POLLY PECK INTERNATIONAL PLC
LONDON

Hellopages » Greater London » Southwark » SE1 2RT

Company number 00630879
Status ADMINISTRATION ORDER
Incorporation Date 22 June 1959
Company Type Public Limited Company
Address 7 MORE LONDON RIVERSIDE, LONDON, SE1 2RT
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Administrator's abstract of receipts and payments to 24 October 2016; Administrator's abstract of receipts and payments to 24 April 2016; Administrator's abstract of receipts and payments to 24 October 2015. The most likely internet sites of POLLY PECK INTERNATIONAL PLC are www.pollypeckinternational.co.uk, and www.polly-peck-international.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and four months. Polly Peck International Plc is a Public Limited Company. The company registration number is 00630879. Polly Peck International Plc has been working since 22 June 1959. The present status of the company is ADMINISTRATION ORDER. The registered address of Polly Peck International Plc is 7 More London Riverside London Se1 2rt. . KARAN, Tashin is a Director of the company. Secretary MCDONNALL, Glen Michael has been resigned. Director COMPSON, Peter John has been resigned. Director HAYCOX, Brian has been resigned. Director MCDONNALL, Glen Michael has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
KARAN, Tashin

84 years old

Resigned Directors

Secretary
MCDONNALL, Glen Michael
Resigned: 25 February 1994

Director
COMPSON, Peter John
Resigned: 10 September 1996
76 years old

Director
HAYCOX, Brian
Resigned: 05 November 1992
83 years old

Director
MCDONNALL, Glen Michael
Resigned: 25 February 1994
70 years old

POLLY PECK INTERNATIONAL PLC Events

04 Jan 2017
Administrator's abstract of receipts and payments to 24 October 2016
27 May 2016
Administrator's abstract of receipts and payments to 24 April 2016
20 Nov 2015
Administrator's abstract of receipts and payments to 24 October 2015
16 Jun 2015
Administrator's abstract of receipts and payments to 24 April 2015
18 Dec 2014
Administrator's abstract of receipts and payments to 24 October 2014
...
... and 183 more events
19 Jun 1985
Accounts made up to 1 September 1984
15 Aug 1984
Accounts made up to 3 September 1983
25 Mar 1983
Accounts made up to 28 August 1982
08 Apr 1982
Accounts made up to 31 August 1981
04 Dec 1980
Accounts made up to 19 March 1980

POLLY PECK INTERNATIONAL PLC Charges

11 July 2000
Charge of deposit
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The deposit £887,100 credited to account designation…
6 September 1990
Transfer 10.10.85 charge 7.3.88 finner charge 17.10.88 further charge
Delivered: 19 September 1990
Status: Satisfied on 5 July 1991
Persons entitled: Guardian Assurance PLC
Description: Plot 14 stukeley meadows, stonehill huntingdon…
17 February 1989
Deed of guarantee
Delivered: 9 March 1989
Status: Satisfied on 9 December 1989
Persons entitled: Hong Seng Bank Limited
Description: All moneys held to the credit of any account held by the…
8 February 1988
Memo of charge on cash deposits.
Delivered: 29 February 1988
Status: Satisfied on 6 July 1989
Persons entitled: Swiss Cantobank (International)
Description: The sm of £40,000 united states dollars $40,000 deposited…
16 October 1986
Rent security deposit deed
Delivered: 21 October 1986
Status: Satisfied
Persons entitled: Rapemaker Properties Limited
Description: Fixed charge all rights title & interest of the company in…
11 June 1986
Legal charge
Delivered: 16 June 1986
Status: Satisfied on 6 July 1989
Persons entitled: The Hong Kong & Shanghai Banking Corporation
Description: First fixed charge over f/hold property known as 41-42…
3 April 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied
Persons entitled: Gota (UK) Limited P.K Finans International (UK) Limited
Description: Rosner house 153,155,157 commercial road 2 - 8 (even nos)…
14 January 1986
Legal charge
Delivered: 4 February 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 153-157 (odd) commercial road 2-8 (even) new road, 2-4…
14 January 1986
Mortgage
Delivered: 31 January 1986
Status: Satisfied
Persons entitled: Kansallis Osake Pankki.
Description: Rosmer house 153/157 commercial road 2 to 8 (even) new road…
25 July 1985
Statutory mortgage
Delivered: 30 July 1985
Status: Satisfied on 6 July 1989
Persons entitled: Omnibank Ag
Description: 64/64 shares in the british flag vessel k/a "serhan reg at…
25 July 1985
Deed of covenants
Delivered: 30 July 1985
Status: Satisfied on 6 July 1989
Persons entitled: Omnibank Ag
Description: All policies & contracts of insurance taken out in respect…
12 October 1984
Legal charge
Delivered: 17 October 1984
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: F/H 41/42 prescot street, london E1 title no ngl 212681.
8 March 1982
Legal charge
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H 41/42 prescot street E1 london borough of tower hamlets…