Company NamePOL Realisations Limited
DirectorsRonald Peter Wrinch and Yvonne Wrinch
Company StatusActive
Company Number00451157
CategoryPrivate Limited Company
Incorporation Date18 March 1948(76 years, 1 month ago)
Previous NamesPresbar Diecastings Limited and Presbar Operating Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ronald Peter Wrinch
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Secretary NameMr Ronald Peter Wrinch
NationalityBritish
StatusCurrent
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm Hough Lane
Alderley Edge
Cheshire
SK9 7JD
Director NameYvonne Wrinch
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(51 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleFarmer
Country of ResidenceEngland
Correspondence AddressBrook Farm Alderley Edge
Cheshire
SK9 7JD
Director NameIan Philip Hampton
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration1 year (resigned 11 September 1992)
RoleEngineer
Correspondence AddressRedgate
St Marys Road New Mills
High Peak
SK22 3BW
Director NameRussell Stewart Kaye
Date of BirthOctober 1946 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence AddressHolly House
Macclesfield Road
Prestbury
Cheshire
SK10 4AG
Director NameMr David Kitching
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleCompany Director
Correspondence Address74 Burford Lane
Lymm
Cheshire
WA13 0SJ
Director NameMr Brian Mitchelmore
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address27 Cornfield
Stalybridge
Cheshire
SK15 2UA
Director NameMr Thomas Muir
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityScottish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleMetalurigist
Correspondence Address6 Hampshire Close
Glossop
Derbyshire
SK13 8SA
Director NameMr Brendan Charles Richardson
Date of BirthApril 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address17 Warwick Drive
Hale
Altrincham
Cheshire
WA15 9EA
Director NameGeorge Taylor
Date of BirthMay 1933 (Born 91 years ago)
NationalityEnglish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 November 1993)
RoleEngineer
Correspondence Address9 Turfnell Way
Worsley
Manchester
M28 2PZ
Director NameMr Paul Richard Wetton
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWindynook
Gorsey Brow
Broadbottom
Cheshire
SK14 6EA
Director NameMs Teresa Jennifer Wetton
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 1999)
RoleCurator
Country of ResidenceEngland
Correspondence AddressWindy Nook 8 Gorsey Brow
Broadbottom
Hyde
Cheshire
SK14 6EA
Director NameMrs Caroline Nancy Wrinch
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Routh Road
London
SW18 3SP
Director NameMr Robert Jeffrey Wrinch
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 21 December 1999)
RoleEngineer
Correspondence Address94 Higher Lane
Lymm
Cheshire
WA13 0BY
Director NameMrs Melanie Jane Wrinch
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1991(43 years, 5 months after company formation)
Appointment Duration7 years, 7 months (resigned 21 April 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDonnybrook
South Downs Drive
Hale
Cheshire
WA14 3HS
Director NameSally July Wrinch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(45 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1999)
RoleCompany Director
Correspondence Address37 Carrwood Avenue
Bramhall
Stockport
Cheshire
SK7 2PY
Director NamePenelope Jane Smith Wrinch
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1993(45 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 April 1999)
RolePersonnel Manager
Correspondence Address35 Bridge Lane
Bramhall
Stockport
Cheshire
SK7 3AB
Director NameEdward Iain Wrinch
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(46 years, 11 months after company formation)
Appointment Duration4 years, 1 month (resigned 21 April 1999)
RoleSoftware Engineer
Correspondence AddressPath Of Thyne Legioin Lane
Kings Worthy
Winchester
Hampshire
SO23 7RE

Location

Registered AddressBrook Farm
Hough Lane
Alderley Edge
SK9 7JD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£10,469,000
Net Worth-£3,844,000
Current Liabilities£5,452,000

Accounts

Next Accounts Due31 August 2000 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Next Return Due24 August 2016 (overdue)

Charges

12 January 1998Delivered on: 22 January 1998
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
31 August 1997Delivered on: 3 September 1997
Persons entitled: Presbar Investments Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the mortgage debenture.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
21 October 1991Delivered on: 5 November 1991
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
23 February 1998Delivered on: 11 March 1998
Persons entitled: Presbar Management Services Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 1991Delivered on: 27 June 1991
Satisfied on: 22 April 1998
Persons entitled: Tsb Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises in crabtree lane, clayton, manchester (see form 395 relevant to this charge).
Fully Satisfied
9 March 1990Delivered on: 15 March 1990
Satisfied on: 22 April 1998
Persons entitled: The Council of the City of Manchester

