Company NamePolar Trade & Research Associates Limited
Company StatusDissolved
Company Number04215551
CategoryPrivate Limited Company
Incorporation Date14 May 2001(22 years, 11 months ago)
Dissolution Date27 March 2019 (5 years ago)

Business Activity

Section BMining and Quarrying
SIC 05101Deep coal mines

Directors

Director NameMr Peter Reginald Sidney
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Farm Gill Lane
Ruckinge
Ashford
Kent
TN26 2PG
Secretary NameWoodstock Management Services Limited (Corporation)
StatusClosed
Appointed14 May 2001(same day as company formation)
Correspondence Address2nd Floor 4 Princes Street
Mayfair
London
W1B 2LE
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed14 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered AddressC/O Mitchell Charlesworth Llp Centurion House
129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2012
Turnover£1,260,865
Gross Profit£746,809
Net Worth£1,232,375
Cash£1,502,774
Current Liabilities£629,574

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

12 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
22 February 2006Delivered on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
22 February 2006Delivered on: 28 February 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
6 October 2005Delivered on: 22 October 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorprating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us $200,000.00 on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the on that account.
Outstanding
6 August 2005Delivered on: 18 August 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorpprating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account.
Outstanding
14 March 2005Delivered on: 15 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$100,000 held by the bank on the account rbsptra USD1.
Outstanding
4 January 2005Delivered on: 6 January 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account potrreas-USD1.
Outstanding
21 October 2002Delivered on: 29 October 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 50024116 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
25 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Third party charge of deposit
Secured details: All monies due or to become due from polar trade group limited to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 50035177 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
12 May 2009Delivered on: 23 May 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation rbspptra-USD1 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
18 July 2007Delivered on: 26 July 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$107,135.64 Held by the bank on the account rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued.
Outstanding
27 September 2006Delivered on: 14 October 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity incorporating a charge over cash
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$107,677 held by the bank on the account rbsptra-USD1, together with all sums in the future credited to that account,. See the mortgage charge document for full details.
Outstanding
11 August 2006Delivered on: 22 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$53,465 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
12 July 2006Delivered on: 25 July 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Counter indemnity
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit of us$20,000 held by the bank on the account, rbsptra-USD1 together with all sums in the future credited to that account and including all interest accrued or accruing in the future on that account.
Outstanding
10 April 2002Delivered on: 23 April 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation - with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

27 March 2019Final Gazette dissolved following liquidation (1 page)
27 December 2018Return of final meeting in a members' voluntary winding up (17 pages)
26 June 2018Registered office address changed from 2nd Floor 4 Princes Street Mayfair London W1B 2LE to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 26 June 2018 (2 pages)
23 June 2018Declaration of solvency (5 pages)
23 June 2018Appointment of a voluntary liquidator (3 pages)
23 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-31
(1 page)
26 May 2018Satisfaction of charge 13 in full (1 page)
26 May 2018Satisfaction of charge 8 in full (1 page)
26 May 2018Satisfaction of charge 11 in full (1 page)
26 May 2018Satisfaction of charge 14 in full (1 page)
26 May 2018Satisfaction of charge 15 in full (1 page)
26 May 2018Satisfaction of charge 12 in full (1 page)
25 May 2018Satisfaction of charge 2 in full (1 page)
25 May 2018Satisfaction of charge 5 in full (1 page)
25 May 2018Satisfaction of charge 4 in full (1 page)
25 May 2018Satisfaction of charge 1 in full (1 page)
25 May 2018Satisfaction of charge 7 in full (1 page)
25 May 2018Satisfaction of charge 6 in full (1 page)
25 May 2018Satisfaction of charge 9 in full (1 page)
25 May 2018Satisfaction of charge 10 in full (1 page)
25 May 2018Satisfaction of charge 3 in full (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
30 September 2017Compulsory strike-off action has been discontinued (1 page)
27 September 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
27 September 2017Confirmation statement made on 14 May 2017 with updates (4 pages)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
8 August 2017First Gazette notice for compulsory strike-off (1 page)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
6 June 2017Micro company accounts made up to 31 December 2016 (5 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
26 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
20 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1,000
(4 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (9 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
22 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(4 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
29 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
14 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1,000
(4 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
1 October 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
2 November 2012Total exemption full accounts made up to 31 December 2011 (9 pages)
24 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
21 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
28 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
24 August 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
18 May 2010Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages)
18 May 2010Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages)
18 May 2010Secretary's details changed for Woodstock Management Services Limited on 2 October 2009 (2 pages)
18 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (4 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 15 (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
23 May 2009Particulars of a mortgage or charge / charge no: 14 (4 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
20 May 2009Return made up to 14/05/09; full list of members (3 pages)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
25 March 2009Compulsory strike-off action has been discontinued (1 page)
24 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
24 March 2009Total exemption full accounts made up to 31 December 2007 (9 pages)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
3 March 2009First Gazette notice for compulsory strike-off (1 page)
30 July 2008Return made up to 14/05/08; full list of members (3 pages)
30 July 2008Return made up to 14/05/08; full list of members (3 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
23 April 2008Total exemption full accounts made up to 31 December 2006 (9 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
26 July 2007Particulars of mortgage/charge (3 pages)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
17 May 2007Return made up to 14/05/07; full list of members (2 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
28 December 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
14 October 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
22 August 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
25 July 2006Particulars of mortgage/charge (3 pages)
29 June 2006Return made up to 14/05/06; full list of members (2 pages)
29 June 2006Return made up to 14/05/06; full list of members (2 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
28 February 2006Particulars of mortgage/charge (3 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (9 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
12 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
18 August 2005Particulars of mortgage/charge (3 pages)
18 August 2005Particulars of mortgage/charge (3 pages)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
4 July 2005Return made up to 14/05/05; full list of members (2 pages)
3 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
3 May 2005Total exemption full accounts made up to 31 December 2003 (9 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
15 March 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
6 January 2005Particulars of mortgage/charge (3 pages)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
29 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
7 June 2004Return made up to 14/05/04; full list of members (6 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
3 February 2004Total exemption full accounts made up to 31 December 2002 (9 pages)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
3 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
19 May 2003Return made up to 14/05/03; full list of members (6 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Particulars of mortgage/charge (3 pages)
29 October 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
19 July 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 July 2002Return made up to 14/05/02; full list of members
  • 363(287) ‐ Registered office changed on 19/07/02
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2002Registered office changed on 10/05/02 from: 3RD floor 21 woodstock street london W1C 2AP (1 page)
10 May 2002Registered office changed on 10/05/02 from: 3RD floor 21 woodstock street london W1C 2AP (1 page)
23 April 2002Ad 14/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Ad 14/05/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
23 April 2002Particulars of mortgage/charge (3 pages)
4 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
4 June 2001Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001New secretary appointed (2 pages)
22 May 2001New director appointed (2 pages)
22 May 2001New director appointed (2 pages)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
18 May 2001Secretary resigned (1 page)
18 May 2001Director resigned (1 page)
14 May 2001Incorporation (31 pages)
14 May 2001Incorporation (31 pages)