Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > POLYPENCO LIMITED
Company Information for

POLYPENCO LIMITED

25 FARRINGDON STREET, LONDON, EC4A 4AB,
Company Registration Number
00582048
Private Limited Company
Liquidation

Company Overview

About Polypenco Ltd
POLYPENCO LIMITED was founded on 1957-04-09 and has its registered office in London. The organisation's status is listed as "Liquidation". Polypenco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
POLYPENCO LIMITED
 
Legal Registered Office
25 FARRINGDON STREET
LONDON
EC4A 4AB
Other companies in OL14
 
Filing Information
Company Number 00582048
Company ID Number 00582048
Date formed 1957-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 04/03/2016
Return next due 01/04/2017
Type of accounts DORMANT
Last Datalog update: 2023-12-05 17:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYPENCO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CHRISTOPHER LUNN & COMPANY LTD   DOUBLE DAGGER LIMITED   LEE & ALLEN CONSULTING LIMITED   MO REALISATIONS LIMITED   MULLUMBAH INVESTMENTS LIMITED   TARGET ACCOUNTANTS LIMITED   VAERON FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name POLYPENCO LIMITED
The following companies were found which have the same name as POLYPENCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Polypenco Holdings Inc. Delaware Unknown
POLYPENCO INC North Carolina Unknown

