POLEHOUSE NURSERIES LIMITED

Register to unlock more data on OkredoRegister

POLEHOUSE NURSERIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03674952

Incorporation date

26/11/1998

Size

Medium

Contacts

Registered address

Registered address

One, Redcliff Street, Bristol, Avon BS1 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1998)
dot icon04/11/2016
Final Gazette dissolved following liquidation
dot icon23/08/2016
Administrator's progress report to 2016-07-25
dot icon04/08/2016
Notice of move from Administration to Dissolution on 2016-07-25
dot icon22/03/2016
Administrator's progress report to 2016-02-20
dot icon02/12/2015
Notice of deemed approval of proposals
dot icon07/10/2015
Statement of administrator's proposal
dot icon03/09/2015
Appointment of an administrator
dot icon01/09/2015
Registered office address changed from Winchester House Deane Gate Avenue Taunton TA1 2UH to One Redcliff Street Bristol Avon BS1 6NP on 2015-09-02
dot icon23/03/2015
Restoration by order of the court
dot icon28/10/2008
Final Gazette dissolved following liquidation
dot icon28/07/2008
Notice of move from Administration to Dissolution
dot icon14/07/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-29
dot icon14/07/2008
Notice of completion of voluntary arrangement
dot icon03/06/2008
Voluntary arrangement supervisor's abstract of receipts and payments to 2009-04-29
dot icon09/03/2008
Administrator's progress report to 2008-07-29
dot icon10/10/2007
Statement of affairs
dot icon27/09/2007
Statement of administrator's proposal
dot icon15/08/2007
Registered office changed on 16/08/07 from: pole house harwich road lawford manningtree essex CO11 2LS
dot icon08/08/2007
Appointment of an administrator
dot icon31/07/2007
Accounts for a medium company made up to 2006-06-30
dot icon14/05/2007
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Particulars of mortgage/charge
dot icon05/01/2007
Return made up to 27/11/06; full list of members
dot icon03/01/2007
Accounts for a medium company made up to 2005-06-30
dot icon31/08/2006
Particulars of mortgage/charge
dot icon02/01/2006
Return made up to 27/11/05; full list of members
dot icon18/09/2005
Nc inc already adjusted 08/09/05
dot icon18/09/2005
Resolutions
dot icon13/09/2005
Accounts for a medium company made up to 2004-05-31
dot icon07/04/2005
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon28/03/2005
Particulars of mortgage/charge
dot icon15/12/2004
Return made up to 27/11/04; full list of members
dot icon03/06/2004
Accounting reference date extended from 31/12/03 to 31/05/04
dot icon07/01/2004
Return made up to 27/11/03; full list of members
dot icon02/11/2003
Accounts for a medium company made up to 2002-12-31
dot icon14/08/2003
Declaration of satisfaction of mortgage/charge
dot icon24/11/2002
Return made up to 27/11/02; full list of members
dot icon29/10/2002
Full accounts made up to 2001-12-31
dot icon18/10/2002
Particulars of mortgage/charge
dot icon01/07/2002
Particulars of mortgage/charge
dot icon11/12/2001
Return made up to 27/11/01; full list of members
dot icon02/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Resolutions
dot icon13/02/2001
Accounts for a small company made up to 1999-12-31
dot icon12/02/2001
Resolutions
dot icon07/02/2001
Certificate of change of name
dot icon27/12/2000
Return made up to 27/11/00; full list of members
dot icon06/07/2000
Particulars of mortgage/charge
dot icon22/05/2000
Ad 08/03/00--------- £ si 29000@1=29000 £ ic 71000/100000
dot icon22/05/2000
Secretary resigned;director resigned
dot icon22/05/2000
Director resigned
dot icon22/05/2000
New secretary appointed
dot icon09/12/1999
Return made up to 27/11/99; full list of members
dot icon24/10/1999
Accounting reference date extended from 30/11/99 to 31/12/99
dot icon08/10/1999
Particulars of mortgage/charge
dot icon05/10/1999
Particulars of mortgage/charge
dot icon08/03/1999
New director appointed
dot icon20/02/1999
Resolutions
dot icon20/02/1999
Ad 29/01/99--------- £ si 70998@1=70998 £ ic 2/71000
dot icon20/02/1999
Nc inc already adjusted 28/01/99
dot icon12/02/1999
Particulars of mortgage/charge
dot icon07/02/1999
New director appointed
dot icon07/02/1999
Resolutions
dot icon07/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon05/02/1999
Resolutions
dot icon03/02/1999
Certificate of change of name
dot icon02/02/1999
Director resigned
dot icon02/02/1999
Secretary resigned
dot icon02/02/1999
Registered office changed on 03/02/99 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon02/02/1999
New director appointed
dot icon02/02/1999
New secretary appointed;new director appointed
dot icon26/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2006
dot iconLast change occurred
29/06/2006

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2006
dot iconNext account date
29/06/2007
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
26/11/1998 - 20/12/1998
16011
London Law Services Limited
Nominee Director
26/11/1998 - 20/12/1998
15403
Kemp, Douglas Stewart
Director
27/01/1999 - 07/03/2000
4
Wensak, Julie
Director
27/01/1999 - Present
-
Harrison, Stephen Maxwell
Secretary
27/01/1999 - 07/03/2000
-

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 POLEHOUSE NURSERIES LIMITED

POLEHOUSE NURSERIES LIMITED is an(a) Dissolved company incorporated on 26/11/1998 with the registered office located at One, Redcliff Street, Bristol, Avon BS1 6NP. There are currently 3 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 POLEHOUSE NURSERIES LIMITED?

toggle

POLEHOUSE NURSERIES LIMITED is currently Dissolved. It was registered on 26/11/1998 and dissolved on 04/11/2016.

Where is POLEHOUSE NURSERIES LIMITED located?

toggle

POLEHOUSE NURSERIES LIMITED is registered at One, Redcliff Street, Bristol, Avon BS1 6NP.

What does POLEHOUSE NURSERIES LIMITED do?

toggle

POLEHOUSE NURSERIES LIMITED operates in the Growing of fruit, nuts, beverage and spice crops (01.13 - SIC 2003) sector.

What is the latest filing for POLEHOUSE NURSERIES LIMITED?

toggle

The latest filing was on 04/11/2016: Final Gazette dissolved following liquidation.