POLYGEN LIMITED
Overview
| Company Name | POLYGEN LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05713957 |
| 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 POLYGEN LIMITED?
- Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities
Where is POLYGEN LIMITED located?
| Registered Office Address | Controlpoint House Carrwood Road S41 9QB Chesterfield Derbyshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of POLYGEN LIMITED?
| Company Name | From | Until |
|---|---|---|
| FUSION G-SOURCE LIMITED | Feb 05, 2009 | Feb 05, 2009 |
| ONWARD LOGISTICS LIMITED | Feb 17, 2006 | Feb 17, 2006 |
What are the latest accounts for POLYGEN LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for POLYGEN 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 | 1 pages | DS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Bridgstock as a director on Oct 26, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Mar 31, 2017 | 17 pages | AA | ||||||||||
Registered office address changed from Fusion House Chesterfield Trading Estate Chesterfield S41 9PZ to Controlpoint House Carrwood Road Chesterfield Derbyshire S419QB on Aug 02, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Feb 07, 2017 with updates | 6 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Mar 09, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Stephen William Hamshaw as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Anthony Green as a secretary on Mar 30, 2016 | 1 pages | TM02 | ||||||||||
Termination of appointment of Kevin James Raine as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Neil Anthony Green as a director on Mar 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Eric Bridgstock as a director on Mar 30, 2016 | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Director's details changed for Mr Kevin James Raine on Aug 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Neil Anthony Green on Apr 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Mar 09, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 06, 2015
| 3 pages | SH01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2014 | 2 pages | AA | ||||||||||
Annual return made up to May 08, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of POLYGEN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HAMSHAW, Stephen William | Director | Carrwood Road S41 9QB Chesterfield Controlpoint House Derbyshire England | England | British | 108924960001 | |||||
| GREEN, Neil Anthony | Secretary | Fusion House Chesterfield Trading Estate S41 9PZ Chesterfield | British | 81192040003 | ||||||
| BRIDGSTOCK, Eric | Director | Carrwood Road S41 9QB Chesterfield Controlpoint House Derbyshire England | England | British | 120942230001 | |||||
| GREEN, Neil Anthony | Director | Fusion House Chesterfield Trading Estate S41 9PZ Chesterfield | England | British | 81192040004 | |||||
| KEMMITT, Mark Michael | Director | Fusion House Chesterfield Trading Estate S41 9PZ Chesterfield | United Kingdom | British | 59193620003 | |||||
| RAINE, Kevin James | Director | Fusion House Chesterfield Trading Estate S41 9PZ Chesterfield | England | British | 66851610004 |
Who are the persons with significant control of POLYGEN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgstock Limited | Feb 06, 2017 | Bowden Lane Hope S33 6ZE Hope Valley The Homestead England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does POLYGEN LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 30, 2009 Delivered On Jul 14, 2009 | 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 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
| ||||
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