pages | CH01 | ||||||||||||||
Registered office address changed from P.R.I. House Moorside Road Winnall Trading Estate Winchester, Hampshire SO23 7RX on Jun 29, 2010 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Dec 31, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 10 pages | AA | ||||||||||||||
Who are the officers of POLYMETERS RESPONSE INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILMAN, Peter | Secretary | Heath Road KT138TS Weybridge The Old Post House Surrey United Kingdom | British | 6728520001 | ||||||
GHOSH, Kaushik | Director | Oakfields Allbrook SO504RP Eastleigh 10 Hampshire England | England | Indian | Director | 138818080002 | ||||
SINGHAL, Sanjaya | Director | Moorside Road S0237RX Winchester Secure House Hampshire | India | Indian | Engineer | 51868310007 | ||||
DICK, Michael John | Secretary | 76 Heath Road GU31 4EJ Petersfield Heath House Hampshire | British | 30542990002 | ||||||
PIERCE, Philippa Elinor | Secretary | 5 Monnow Gardens West End SO3 3QD Southampton | British | Company Secretary | 36862820001 | |||||
STREATFIELD, Paul Richard | Secretary | 45 Castle Lane Chandlers Ford SO53 4AH Eastleigh Hampshire | British | 49339260001 | ||||||
TUTTON, Richard John | Secretary | 8 Withingham Road BH13 6BU Poole Dorset | British | 50685530004 | ||||||
DICK, Michael John | Director | 76 Heath Road GU31 4EJ Petersfield Heath House Hampshire | United Kingdom | British | Director | 30542990002 | ||||
DICKENS, Derek, Dr | Director | Cartref Heathside Park Road GU22 7JE Woking Surrey | United Kingdom | British | Managing Director | 48466940001 | ||||
FIELDEN, John Spensley | Director | Downalong Higher Metcombe EX11 1SL Ottery St. Mary | British | Design Engineer (Electronics) | 5159620002 | |||||
MULLINS, Francis Howard, Dr | Director | 21 West End Terrace SO22 5EN Winchester | British | Director | 23213650002 | |||||
PEDDIE, Robert Alan | Director | 24 Quarry Road SO23 0JG Winchester Hampshire | British | Executive Deputy Chairman | 36719300002 | |||||
ST CLAIR, Richard John | Director | Millstone 40 Shortheath Crest GU9 8SB Farnham Surrey | United Kingdom | British | Sales Dir | 53455290005 | ||||
STREATFIELD, Paul Richard | Director | 45 Castle Lane Chandlers Ford SO53 4AH Eastleigh Hampshire | British | Accountant | 49339260001 | |||||
TUTTON, Richard John | Director | 8 Withingham Road BH13 6BU Poole Dorset | British | Chartered Accountant | 50685530004 | |||||
WILBY, William Alvin | Director | Oakleu The Drove SO50 7NW Horton Heath Hampshire | Uk | British | Technical Director | 101811240001 |
Does POLYMETERS RESPONSE INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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