Company Name01938992 Limited
Company StatusLiquidation
Company Number01938992
CategoryPrivate Limited Company
Incorporation Date14 August 1985(38 years, 7 months ago)
Previous NamesPollard, Thomas & Edwards Limited and Pollard Thomas Edwards Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMs Teresa Anna Borsuk
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameMr Stephen Fisher
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Barnsbury Street
London
N1 1PW
Director NameAndrew Michael Beharrell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Connaught Gardens
London
N10 3LB
Secretary NameMr Stephen Fisher
NationalityBritish
StatusCurrent
Appointed28 February 1994(8 years, 6 months after company formation)
Appointment Duration30 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Barnsbury Street
London
N1 1PW
Director NameHarry Christophides
Date of BirthApril 1940 (Born 84 years ago)
NationalityCypriot
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address2 Grove Avenue
Muswell Hill
London
N10 2AR
Director NamePeter Furley
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence Address52 Herschell Road
Leigh On Sea
Essex
SS9 2NH
Director NameJudith Tranter
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address11 Wood Close
London
E2 6ET
Director NameBrian William Ellis Johnson
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address131 Grosvenor Avenue
London
N5 2NH
Director NameMichael Lynch
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 30 November 1993)
RoleCompany Director
Correspondence Address27 Ranelagh Avenue
London
SW13 0BL
Director NamePeter Mason
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence AddressThe Old School
Walsham Road
Finningham
Suffolk
IP14 4JF
Director NameMr William James Thomas
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration7 years, 5 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Doughty Street
London
WC1N 2JY
Director NameRoger Harry Pollard
Date of BirthJune 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration1 year (resigned 08 March 1993)
RoleArchitect
Correspondence Address7 Northampton Park
London
N1 2PP
Secretary NameBrian William Ellis Johnson
NationalityBritish
StatusResigned
Appointed28 February 1992(6 years, 6 months after company formation)
Appointment Duration2 years (resigned 28 February 1994)
RoleCompany Director
Correspondence Address131 Grosvenor Avenue
London
N5 2NH
Director NameJudith Marshall
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years after company formation)
Appointment Duration19 years, 3 months (resigned 30 November 2012)
RoleArchitect
Country of ResidenceEngland
Correspondence Address86 Buckingham Road
London
N1 4JE
Director NameStephen Chance
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1993(8 years after company formation)
Appointment Duration13 years, 11 months (resigned 31 July 2007)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressCargo Fleet
14 Whistler Street
London
N5 2NH
Director NameAndrew Peter Norman Humpherson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2001(15 years, 10 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2007)
RoleArchitect
Correspondence Address52 Sandhurst Court
Acre Lane
London
SW2 5TX
Director NameMr Dominic Peter May
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(16 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 April 2010)
RoleArchitect
Country of ResidenceEngland
Correspondence Address72 Middle Lane
London
N8 8PD
Director NameRoger Holdsworth
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf
38 Graham Street
London
N1 8JX
Director NameDominique Oliver
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf
38 Graham Street
London
N1 8JX
Director NameCarl Vann
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2012(27 years, 3 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 November 2014)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressDiespeker Wharf
38 Graham Street
London
N1 8JX

Contact

Websitepollardthomasedwards.co.uk/
Telephone020 73367777
Telephone regionLondon

Location

Registered AddressC/O Cork Gully Llp
40 Villiers Street
London
WC2N 6NJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2012
Net Worth£579,714
Cash£996,027
Current Liabilities£1,474,071

Accounts

Latest Accounts30 November 2014 (9 years, 4 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryFull
Accounts Year End30 November

Returns

Next Return Due13 March 2017 (overdue)

