POLYGON VEHICLE HOLDINGS LIMITED
Overview
| Company Name | POLYGON VEHICLE HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08838597 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of POLYGON VEHICLE HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is POLYGON VEHICLE HOLDINGS LIMITED located?
| Registered Office Address | Arlington House West Station Business Park Spital Road CM9 6FF Maldon Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for POLYGON VEHICLE HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for POLYGON VEHICLE HOLDINGS 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 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Director's details changed for Mr Jeremy Noel Barker on Sep 02, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 09, 2021 with updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN England to Arlington House West Station Business Park Spital Road Maldon Essex CM9 6FF on Jul 11, 2019 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Wayne Stuart Loveland as a director on Dec 31, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Termination of appointment of James Ronald Walker as a director on Jun 01, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Previous accounting period shortened from Jan 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Appointment of Mr James Ronald Walker as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Jane Lesley Carson as a director on Mar 10, 2016 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit B4 2 North Rd, Marchwood Industrial Pk Normandy Way, Marchwood Southampton Hampshire SO40 4BL to C/O Maynard Heady Llp 40-42 High Street Maldon Essex CM9 5PN on May 04, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jan 09, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Jeremy Noel Barker as a director on Jan 04, 2016 | 3 pages | AP01 | ||||||||||
Termination of appointment of Andrew Philip Wiggall as a director on Jan 04, 2016 | 2 pages | TM01 | ||||||||||
Who are the officers of POLYGON VEHICLE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BARKER, Jeremy Noel | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House Essex England | United Kingdom | British | 5689040002 | |||||
| CARSON, Jane Lesley | Director | West Station Business Park Spital Road CM9 6FF Maldon Arlington House Essex England | England | British | 205994230001 | |||||
| LOVELAND, Wayne Stuart | Director | c/o Maynard Heady Llp High Street CM9 5PN Maldon 40-42 Essex England | England | British | 60098620003 | |||||
| WALKER, James Ronald | Director | c/o Maynard Heady Llp High Street CM9 5PN Maldon 40-42 Essex England | England | English | 205994490001 | |||||
| WIGGALL, Andrew Philip | Director | 2 North Rd, Marchwood Industrial Pk Normandy Way, Marchwood SO40 4BL Southampton Unit B4 Hampshire United Kingdom | United Kingdom | British | 66460610002 |
Who are the persons with significant control of POLYGON VEHICLE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C.A.R.S. Holdings Limited | Apr 06, 2016 | High Street CM9 5PN Maldon 40-42 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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