POLYMATH (UK) LTD.
Liquidation (when checked on 1 Jul 2017)
Address
POLYMATH (UK) LTD.
FRP ADVISORY LLP
JUPITER HOUSE WARLEY HILL BUSINESS PARK
BRENTWOOD
ESSEX
CM13 3BE
Classification:
JUPITER HOUSE WARLEY HILL BUSINESS PARK
BRENTWOOD
ESSEX
CM13 3BE
(846 companies also use this postcode, this might be a mail forwarding service address)
Legal Information
Company Registration No.:
04199622
Incorporation Date:
12 Apr 2001
Financial Year End:
31 Mar
Capital:
£150.00
on 13 Apr 2014
For period ending:
31 Mar 2014
Filed on:
19 Aug 2014
Purchase latest accounts for £4.99
Latest Annual Return
Directors & Shareholder Information
As at:
12 Apr 2014
Filed on:
13 Apr 2014
Purchase latest return for £4.99
New information about this company is available:
Update Now!
Map
Financial Summary
31 Mar 2014 | 31 Mar 2013 | 31 Mar 2012 | |
---|---|---|---|
Cash at bank: | £18,506 | £37,459 | £76,245 |
Debtors: | £121,938 | £256,654 | £192,371 |
Creditors due within one year: | £69,790 | £187,944 | £121,806 |
Total Assets less Current Liabilities: | £144,485 | £183,608 | £162,460 |
Shareholders Funds / Net Worth: | £149,707 | £192,091 | £169,989 |
Full details in: | 2014 Accounts | 2013 Accounts | 2012 Accounts |
Notices published in the Gazette
24 Jan 2017
POLYMATH (UK) LTD.
(Company Number 04199622)
Previous Name of Company: Polymath Digital Ltd
Registered office: Jupiter House, Warley Hill Business Park,
Brentwood, Essex, CM13 3BE
Principal trading address: 38-39 Charterhouse Square, London,
EC1M 6EA
Notice is hereby given, pursuant to Section 94 of the Insolvency Act
1986, that a final meeting of the above named Company will be held
at Jupiter House, Warley Hill Business Park, Brentwood, Essex, CM13
3BE on 30 March 2017 at 10.30 am, for the purpose of laying before
the meeting an account showing how the winding up has been
conducted and the Company’s property disposed of and hearing any
explanation that may be given by the Joint Liquidators and to
determine whether the Joint Liquidators should have their release.
A shareholder entitled to attend and vote at the above meeting may
appoint a proxy to attend and vote instead of him or her. A proxy
need not be a shareholder of the company.
Proxies for use at the meeting must be lodged at Jupiter House,
Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
no later than 12.00 noon on the business day preceding the date of
the meeting. Date of Appointment: 30 September 2014.
Office Holder details: Martin Weller, (IP No. 9419) and Jeremy Stuart
French, (IP No. 003862) both of FRP Advisory LLP, Jupiter House,
Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
Further details contact: The Joint Liquidators, Email:
cp.brentwood@frpadvisory.com
Martin Weller, Joint Liquidator
17 January 2017
Ag EF101825
10 Oct 2014
POLYMATH (UK) LTD
(Company Number 04199622 )
Previous Name of Company: Polymath Digital Ltd; Taglab Limited
Registered office: The Decimal Place, 8 Blandfield Road, London,
SW12 8BG
Principal trading address: 38-39 Chaterhouse Square, London, EC1M
6EA
At a General Meeting of the above named Company, duly convened
at The Decimal Place, 8 Blandfield Road, London, SW12 8BG, on 30
September 2014, the following resolutions were duly passed as a
Special Resolution and as an Ordinary Resolution:-
“That the Company be wound up voluntarily and that Martin John
Weller and Jeremy Stuart French, both of FRP Advisory LLP, Jupiter
House, Warley Hill Business Park, The Drive, Brentwood, Essex,
CM13 3BE, (IP Nos. 9419 and 003862) be and are hereby appointed
Joint Liquidators for the purpose of the voluntary winding up.”
For further details contact the Joint Liquidarors, Email:
cp.brentwood@frpadvisory.com
Diana Tombs, Chairman
30 September 2014
10 Oct 2014
POLYMATH (UK) LTD
(Company Number 04199622 )
Previous Name of Company: Polymath Digital Ltd; Taglab Limited
Registered office: The Decimal Place, 8 Blandfield Road, London,
SW12 8BG
Principal trading address: 38-39 Chaterhouse Square, London, EC1M
6EA
Notice is hereby given that the creditors of the above named
Company, over which I was appointed Joint Liquidator on 30
September 2014 are required, on or before 10 November 2014 to
send in their full names, their addresses and descriptions, full
particulars of their debts or claims and the names and addresses of
their solicitors (if any) to the undersigned Martin Weller of FRP
Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive,
Brentwood, Essex, CM13 3BE the Joint Liquidator of the said
Company, and, if so required by notice in writing from the said Joint
Liquidator, are personally or by their solicitors, to come in and prove
their debts or claims at such time and place as shall be specified in
such notice, or in default thereof they will be excluded from the
benefit of any distribution. The winding up is a members’ voluntary
winding up and it is anticipated that all debts will be paid.
