Halifax
West Yorkshire
HX1 3TT
Secretary Name | Ms Patricia Pina Earley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 April 2002(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 5 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse, The Ridings Business Park Hopwood L Halifax West Yorkshire HX1 3TT |
Director Name | Ms Patricia Pina Earley |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 October 2002(1 year, 7 months after company formation) |
Appointment Duration | 14 years, 11 months (closed 10 October 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse, The Ridings Business Park Hopwood L Halifax West Yorkshire HX1 3TT |
Director Name | Mr Simon Denny |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 15 Illingworth Drive Illingworth Halifax West Yorkshire HX2 8HD |
Director Name | Mario James Earley |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | The Plains Plains Lane Elland West Yorkshire HX5 9HS |
Secretary Name | Mr Simon Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Role | Operations Director |
Correspondence Address | 15 Illingworth Drive Illingworth Halifax West Yorkshire HX2 8HD |
Director Name | Mr Charles Gear |
---|---|
Date of Birth | September 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 14 September 2007) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | 14 Meadow Drive Wheatley Halifax West Yorkshire HX3 5JX |
Director Name | Mrs Karen Mary Buckley |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(9 years, 6 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse, The Ridings Business Park Hopwood L Halifax West Yorkshire HX1 3TT |
Director Name | Mr Peter Dyson |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR |
Director Name | Mr John Riordan |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2016) |
Role | Production Director |
Country of Residence | England |
Correspondence Address | Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR |
Director Name | Mr Christopher Ian Watson |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2012(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR |
Director Name | Richard James Lee |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2014(12 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | polyframetrade.co.uk |
---|---|
Telephone | 01422 330460 |
Telephone region | Halifax |
Registered Address | The Gatehouse, The Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Park |
Built Up Area | West Yorkshire |
100 at £1 | Polyframe Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £21,505,707 |
Gross Profit | £4,381,383 |
Net Worth | £976,912 |
Cash | £1,057,406 |
Current Liabilities | £4,557,188 |
Latest Accounts | 31 October 2015 (8 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 October |
6 September 2013 | Delivered on: 9 September 2013 Persons entitled: Hsbc Equipment Finance (UK) LTD Hsbc Asset Finance (UK) LTD Classification: A registered charge Outstanding |
---|---|
1 September 2010 | Delivered on: 2 September 2010 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
16 February 2009 | Delivered on: 17 February 2009 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Floating charge (all assets) 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: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
25 November 2008 | Delivered on: 28 November 2008 Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder") Classification: Fixed charge on purchased debts which fail to vest 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: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
1 February 2011 | Delivered on: 2 February 2011 Satisfied on: 9 January 2014 Persons entitled: Aspen Windows Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The plant, machinery, chattels and other equipment - plant number 10401, murex tradesmig 245 single phase welder, 10402, pedrazzoli (brown) 250 cut off saw, 10403, fobco star 126 bench drill, for further details of chattels charged please refer to form MG01. Fully Satisfied |
22 November 2004 | Delivered on: 2 December 2004 Satisfied on: 24 June 2009 Persons entitled: Cattles Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge all specified debts and other debts. By way of floating charge the floating assets. See the mortgage charge document for full details. Fully Satisfied |
18 December 2002 | Delivered on: 23 December 2002 Satisfied on: 16 May 2008 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 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 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 October 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
7 April 2017 | Voluntary strike-off action has been suspended (1 page) |
7 April 2017 | Voluntary strike-off action has been suspended (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
24 January 2017 | Application to strike the company off the register (3 pages) |
24 January 2017 | Application to strike the company off the register (3 pages) |
