Leeds
West Yorkshire
LS1 4DL
Director Name | Mr Alan James Goodwin |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Secretary Name | Mr Alan James Goodwin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 5 years, 7 months (closed 23 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
Director Name | Mr Jordan Ryan Wadsworth |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 November 2012(same day as company formation) |
Role | Investment Analyst |
Country of Residence | England |
Correspondence Address | C/O Sun European Partners Llp 2 Park Street 1st Floor London W1K 2HX |
Director Name | Mr Peter Douglas Johnston |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2012(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 10 months (resigned 09 October 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tanglewood Peters Lane Whiteleaf Monks Risborough Buckinghamshire HP27 0LQ |
Director Name | Mr Peter Andreou |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 18 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Oakland Place Buckhurst Hill Essex IG9 5IZ |
Website | polestar-group.com |
---|
Registered Address | Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
1 at £1 | Polestar Print Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £55,700,000 |
Gross Profit | £7,200,000 |
Net Worth | -£11,000,000 |
Cash | £300,000 |
Current Liabilities | £25,300,000 |
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 |
---|---|
15 February 2013 | Delivered on: 21 February 2013 Satisfied on: 23 December 2015 Persons entitled: Close Brothers Limited (As Security Trustee) Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee and/or the beneficiaries (or any of them) 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 see image for full details. Fully Satisfied |
15 February 2013 | Delivered on: 20 February 2013 Satisfied on: 22 December 2015 Persons entitled: Polestar Print Holdings LTD Classification: Debenture 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. Fully Satisfied |
23 July 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 April 2018 | Notice of move from Administration to Dissolution (21 pages) |
3 October 2017 | Administrator's progress report (24 pages) |
3 October 2017 | Administrator's progress report (24 pages) |
3 April 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report to 24 February 2017 (18 pages) |
3 April 2017 | Notice of extension of period of Administration (1 page) |
3 April 2017 | Administrator's progress report to 24 February 2017 (18 pages) |
2 November 2016 | Administrator's progress report to 23 September 2016 (22 pages) |
2 November 2016 | Administrator's progress report to 23 September 2016 (22 pages) |
14 October 2016 | Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
14 October 2016 | Registered office address changed from Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP to Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 14 October 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
28 June 2016 | Registered office address changed from 1 Apex Business Centre, Boscombe Road Dunstable Bedfordshire LU5 4SB to Brenson House 33 Wellington Street Leeds West Yorkshire LS1 4JP on 28 June 2016 (2 pages) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
20 May 2016 | Notice of deemed approval of proposals (1 page) |
18 May 2016 | Statement of affairs with form 2.14B (24 pages) |
18 May 2016 | Statement of affairs with form 2.14B (24 pages) |
6 May 2016 | Statement of administrator's proposal (71 pages) |
6 May 2016 | Statement of administrator's proposal (71 pages) |
13 April 2016 | Appointment of an administrator (1 page) |
13 April 2016 | Appointment of an administrator (1 page) |
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed polestar bicester LIMITED\certificate issued on 24/03/16
|
24 March 2016 | Change of name notice (2 pages) |
24 March 2016 | Company name changed polestar bicester LIMITED\certificate issued on 24/03/16
|
25 February 2016 | Secretary's details changed for Mr Alan James Goodwin on 25 February 2016 (1 page) |
25 February 2016 | Director's details changed for Mr Barry Alan Hibbert on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Barry Alan Hibbert on 25 February 2016 (2 pages) |
25 February 2016 | Director's details changed for Mr Alan James Goodwin on 25 February 2016 (2 pages) |
25 February 2016 | Secretary's details changed for Mr Alan James Goodwin on 25 February 2016 (1 page) |
23 December 2015 | Satisfaction of charge 2 in full (8 pages) |
23 December 2015 | Satisfaction of charge 2 in full (8 pages) |
22 December 2015 | Satisfaction of charge 1 in full (8 pages) |
22 December 2015 | Satisfaction of charge 1 in full (8 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) |
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 19 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
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) |
12 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
12 June 2015 | Full accounts made up to 30 September 2014 (22 pages) |
22 April 2015 | Resolutions
|
22 April 2015 | Resolutions
|
20 April 2015 | Registration of charge 082987830003, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 082987830003, created on 9 April 2015 (58 pages) |
20 April 2015 | Registration of charge 082987830003, created on 9 April 2015 (58 pages) |
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 19 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
15 July 2014 | Secretary's details changed for 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 | Secretary's details changed for 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 Alan James Goodwin on 7 February 2014 (1 page) |
23 December 2013 | Full accounts made up to 30 September 2013 (22 pages) |
23 December 2013 | Full accounts made up to 30 September 2013 (22 pages) |
4 December 2013 | Secretary's details changed for Alan Goodwin on 29 November 2013 (3 pages) |
4 December 2013 | Secretary's details changed for Alan Goodwin on 29 November 2013 (3 pages) |
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 19 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
21 February 2013 | Particulars of a mortgage or charge / charge no: 2 (17 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
14 January 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (3 pages) |
14 January 2013 | Current accounting period shortened from 30 November 2013 to 30 September 2013 (3 pages) |
14 January 2013 | Appointment of Peter Andreou as a director (3 pages) |
11 January 2013 | Appointment of Alan Goodwin as a secretary (3 pages) |
11 January 2013 | Appointment of Alan Goodwin as a secretary (3 pages) |
11 January 2013 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
11 January 2013 | Appointment of Mr Alan James Goodwin as a director (3 pages) |
29 November 2012 | Company name changed pynes bidco LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Appointment of Mr Peter Douglas Johnston as a director (2 pages) |
29 November 2012 | Appointment of Mr Barry Alan Hibbert as a director (2 pages) |
29 November 2012 | Termination of appointment of Jordan Wadsworth as a director (1 page) |
29 November 2012 | Termination of appointment of Jordan Wadsworth as a director (1 page) |
29 November 2012 | Company name changed pynes bidco LIMITED\certificate issued on 29/11/12
|
29 November 2012 | Appointment of Mr Peter Douglas Johnston as a director (2 pages) |
29 November 2012 | Appointment of Mr Barry Alan Hibbert as a director (2 pages) |
20 November 2012 | Registered office address changed from C/O Sun European Partners Llp 2 Park Street 1St Floor London W1K 2HX United Kingdom on 20 November 2012 (1 page) |
20 November 2012 | Registered office address changed from C/O Sun European Partners Llp 2 Park Street 1St Floor London W1K 2HX United Kingdom on 20 November 2012 (1 page) |
19 November 2012 | Incorporation (49 pages) |
19 November 2012 | Incorporation (49 pages) |