Leeds
LS1 4DL
Secretary Name | Mr Alan James Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 6 years, 5 months (closed 03 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor Wellington Street Leeds LS1 4DL |
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(6 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 03 December 2017) |
Role | Chartered Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor Wellington Street Leeds LS1 4DL |
Director Name | Mr Benjamin Johannes Paulus Maria Buerstedde |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Mr Mark Lloyd Davies |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Park Street 1st Floor London W1K 2HX |
Director Name | Catherine Ann Hearn |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 30 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1apex Business Centre Boscombe Road Dunstable Beds LU5 4SB |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2011(2 months, 1 week after company formation) |
Appointment Duration | 4 years, 3 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1apex Business Centre Boscombe Road Dunstable Beds LU5 4SB |
Director Name | Mr Peter Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1apex Business Centre Boscombe Road Dunstable Beds LU5 4SB |
Website | polestar-group.com |
---|
Registered Address | Central Square 8th Floor Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
170k at £1 | Polestar Print Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £173,000 |
Current Liabilities | £750,000 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 September |
9 April 2015 | Delivered on: 20 April 2015 Persons entitled: Proventus Capital Partners Iii Ab (Publ) as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
23 September 2014 | Delivered on: 24 September 2014 Persons entitled: Shanghai Electric Printing Leasing Co.,LTD Classification: A registered charge Outstanding |
15 April 2011 | Delivered on: 26 April 2011 Satisfied on: 22 December 2015 Persons entitled: Wilmington Trust (London) Limited Classification: Security agreement Secured details: All monies due or to become due from any chargor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The shares and all rights and interests to in or in connection with the derivative assets see image for full details. Fully Satisfied |
15 April 2011 | Delivered on: 23 April 2011 Satisfied on: 22 December 2015 Persons entitled: Ge Commercial Finance Limited Classification: Equitable charge of shares 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: First fixed charge as a continuing security for the payment and discharge of the secured obligations. Securities means the 282,419,001 ordinary shares of £1 each in the company registered in the name of the chargoe being 100% of the ordinary share capital of the company as at the date of the charge see image for full details. Fully Satisfied |
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
3 December 2017 | Final Gazette dissolved following liquidation (1 page) |
3 September 2017 | Notice of move from Administration to Dissolution (19 pages) |
3 September 2017 | Notice of move from Administration to Dissolution (19 pages) |
4 April 2017 | Administrator's progress report to 24 February 2017 (15 pages) |
4 April 2017 | Notice of extension of period of Administration (1 page) |
4 April 2017 | Notice of extension of period of Administration (1 page) |
4 April 2017 | Administrator's progress report to 24 February 2017 (15 pages) |
3 November 2016 | Administrator's progress report to 23 September 2016 (17 pages) |
3 November 2016 | Administrator's progress report to 23 September 2016 (17 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor Wellington Street Leeds LS1 4DL on 14 October 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1Apex Business Centre Boscombe Road Dunstable Beds LU5 4SB to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1Apex Business Centre Boscombe Road Dunstable Beds LU5 4SB to Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
20 May 2016 | Statement of affairs with form 2.14B (6 pages) |
20 May 2016 | Statement of affairs with form 2.14B (6 pages) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
6 May 2016 | Statement of administrator's proposal (47 pages) |
6 May 2016 | Statement of administrator's proposal (47 pages) |
13 April 2016 | Appointment of an administrator (1 page) |
13 April 2016 | Appointment of an administrator (1 page) |
24 March 2016 | Company name changed polestar investments LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed polestar investments LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Change of name notice (2 pages) |
22 December 2015 | Satisfaction of charge 2 in full (5 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Satisfaction of charge 1 in full (4 pages) |
22 December 2015 | Satisfaction of charge 2 in full (5 pages) |
21 December 2015 | Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page) |
21 December 2015 | Termination of appointment of Peter Andreou as a director on 18 December 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