Company Officers of POLYPENCO LIMITED

Current Directors
Officer Role Date Appointed
SIAN EMILY RUDDY
Company Secretary 2015-05-19
JOSEPH NORWOOD
Director 2013-07-23
STEPHEN KEITH PENDLEBURY
Director 1998-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ROBERT YATES
Company Secretary 2013-07-12 2015-05-19
SIMON ROBERT YATES
Director 2013-07-12 2015-05-19
MARK ANTHONY HILL
Director 2011-07-25 2013-05-31
MARK ANTHONY HILL
Company Secretary 2007-06-01 2013-03-31
JAYANT PATEL
Company Secretary 1998-11-01 2007-06-01
MARK NAESSENS
Director 1990-12-15 2000-11-01
SIDNEY JOHN GILL
Director 1991-09-02 1999-05-31
BERT KIST
Company Secretary 1995-08-01 1998-11-01
BERT KIST
Director 1995-08-01 1998-11-01
DAVID GARTON OSWALD
Director 1990-12-15 1996-11-25
JOHANNUS WILHELMUS HILLEGE
Director 1991-05-01 1996-11-01
MICHAEL JOHN KALLAWAY
Director 1991-12-15 1995-12-31
ROB PAULISSEN
Company Secretary 1991-12-15 1995-08-01
ROB PAULISSEN
Director 1991-12-15 1995-08-01
MICHAEL LEA
Director 1991-12-15 1993-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH NORWOOD ERTA (UK) LIMITED Director 2013-07-23 CURRENT 1971-05-05 Liquidation
JOSEPH NORWOOD MITSUBISHI CHEMICAL ADVANCED MATERIALS UK LIMITED Director 2006-12-01 CURRENT 2000-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-09GAZ2Final Gazette dissolved via compulsory strike-off
2023-08-09Voluntary liquidation. Notice of members return of final meeting
2023-08-09LIQ13Voluntary liquidation. Notice of members return of final meeting
2023-05-22CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-05-22CS01CONFIRMATION STATEMENT MADE ON 03/03/23, WITH NO UPDATES
2023-04-12Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-12Appointment of a voluntary liquidator
2023-04-12Voluntary liquidation declaration of solvency
2023-04-12REGISTERED OFFICE CHANGED ON 12/04/23 FROM C/O Quadrant Epp Uk Ltd Quadrant Epp Uk Ltd Woodhouse Road Todmorden Lancs OL14 5TP
2023-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/23 FROM C/O Quadrant Epp Uk Ltd Quadrant Epp Uk Ltd Woodhouse Road Todmorden Lancs OL14 5TP
2023-04-12LIQ01Voluntary liquidation declaration of solvency
2023-04-12600Appointment of a voluntary liquidator
2023-04-12LRESSPResolutions passed:
  • Special resolution to wind up on 2023-03-27
2023-02-15DIRECTOR APPOINTED MR SIMON BRADSHAW
2023-02-15AP01DIRECTOR APPOINTED MR SIMON BRADSHAW
2023-02-14Appointment of Mrs Rachel Dean as company secretary on 2023-01-31
2023-02-14Termination of appointment of Ian Cropper on 2023-01-30
2023-02-14TM02Termination of appointment of Ian Cropper on 2023-01-30
2023-02-14AP03Appointment of Mrs Rachel Dean as company secretary on 2023-01-31
2022-05-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-04TM01APPOINTMENT TERMINATED, DIRECTOR RONALD ENGELBERTINK
2022-04-04AP01DIRECTOR APPOINTED MR DAVID LIVELY
2022-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/22, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 03/03/21, WITH UPDATES
2021-03-25AP01DIRECTOR APPOINTED MR RONALD ENGELBERTINK
2021-03-25TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH NORWOOD
2020-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-06-18AP03Appointment of Mr Ian Cropper as company secretary on 2020-06-18
2020-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/20, WITH NO UPDATES
2019-06-17PSC05Change of details for Quadrant Holding Uk Ltd as a person with significant control on 2019-05-14
2019-06-03RES13Resolutions passed:
  • Proposed transfer of shares 13/05/2019
2019-05-20PSC07CESSATION OF QUADRANT EPP UK LTD AS A PERSON OF SIGNIFICANT CONTROL
2019-05-20PSC02Notification of Quadrant Holding Uk Ltd as a person with significant control on 2019-05-13
2019-04-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 03/03/19, WITH NO UPDATES
2019-02-26TM02Termination of appointment of Sian Emily Ruddy on 2019-02-08
2019-02-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KEITH PENDLEBURY
2018-12-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 03/03/18, WITH NO UPDATES
2017-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-09-06AA01Previous accounting period extended from 27/12/16 TO 31/03/17
2017-03-03LATEST SOC03/03/17 STATEMENT OF CAPITAL;GBP 100000
2017-03-03CS01CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES
2016-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 100000
2016-05-11AR0104/03/16 ANNUAL RETURN FULL LIST
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ROBERT YATES
2015-05-20TM02Termination of appointment of Simon Robert Yates on 2015-05-19
2015-05-20AP03Appointment of Ms Sian Emily Ruddy as company secretary on 2015-05-19
2015-05-19AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 100000
2015-03-09AR0104/03/15 ANNUAL RETURN FULL LIST
2014-08-29AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 100000
2014-03-10AR0104/03/14 ANNUAL RETURN FULL LIST
2013-09-03AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-25AP01DIRECTOR APPOINTED MR JOSEPH NORWOOD
2013-07-19AP03Appointment of Mr Simon Robert Yates as company secretary
2013-07-19AP01DIRECTOR APPOINTED MR SIMON ROBERT YATES
2013-07-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK HILL
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MARK HILL
2013-03-05AR0104/03/13 ANNUAL RETURN FULL LIST
2013-03-05CH03SECRETARY'S DETAILS CHNAGED FOR MR MARK ANTHONY HILL on 2013-03-01
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-19AR0104/03/12 ANNUAL RETURN FULL LIST
2011-09-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-07-27AP01DIRECTOR APPOINTED MARK ANTHONY HILL
2011-03-08AR0104/03/11 FULL LIST
2010-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-04-20AR0104/03/10 FULL LIST
2010-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2010 FROM 83 BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1LA
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KEITH PENDLEBURY / 04/03/2010
2009-05-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-19363aRETURN MADE UP TO 01/10/08; NO CHANGE OF MEMBERS
2009-03-19363aRETURN MADE UP TO 04/03/09; NO CHANGE OF MEMBERS
2008-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-18363sRETURN MADE UP TO 20/11/07; NO CHANGE OF MEMBERS
2007-07-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-02288bSECRETARY RESIGNED
2007-07-02288aNEW SECRETARY APPOINTED
2007-02-05363aRETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS
2006-08-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-01-20363aRETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS
2005-06-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-12-03363sRETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS
2004-07-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2003-11-25363sRETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS
2003-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2002-11-29363sRETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2001-12-31363sRETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS
2001-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS
2000-12-20288bDIRECTOR RESIGNED
2000-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS
1999-12-02288bDIRECTOR RESIGNED
1999-05-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-01-28363sRETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS
1998-10-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-10-19288aNEW SECRETARY APPOINTED
1998-10-19288aNEW DIRECTOR APPOINTED
1998-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1997-12-11363sRETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS
1997-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-02-11363sRETURN MADE UP TO 18/12/96; FULL LIST OF MEMBERS
1996-12-15288bDIRECTOR RESIGNED
1996-12-15288bDIRECTOR RESIGNED
1996-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95
1996-06-02288DIRECTOR RESIGNED
1996-06-02288DIRECTOR RESIGNED
1995-12-28SRES03EXEMPTION FROM APPOINTING AUDITORS 18/12/95
1995-12-28363(288)DIRECTOR RESIGNED
1995-12-28363sRETURN MADE UP TO 18/12/95; FULL LIST OF MEMBERS
1995-08-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to POLYPENCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against POLYPENCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLYPENCO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on POLYPENCO LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of POLYPENCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for POLYPENCO LIMITED
Trademarks
We have not found any records of POLYPENCO LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED URBAN WINDOWS LIMITED 1995-04-25 Outstanding

We have found 1 mortgage charges which are owed to POLYPENCO LIMITED

Income
Government Income
We have not found government income sources for POLYPENCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as POLYPENCO LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where POLYPENCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYPENCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded POLYPENCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.