POLYCASA SERVICES LIMITED

Register to unlock more data on OkredoRegister

POLYCASA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00174111

Incorporation date

07/04/1921

Size

Full

Contacts

Registered address

Registered address

C/O DELOITTE (NI) LTD, 4 Brindley Place, Birmingham, Midlands B1 2HZCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/1986)
dot icon23/11/2017
Final Gazette dissolved following liquidation
dot icon23/08/2017
Return of final meeting in a members' voluntary winding up
dot icon30/06/2016
Registered office address changed from Polycasa Services Limited C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB to C/O Deloitte (Ni) Ltd 4 Brindley Place Birmingham Midlands B1 2HZ on 2016-06-30
dot icon28/06/2016
Declaration of solvency
dot icon28/06/2016
Appointment of a voluntary liquidator
dot icon28/06/2016
Resolutions
dot icon07/06/2016
Termination of appointment of Paul John O'brien as a director on 2016-06-06
dot icon06/11/2015
Full accounts made up to 2014-12-31
dot icon24/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon24/07/2015
Secretary's details changed for Emma Louise Duffy on 2015-03-31
dot icon13/07/2015
Termination of appointment of Paul John O'brien as a director on 2015-05-31
dot icon13/07/2015
Termination of appointment of Paul Francis Donnelly as a director on 2015-05-31
dot icon13/07/2015
Appointment of Paul Francis Donnelly as a director on 2015-06-01
dot icon13/07/2015
Appointment of Paul John O'brien as a director on 2015-06-01
dot icon13/04/2015
Termination of appointment of Matthew Paul Williams as a director on 2015-03-31
dot icon27/03/2015
Satisfaction of charge 4 in full
dot icon27/03/2015
Satisfaction of charge 7 in full
dot icon27/03/2015
Satisfaction of charge 6 in full
dot icon27/03/2015
Satisfaction of charge 5 in full
dot icon28/01/2015
Registered office address changed from Ash Road Elton Cheshire, CH2 4LF United Kingdom to Polycasa Services Limited C/O Pinsent Masons Llp 1 Park Row Leeds LS1 5AB on 2015-01-28
dot icon17/10/2014
Registered office address changed from Imperial Park Newport Wales NP10 8FS to Ash Road Elton Cheshire, CH2 4LF on 2014-10-17
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon17/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon17/07/2014
Secretary's details changed for Emma Louise Duffy on 2014-07-17
dot icon17/07/2014
Director's details changed for Mr Paul John O'brien on 2014-07-17
dot icon17/07/2014
Director's details changed for Mr Paul Francis Donnelly on 2014-07-17
dot icon07/02/2014
Appointment of Mr Matthew Paul Williams as a director
dot icon19/12/2013
Termination of appointment of Robert Shaw as a director
dot icon11/10/2013
Certificate of change of name
dot icon11/10/2013
Change of name notice
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon04/01/2013
Termination of appointment of Paul Dixon as a director
dot icon04/01/2013
Appointment of Paul Francis Donnelly as a director
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon31/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon31/07/2012
Director's details changed for Mr Paul O'brien on 2012-07-30
dot icon31/07/2012
Director's details changed for Mr Paul Edward Dixon on 2012-07-30
dot icon16/04/2012
Appointment of Robert Peter Charles Shaw as a director
dot icon29/12/2011
Full accounts made up to 2010-12-31
dot icon19/12/2011
Registered office address changed from C/O a & L Goodbody Augustine House Austin Friars London EC2N 2HA on 2011-12-19
dot icon14/12/2011
Termination of appointment of Goodbody Northern Ireland Secretarial Limited as a secretary
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 4
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 5
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 6
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 7
dot icon05/12/2011
Statement of company's objects
dot icon05/12/2011
Resolutions
dot icon17/11/2011
Appointment of Emma Louise Duffy as a secretary
dot icon08/11/2011
Termination of appointment of Patrick O'neill as a director
dot icon02/11/2011
Termination of appointment of Brenda Bannon as a secretary
dot icon02/11/2011
Termination of appointment of Tony Lunney as a director
dot icon02/11/2011
Termination of appointment of Brenda Bannon as a director
dot icon02/11/2011
Termination of appointment of Donal O'rourke as a director
dot icon02/11/2011
Termination of appointment of Denis Murphy as a director
dot icon15/07/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon15/07/2011
Director's details changed for Mr Denis Patrick Murphy on 2011-07-14
dot icon15/07/2011