Date of Appoinment: 30 September 2014
Office Holder details: Martin Weller and Jeremy Stuart French (IP Nos.
9419 and 003862) both of FRP Advisory LLP, Jupiter House, Warley
Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE
For further details contact the Joint Liquidators, Email:
cp.brentwood@frpadvisory.com
Martin Weller, Joint Liquidator
03 October 2014
10 Oct 2014
Company Number: 04199622
Name of Company: POLYMATH (UK) LTD
Previous Name of Company: Polymath Digital Ltd; Taglab Limited
Nature of Business: Advertising agencies
Type of Liquidation: Members
Registered office: The Decimal Place, 8 Blandfield Road, London,
SW12 8BG
Principal trading address: 38-39 Chaterhouse Square, London, EC1M
6EA
Martin Weller and Jeremy Stuart French, both of FRP Advisory LLP,
Jupiter House, Warley Hill Business Park, The Drive, Brentwood,
Essex, CM13 3BE
Office Holder Numbers: 9419 and 003862.
For further details contact the Joint Liquidarors, Email:
cp.brentwood@frpadvisory.com
Date of Appointment: 30 September 2014
By whom Appointed: Members
Recently Filed Documents - 63 available
- Annual Accounts For Year Ended 31 Mar 14 - £4.99
- Change of registered office address - £4.99
- Termination of appointment of director - £4.99
- Annual Return As At 12 Apr 14 (not accounts) - £4.99
- Annual Accounts For Year Ended 31 Mar 13 - £4.99
Directors and Secretaries
Graham Bower | |
26 Apr 2001 ⇒ Present ( 17 Years ) | Director |
Diana Tombs | |
1 Sep 2006 ⇒ Present ( 11 Years ) | Director |
Charges / mortgages against this Company
GMS ESTATES LIMITED
RENT DEPOSIT DEED
-
OUTSTANDING
on
20 Oct 2012
GMS ESTATES LIMITED
RENT DEPOSIT DEED
-
OUTSTANDING
on
28 Jul 2009
Previous Company Names
POLYMATH DIGITAL LTD
Changed 19 Dec 2013
TAGLAB LIMITED
Changed 16 Jun 2010
Previous Addresses
38-39 CHARTERHOUSE SQUARE
LONDON
EC1M 6EA
LONDON
EC1M 6EA
Changed 18 Aug 2014
GISTERED OFFICE CHANGED ON 25/09/2009 FROM
POWER ROAD STUDIOS
114 POWER ROAD
LONDON
W4 5PY
POWER ROAD STUDIOS
114 POWER ROAD
LONDON
W4 5PY
Changed 25 Sep 2009
8 BLANDFIELD ROAD
LONDON
SW12 8BG
LONDON
SW12 8BG
Changed 13 Oct 2006
87 HIGH BRIGHAM
BRIGHAM
COCKERMOUTH
CUMBRIA CA13 0JJ
BRIGHAM
COCKERMOUTH
CUMBRIA CA13 0JJ
Changed 21 Aug 2001
C/O UK COMPANYSHOP LIMITED
THE SHEILLING BANK LANE,
ABBERLEY
WORCESTERSHIRE WR6 6BQ
THE SHEILLING BANK LANE,
ABBERLEY
WORCESTERSHIRE WR6 6BQ
Changed 3 May 2001
Domain Names
The following domain names are available.
Company Annual Accounts
Accounts for Financial Year Ending | Date Accounts Submitted | Number Of Months After Year End Of Submission |
---|---|---|
31 Mar 2014 | 19 Aug 2014 | 5 |
31 Mar 2013 | 31 Mar 2013 | 0 |
31 Mar 2013 | 31 Dec 2013 | 9 |
31 Mar 2012 | 27 Dec 2012 | 9 |
31 Mar 2011 | 14 Dec 2011 | 9 |
Do you do business with this company?
Receive a free alert email if there are any changes to this company, such as a change of address or new financial documents become available
Is this your company?
Is the information we hold correct?
- Provide a short description about your company
- Add a Trading Name & Address
- Add your phone numbers
- Add a link to your Website
- Free!
Do you want total editorial control of this page?
- Add your own company information
- Remove public financial information
- Remove advertising
- Change the information instantly and as often as you like
Official Accounts
Latest Annual accounts for year ending 31 Mar 14
- Balance Sheet
- Share Capital
- Delivered online instantly
Monitor Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails
Companies With Similar Names
- PLUMBATH UK LIMITED
- POLYMATH CONSULTING (UK) LIMITED
- PLYMOUTH MARITIME UK LTD
- PLYMOUTH SOUND (UK) GP LTD
- More...
Companies With Similar Director Names
- WESSEX HANSEATIC MARINE SERVICES LIMITED
- INNOVA WIRELESS LIMITED
- 24/26 NORTHCOTE ROAD (MANAGEMENT) LIMITED
- HARBOUR VIEW MANAGEMENT COMPANY (NI) LTD
- PRO BUILD & SONS LIMITED
- More...
Companies With Same Post Code
- GREHAN CONTRACTORS LIMITED
- IPS PACKAGING SUPPLIES LIMITED
- ANGLO OVERSEAS LIMITED
- QUADRICS LIMITED
- More...
Activity
This company viewed 9 times in the last few years