Company Information for POLES APART PROPERTY MANAGEMENT LTD
HJS RECOVERY, 12-14 CARLTON PLACE, SOUTHAMPTON, SO15 2EA,
|
Company Registration Number
06759221
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
POLES APART PROPERTY MANAGEMENT LTD | ||
Legal Registered Office | ||
HJS RECOVERY 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA Other companies in HU6 | ||
Previous Names | ||
|
Company Number | 06759221 | |
---|---|---|
Company ID Number | 06759221 | |
Date formed | 2008-11-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2015 | |
Account next due | 31/08/2017 | |
Latest return | 26/11/2015 | |
Return next due | 24/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 00:38:53 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PIOTR MAREK ZAWALICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACEK DONAT SUROWIEC |
Director | ||
ALEKSANDER HOLUB |
Director | ||
CZESLAWA HOLUB |
Director | ||
LUKASZ MOTAS |
Director | ||
ANDREW PETER DERBYSHIRE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ZAWALICH HOLDINGS (SPV) LIMITED | Director | 2016-02-09 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
KLASA PROPERTIES LIMITED | Director | 2014-11-17 | CURRENT | 2014-11-17 | Active - Proposal to Strike off | |
POLES APART FURNITURE LIMITED | Director | 2011-11-15 | CURRENT | 2011-11-15 | Dissolved 2014-05-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-04 | |
CH01 | Director's details changed for Mr Piotr Marek Zawalich on 2019-02-26 | |
CH01 | Director's details changed for Mr Piotr Marek Zawalich on 2019-02-26 | |
PSC04 | Change of details for Mr Piotr Marek Zawalich as a person with significant control on 2019-02-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM 23 Hainsworth Park Hull East Yorkshire HU6 8QQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JACEK DONAT SUROWIEC | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/11/13 ANNUAL RETURN FULL LIST | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEKSANDER HOLUB | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 26/11/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JACEK SUROWIEC | |
AA | 30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CZESLAWA HOLUB | |
AR01 | 26/11/10 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS CZESLAWA HOLUB | |
AP01 | DIRECTOR APPOINTED MR ALEKSANDER HOLUB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUKASZ MOTAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DERBYSHIRE | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PIOTR MAREK ZAWALICH / 20/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PETER DERBYSHIRE / 20/11/2009 | |
RES15 | CHANGE OF NAME 12/11/2009 | |
CERTNM | COMPANY NAME CHANGED POLE APART SUB-LETTING LTD. CERTIFICATE ISSUED ON 18/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-04-24 |
Appointment of Liquidators | 2017-04-24 |
Meetings of Creditors | 2017-03-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
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 POLES APART PROPERTY MANAGEMENT LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as POLES APART PROPERTY MANAGEMENT LTD are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | POLES APART PROPERTY MANAGEMENT LIMITED | Event Date | 2017-04-05 |
At a general meeting of the Company, duly convened and held at CWG House, Gallamore Lane, Market Rasen LN8 3HA on 5 April 2017 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Shane Biddlecombe and Gordon Johnston of HJS Recovery (UK) Ltd , 12-14 Carlton Place, Southampton SO15 2EA , be and are hereby appointed Liquidators of the Company for the purposes of such winding up. Date on which Resolutions were passed: Members: 5 April 2017 Creditors: 5 April 2017 Piotr Zawalich , Director : Liquidators details: Shane Biddlecombe , IP number: 9425 and Gordon Johnston , IP number: 8616 , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number 02380234222 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | POLES APART PROPERTY MANAGEMENT LIMITED | Event Date | 2017-04-05 |
Liquidator's name and address: Shane Biddlecombe and Gordon Johnston , HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA . Telephone number: 023 8023 4222. Alternative person to contact with enquiries about the case: Karl Lovatt, email address: karl.lovatt@hjssolutions.co.uk, telephone number 02380234222 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | POLES APART PROPERTY MANAGEMENT LIMITED | Event Date | 2017-03-24 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at CWG House, Gallamore Lane, Market Rasen LN8 3HA on 5 April 2017 at 11.30 am, for the purpose provided for in sections 99, 100 and 101 of the said Act. Creditors wishing to vote at the meeting must lodge their proxy, together with a statement of their claim at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA by no later than 12 noon on the business day preceding the date of the Meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated, and the meeting may receive information about, or be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. If no liquidation committee is formed, a resolution may be taken specifying the terms on which the liquidator is to be remunerated. A list of names and addresses of the companys creditors will be available for inspection free of charge at the offices of HJS Recovery , 12-14 Carlton Place, Southampton SO15 2EA on 3 April 2017 and 4 April 2017 between the hours of 10.00 am and 4.00 pm. For further details contact Karl Lovatt, Tel: 023 8023 4222 , Email: karl.lovatt@hjssolutions.co.uk | |||
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. |