About

Registered Number: 00174111
Date of Incorporation: 07/04/1921 (103 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/11/2017 (6 years and 7 months ago)
Registered Address: DELOITTE (NI) LTD, 4 Brindley Place, Birmingham, Midlands, B1 2HZ

 

Polycasa Services Ltd was founded on 07 April 1921 and has its registered office in Midlands, it's status is listed as "Dissolved". We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAEKERS, Joannes Trudo N/A 06 May 1993 1
BRAZIL, Patrick Vincent N/A 30 September 1992 1
BURKE, David 30 September 1993 01 January 1997 1
CADDICK, Robert Anthony N/A 13 March 2009 1
CRICHTON, Michael 16 July 1992 30 September 1993 1
DONAGHY, Jack 20 January 1997 01 June 1997 1
FAURE, Adriaan Pierre Johan N/A 19 April 1993 1
LOOS, Renaat Achiel N/A 31 March 1993 1
MCGLYNN, Hugh Francis N/A 17 July 1992 1
Secretary Name Appointed Resigned Total Appointments
DUFFY, Emma Louise 08 November 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 November 2017
LIQ13 - N/A 23 August 2017
AD01 - Change of registered office address 30 June 2016
RESOLUTIONS - N/A 28 June 2016
4.70 - N/A 28 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 28 June 2016
TM01 - Termination of appointment of director 07 June 2016
AA - Annual Accounts 06 November 2015
AR01 - Annual Return 24 July 2015
CH03 - Change of particulars for secretary 24 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
AP01 - Appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 April 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
MR04 - N/A 27 March 2015
AD01 - Change of registered office address 28 January 2015
AD01 - Change of registered office address 17 October 2014
AA - Annual Accounts 09 October 2014
AR01 - Annual Return 17 July 2014
CH03 - Change of particulars for secretary 17 July 2014
CH01 - Change of particulars for director 17 July 2014
CH01 - Change of particulars for director 17 July 2014
AP01 - Appointment of director 07 February 2014
TM01 - Termination of appointment of director 19 December 2013
CERTNM - Change of name certificate 11 October 2013
CONNOT - N/A 11 October 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 19 July 2013
TM01 - Termination of appointment of director 04 January 2013
AP01 - Appointment of director 04 January 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AP01 - Appointment of director 16 April 2012
AA - Annual Accounts 29 December 2011
AD01 - Change of registered office address 19 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
RESOLUTIONS - N/A 05 December 2011
CC04 - Statement of companies objects 05 December 2011
AP03 - Appointment of secretary 17 November 2011
TM01 - Termination of appointment of director 08 November 2011
TM02 - Termination of appointment of secretary 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
TM01 - Termination of appointment of director 02 November 2011
AR01 - Annual Return 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH01 - Change of particulars for director 14 July 2011
CH03 - Change of particulars for secretary 14 July 2011
AD01 - Change of registered office address 11 July 2011
AP04 - Appointment of corporate secretary 15 June 2011
RESOLUTIONS - N/A 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
MEM/ARTS - N/A 03 June 2011
AP01 - Appointment of director 03 June 2011
AP01 - Appointment of director 03 June 2011
AA - Annual Accounts 02 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 October 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 03 November 2009
287 - Change in situation or address of Registered Office 06 August 2009
363a - Annual Return 14 July 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288a - Notice of appointment of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
288b - Notice of resignation of directors or secretaries 23 March 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 30 July 2008
AA - Annual Accounts 02 November 2007
363s - Annual Return 16 October 2007
288b - Notice of resignation of directors or secretaries 10 October 2006
AA - Annual Accounts 22 September 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 06 December 2005
MEM/ARTS - N/A 11 October 2005
CERTNM - Change of name certificate 06 October 2005
363s - Annual Return 28 July 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 04 May 2005
288b - Notice of resignation of directors or secretaries 02 March 2005
AA - Annual Accounts 17 December 2004
MEM/ARTS - N/A 14 December 2004
CERTNM - Change of name certificate 22 October 2004
288c - Notice of change of directors or secretaries or in their particulars 14 September 2004
395 - Particulars of a mortgage or charge 17 August 2004
288a - Notice of appointment of directors or secretaries 13 August 2004
225 - Change of Accounting Reference Date 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
288a - Notice of appointment of directors or secretaries 11 August 2004
287 - Change in situation or address of Registered Office 19 July 2004
363s - Annual Return 15 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
395 - Particulars of a mortgage or charge 05 January 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 22 July 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 16 July 2001
395 - Particulars of a mortgage or charge 29 May 2001
288a - Notice of appointment of directors or secretaries 08 May 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
288b - Notice of resignation of directors or secretaries 10 April 2001
AA - Annual Accounts 22 September 2000
363s - Annual Return 28 July 2000
AA - Annual Accounts 09 December 1999
287 - Change in situation or address of Registered Office 19 August 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 22 July 1999
CERTNM - Change of name certificate 01 September 1998
AA - Annual Accounts 26 August 1998
363a - Annual Return 25 August 1998
AA - Annual Accounts 13 October 1997
363a - Annual Return 14 July 1997
288a - Notice of appointment of directors or secretaries 14 July 1997
288b - Notice of resignation of directors or secretaries 01 July 1997
287 - Change in situation or address of Registered Office 18 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
AA - Annual Accounts 06 December 1996
363s - Annual Return 23 August 1996
288 - N/A 16 November 1995
AA - Annual Accounts 23 October 1995
363x - Annual Return 14 September 1995
288 - N/A 17 August 1995
363s - Annual Return 25 July 1994
AA - Annual Accounts 08 June 1994
288 - N/A 31 May 1994
363a - Annual Return 07 April 1994
AA - Annual Accounts 03 February 1994
288 - N/A 11 January 1994
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 21 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 13 December 1993
288 - N/A 06 July 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 05 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 03 June 1993
288 - N/A 27 April 1993
288 - N/A 26 April 1993
288 - N/A 15 March 1993
288 - N/A 13 November 1992
288 - N/A 13 November 1992
AA - Annual Accounts 30 October 1992
288 - N/A 22 September 1992
363s - Annual Return 06 July 1992
AA - Annual Accounts 21 November 1991
288 - N/A 18 July 1991
288 - N/A 18 July 1991
363b - Annual Return 18 July 1991
AA - Annual Accounts 25 March 1991
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 15 October 1990
363 - Annual Return 14 September 1990
288 - N/A 04 September 1990
RESOLUTIONS - N/A 29 August 1990
287 - Change in situation or address of Registered Office 29 August 1990
CERTNM - Change of name certificate 03 July 1990
CERTNM - Change of name certificate 03 July 1990
288 - N/A 21 June 1990
288 - N/A 21 June 1990
AA - Annual Accounts 05 June 1989
AUD - Auditor's letter of resignation 22 May 1989
287 - Change in situation or address of Registered Office 22 May 1989
288 - N/A 22 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 April 1989
363 - Annual Return 28 April 1988
AA - Annual Accounts 15 April 1988
287 - Change in situation or address of Registered Office 09 November 1987
363 - Annual Return 19 May 1987
AA - Annual Accounts 06 April 1987
363 - Annual Return 01 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 02 December 2011 Fully Satisfied

N/A

Debenture 02 December 2011 Fully Satisfied

N/A

Security assignment of contractual rights under intercompany loans 02 December 2011 Fully Satisfied

N/A

Debenture 02 December 2011 Fully Satisfied

N/A

Debenture 30 July 2004 Fully Satisfied

N/A

Debenture 15 December 2003 Fully Satisfied

N/A

Debenture 21 May 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.