Company NamePolaris (Logistics Recruitment) Limited
Company StatusDissolved
Company Number07411600
CategoryPrivate Limited Company
Incorporation Date19 October 2010(13 years, 6 months ago)
Dissolution Date15 August 2019 (4 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Adam James Barry
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2010(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Westbrook Road
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY
Director NameMs Michelle Hughes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed19 October 2010(same day as company formation)
RoleManaging & Financial Director
Country of ResidenceEngland
Correspondence AddressSt. James Court 30 Brown Street
Manchester
M2 1DH
Director NameMrs June Barry
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2014(3 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 23 Westbrook Road
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY
Director NameMr Darran Guest-Binns
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years after company formation)
Appointment Duration2 years, 8 months (resigned 27 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 23 Westbrook Road
Off Trafford Park Road
Trafford Park
Manchester
M17 1AY

Contact

Websitewww.thepolarisgroup.co.uk
Telephone08718130567
Telephone regionUnknown

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£22,402
Cash£2,306
Current Liabilities£140,319

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Charges

27 April 2011Delivered on: 5 May 2011
Satisfied on: 6 January 2014
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
7 April 2011Delivered on: 14 April 2011
Persons entitled: Skipton Business Finance Limited

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 August 2019Final Gazette dissolved following liquidation (1 page)
15 May 2019Return of final meeting in a creditors' voluntary winding up (18 pages)
25 October 2018Liquidators' statement of receipts and payments to 17 September 2018 (16 pages)
26 February 2018Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
23 January 2018Removal of liquidator by court order (20 pages)
23 January 2018Appointment of a voluntary liquidator (3 pages)
5 October 2017Registered office address changed from Unit 23 Westbrook Road Off Trafford Park Road Trafford Park Manchester M17 1AY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 5 October 2017 (2 pages)
5 October 2017Registered office address changed from Unit 23 Westbrook Road Off Trafford Park Road Trafford Park Manchester M17 1AY to Astute House Wilmslow Road Handforth Cheshire SK9 3HP on 5 October 2017 (2 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Statement of affairs (10 pages)
2 October 2017Appointment of a voluntary liquidator (1 page)
2 October 2017Statement of affairs (10 pages)
2 October 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-18
(1 page)
27 July 2017Termination of appointment of Darran Guest-Binns as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of Darran Guest-Binns as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of June Barry as a director on 27 July 2017 (1 page)
27 July 2017Termination of appointment of June Barry as a director on 27 July 2017 (1 page)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
16 December 2016Total exemption small company accounts made up to 31 October 2016 (8 pages)
18 November 2016Confirmation statement made on 18 November 2016 with no updates (3 pages)
18 November 2016Confirmation statement made on 18 November 2016 with no updates (3 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
21 December 2015Total exemption small company accounts made up to 31 October 2015 (8 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
22 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
(6 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 November 2014Total exemption small company accounts made up to 31 October 2014 (8 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
12 November 2014Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages)
12 November 2014Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages)
14 April 2014Director's details changed for Mr Adam James Barry on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs June Barry on 6 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Adam James Barry on 14 April 2014 (2 pages)
14 April 2014Director's details changed for Mrs June Barry on 6 April 2014 (2 pages)
14 April 2014Registered office address changed from Imperial Court Exchange Quay Salford Lancashire M5 3EB on 14 April 2014 (1 page)
14 April 2014Registered office address changed from Imperial Court Exchange Quay Salford Lancashire M5 3EB on 14 April 2014 (1 page)
14 April 2014Director's details changed for Mrs June Barry on 6 April 2014 (2 pages)
7 April 2014Appointment of Mrs June Barry as a director (2 pages)
7 April 2014Appointment of Mrs June Barry as a director (2 pages)
26 February 2014Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages)
26 February 2014Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages)
6 January 2014Satisfaction of charge 2 in full (1 page)
6 January 2014Satisfaction of charge 2 in full (1 page)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
27 December 2013Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
28 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
(4 pages)
13 November 2013Change of share class name or designation (2 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division or consolidation of shares 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
13 November 2013Change of share class name or designation (2 pages)
13 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub-division or consolidation of shares 22/05/2013
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 100
(4 pages)
27 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
27 December 2012Total exemption small company accounts made up to 31 October 2012 (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (3 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
11 January 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
15 December 2011Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page)
15 December 2011Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page)
18 November 2011Termination of appointment of Michelle Hughes as a director (1 page)
18 November 2011Termination of appointment of Michelle Hughes as a director (1 page)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
31 October 2011Annual return made up to 19 October 2011 with a full list of shareholders (4 pages)
28 October 2011Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages)
28 October 2011Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages)
28 October 2011Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages)
25 July 2011Registered office address changed from St. James Court 30 Brown Street Manchester M2 1DH United Kingdom on 25 July 2011 (1 page)
25 July 2011Registered office address changed from St. James Court 30 Brown Street Manchester M2 1DH United Kingdom on 25 July 2011 (1 page)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 May 2011Memorandum and Articles of Association (22 pages)
16 May 2011Memorandum and Articles of Association (22 pages)
16 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 April 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
30 January 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
30 January 2011Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page)
25 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(4 pages)
25 October 2010Statement of capital following an allotment of shares on 19 October 2010
  • GBP 2
(4 pages)
19 October 2010Incorporation (30 pages)
19 October 2010Incorporation (30 pages)