6 January 2017 | Termination of appointment of Karen Mary Buckley as a director on 31 December 2016 (1 page) |
6 January 2017 | Termination of appointment of Karen Mary Buckley as a director on 31 December 2016 (1 page) |
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
22 September 2016 | Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to C/O Maramar Holdings Ltd the Gatehouse, the Ridings Business Park Hopwood Lane Halifax West Yorkshire HX1 3TT on 22 September 2016 (1 page) |
26 July 2016 | Resolutions
|
26 July 2016 | Change of name notice (2 pages) |
26 July 2016 | Change of name notice (2 pages) |
26 July 2016 | Resolutions
|
11 July 2016 | Satisfaction of charge 6 in full (1 page) |
11 July 2016 | Satisfaction of charge 3 in full (2 pages) |
11 July 2016 | Satisfaction of charge 041819900008 in full (1 page) |
11 July 2016 | Satisfaction of charge 041819900008 in full (1 page) |
11 July 2016 | Termination of appointment of Christopher Ian Watson as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Christopher Ian Watson as a director on 7 July 2016 (1 page) |
11 July 2016 | Satisfaction of charge 3 in full (2 pages) |
11 July 2016 | Termination of appointment of Peter Dyson as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Peter Dyson as a director on 7 July 2016 (1 page) |
11 July 2016 | Satisfaction of charge 5 in full (1 page) |
11 July 2016 | Termination of appointment of Richard James Lee as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Richard James Lee as a director on 7 July 2016 (1 page) |
11 July 2016 | Satisfaction of charge 4 in full (1 page) |
11 July 2016 | Satisfaction of charge 5 in full (1 page) |
11 July 2016 | Satisfaction of charge 6 in full (1 page) |
11 July 2016 | Satisfaction of charge 4 in full (1 page) |
11 July 2016 | Termination of appointment of John Riordan as a director on 7 July 2016 (1 page) |
11 July 2016 | Termination of appointment of John Riordan as a director on 7 July 2016 (1 page) |
28 April 2016 | Full accounts made up to 31 October 2015 (20 pages) |
28 April 2016 | Full accounts made up to 31 October 2015 (20 pages) |
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
21 December 2015 | Director's details changed for Mrs Karen Mary Buckley on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mrs Karen Mary Buckley on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages) |
24 March 2015 | Full accounts made up to 31 October 2014 (19 pages) |
24 March 2015 | Full accounts made up to 31 October 2014 (19 pages) |
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
12 August 2014 | Director's details changed for Ms Patricia Pina Earley on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Karen Mary Buckley on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Ms Patricia Pina Earley on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page) |
12 August 2014 | Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages) |
12 August 2014 | Director's details changed for Mrs Karen Mary Buckley on 12 August 2014 (2 pages) |
12 August 2014 | Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page) |
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
31 March 2014 | Appointment of Richard James Lee as a director (2 pages) |
31 March 2014 | Appointment of Richard James Lee as a director (2 pages) |
28 March 2014 | Full accounts made up to 31 October 2013 (21 pages) |
28 March 2014 | Full accounts made up to 31 October 2013 (21 pages) |
9 January 2014 | Satisfaction of charge 7 in full (1 page) |
9 January 2014 | Satisfaction of charge 7 in full (1 page) |
9 September 2013 | Registration of charge 041819900008
|
9 September 2013 | Registration of charge 041819900008
|
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (8 pages) |
6 March 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
6 March 2013 | Accounts for a medium company made up to 31 October 2012 (16 pages) |
6 November 2012 | Appointment of Mr John Riordan as a director (2 pages) |
6 November 2012 | Appointment of Mr John Riordan as a director (2 pages) |
6 November 2012 | Appointment of Mr Christopher Ian Watson as a director (2 pages) |
6 November 2012 | Appointment of Mr Christopher Ian Watson as a director (2 pages) |
6 November 2012 | Appointment of Mr Peter Dyson as a director (2 pages) |
6 November 2012 | Appointment of Mr Peter Dyson as a director (2 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
10 May 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (6 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
13 April 2012 | Full accounts made up to 31 October 2011 (19 pages) |
4 August 2011 | Accounts for a medium company made up to 31 October 2010 (17 pages) |
4 August 2011 | Accounts for a medium company made up to 31 October 2010 (17 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
28 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (7 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
