Company NamePolyfinance UK Limited
DirectorsIan Elliott and David William Hoey
Company StatusDissolved
Company Number02649331
CategoryPrivate Limited Company
Incorporation Date27 September 1991(32 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameIan Elliott
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address13 Avenue Charles De Gaulle
Boulogne Billancourt
92100
France
Secretary NameLinda Palmer
NationalityBritish
StatusCurrent
Appointed07 September 2000(8 years, 11 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Director NameDavid William Hoey
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2002(10 years, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleMD
Correspondence Address10 Grove Road
Leighton Buzzard
Bedfordshire
LU7 8SF
Director NameAlbert Beja
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityPortuguese
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration6 years, 3 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address54 Boulevard Flandrin
Paris
75116
France
Director NameJohn Christopher Charles Haynes
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration5 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Secretary NameJohn Christopher Charles Haynes
NationalityBritish
StatusResigned
Appointed27 September 1992(1 year after company formation)
Appointment Duration1 year, 2 months (resigned 01 December 1993)
RoleCompany Director
Correspondence Address4 Walpole Avenue
Richmond
Surrey
TW9 2DJ
Secretary NameGuy Michael James
NationalityBritish
StatusResigned
Appointed01 December 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 27 February 1995)
RoleCompany Director
Correspondence Address45 Hornsey Lane Gardens
London
N6 5NY
Secretary NameAndrew John Smith
NationalityBritish
StatusResigned
Appointed27 February 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 15 September 1996)
RoleCompany Director
Correspondence Address20 Thornton Road
Wimbledon Village
London
SW19 4NG
Secretary NameStephen Thomas Hogg
NationalityBritish
StatusResigned
Appointed15 September 1996(4 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 December 1997)
RoleCompany Director
Correspondence Address28 Beechwood Court
West St Lane
Carshalton
Surrey
SM5 2PZ
Director NameMr Christopher John Nicholas Phillipson
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Secretary NameMr Christopher John Nicholas Phillipson
NationalityBritish
StatusResigned
Appointed04 December 1997(6 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressLangwith
Draycote
Rugby
Warwickshire
CV23 9RB
Director NameClement Silvaggio
Date of BirthMarch 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed01 June 1999(7 years, 8 months after company formation)
Appointment Duration2 years, 9 months (resigned 28 February 2002)
RoleCompany Director
Correspondence Address76 Avenue Du Chateau
Vernevil Sur Seine
78480
France
Secretary NameLinda Palmer
NationalityBritish
StatusResigned
Appointed03 June 1999(7 years, 8 months after company formation)
Appointment Duration11 months (resigned 01 May 2000)
RoleCompany Director
Correspondence Address15 Denbigh Close
Banbury
Oxfordshire
OX16 0BQ
Secretary NameDiana Evans
NationalityBritish
StatusResigned
Appointed01 May 2000(8 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 07 September 2000)
RoleCompany Director
Correspondence Address6 Marten Gate
Banbury
Oxfordshire
OX16 9YB

Location

Registered AddressClareville House
26-27 Oxendon Street
London
SW1Y 4EP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,779,239
Current Liabilities£2,426

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

24 July 2003Dissolved (1 page)
24 April 2003Return of final meeting in a members' voluntary winding up (3 pages)
28 January 2003Full accounts made up to 31 March 2002 (12 pages)
8 October 2002Return made up to 27/09/02; full list of members (7 pages)
18 September 2002Registered office changed on 18/09/02 from: unit 14 sopwith way drayton fields daventry northamptonshire NN11 5PB (1 page)
17 September 2002Appointment of a voluntary liquidator (1 page)
17 September 2002Declaration of solvency (3 pages)
17 September 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
23 April 2002New director appointed (2 pages)
25 March 2002Director resigned (1 page)
16 November 2001Full accounts made up to 31 March 2001 (12 pages)
4 October 2001Return made up to 27/09/01; full list of members (6 pages)
22 May 2001Registered office changed on 22/05/01 from: 6A thorpe way banbury oxfordshire OX16 4XL (1 page)
16 November 2000Full accounts made up to 31 March 2000 (12 pages)
18 October 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 18/10/00
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
13 October 2000New secretary appointed (2 pages)
12 September 2000Secretary resigned (1 page)
22 May 2000New secretary appointed (2 pages)
22 May 2000Secretary resigned (1 page)
13 October 1999Full accounts made up to 31 March 1999 (12 pages)
17 September 1999Return made up to 27/09/99; full list of members (6 pages)
22 June 1999New director appointed (2 pages)
10 June 1999New secretary appointed (2 pages)
6 June 1999Secretary resigned;director resigned (1 page)
17 April 1999Full group accounts made up to 31 March 1998 (64 pages)
26 March 1999Registered office changed on 26/03/99 from: polymark house, abbeydale road, wembley, middx. HA0 1LQ (1 page)
20 January 1999Director resigned (1 page)
27 May 1998Director resigned (1 page)
5 January 1998Secretary resigned (1 page)
17 December 1997New secretary appointed;new director appointed (2 pages)
14 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 August 1997Full accounts made up to 31 March 1997 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 October 1996New secretary appointed (2 pages)
15 October 1996Secretary resigned (1 page)
2 October 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 March 1996English translation to 95 accts (37 pages)
10 January 1996Full accounts made up to 31 March 1995 (11 pages)
4 October 1995Return made up to 27/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 1995Secretary resigned;new secretary appointed (2 pages)