CORBY POLYMEX LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0RA

Company number 01830971
Status Liquidation
Incorporation Date 6 July 1984
Company Type Private Limited Company
Address MOUNTVIEW COURT, 1148 HIGH ROAD, LONDON, ENGLAND, N20 0RA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and thirty-six events have happened. The last three records are Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of CORBY POLYMEX LIMITED are www.corbypolymex.co.uk, and www.corby-polymex.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and four months. Corby Polymex Limited is a Private Limited Company. The company registration number is 01830971. Corby Polymex Limited has been working since 06 July 1984. The present status of the company is Liquidation. The registered address of Corby Polymex Limited is Mountview Court 1148 High Road London England N20 0ra. . SHAH, Harsha Anoj is a Secretary of the company. SHAH, Viral Anoj is a Director of the company. Secretary SHAH, Harsha Anoj has been resigned. Secretary SHAH, Kalpesh has been resigned. Secretary SHAH, Viral Anoj has been resigned. Director SHAH, Anojkumar Nathalal has been resigned. Director SHAH, Harsha Anoj has been resigned. Director SHAH, Jayantilal Nathalal has been resigned. Director SHAH, Kalpesh has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
SHAH, Harsha Anoj
Appointed Date: 24 October 2016

Director
SHAH, Viral Anoj
Appointed Date: 16 November 2010
35 years old

Resigned Directors

Secretary
SHAH, Harsha Anoj
Resigned: 12 August 2009

Secretary
SHAH, Kalpesh
Resigned: 18 August 2006

Secretary
SHAH, Viral Anoj
Resigned: 24 October 2016
Appointed Date: 12 August 2009

Director
SHAH, Anojkumar Nathalal
Resigned: 18 August 2006
65 years old

Director
SHAH, Harsha Anoj
Resigned: 24 October 2016
Appointed Date: 12 August 2009
64 years old

Director
SHAH, Jayantilal Nathalal
Resigned: 01 October 1999
82 years old

Director
SHAH, Kalpesh
Resigned: 12 August 2009
Appointed Date: 01 October 1999
58 years old

CORBY POLYMEX LIMITED Events

16 Nov 2016
Registered office address changed from 115 Hervey Close London N3 2HH to Mountview Court 1148 High Road London N20 0RA on 16 November 2016
15 Nov 2016
Declaration of solvency
15 Nov 2016
Appointment of a voluntary liquidator
15 Nov 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-01

25 Oct 2016
Termination of appointment of Harsha Anoj Shah as a director on 24 October 2016
...
... and 126 more events
21 Jul 1987
First gazette

16 Jul 1987
Accounts for a small company made up to 30 June 1986

16 Jul 1987
Accounts for a small company made up to 30 June 1985

31 Dec 1986
Director resigned

06 Jul 1984
Certificate of incorporation

CORBY POLYMEX LIMITED Charges

10 November 2005
Deed of charge over credit balances
Delivered: 24 November 2005
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re corby polymex limited us dollar…
5 July 2005
Deed of charge over credit balances
Delivered: 26 July 2005
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Barclays bank PLC re corby polymex limited business…
9 July 1999
Fixed charge supplemental to a debenture dated 30TH juneissued by the company
Delivered: 19 July 1999
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest of the company in…
13 January 1998
Debenture
Delivered: 22 January 1998
Status: Satisfied on 25 October 2016
Persons entitled: Credit Lyonnais Commercial Finance Limited
Description: All the book and other debts due to the company from time…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Film winder with die and control panel 52''film width…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A 4 colour printing machine with scs static control…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A bag making machine with unwind unit, block h heading unit…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A bag making machine with unwind unit, handle stampout…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: A bottom weld machine 55"width,standard table.serial number…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A bag making machine,unwind unit slitting section,sealing…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A bag machine with 55"wide motorised unwind unit,handle…
4 April 1997
Chattel mortgage
Delivered: 11 April 1997
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: A film winder with die and control panel.52"film width…
14 October 1996
Fixed charge supplemental to a debenture dated 30 june 1988 issued by the company
Delivered: 1 November 1996
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: By way of fixed charge all right title and interest of the…
20 May 1996
Debenture
Delivered: 6 June 1996
Status: Satisfied on 21 January 2000
Persons entitled: Ucb Factoring Limited
Description: (Including trade fixtures). Fixed and floating charges over…
25 July 1994
Debenture
Delivered: 28 July 1994
Status: Satisfied on 25 February 1997
Persons entitled: Ucb Invoice Discounting Limited
Description: Fixed and floating charges over the undertaking and all…
14 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corrporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts all logbooks…
13 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
3 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
3 April 1992
Corporate mortgage
Delivered: 23 April 1992
Status: Satisfied on 21 January 2000
Persons entitled: Barclays Bank PLC
Description: The goods the benefit of all contracts warranties all…
11 September 1990
Credit agreement
Delivered: 19 September 1990
Status: Satisfied on 21 January 2000
Persons entitled: Close Brothers Limited
Description: All the company's right title and interest in and to all…
30 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Plot wk 14 shelton road willowbrook east industrial estate…
30 June 1988
Debenture
Delivered: 6 July 1988
Status: Satisfied on 25 October 2016
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
17 March 1988
Chattel mortgage
Delivered: 21 March 1988
Status: Satisfied on 21 January 2000
Persons entitled: Investors in Industry PLC
Description: Fixed charge by way of assignment one printex 1204D…
3 November 1985
Legal charge
Delivered: 19 November 1985
Status: Satisfied on 21 January 2000
Persons entitled: Midland Bank PLC
Description: Site wk 14 pywell rd corby.
19 December 1984
Charge over building agreement
Delivered: 8 January 1985
Status: Satisfied on 21 January 2000
Persons entitled: Midland Bank PLC
Description: Piece of land containing 2.17 acres approx at willowbrook…
22 November 1984
Legal charge
Delivered: 24 November 1984
Status: Satisfied on 21 January 2000
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…