Filing History

8 June 2017Final Gazette dissolved following liquidation (1 page)
8 June 2017Final Gazette dissolved following liquidation (1 page)
8 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (10 pages)
8 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 March 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 March 2017Liquidators' statement of receipts and payments to 27 February 2017 (10 pages)
27 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (9 pages)
27 January 2017Liquidators' statement of receipts and payments to 27 November 2016 (9 pages)
9 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (9 pages)
9 December 2015Liquidators statement of receipts and payments to 27 November 2015 (9 pages)
9 December 2015Liquidators' statement of receipts and payments to 27 November 2015 (9 pages)
14 July 2015Full accounts made up to 30 November 2014 (21 pages)
14 July 2015Full accounts made up to 30 November 2014 (21 pages)
23 December 2014Declaration of solvency (3 pages)
23 December 2014Declaration of solvency (3 pages)
11 December 2014Registered office address changed from Diespeker Wharf 38 Graham Street London N1 8JX to 52 Brook Street London W1K 5DS on 11 December 2014 (2 pages)
11 December 2014Registered office address changed from Diespeker Wharf 38 Graham Street London N1 8JX to 52 Brook Street London W1K 5DS on 11 December 2014 (2 pages)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Appointment of a voluntary liquidator (1 page)
10 December 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-11-28
(9 pages)
8 December 2014Termination of appointment of Carl Vann as a director on 30 November 2014 (2 pages)
8 December 2014Termination of appointment of Dominique Oliver as a director on 30 November 2014 (2 pages)
8 December 2014Termination of appointment of Roger Holdsworth as a director on 30 November 2014 (2 pages)
8 December 2014Termination of appointment of Carl Vann as a director on 30 November 2014 (2 pages)
8 December 2014Termination of appointment of Roger Holdsworth as a director on 30 November 2014 (2 pages)
8 December 2014Termination of appointment of Dominique Oliver as a director on 30 November 2014 (2 pages)
28 November 2014Company name changed pollard thomas edwards LIMITED\certificate issued on 28/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(3 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Change of name notice (2 pages)
28 November 2014Company name changed pollard thomas edwards LIMITED\certificate issued on 28/11/14 (3 pages)
29 October 2014Satisfaction of charge 2 in full (1 page)
29 October 2014Satisfaction of charge 2 in full (1 page)
29 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
29 July 2014Accounts for a small company made up to 30 November 2013 (6 pages)
4 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-04
  • GBP 4,446
(18 pages)
4 March 2014Annual return made up to 28 February 2014
Statement of capital on 2014-03-04
  • GBP 4,446
(18 pages)
16 July 2013Accounts for a small company made up to 30 November 2012 (5 pages)
16 July 2013Accounts for a small company made up to 30 November 2012 (5 pages)
3 May 2013Company name changed pollard, thomas & edwards LIMITED\certificate issued on 03/05/13
  • CONNOT ‐
(3 pages)
3 May 2013Company name changed pollard, thomas & edwards LIMITED\certificate issued on 03/05/13
  • CONNOT ‐
(3 pages)
30 April 2013Memorandum and Articles of Association (4 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Statement of company's objects (2 pages)
30 April 2013Memorandum and Articles of Association (4 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
26 April 2013Resolutions
  • RES15 ‐ Change company name resolution on 2013-04-09
(3 pages)
5 March 2013Annual return made up to 28 February 2013 (18 pages)
5 March 2013Annual return made up to 28 February 2013 (18 pages)
12 December 2012Appointment of Dominique Oliver as a director (3 pages)
12 December 2012Appointment of Carl Vann as a director (3 pages)
12 December 2012Termination of appointment of Judith Marshall as a director (2 pages)
12 December 2012Appointment of Roger Holdsworth as a director (3 pages)
12 December 2012Termination of appointment of Judith Marshall as a director (2 pages)
12 December 2012Appointment of Dominique Oliver as a director (3 pages)
12 December 2012Appointment of Roger Holdsworth as a director (3 pages)
12 December 2012Appointment of Carl Vann as a director (3 pages)
18 June 2012Accounts for a small company made up to 30 November 2011 (5 pages)
18 June 2012Accounts for a small company made up to 30 November 2011 (5 pages)
14 March 2012Annual return made up to 29 February 2012 (16 pages)
14 March 2012Annual return made up to 29 February 2012 (16 pages)
7 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
7 July 2011Accounts for a small company made up to 30 November 2010 (5 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
8 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (16 pages)
14 June 2010Full accounts made up to 30 November 2009 (16 pages)
14 June 2010Full accounts made up to 30 November 2009 (16 pages)
23 April 2010Termination of appointment of Dominic May as a director (2 pages)
23 April 2010Termination of appointment of Dominic May as a director (2 pages)
24 March 2010Director's details changed for Andrew Beharrell on 24 July 2009 (3 pages)
24 March 2010Annual return made up to 28 February 2010 (17 pages)