2 February 2011 | Particulars of a mortgage or charge / charge no: 7 (8 pages) |
17 January 2011 | Appointment of Mrs Karen Mary Buckley as a director (2 pages) |
17 January 2011 | Appointment of Mrs Karen Mary Buckley as a director (2 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
2 September 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
4 August 2010 | Accounts for a medium company made up to 31 October 2009 (16 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
30 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (6 pages) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
24 June 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
22 April 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 April 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
8 April 2009 | Accounts for a medium company made up to 31 October 2008 (17 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 February 2009 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
28 November 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
20 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
2 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
2 April 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 March 2008 | Director and secretary's change of particulars / patricia earley / 02/01/2008 (1 page) |
26 March 2008 | Director and secretary's change of particulars / patricia earley / 02/01/2008 (1 page) |
20 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
20 March 2008 | Accounts for a medium company made up to 31 October 2007 (16 pages) |
20 September 2007 | Director resigned (1 page) |
20 September 2007 | Director resigned (1 page) |
26 July 2007 | Return made up to 19/03/07; full list of members (6 pages) |
26 July 2007 | Return made up to 19/03/07; full list of members (6 pages) |
3 April 2007 | Director resigned (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director's particulars changed (1 page) |
3 April 2007 | Director resigned (1 page) |
3 February 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
3 February 2007 | Accounts for a medium company made up to 31 October 2006 (16 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
11 April 2006 | Return made up to 19/03/06; full list of members (8 pages) |
15 March 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
15 March 2006 | Accounts for a medium company made up to 31 October 2005 (15 pages) |
20 January 2006 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
20 January 2006 | Accounts for a medium company made up to 31 October 2004 (15 pages) |
29 June 2005 | New director appointed (2 pages) |
29 June 2005 | New director appointed (2 pages) |
22 March 2005 | Return made up to 19/03/05; full list of members
|
22 March 2005 | Return made up to 19/03/05; full list of members
|
2 December 2004 | Particulars of mortgage/charge (5 pages) |
2 December 2004 | Particulars of mortgage/charge (5 pages) |
28 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
28 April 2004 | Accounts for a medium company made up to 31 October 2003 (16 pages) |
2 April 2004 | Return made up to 19/03/04; full list of members
|
2 April 2004 | Return made up to 19/03/04; full list of members
|
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 July 2003 | Accounts for a dormant company made up to 31 October 2002 (2 pages) |
30 July 2003 | Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page) |
30 July 2003 | Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page) |
22 April 2003 | Return made up to 19/03/03; full list of members
|
22 April 2003 | Return made up to 19/03/03; full list of members
|
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
5 December 2002 | Accounts for a dormant company made up to 31 July 2002 (2 pages) |
6 November 2002 | New director appointed (3 pages) |
6 November 2002 | New director appointed (3 pages) |
5 November 2002 | Company name changed polyframe (trade centres) limite d\certificate issued on 05/11/02 (2 pages) |
5 November 2002 | Company name changed polyframe (trade centres) limite d\certificate issued on 05/11/02 (2 pages) |
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 19/03/02; full list of members
|
29 April 2002 | New secretary appointed (2 pages) |
29 April 2002 | Return made up to 19/03/02; full list of members
|
18 September 2001 | Registered office changed on 18/09/01 from: atlas works gibbet street halifax west yorkshire HX1 4DB (1 page) |
18 September 2001 | Registered office changed on 18/09/01 from: atlas works gibbet street halifax west yorkshire HX1 4DB (1 page) |
7 August 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
7 August 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 August 2001 | Accounting reference date extended from 31/03/02 to 31/07/02 (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Secretary resigned (1 page) |
19 March 2001 | Incorporation (17 pages) |
19 March 2001 | Incorporation (17 pages) |