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee not exceeding £176,503.80 under the terms of an agreement dated 28/3/84.
Particulars: Land and premises at store street/dulcie st manchester.
Fully Satisfied
27 October 1989Delivered on: 14 November 1989
Satisfied on: 22 April 1998
Persons entitled: Tsb Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64A jersey street, manchester.
Fully Satisfied
21 March 1989Delivered on: 23 March 1989
Satisfied on: 22 April 1998
Persons entitled: Tsb England & Wales PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises at store street and dulcie street manchester.
Fully Satisfied
16 September 1985Delivered on: 20 September 1985
Satisfied on: 22 April 1998
Persons entitled: Trustee Savings Bank, England & Wales

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefits under a building agreement dated 28/3/84. the estate & interest in all leases. (See doc M85 for full details).
Fully Satisfied
5 July 1985Delivered on: 10 July 1985
Satisfied on: 11 February 1992
Persons entitled: Trustee Savings Bank, England & Wales.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 May 1985Delivered on: 22 May 1985
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee supplemental to a mortgage debenture dated 24 april 1975.
Particulars: A specific charge over the benefit of all bookdebts or any other debts. (See doc M83 for full details).
Fully Satisfied

Filing History

5 August 2015Restoration by order of the court (4 pages)
5 August 2015Restoration by order of the court (4 pages)
5 October 2004Final Gazette dissolved via voluntary strike-off (1 page)
22 June 2004First Gazette notice for voluntary strike-off (1 page)
7 May 2004Application for striking-off (1 page)
7 May 2004Application for striking-off (1 page)
10 September 2003Return made up to 10/08/03; full list of members (7 pages)
10 September 2003Return made up to 10/08/03; full list of members (7 pages)
6 May 2003Strike-off action suspended (1 page)
15 April 2003First Gazette notice for compulsory strike-off (1 page)
28 November 2002Receiver ceasing to act (1 page)
28 November 2002Receiver ceasing to act (1 page)
28 November 2002Receiver's abstract of receipts and payments (2 pages)
28 November 2002Receiver's abstract of receipts and payments (2 pages)
19 June 2002Receiver's abstract of receipts and payments (2 pages)
19 June 2002Receiver's abstract of receipts and payments (2 pages)
7 June 2002Receiver's abstract of receipts and payments (3 pages)
7 June 2002Receiver's abstract of receipts and payments (3 pages)
14 June 2001Receiver's abstract of receipts and payments (2 pages)
14 June 2001Receiver's abstract of receipts and payments (2 pages)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
15 June 2000Receiver ceasing to act (1 page)
15 June 2000Receiver ceasing to act (1 page)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
9 June 2000Receiver's abstract of receipts and payments (2 pages)
18 October 1999Company name changed presbar operating LIMITED\certificate issued on 19/10/99 (2 pages)
7 July 1999New director appointed (2 pages)
7 July 1999New director appointed (2 pages)
1 June 1999Appointment of receiver/manager (1 page)
1 June 1999Appointment of receiver/manager (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
29 April 1999Director resigned (1 page)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
1 September 1998Full accounts made up to 31 October 1997 (12 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
13 August 1998Return made up to 10/08/98; no change of members (6 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (1 page)
11 March 1998Particulars of mortgage/charge (4 pages)
11 March 1998Particulars of mortgage/charge (4 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
22 January 1998Particulars of mortgage/charge (3 pages)
29 October 1997Full accounts made up to 31 October 1996 (13 pages)
29 October 1997Full accounts made up to 31 October 1996 (13 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
3 September 1997Particulars of mortgage/charge (4 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
19 August 1997Return made up to 10/08/97; full list of members (8 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
4 September 1996Full accounts made up to 31 October 1995 (13 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
28 August 1996Return made up to 10/08/96; no change of members (6 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)
21 August 1995Return made up to 10/08/95; no change of members (6 pages)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
24 July 1995Registered office changed on 24/07/95 from: store street manchester M1 2WD (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
27 August 1991Company name changed\certificate issued on 27/08/91 (2 pages)
27 August 1991Company name changed\certificate issued on 27/08/91 (2 pages)
18 March 1948Incorporation (21 pages)
18 March 1948Incorporation (21 pages)