24 March 2010Director's details changed for Andrew Beharrell on 24 July 2009 (3 pages)
24 March 2010Annual return made up to 28 February 2010 (17 pages)
16 June 2009Full accounts made up to 30 November 2008 (18 pages)
16 June 2009Full accounts made up to 30 November 2008 (18 pages)
12 March 2009Return made up to 28/02/09; full list of members (7 pages)
12 March 2009Return made up to 28/02/09; full list of members (7 pages)
20 August 2008Full accounts made up to 30 November 2007 (18 pages)
20 August 2008Full accounts made up to 30 November 2007 (18 pages)
25 March 2008Return made up to 28/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2008Return made up to 28/02/08; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 January 2008Director resigned (1 page)
9 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
20 June 2007Full accounts made up to 30 November 2006 (17 pages)
20 June 2007Full accounts made up to 30 November 2006 (17 pages)
12 March 2007Return made up to 28/02/07; full list of members (10 pages)
12 March 2007Return made up to 28/02/07; full list of members (10 pages)
17 July 2006Full accounts made up to 30 November 2005 (17 pages)
17 July 2006Full accounts made up to 30 November 2005 (17 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 March 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 August 2005Full accounts made up to 30 November 2004 (16 pages)
18 August 2005Full accounts made up to 30 November 2004 (16 pages)
22 February 2005Return made up to 28/02/05; full list of members (10 pages)
22 February 2005Return made up to 28/02/05; full list of members (10 pages)
8 September 2004Full accounts made up to 30 November 2003 (16 pages)
8 September 2004Full accounts made up to 30 November 2003 (16 pages)
19 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 February 2004Return made up to 28/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
5 July 2003Full accounts made up to 30 November 2002 (16 pages)
5 July 2003Full accounts made up to 30 November 2002 (16 pages)
19 June 2003Director resigned (1 page)
19 June 2003Director resigned (1 page)
23 March 2003Registered office changed on 23/03/03 from: 5 wigmore street london W1U 1HY (1 page)
23 March 2003Registered office changed on 23/03/03 from: 5 wigmore street london W1U 1HY (1 page)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(11 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(287) ‐ Registered office changed on 08/03/03
(11 pages)
9 August 2002Full accounts made up to 30 November 2001 (13 pages)
9 August 2002Full accounts made up to 30 November 2001 (13 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
2 April 2002Return made up to 28/02/02; full list of members (9 pages)
2 April 2002Return made up to 28/02/02; full list of members (9 pages)
5 September 2001Full accounts made up to 30 November 2000 (15 pages)
5 September 2001Full accounts made up to 30 November 2000 (15 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(9 pages)
9 March 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 09/03/01
(9 pages)
25 August 2000Full accounts made up to 30 November 1999 (15 pages)
25 August 2000Full accounts made up to 30 November 1999 (15 pages)
16 March 2000Return made up to 28/02/00; full list of members (10 pages)
16 March 2000Return made up to 28/02/00; full list of members (10 pages)
16 February 2000Ad 12/01/00--------- £ si 2@1=2 £ ic 4444/4446 (2 pages)
16 February 2000Ad 12/01/00--------- £ si 2@1=2 £ ic 4444/4446 (2 pages)
21 September 1999£ ic 10000/4444 19/08/99 £ sr 5556@1=5556 (2 pages)
21 September 1999£ ic 10000/4444 19/08/99 £ sr 5556@1=5556 (2 pages)
2 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
2 September 1999Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
(1 page)
2 September 1999Director resigned (1 page)
2 September 1999Director resigned (1 page)
31 August 1999Full accounts made up to 30 November 1998 (14 pages)
31 August 1999Full accounts made up to 30 November 1998 (14 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 1999Return made up to 28/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 July 1998Full accounts made up to 30 November 1997 (15 pages)
22 July 1998Full accounts made up to 30 November 1997 (15 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
9 July 1998Particulars of mortgage/charge (3 pages)
17 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 March 1998Return made up to 28/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 August 1997Full accounts made up to 30 November 1996 (16 pages)
13 August 1997Full accounts made up to 30 November 1996 (16 pages)
24 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 April 1997Return made up to 28/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 August 1996Full accounts made up to 30 November 1995 (17 pages)
12 August 1996Full accounts made up to 30 November 1995 (17 pages)
26 April 1996Return made up to 28/02/96; full list of members (8 pages)
26 April 1996Return made up to 28/02/96; full list of members (8 pages)
25 October 1995Full accounts made up to 30 November 1994 (16 pages)
25 October 1995Full accounts made up to 30 November 1994 (16 pages)
7 March 1995Return made up to 28/02/95; change of members (8 pages)
7 March 1995Return made up to 28/02/95; change of members (8 pages)
14 August 1985Incorporation (15 pages)
14 August 1985Incorporation (15 pages)