Company NamePFTR Limited
Company StatusDissolved
Company Number04181990
CategoryPrivate Limited Company
Incorporation Date19 March 2001(23 years, 1 month ago)
Dissolution Date10 October 2017 (6 years, 6 months ago)
Previous NamesPolyframe (Trade Centres) Limited and Polyframe (Trade) Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Director NameMr Martyn Brian Buckley
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed19 March 2001(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Secretary NameMs Patricia Pina Earley
NationalityBritish
StatusClosed
Appointed19 April 2002(1 year, 1 month after company formation)
Appointment Duration15 years, 5 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMs Patricia Pina Earley
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 October 2002(1 year, 7 months after company formation)
Appointment Duration14 years, 11 months (closed 10 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMr Simon Denny
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleOperations Director
Correspondence Address15 Illingworth Drive
Illingworth
Halifax
West Yorkshire
HX2 8HD
Director NameMario James Earley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleCompany Director
Correspondence AddressThe Plains
Plains Lane
Elland
West Yorkshire
HX5 9HS
Secretary NameMr Simon Denny
NationalityBritish
StatusResigned
Appointed19 March 2001(same day as company formation)
RoleOperations Director
Correspondence Address15 Illingworth Drive
Illingworth
Halifax
West Yorkshire
HX2 8HD
Director NameMr Charles Gear
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 September 2007)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address14 Meadow Drive
Wheatley
Halifax
West Yorkshire
HX3 5JX
Director NameMrs Karen Mary Buckley
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2010(9 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse, The Ridings Business Park Hopwood L
Halifax
West Yorkshire
HX1 3TT
Director NameMr Peter Dyson
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMile Thorn Works
Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Director NameMr John Riordan
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2016)
RoleProduction Director
Country of ResidenceEngland
Correspondence AddressMile Thorn Works
Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Director NameMr Christopher Ian Watson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(11 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Thorn Works
Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Director NameRichard James Lee
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2014(12 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMile Thorn Works
Gibbet Street
Halifax
West Yorkshire
HX1 4JR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed19 March 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepolyframetrade.co.uk
Telephone01422 330460
Telephone regionHalifax

Location

Registered AddressThe Gatehouse, The Ridings Business Park
Hopwood Lane
Halifax
West Yorkshire
HX1 3TT
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardPark
Built Up AreaWest Yorkshire

Shareholders

100 at £1Polyframe Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£21,505,707
Gross Profit£4,381,383
Net Worth£976,912
Cash£1,057,406
Current Liabilities£4,557,188

Accounts

Latest Accounts31 October 2015 (8 years, 6 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

6 September 2013Delivered on: 9 September 2013
Persons entitled:
Hsbc Equipment Finance (UK) LTD
Hsbc Asset Finance (UK) LTD

Classification: A registered charge
Outstanding
1 September 2010Delivered 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 2009Delivered 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 2008Delivered 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 2008Delivered 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 2011Delivered 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 2004Delivered 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 2002Delivered 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

