Company NamePolvik Ltd.
Company StatusDissolved
Company Number02181522
CategoryPrivate Limited Company
Incorporation Date21 October 1987(36 years, 6 months ago)
Dissolution Date24 October 2019 (4 years, 6 months ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Peter Richard Mooney
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration27 years, 10 months (closed 24 October 2019)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Guildford
Surrey
GU3 3BG
Director NameMr Ian Edward Tilley
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed22 November 1999(12 years, 1 month after company formation)
Appointment Duration19 years, 11 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Park Close
Foxton
Market Harborough
LE16 7RG
Director NameMr Charles Anthony Caldwell
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed06 February 2013(25 years, 3 months after company formation)
Appointment Duration6 years, 8 months (closed 24 October 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressImperial House 4-10 Donegall Square East
Belfast
County Antrim
BT1 5HD
Northern Ireland
Director NameMartin Anthony Goodkind
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RoleImporter
Correspondence Address32 Belitha Villas
London
N1 1PD
Director NameSusan Goodkind
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration6 months (resigned 03 July 1992)
RolePublisher Pr
Correspondence Address32 Belitha Villas
London
N1 1PD
Director NameVictoria Mooney
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration21 years, 3 months (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Guildford
Surrey
GU3 3BG
Secretary NameVictoria Mooney
NationalityBritish
StatusResigned
Appointed31 December 1991(4 years, 2 months after company formation)
Appointment Duration22 years, 1 month (resigned 05 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Broad Street
Guildford
Surrey
GU3 3BG
Director NameMr Edward Crow
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Golf Close
Pyrford
Woking
Surrey
GU22 8PE
Director NameMr Simon Robert Jeavons
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2009(22 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 30 March 2013)
RoleCo Director
Country of ResidenceEngland
Correspondence Address92 Leicester Road
Blaby
Leicester
Leicestershire
LE8 4GR

Location

Registered AddressSuite 17 Building 6 Croxley Park
Hatters Lane
Watford
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Financials

