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

POLYTOP EUROPE LIMITED

DELOITTE LLP 3 RIVERGATE, TEMPLE QUAY, BRISTOL, BS1 6GD,
Company Registration Number
03895244
Private Limited Company
Liquidation

Company Overview

About Polytop Europe Ltd
POLYTOP EUROPE LIMITED was founded on 1999-12-16 and has its registered office in Bristol. The organisation's status is listed as "Liquidation". Polytop Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
POLYTOP EUROPE LIMITED
 
Legal Registered Office
DELOITTE LLP 3 RIVERGATE
TEMPLE QUAY
BRISTOL
BS1 6GD
Other companies in BS37
 
Telephone01522 689598
 
Filing Information
Company Number 03895244
Company ID Number 03895244
Date formed 1999-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-04 23:36:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for POLYTOP EUROPE 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.

Company Officers of POLYTOP EUROPE LIMITED

Current Directors
Officer Role Date Appointed
FRANCIS WILLIAM HOGAN
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN ALDEN MAXWELL
Director 2017-02-09 2017-04-06
KEITH CHARLES WRIGHT
Director 2016-06-30 2017-02-09
JOHN CARROLL TAYLOR
Director 2011-12-30 2016-12-16
JOHN JOSEPH CARRARA
Director 2011-12-30 2016-06-30
RAYMOND ALBERT PETERS
Company Secretary 1999-12-16 2015-12-15
RAYMOND ALBERT PETERS
Director 1999-12-16 2014-03-28
WILLIAM J MASSER
Director 1999-12-16 2011-12-30
STEVEN B WILSON
Director 1999-12-16 2011-12-30
ROBERT J LYONS
Director 1999-12-16 2002-01-01
ELISABETH RAYNOR
Company Secretary 1999-12-16 1999-12-16
SUSAN JEAN CLAYDON
Director 1999-12-16 1999-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS WILLIAM HOGAN MEADWESTVACO CALMAR LIMITED Director 2017-04-06 CURRENT 1983-09-23 Dissolved 2017-12-07

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
2018-02-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1
2017-04-12AP01DIRECTOR APPOINTED FRANCIS WILLIAM HOGAN
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN MAXWELL
2017-02-16AP01DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL
2017-02-16TM01APPOINTMENT TERMINATED, DIRECTOR KEITH WRIGHT
2017-01-27AA30/06/16 TOTAL EXEMPTION SMALL
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2017 FROM C/O C/O MEADWESTVACO UK LIMITED 500 WOODWARD AVENUE YATE BRISTOL BS37 5YS
2017-01-12AD02SAIL ADDRESS CREATED
2017-01-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-11LRESSPSPECIAL RESOLUTION TO WIND UP
2017-01-114.70DECLARATION OF SOLVENCY
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2016-07-07RES13DIR RESIGNED/APPOINTED 30/06/2016
2016-07-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CARRARA
2016-07-07AP01DIRECTOR APPOINTED MR KEITH CHARLES WRIGHT
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-31AR0116/12/15 FULL LIST
2016-03-31TM02APPOINTMENT TERMINATED, SECRETARY RAYMOND PETERS
2016-02-24DISS40DISS40 (DISS40(SOAD))
2016-02-24DISS40DISS40 (DISS40(SOAD))
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-23AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-09-10DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-07-14GAZ1FIRST GAZETTE
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-16AR0116/12/14 FULL LIST
2014-09-29AA01PREVEXT FROM 31/12/2013 TO 30/06/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND PETERS
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 12 SHEARWATER CLOSE LINCOLN LINCOLNSHIRE LN6 0XU
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-23AR0116/12/13 FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0116/12/12 FULL LIST
2012-07-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-01AP01DIRECTOR APPOINTED JOHN CARROLL TAYLOR
2012-02-01AP01DIRECTOR APPOINTED JOHN JOSEPH CARRARA
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WILSON
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MASSER
2012-01-12AR0116/12/11 FULL LIST
2011-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-01-28AR0116/12/10 FULL LIST
2010-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-01-06AR0116/12/09 FULL LIST
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM J MASSER / 15/12/2009
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN B WILSON / 15/12/2009
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND ALBERT PETERS / 15/12/2009
2009-11-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-01-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-04363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-01-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-02363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2005-12-09363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-20363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-01-06363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-11-18363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2003-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-10-15288bDIRECTOR RESIGNED
2002-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-01-10363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2002-01-10363sRETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS
2001-08-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-24363sRETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS
2000-05-25287REGISTERED OFFICE CHANGED ON 25/05/00 FROM: CORNELIUS HOUSE 178/180 CHURCH ROAD HOVE EAST SUSSEX BN3 2DJ
2000-05-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288aNEW DIRECTOR APPOINTED
2000-04-17288bDIRECTOR RESIGNED
2000-04-17288aNEW DIRECTOR APPOINTED
1999-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to POLYTOP EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-30
Appointment of Liquidators2016-12-30
Notices to Creditors2016-12-30
Fines / Sanctions
No fines or sanctions have been issued against POLYTOP EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
POLYTOP EUROPE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.729
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.469

This shows the max and average number of mortgages for companies with the same SIC code of 46900 - Non-specialised wholesale trade

Intangible Assets
Patents
We have not found any records of POLYTOP EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of POLYTOP EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for POLYTOP EUROPE 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 (46900 - Non-specialised wholesale trade) as POLYTOP EUROPE LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where POLYTOP EUROPE 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.
Import/Export of Goods
Goods imported/exported by POLYTOP EUROPE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-03-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2014-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-12-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-09-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-08-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-03-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2013-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-12-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-11-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-10-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-08-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-06-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2012-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-12-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-11-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-10-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-08-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-06-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2011-01-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-11-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-10-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-08-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-07-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-05-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-04-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)
2010-02-0139235090Stoppers, lids, caps and other closures, of plastics (excl. caps and capsules for bottles)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPOLYTOP EUROPE LIMITEDEvent Date2016-12-20
Notification of written resolutions of the company proposed by the directors and having effect as special and ordinary resolutions of the company pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 20 December 2016 , Effective Date: on 20 December 2016. I, the undersigned being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Richard Michael Hawes , (IP No. 008954) of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD (together with the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companys affairs and that any act required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted at Deloitte on Tel: 02920 26 4235.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPOLYTOP EUROPE LIMITEDEvent Date2016-12-20
Richard Michael Hawes , (IP No. 008954) of Deloitte LLP , 3 Rivergate, Temple Quay, Bristol, BS1 6GD and Stephen Roland Browne , (IP No. 009281) of Deloitte LLP , Athene Place, 66 Shoe Lane, London, EC4A 3BQ . : The Joint Liquidators can be contacted at Deloitte on Tel: 02920 26 4235.
 
Initiating party Event TypeNotices to Creditors
Defending partyPOLYTOP EUROPE LIMITEDEvent Date2016-12-20
The Company was placed into Members Voluntary Liquidation on 20 December 2016 when Richard Michael Hawes and Stephen Roland Browne (IP Nos. 8954 and 9281) of Deloitte LLP, 3 Rivergate, Temple Quay, Bristol, BS1 6GD were appointed Joint Liquidators. The Company is able to pay all its known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Company intend making a final distribution to creditors. Creditors of the company are required to prove their debts, before 03 February 2017 by sending to Richard Michael Hawes, Joint Liquidator, at 3 Rivergate, Temple Quay, Bristol BS1 6GD written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 3 February 2017 or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. The Joint Liquidators can be contacted at Deloitte on Tel: 02920 26 4235.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded POLYTOP EUROPE 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 POLYTOP EUROPE 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.