Filing History

10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
10 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2017Voluntary strike-off action has been suspended (1 page)
7 April 2017Voluntary strike-off action has been suspended (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
31 January 2017First Gazette notice for voluntary strike-off (1 page)
24 January 2017Application to strike the company off the register (3 pages)
24 January 2017Application to strike the company off the register (3 pages)
6 January 2017Termination of appointment of Karen Mary Buckley as a director on 31 December 2016 (1 page)
6 January 2017Termination of appointment of Karen Mary Buckley as a director on 31 December 2016 (1 page)
22 September 2016Registered 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 2016Registered 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 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
26 July 2016Change of name notice (2 pages)
26 July 2016Change of name notice (2 pages)
26 July 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-07
(3 pages)
11 July 2016Satisfaction of charge 6 in full (1 page)
11 July 2016Satisfaction of charge 3 in full (2 pages)
11 July 2016Satisfaction of charge 041819900008 in full (1 page)
11 July 2016Satisfaction of charge 041819900008 in full (1 page)
11 July 2016Termination of appointment of Christopher Ian Watson as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Christopher Ian Watson as a director on 7 July 2016 (1 page)
11 July 2016Satisfaction of charge 3 in full (2 pages)
11 July 2016Termination of appointment of Peter Dyson as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Peter Dyson as a director on 7 July 2016 (1 page)
11 July 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Termination of appointment of Richard James Lee as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of Richard James Lee as a director on 7 July 2016 (1 page)
11 July 2016Satisfaction of charge 4 in full (1 page)
11 July 2016Satisfaction of charge 5 in full (1 page)
11 July 2016Satisfaction of charge 6 in full (1 page)
11 July 2016Satisfaction of charge 4 in full (1 page)
11 July 2016Termination of appointment of John Riordan as a director on 7 July 2016 (1 page)
11 July 2016Termination of appointment of John Riordan as a director on 7 July 2016 (1 page)
28 April 2016Full accounts made up to 31 October 2015 (20 pages)
28 April 2016Full accounts made up to 31 October 2015 (20 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
18 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(6 pages)
21 December 2015Director's details changed for Mrs Karen Mary Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mrs Karen Mary Buckley on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Martyn Brian Buckley on 21 December 2015 (2 pages)
24 March 2015Full accounts made up to 31 October 2014 (19 pages)
24 March 2015Full accounts made up to 31 October 2014 (19 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
23 March 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(6 pages)
12 August 2014Director's details changed for Ms Patricia Pina Earley on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mrs Karen Mary Buckley on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Ms Patricia Pina Earley on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page)
12 August 2014Director's details changed for Mr Martyn Brian Buckley on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mrs Karen Mary Buckley on 12 August 2014 (2 pages)
12 August 2014Secretary's details changed for Ms Patricia Pina Earley on 12 August 2014 (1 page)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(9 pages)
22 April 2014Annual return made up to 19 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 100
(9 pages)
31 March 2014Appointment of Richard James Lee as a director (2 pages)
31 March 2014Appointment of Richard James Lee as a director (2 pages)
28 March 2014Full accounts made up to 31 October 2013 (21 pages)
28 March 2014Full accounts made up to 31 October 2013 (21 pages)
9 January 2014Satisfaction of charge 7 in full (1 page)
9 January 2014Satisfaction of charge 7 in full (1 page)
9 September 2013Registration of charge 041819900008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
9 September 2013Registration of charge 041819900008
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(13 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
10 May 2013Annual return made up to 19 March 2013 with a full list of shareholders (8 pages)
6 March 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
6 March 2013Accounts for a medium company made up to 31 October 2012 (16 pages)
6 November 2012Appointment of Mr John Riordan as a director (2 pages)
6 November 2012Appointment of Mr John Riordan as a director (2 pages)
6 November 2012Appointment of Mr Christopher Ian Watson as a director (2 pages)
6 November 2012Appointment of Mr Christopher Ian Watson as a director (2 pages)
6 November 2012Appointment of Mr Peter Dyson as a director (2 pages)
6 November 2012Appointment of Mr Peter Dyson as a director (2 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 19 March 2012 with a full list of shareholders (6 pages)
13 April 2012Full accounts made up to 31 October 2011 (19 pages)
13 April 2012Full accounts made up to 31 October 2011 (19 pages)
4 August 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
4 August 2011Accounts for a medium company made up to 31 October 2010 (17 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 19 March 2011 with a full list of shareholders (7 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
2 February 2011Particulars of a mortgage or charge / charge no: 7 (8 pages)
17 January 2011Appointment of Mrs Karen Mary Buckley as a director (2 pages)
17 January 2011Appointment of Mrs Karen Mary Buckley as a director (2 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 September 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
4 August 2010Accounts for a medium company made up to 31 October 2009 (16 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
30 April 2010Annual return made up to 19 March 2010 with a full list of shareholders (6 pages)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 June 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
22 April 2009Return made up to 19/03/09; full list of members (4 pages)
22 April 2009Return made up to 19/03/09; full list of members (4 pages)
8 April 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
8 April 2009Accounts for a medium company made up to 31 October 2008 (17 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 February 2009Particulars of a mortgage or charge / charge no: 5 (4 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 November 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 May 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
2 April 2008Return made up to 19/03/08; full list of members (4 pages)
26 March 2008Director and secretary's change of particulars / patricia earley / 02/01/2008 (1 page)
26 March 2008Director and secretary's change of particulars / patricia earley / 02/01/2008 (1 page)
20 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
20 March 2008Accounts for a medium company made up to 31 October 2007 (16 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
26 July 2007Return made up to 19/03/07; full list of members (6 pages)
26 July 2007Return made up to 19/03/07; full list of members (6 pages)
3 April 2007Director resigned (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 February 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
3 February 2007Accounts for a medium company made up to 31 October 2006 (16 pages)
11 April 2006Return made up to 19/03/06; full list of members (8 pages)
11 April 2006Return made up to 19/03/06; full list of members (8 pages)
15 March 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
15 March 2006Accounts for a medium company made up to 31 October 2005 (15 pages)
20 January 2006Accounts for a medium company made up to 31 October 2004 (15 pages)
20 January 2006Accounts for a medium company made up to 31 October 2004 (15 pages)
29 June 2005New director appointed (2 pages)
29 June 2005New director appointed (2 pages)
22 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2005Return made up to 19/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
2 December 2004Particulars of mortgage/charge (5 pages)
28 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
28 April 2004Accounts for a medium company made up to 31 October 2003 (16 pages)
2 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 April 2004Return made up to 19/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 July 2003Accounts for a dormant company made up to 31 October 2002 (2 pages)
30 July 2003Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page)
30 July 2003Accounting reference date shortened from 31/07/03 to 31/10/02 (1 page)
22 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
22 April 2003Return made up to 19/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 22/04/03
(8 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
5 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
5 December 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
6 November 2002New director appointed (3 pages)
6 November 2002New director appointed (3 pages)
5 November 2002Company name changed polyframe (trade centres) limite d\certificate issued on 05/11/02 (2 pages)
5 November 2002Company name changed polyframe (trade centres) limite d\certificate issued on 05/11/02 (2 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 April 2002New secretary appointed (2 pages)
29 April 2002Return made up to 19/03/02; full list of members
  • 363(287) ‐ Registered office changed on 29/04/02
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
18 September 2001Registered office changed on 18/09/01 from: atlas works gibbet street halifax west yorkshire HX1 4DB (1 page)
18 September 2001Registered office changed on 18/09/01 from: atlas works gibbet street halifax west yorkshire HX1 4DB (1 page)
7 August 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
7 August 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001Ad 31/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
7 August 2001Accounting reference date extended from 31/03/02 to 31/07/02 (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001Secretary resigned (1 page)
19 March 2001Incorporation (17 pages)
19 March 2001Incorporation (17 pages)