Year2012
Net Worth-£49,228
Cash£1,118
Current Liabilities£115,548

Accounts

Latest Accounts30 November 2012 (11 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2019Final Gazette dissolved following liquidation (1 page)
24 July 2019Notice of final account prior to dissolution (18 pages)
24 August 2018Progress report in a winding up by the court (14 pages)
14 May 2018INSOLVENCY:Notice of Release of liquidator david ronald elliott (3 pages)
9 February 2018Notice of removal of liquidator by court (21 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
23 November 2017Registered office address changed from Victory House Quayside Chatham Maritime Kent ME4 4QU to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 23 November 2017 (2 pages)
10 August 2017Progress report in a winding up by the court (13 pages)
10 August 2017Progress report in a winding up by the court (13 pages)
1 September 2016INSOLVENCY:re progress report 20/06/2015-19/06/2016 (8 pages)
1 September 2016INSOLVENCY:re progress report 20/06/2015-19/06/2016 (8 pages)
27 August 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/06/2015 (7 pages)
27 August 2015INSOLVENCY:liquidator's annual progress report - compulsory liquidation - b/d date - 19/06/2015 (7 pages)
26 August 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(10 pages)
26 August 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(10 pages)
26 August 2015Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 10,000
(10 pages)
4 June 2015Appointment of a liquidator (1 page)
4 June 2015Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages)
4 June 2015Appointment of a liquidator (1 page)
4 June 2015Court order insolvency:C.O. To remove liquidator Simon Paterson (11 pages)
14 July 2014Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Victory House Quayside Chatham Maritime Kent ME4 4QU on 14 July 2014 (2 pages)
14 July 2014Registered office address changed from Ground Floor 19 New Road Brighton East Sussex BN1 1UF to Victory House Quayside Chatham Maritime Kent ME4 4QU on 14 July 2014 (2 pages)
9 July 2014Appointment of a liquidator (1 page)
9 July 2014Appointment of a liquidator (1 page)
3 March 2014Termination of appointment of Victoria Mooney as a secretary (2 pages)
3 March 2014Termination of appointment of Victoria Mooney as a secretary (2 pages)
26 February 2014Court order notice of winding up (3 pages)
26 February 2014Court order notice of winding up (3 pages)
18 February 2014Termination of appointment of Simon Jeavons as a director (2 pages)
18 February 2014Termination of appointment of Simon Jeavons as a director (2 pages)
5 January 2014Termination of appointment of Edward Crow as a director (2 pages)
5 January 2014Termination of appointment of Edward Crow as a director (2 pages)
5 January 2014Termination of appointment of Victoria Mooney as a director (2 pages)
5 January 2014Termination of appointment of Victoria Mooney as a director (2 pages)
11 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(10 pages)
11 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(10 pages)
11 November 2013Annual return made up to 3 August 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 10,000
(10 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
31 October 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
16 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
16 April 2013Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page)
7 March 2013Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 7 March 2013 (1 page)
19 February 2013Appointment of Mr Charles Anthony Caldwell as a director (3 pages)
19 February 2013Appointment of Mr Charles Anthony Caldwell as a director (3 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
8 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
3 October 2012Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages)
3 October 2012Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Victoria Mooney on 1 October 2012 (2 pages)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
3 October 2012Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Victoria Mooney on 1 October 2012 (2 pages)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
3 October 2012Secretary's details changed for Victoria Mooney on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages)
3 October 2012Annual return made up to 3 August 2012 with a full list of shareholders (9 pages)
3 October 2012Director's details changed for Mr Peter Richard Mooney on 1 October 2012 (2 pages)
3 October 2012Director's details changed for Victoria Mooney on 1 October 2012 (2 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
24 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages)
4 August 2011Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages)
4 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (9 pages)
4 August 2011Director's details changed for Simon Robert Jeavons on 1 August 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
6 September 2010Total exemption small company accounts made up to 30 November 2009 (3 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
23 August 2010Annual return made up to 17 August 2010 with a full list of shareholders (9 pages)
20 August 2010Registered office address changed from Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA on 20 August 2010 (1 page)
20 August 2010Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Simon Robert Jeavons on 1 January 2010 (2 pages)
20 August 2010Registered office address changed from Holmes & Co 10 Torrington Road Claygate Esher Surrey KT10 0SA on 20 August 2010 (1 page)
12 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(2 pages)
12 May 2010Statement of capital following an allotment of shares on 1 January 2010
  • GBP 10,000
(2 pages)
24 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages)
23 February 2010Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page)
23 February 2010Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page)
23 February 2010Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages)
23 February 2010Secretary's details changed for Victoria Mooney on 1 December 2009 (1 page)
23 February 2010Director's details changed for Mr Ian Edward Tilley on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Victoria Mooney on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Victoria Mooney on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Victoria Mooney on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Peter Richard Mooney on 1 December 2009 (2 pages)
4 January 2010Appointment of Edward Crow as a director (3 pages)
4 January 2010Appointment of Simon Robert Jeavons as a director (3 pages)
4 January 2010Appointment of Simon Robert Jeavons as a director (3 pages)
4 January 2010Appointment of Edward Crow as a director (3 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
2 September 2009Total exemption small company accounts made up to 30 November 2008 (3 pages)
26 August 2009Ad 20/08/09\gbp si 8950@1=8950\gbp ic 100/9050\ (3 pages)
26 August 2009Ad 20/08/09\gbp si 8950@1=8950\gbp ic 100/9050\ (3 pages)
19 August 2009Nc inc already adjusted 31/07/09 (1 page)
19 August 2009Company name changed I.C.Y.Y. LTD\certificate issued on 19/08/09 (2 pages)
19 August 2009Nc inc already adjusted 31/07/09 (1 page)
19 August 2009Company name changed I.C.Y.Y. LTD\certificate issued on 19/08/09 (2 pages)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ New shares issued 31/07/2009
(1 page)
19 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ New shares issued 31/07/2009
(1 page)
10 February 2009Return made up to 17/12/08; full list of members (4 pages)
10 February 2009Return made up to 17/12/08; full list of members (4 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
3 July 2008Total exemption small company accounts made up to 30 November 2007 (3 pages)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
28 December 2007Return made up to 17/12/07; full list of members (3 pages)
12 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
12 December 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
14 April 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
14 April 2007Return made up to 17/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
14 April 2007Total exemption small company accounts made up to 30 November 2005 (3 pages)
5 January 2006Return made up to 17/12/05; full list of members (8 pages)
5 January 2006Return made up to 17/12/05; full list of members (8 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
30 November 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
13 December 2004Return made up to 17/12/04; full list of members (8 pages)
13 December 2004Return made up to 17/12/04; full list of members (8 pages)
21 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
21 October 2004Total exemption full accounts made up to 30 November 2003 (12 pages)
1 March 2004Company name changed the I ching-yin-yang company lim ited\certificate issued on 01/03/04 (2 pages)
1 March 2004Company name changed the I ching-yin-yang company lim ited\certificate issued on 01/03/04 (2 pages)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 December 2003Return made up to 17/12/03; full list of members
  • 363(287) ‐ Registered office changed on 24/12/03
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 July 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
28 July 2003Total exemption full accounts made up to 30 November 2002 (12 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
23 December 2002Return made up to 31/12/02; full list of members (8 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
3 October 2002Total exemption full accounts made up to 30 November 2001 (8 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
15 March 2002Return made up to 31/12/01; full list of members (7 pages)
29 November 2001Ad 02/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 November 2001Ad 02/11/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 November 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
9 November 2001Total exemption full accounts made up to 30 November 2000 (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
10 May 2001Particulars of mortgage/charge (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
22 February 2001Return made up to 31/12/00; full list of members (7 pages)
9 October 2000Full accounts made up to 30 November 1999 (7 pages)
9 October 2000Full accounts made up to 30 November 1999 (7 pages)
2 October 2000New director appointed (2 pages)
2 October 2000New director appointed (2 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
24 March 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 24/03/00
(6 pages)
15 September 1999Full accounts made up to 30 November 1998 (7 pages)
15 September 1999Full accounts made up to 30 November 1998 (7 pages)
21 July 1999Memorandum and Articles of Association (5 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 July 1999Memorandum and Articles of Association (5 pages)
21 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 June 1999Company name changed salacourt LIMITED\certificate issued on 22/06/99 (2 pages)
21 June 1999Company name changed salacourt LIMITED\certificate issued on 22/06/99 (2 pages)
7 January 1999Full accounts made up to 30 November 1997 (7 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Return made up to 31/12/98; full list of members (6 pages)
7 January 1999Full accounts made up to 30 November 1997 (7 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
12 January 1998Return made up to 31/12/97; no change of members (4 pages)
21 November 1997Full accounts made up to 30 November 1996 (7 pages)
21 November 1997Full accounts made up to 30 November 1996 (7 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 January 1997Return made up to 31/12/96; no change of members (4 pages)
13 October 1996Full accounts made up to 30 November 1995 (8 pages)
13 October 1996Full accounts made up to 30 November 1995 (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
11 January 1996Return made up to 31/12/95; full list of members (6 pages)
26 September 1995Full accounts made up to 30 November 1994 (7 pages)
26 September 1995Full accounts made up to 30 November 1994 (7 pages)
21 October 1987Incorporation (12 pages)
21 October 1987Incorporation (12 pages)