POLAK ESTATES LIMITED

Register to unlock more data on OkredoRegister

POLAK ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03504440

Incorporation date

03/02/1998

Size

Small

Contacts

Registered address

Registered address

14 Park Row, Nottingham NG1 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1998)
dot icon10/12/2012
Final Gazette dissolved via compulsory strike-off
dot icon27/08/2012
First Gazette notice for compulsory strike-off
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon12/04/2012
Receiver's abstract of receipts and payments to 2012-04-02
dot icon12/04/2012
Notice of ceasing to act as receiver or manager
dot icon29/02/2012
Notice of ceasing to act as receiver or manager
dot icon14/12/2011
Termination of appointment of Tina Polak as a director on 2011-12-08
dot icon04/12/2011
Receiver's abstract of receipts and payments to 2011-10-19
dot icon17/10/2011
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon31/10/2010
Notice of appointment of receiver or manager
dot icon14/10/2010
Registered office address changed from 3 Pelham Court Pelham Road Nottingham Nottinghamshire NG5 1AP on 2010-10-15
dot icon01/06/2010
Accounts for a small company made up to 2009-08-28
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 28
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 23
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 38
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 34
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 39
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 35
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 46
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon22/02/2010
Annual return made up to 2010-02-04 with full list of shareholders
dot icon22/02/2010
Director's details changed for Tina Polak on 2009-10-01
dot icon14/06/2009
Accounts for a small company made up to 2008-08-28
dot icon08/02/2009
Return made up to 04/02/09; full list of members
dot icon01/10/2008
Resolutions
dot icon18/09/2008
Appointment Terminated Secretary frances breed
dot icon10/08/2008
Accounts for a small company made up to 2007-08-28
dot icon09/06/2008
Particulars of a mortgage or charge / charge no: 68
dot icon17/03/2008
Return made up to 04/02/08; no change of members
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 63
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 62
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 64
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 67
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 65
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 66
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 48
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 49
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 52
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 50
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 51
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 54
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 53
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 55
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 58
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 56
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 57
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 61
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 59
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 60
dot icon01/07/2007
Accounts for a small company made up to 2006-08-28
dot icon01/05/2007
New secretary appointed
dot icon01/05/2007
Secretary resigned
dot icon21/02/2007
Return made up to 04/02/07; full list of members
dot icon21/02/2007
Director's particulars changed
dot icon15/08/2006
Accounts for a small company made up to 2005-08-28
dot icon27/07/2006
Secretary resigned
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New secretary appointed
dot icon09/03/2006
Particulars of mortgage/charge
dot icon12/02/2006
Return made up to 04/02/06; full list of members
dot icon15/12/2005
Accounting reference date extended from 28/02/05 to 28/08/05
dot icon08/11/2005
Particulars of mortgage/charge
dot icon08/11/2005
Particulars of mortgage/charge
dot icon07/03/2005
Total exemption small company accounts made up to 2004-02-29
dot icon15/02/2005
Return made up to 04/02/05; full list of members
dot icon23/11/2004
Particulars of mortgage/charge
dot icon19/03/2004
Particulars of mortgage/charge
dot icon05/03/2004
Particulars of mortgage/charge
dot icon23/02/2004
Return made up to 04/02/04; full list of members
dot icon23/02/2004
Secretary's particulars changed
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon16/02/2004
Particulars of mortgage/charge
dot icon02/02/2004
Total exemption small company accounts made up to 2003-02-28
dot icon22/01/2004
Particulars of mortgage/charge
dot icon06/11/2003
Particulars of mortgage/charge
dot icon04/11/2003
Particulars of mortgage/charge
dot icon27/10/2003
New director appointed
dot icon27/10/2003
Director's particulars changed
dot icon10/10/2003
Particulars of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon25/07/2003
Declaration of satisfaction of mortgage/charge
dot icon22/07/2003
Registered office changed on 23/07/03 from: 66 outram street, sutton in ashfield, nottinghamshire NG17 4FS
dot icon20/06/2003
Particulars of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon25/03/2003
New secretary appointed
dot icon25/03/2003
Secretary resigned
dot icon04/03/2003
Director's particulars changed
dot icon04/03/2003
Return made up to 04/02/03; full list of members
dot icon16/09/2002
Total exemption small company accounts made up to 2002-02-28
dot icon15/05/2002
Return made up to 04/02/02; full list of members
dot icon15/05/2002
Director's particulars changed
dot icon09/05/2002
Director's particulars changed
dot icon04/12/2001
Total exemption full accounts made up to 2001-02-28
dot icon29/10/2001
Registered office changed on 30/10/01 from: 64-66 outram street, sutton in ashfield, nottinghamshire NG17 4FS
dot icon06/03/2001
Return made up to 04/02/01; full list of members
dot icon06/03/2001
Secretary's particulars changed;director's particulars changed
dot icon12/01/2001
Particulars of mortgage/charge
dot icon12/01/2001
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon03/11/2000
Particulars of mortgage/charge
dot icon24/10/2000
Particulars of mortgage/charge
dot icon05/09/2000
Accounts for a small company made up to 2000-02-29
dot icon12/04/2000
Return made up to 04/02/00; full list of members
dot icon12/04/2000
Registered office changed on 13/04/00
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon29/03/2000
Particulars of mortgage/charge
dot icon07/12/1999
Full accounts made up to 1999-02-28
dot icon21/11/1999
Secretary resigned
dot icon21/11/1999
New secretary appointed
dot icon15/02/1999
Return made up to 04/02/99; full list of members
dot icon15/02/1999
Director's particulars changed
dot icon17/09/1998
Secretary resigned
dot icon17/09/1998
New secretary appointed
dot icon09/04/1998
Particulars of mortgage/charge
dot icon11/03/1998
Particulars of mortgage/charge
dot icon12/02/1998
Ad 04/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon10/02/1998
Director resigned
dot icon10/02/1998
Secretary resigned
dot icon10/02/1998
New secretary appointed
dot icon10/02/1998
New director appointed
dot icon10/02/1998
Registered office changed on 11/02/98 from: pembroke house, 7 brunswick square, bristol, BS2 8PE
dot icon03/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/08/2009
dot iconLast change occurred
27/08/2009

Accounts

dot iconAccounts
Small
dot iconLast made up date
27/08/2009
dot iconNext account date
27/08/2010
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Tina Polak
Director
21/10/2003 - 07/12/2011
4
BRISTOL LEGAL SERVICES LIMITED
Nominee Secretary
03/02/1998 - 03/02/1998
3976
BOURSE NOMINEES LIMITED
Nominee Director
03/02/1998 - 03/02/1998
1082
Polak, Jamie Robin
Director
03/02/1998 - 18/07/2006
4
Daniel, Carol Sylvia
Secretary
13/09/1998 - 01/11/1999
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About POLAK ESTATES LIMITED

POLAK ESTATES LIMITED is an(a) Dissolved company incorporated on 03/02/1998 with the registered office located at 14 Park Row, Nottingham NG1 6GR. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of POLAK ESTATES LIMITED?

toggle

POLAK ESTATES LIMITED is currently Dissolved. It was registered on 03/02/1998 and dissolved on 10/12/2012.

Where is POLAK ESTATES LIMITED located?

toggle

POLAK ESTATES LIMITED is registered at 14 Park Row, Nottingham NG1 6GR.

What does POLAK ESTATES LIMITED do?

toggle

POLAK ESTATES LIMITED operates in the Letting of own property (70.20 - SIC 2003) sector.

What is the latest filing for POLAK ESTATES LIMITED?

toggle

The latest filing was on 10/12/2012: Final Gazette dissolved via compulsory strike-off.