Director's details changed for Mr Paul O'brien on 2011-06-29
dot icon15/07/2011
Director's details changed for Mr Paul Edward Dixon on 2011-06-29
dot icon15/07/2011
Director's details changed for Mr Patrick Anthony O'neill on 2011-06-29
dot icon14/07/2011
Director's details changed for Mr. Donal Joseph O'rourke on 2011-07-14
dot icon14/07/2011
Director's details changed for Tony Lunney on 2011-07-14
dot icon14/07/2011
Director's details changed for Ms Brenda Mary Bannon on 2011-07-14
dot icon14/07/2011
Secretary's details changed for Ms Brenda Mary Bannon on 2011-07-14
dot icon11/07/2011
Registered office address changed from N/a Imperial Park Newport NP10 8FS Wales on 2011-07-11
dot icon15/06/2011
Appointment of Goodbody Northern Ireland Secretarial Limited as a secretary
dot icon03/06/2011
Appointment of Denis Patrick Murphy as a director
dot icon03/06/2011
Appointment of Patrick Anthony O'neill as a director
dot icon03/06/2011
Memorandum and Articles of Association
dot icon03/06/2011
Resolutions
dot icon03/06/2011
Appointment of Paul Edward Dixon as a director
dot icon03/06/2011
Appointment of Paul O'brien as a director
dot icon02/06/2011
Full accounts made up to 2009-12-31
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon29/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Registered office changed on 06/08/2009 from c/o quinn radiators LTD barlo house spinning jenny way leigh lancashire WN7 4PE
dot icon14/07/2009
Return made up to 05/07/09; full list of members
dot icon23/03/2009
Director appointed tony lunney
dot icon23/03/2009
Director and secretary appointed brenda bannon
dot icon23/03/2009
Director appointed donal o'rourke
dot icon23/03/2009
Appointment terminated director robert caddick
dot icon23/03/2009
Appointment terminated director sean quinn
dot icon23/03/2009
Appointment terminated director liam mccaffrey
dot icon23/03/2009
Appointment terminated director and secretary john o'reilly
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon30/07/2008
Return made up to 05/07/08; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 05/07/07; no change of members
dot icon10/10/2006
Director resigned
dot icon22/09/2006
Full accounts made up to 2005-12-31
dot icon21/08/2006
Return made up to 05/07/06; full list of members
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Memorandum and Articles of Association
dot icon06/10/2005
Certificate of change of name
dot icon28/07/2005
Return made up to 05/07/05; full list of members
dot icon04/05/2005
Director resigned
dot icon04/05/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon17/12/2004
Full accounts made up to 2004-03-31
dot icon14/12/2004
Memorandum and Articles of Association
dot icon22/10/2004
Certificate of change of name
dot icon14/09/2004
Director's particulars changed
dot icon17/08/2004
Particulars of mortgage/charge
dot icon13/08/2004
New director appointed
dot icon11/08/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon11/08/2004
New director appointed
dot icon11/08/2004
New director appointed
dot icon19/07/2004
Registered office changed on 19/07/04 from: barlo house spinning jenny way leigh lancashire WN7 4PE
dot icon15/07/2004
Return made up to 05/07/04; full list of members
dot icon07/07/2004
Secretary resigned
dot icon07/07/2004
New secretary appointed;new director appointed
dot icon07/07/2004
New director appointed
dot icon05/01/2004
Particulars of mortgage/charge
dot icon24/09/2003
Full accounts made up to 2003-03-31
dot icon17/07/2003
Return made up to 05/07/03; full list of members
dot icon02/01/2003
Full accounts made up to 2002-03-31
dot icon22/07/2002
Return made up to 05/07/02; full list of members
dot icon12/09/2001
Full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 05/07/01; full list of members
dot icon29/05/2001
Particulars of mortgage/charge
dot icon08/05/2001
New director appointed
dot icon10/04/2001
Director resigned
dot icon10/04/2001
Director resigned
dot icon22/09/2000
Full accounts made up to 2000-03-31
dot icon28/07/2000
Return made up to 05/07/00; full list of members
dot icon09/12/1999
Full accounts made up to 1999-03-31
dot icon19/08/1999
Registered office changed on 19/08/99 from: 77 worple road isleworth middlesex TW7 7AU
dot icon22/07/1999
Director's particulars changed
dot icon22/07/1999
Return made up to 05/07/99; no change of members
dot icon01/09/1998
Certificate of change of name
dot icon26/08/1998
Full accounts made up to 1998-03-31
dot icon25/08/1998
Return made up to 05/07/98; full list of members
dot icon13/10/1997
Full accounts made up to 1997-03-31
dot icon14/07/1997
