Off Trafford Park Road
Trafford Park
Manchester
M17 1AY
Director Name | Ms Michelle Hughes |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 October 2010(same day as company formation) |
Role | Managing & Financial Director |
Country of Residence | England |
Correspondence Address | St. James Court 30 Brown Street Manchester M2 1DH |
Director Name | Mrs June Barry |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 23 Westbrook Road Off Trafford Park Road Trafford Park Manchester M17 1AY |
Director Name | Mr Darran Guest-Binns |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2014(4 years after company formation) |
Appointment Duration | 2 years, 8 months (resigned 27 July 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 23 Westbrook Road Off Trafford Park Road Trafford Park Manchester M17 1AY |
Website | www.thepolarisgroup.co.uk |
---|---|
Telephone | 08718130567 |
Telephone region | Unknown |
Registered Address | Astute House Wilmslow Road Handforth Cheshire SK9 3HP |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Handforth |
Ward | Handforth |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £22,402 |
Cash | £2,306 |
Current Liabilities | £140,319 |
Latest Accounts | 31 October 2016 (7 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
27 April 2011 | Delivered 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 2011 | Delivered 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 |
15 August 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
15 May 2019 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
25 October 2018 | Liquidators' statement of receipts and payments to 17 September 2018 (16 pages) |
26 February 2018 | Resolutions
|
23 January 2018 | Removal of liquidator by court order (20 pages) |
23 January 2018 | Appointment of a voluntary liquidator (3 pages) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Statement of affairs (10 pages) |
2 October 2017 | Appointment of a voluntary liquidator (1 page) |
2 October 2017 | Statement of affairs (10 pages) |
2 October 2017 | Resolutions
|
27 July 2017 | Termination of appointment of Darran Guest-Binns as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of Darran Guest-Binns as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of June Barry as a director on 27 July 2017 (1 page) |
27 July 2017 | Termination of appointment of June Barry as a director on 27 July 2017 (1 page) |
16 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with no updates (3 pages) |
18 November 2016 | Confirmation statement made on 18 November 2016 with no updates (3 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
28 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 November 2014 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
12 November 2014 | Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages) |
12 November 2014 | Appointment of Mr Darran Guest-Binns as a director on 1 November 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Adam James Barry on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs June Barry on 6 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mr Adam James Barry on 14 April 2014 (2 pages) |
14 April 2014 | Director's details changed for Mrs June Barry on 6 April 2014 (2 pages) |
14 April 2014 | Registered office address changed from Imperial Court Exchange Quay Salford Lancashire M5 3EB on 14 April 2014 (1 page) |
14 April 2014 | Registered office address changed from Imperial Court Exchange Quay Salford Lancashire M5 3EB on 14 April 2014 (1 page) |
14 April 2014 | Director's details changed for Mrs June Barry on 6 April 2014 (2 pages) |
7 April 2014 | Appointment of Mrs June Barry as a director (2 pages) |
7 April 2014 | Appointment of Mrs June Barry as a director (2 pages) |
26 February 2014 | Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages) |
26 February 2014 | Director's details changed for Mr Adam James Barry on 1 January 2014 (2 pages) |
6 January 2014 | Satisfaction of charge 2 in full (1 page) |
6 January 2014 | Satisfaction of charge 2 in full (1 page) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
27 December 2013 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
13 November 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Resolutions
|
13 November 2013 | Change of share class name or designation (2 pages) |
13 November 2013 | Resolutions
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
10 June 2013 | Statement of capital following an allotment of shares on 22 May 2013
|
27 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
11 January 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page) |
15 December 2011 | Previous accounting period extended from 31 March 2011 to 31 October 2011 (1 page) |
18 November 2011 | Termination of appointment of Michelle Hughes as a director (1 page) |
18 November 2011 | Termination of appointment of Michelle Hughes as a director (1 page) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (4 pages) |
28 October 2011 | Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages) |
28 October 2011 | Director's details changed for Mr Adam James Barry on 1 May 2011 (2 pages) |
25 July 2011 | Registered office address changed from St. James Court 30 Brown Street Manchester M2 1DH United Kingdom on 25 July 2011 (1 page) |
25 July 2011 | Registered office address changed from St. James Court 30 Brown Street Manchester M2 1DH United Kingdom on 25 July 2011 (1 page) |
16 May 2011 | Resolutions
|
16 May 2011 | Memorandum and Articles of Association (22 pages) |
16 May 2011 | Memorandum and Articles of Association (22 pages) |
16 May 2011 | Resolutions
|
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 May 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
14 April 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
30 January 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
30 January 2011 | Current accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
25 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
25 October 2010 | Statement of capital following an allotment of shares on 19 October 2010
|
19 October 2010 | Incorporation (30 pages) |
19 October 2010 | Incorporation (30 pages) |