15 October 2015 | Termination of appointment of Peter Douglas Johnston as a director on 9 October 2015 (1 page) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Alan James Goodwin on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Peter Douglas Johnston on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Peter Andreou on 2 September 2015 (2 pages) |
2 September 2015 | Director's details changed for Mr Barry Alan Hibbert on 2 September 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Peter Douglas Johnston on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Peter Andreou on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Barry Alan Hibbert on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages) |
27 August 2015 | Secretary's details changed for Mr Alan James Goodwin on 27 August 2015 (1 page) |
27 August 2015 | Director's details changed for Peter Andreou on 27 August 2015 (2 pages) |
27 August 2015 | Director's details changed for Mr Alan James Goodwin on 27 August 2015 (2 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (11 pages) |
20 April 2015 | Registration of charge 075892080004, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 075892080004, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 075892080004, created on 9 April 2015 (58 pages) |
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
24 September 2014 | Registration of charge 075892080003, created on 23 September 2014 (33 pages) |
24 September 2014 | Registration of charge 075892080003, created on 23 September 2014 (33 pages) |
15 July 2014 | Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages) |
15 July 2014 | Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page) |
15 July 2014 | Secretary's details changed for Mr Alan James Goodwin on 7 February 2014 (1 page) |
15 July 2014 | Director's details changed for Mr Alan James Goodwin on 7 February 2014 (2 pages) |
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
23 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
23 December 2013 | Full accounts made up to 30 September 2013 (11 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
10 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
9 April 2013 | Full accounts made up to 30 September 2012 (11 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
1 May 2012 | Full accounts made up to 30 September 2011 (11 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
27 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
16 December 2011 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
16 December 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
16 December 2011 | Termination of appointment of Catherine Hearn as a director (2 pages) |
16 December 2011 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
7 December 2011 | Previous accounting period shortened from 30 September 2012 to 30 September 2011 (3 pages) |
7 December 2011 | Previous accounting period shortened from 30 September 2012 to 30 September 2011 (3 pages) |
22 June 2011 | Appointment of Peter Douglas Johnston as a director (3 pages) |
22 June 2011 | Appointment of Catherine Ann Hearn as a director (3 pages) |
22 June 2011 | Appointment of Peter Douglas Johnston as a director (3 pages) |
22 June 2011 | Appointment of Catherine Ann Hearn as a director (3 pages) |
22 June 2011 | Appointment of Mr Barry Alan Hibbert as a director (3 pages) |
22 June 2011 | Appointment of Mr Barry Alan Hibbert as a director (3 pages) |
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed compass acquisitionco LIMITED\certificate issued on 20/06/11
|
20 June 2011 | Change of name notice (2 pages) |
20 June 2011 | Company name changed compass acquisitionco LIMITED\certificate issued on 20/06/11
|
16 June 2011 | Registered office address changed from 2 Park Street 1St Floor London W1K 2HX United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Mark Davies as a director (2 pages) |
16 June 2011 | Termination of appointment of Mark Davies as a director (2 pages) |
16 June 2011 | Registered office address changed from 2 Park Street 1St Floor London W1K 2HX United Kingdom on 16 June 2011 (2 pages) |
16 June 2011 | Termination of appointment of Benjamin Buerstedde as a director (2 pages) |
16 June 2011 | Appointment of Mr Alan James Goodwin as a secretary (3 pages) |
16 June 2011 | Appointment of Mr Alan James Goodwin as a secretary (3 pages) |
16 June 2011 | Termination of appointment of Benjamin Buerstedde as a director (2 pages) |
12 May 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
12 May 2011 | Current accounting period extended from 30 April 2012 to 30 September 2012 (3 pages) |
10 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages) |
10 May 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 2 (5 pages) |
6 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
6 May 2011 | Statement of capital following an allotment of shares on 15 April 2011
|
26 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
26 April 2011 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
23 April 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
4 April 2011 | Incorporation (34 pages) |
4 April 2011 | Incorporation (34 pages) |