POLYJUMPS LTD
Overview
Company Name | POLYJUMPS LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03108687 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of POLYJUMPS LTD?
- Manufacture of sports goods (32300) / Manufacturing
Where is POLYJUMPS LTD located?
Registered Office Address | 2nd Floor Regis House 45 King William Street EC4R 9AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of POLYJUMPS LTD?
Company Name | From | Until |
---|---|---|
WHITAKERS EQUESTRIAN SERVICES LIMITED | Oct 02, 1995 | Oct 02, 1995 |
What are the latest accounts for POLYJUMPS LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for POLYJUMPS LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2021 | 17 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Removal of liquidator by court order | 11 pages | LIQ10 | ||||||||||
Liquidators' statement of receipts and payments to Nov 07, 2020 | 33 pages | LIQ03 | ||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Registered office address changed from The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on Nov 22, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX to The Front Barn Hatchmead Farm Lower Icknield Way Great Kimble Aylesbury HP17 9TX on Feb 06, 2019 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Sep 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Certificate of change of name Company name changed whitakers equestrian services LIMITED\certificate issued on 29/06/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Director's details changed for Miss Kelly Chapman on Apr 25, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from Unit 11 Wornal Park Menmarsh Road Worminghall Aylesbury Buckinghamshire HP18 9PH to The Old Cow Barn Hatchmead Farm Lower Icknield Way Great Kimble Buckinghamshire HP17 9TX on Mar 18, 2015 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 19, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POLYJUMPS LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITE, Adam Wilson | Director | Wornal Park Menmarsh Road HP18 9PH Worminghall Unit 11 Buckinghamshire England | United Kingdom | British | Manager | 131623530002 | ||||
WHITE, Kelly | Director | King William Street EC4R 9AN London 2nd Floor Regis House 45 | United Kingdom | British | Director | 177189060002 | ||||
BIGGS, Colin | Secretary | Severn Drive Tewkesbury Business Park GL20 8DN Tewkesbury 18 Miller Court Gloucestershire United Kingdom | British | Accountant | 126391570001 | |||||
FLETCHER, Joanna Claire | Secretary | 5 Mayflower Close Hartwell HP17 8QH Aylesbury Buckinghamshire | British | 44845000001 | ||||||
MASON, Amanda | Secretary | Rose Cottage Clements Lane OX27 0HG Marsh Gibbon Oxfordshire | British | Managing Director | 78736210001 | |||||
OLIVER, Elizabeth | Secretary | Knoll House Easter Close Kentisbury EX31 4NU Barnstaple North Devon | British | 48786350002 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
MASON, Amanda | Director | Rose Cottage Clements Lane OX27 0HG Marsh Gibbon Oxfordshire | British | Equestrian Executive | 78736210001 | |||||
WHITE, Adam Wilson | Director | 4 Little Gibbs Bledlow HP27 9QN Princes Risborough Buckinghamshire | British | Production Manager | 126391580001 | |||||
WHITE, Robert John | Director | Wornal Park Menmarsh Road HP18 9PH Worminghall Unit 11 Buckinghamshire England | Cyprus | British | Equestrian Executive | 78703940005 |
Who are the persons with significant control of POLYJUMPS LTD?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mrs Kelly White | Apr 06, 2016 | King William Street EC4R 9AN London 2nd Floor Regis House 45 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does POLYJUMPS LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Charge of deposit | Created On Jul 07, 2011 Delivered On Jul 22, 2011 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The deposit of £91,000 and all amounts now and in the future credited to a/no 14109093 with the bank. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 13, 2007 Delivered On Dec 19, 2007 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Unit 11 wornal park menmarsh road worminghall bucks and car parking SPACE5. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 04, 2007 Delivered On Dec 13, 2007 | Outstanding | 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 uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Does POLYJUMPS LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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