Return made up to 05/07/97; no change of members
dot icon14/07/1997
New director appointed
dot icon01/07/1997
Director resigned
dot icon18/03/1997
Registered office changed on 18/03/97 from: old wolverton road old wolverton milton keynes buckinghamshire MK12 5PS
dot icon12/02/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon12/02/1997
Director resigned
dot icon06/12/1996
Full accounts made up to 1996-03-31
dot icon23/08/1996
Return made up to 05/07/96; no change of members
dot icon16/11/1995
Director resigned
dot icon23/10/1995
Full accounts made up to 1995-03-31
dot icon14/09/1995
Return made up to 05/07/95; full list of members
dot icon17/08/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 05/07/94; no change of members
dot icon08/06/1994
Full accounts made up to 1994-03-31
dot icon31/05/1994
Director resigned;new director appointed
dot icon07/04/1994
Return made up to 05/07/93; full list of members
dot icon03/02/1994
Full accounts made up to 1993-03-28
dot icon11/01/1994
Director resigned;new director appointed
dot icon21/12/1993
Accounting reference date extended from 31/12 to 31/03
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon13/12/1993
Director resigned;new director appointed
dot icon06/07/1993
Director resigned
dot icon05/06/1993
Director resigned
dot icon05/06/1993
Director resigned
dot icon05/06/1993
Director resigned
dot icon03/06/1993
Director resigned
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New director appointed
dot icon03/06/1993
New secretary appointed
dot icon27/04/1993
New director appointed
dot icon26/04/1993
New director appointed
dot icon15/03/1993
New director appointed
dot icon13/11/1992
Director resigned
dot icon13/11/1992
Secretary resigned
dot icon30/10/1992
Full accounts made up to 1991-12-31
dot icon22/09/1992
New director appointed
dot icon06/07/1992
Return made up to 05/07/92; no change of members
dot icon21/11/1991
Full accounts made up to 1990-12-31
dot icon18/07/1991
New director appointed
dot icon18/07/1991
Director's particulars changed
dot icon18/07/1991
Return made up to 05/07/91; full list of members
dot icon25/03/1991
Full accounts made up to 1989-12-31
dot icon15/10/1990
Accounting reference date shortened from 30/06 to 31/12
dot icon14/09/1990
Return made up to 05/07/90; full list of members
dot icon04/09/1990
New director appointed
dot icon29/08/1990
Resolutions
dot icon29/08/1990
Registered office changed on 29/08/90 from: 77WORPLE rd isleworth middx
dot icon03/07/1990
Certificate of change of name
dot icon03/07/1990
Certificate of change of name
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon21/06/1990
Secretary resigned;new secretary appointed;director resigned
dot icon05/06/1989
Full group accounts made up to 1988-12-31
dot icon22/05/1989
Auditor's resignation
dot icon22/05/1989
Registered office changed on 22/05/89 from: 235 old marylebone road london NW1 5QT
dot icon22/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon11/04/1989
Declaration of satisfaction of mortgage/charge
dot icon28/04/1988
Return made up to 11/04/88; no change of members
dot icon15/04/1988
Full accounts made up to 1987-06-30
dot icon09/11/1987
Registered office changed on 09/11/87 from: 23 albermarle st, london W1
dot icon19/05/1987
Return made up to 13/04/87; full list of members
dot icon06/04/1987
Full accounts made up to 1986-06-30
dot icon01/05/1986
Return made up to 16/04/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, John Alexander
Director
10/03/1994 - 23/01/1997
3
Beloff, Jeremy
Director
16/07/1992 - 31/10/1995
2
O'neill, Patrick Anthony
Director
14/04/2011 - 19/10/2011
17
Masterson, Patrick
Director
02/07/2004 - 30/06/2006
4
Lunney, Tony
Director
13/03/2009 - 19/10/2011
7

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 POLYCASA SERVICES LIMITED

POLYCASA SERVICES LIMITED is an(a) Dissolved company incorporated on 07/04/1921 with the registered office located at C/O DELOITTE (NI) LTD, 4 Brindley Place, Birmingham, Midlands B1 2HZ. There are currently 2 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 POLYCASA SERVICES LIMITED?

toggle

POLYCASA SERVICES LIMITED is currently Dissolved. It was registered on 07/04/1921 and dissolved on 23/11/2017.

Where is POLYCASA SERVICES LIMITED located?

toggle

POLYCASA SERVICES LIMITED is registered at C/O DELOITTE (NI) LTD, 4 Brindley Place, Birmingham, Midlands B1 2HZ.

What does POLYCASA SERVICES LIMITED do?

toggle

POLYCASA SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for POLYCASA SERVICES LIMITED?

toggle

The latest filing was on 23/11/2017: Final Gazette dissolved following liquidation.