Company NamePolam Hall Darlington Limited
Company StatusDissolved
Company Number07261538
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 May 2010(13 years, 11 months ago)
Dissolution Date21 November 2017 (6 years, 5 months ago)

Business Activity

Section PEducation
SIC 8021General secondary education
SIC 85310General secondary education

Directors

Director NameMr Nicholas James Millar
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameMs Sarah Catherine Pelham
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameMary Patricia Vere Atkins
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2012(2 years, 3 months after company formation)
Appointment Duration5 years, 2 months (closed 21 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameClare Louise Curran
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed29 July 2014(4 years, 2 months after company formation)
Appointment Duration3 years, 3 months (closed 21 November 2017)
RoleDirector Of Human Resources
Country of ResidenceEngland
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Secretary NameCarole Ann Johnson
StatusClosed
Appointed01 September 2015(5 years, 3 months after company formation)
Appointment Duration2 years, 2 months (closed 21 November 2017)
RoleCompany Director
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameDaphne Margaret Bateman
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameMr Christopher David Woodford Pratt
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Secretary NameChristopher David Woodford Pratt
StatusResigned
Appointed21 May 2010(same day as company formation)
RoleCompany Director
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameBeth Louise Atkinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 03 December 2012)
RoleTeacher
Country of ResidenceUnited Kingdom  England
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameMrs Angela Mary Elliott
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 08 July 2013)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameMr Kevin Allan Gordon
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2012)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameCharlotte Jayne Nichols
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 13 February 2014)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameDr Mary Matheson Carr
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 31 March 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameDr Nicholas Julian Gregory Wright
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 2017)
RoleLecturer
Country of ResidenceEngland
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA
Director NameDr Yang Lu
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2011(1 year, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPolam Hall Grange Road
Darlington
Durham
DL1 5PA
Director NameNicola Jane Dobson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(3 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 31 March 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPolam Hall School Grange Road
Darlington
County Durham
DL1 5PA

Contact

Websitewww.polamhall.com/
Telephone024 52077818
Telephone regionCoventry

Location

Registered AddressPolam Hall School
Grange Road
Darlington
County Durham
DL1 5PA
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark West
Built Up AreaDarlington

Financials

Year2013
Turnover£3,450,604
Net Worth£4,010,579
Cash£110,020
Current Liabilities£928,585

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

1 November 2011Delivered on: 2 February 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 November 2011Delivered on: 9 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 10 polam road, darlington, county durham.
Outstanding
1 November 2011Delivered on: 9 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11 polam road, darlington, county durham.
Outstanding
1 November 2011Delivered on: 9 November 2011
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H polam grange and no's 1 and 2, polam plantation, darlington.
Outstanding

Filing History

21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2017Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
7 October 2017Voluntary strike-off action has been suspended (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
5 September 2017First Gazette notice for voluntary strike-off (1 page)
24 August 2017Application to strike the company off the register (3 pages)
24 August 2017Application to strike the company off the register (3 pages)
19 June 2017Full accounts made up to 28 February 2017 (19 pages)
19 June 2017Full accounts made up to 28 February 2017 (19 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
12 June 2017Confirmation statement made on 21 May 2017 with updates (4 pages)
19 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
19 May 2017Previous accounting period extended from 31 August 2016 to 28 February 2017 (1 page)
24 April 2017Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Julian Gregory Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Mary Matheson Carr as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Nicholas Julian Gregory Wright as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Nicola Jane Dobson as a director on 31 March 2017 (1 page)
24 April 2017Termination of appointment of Mary Matheson Carr as a director on 31 March 2017 (1 page)
27 May 2016Annual return made up to 21 May 2016 no member list (5 pages)
27 May 2016Annual return made up to 21 May 2016 no member list (5 pages)
5 April 2016Full accounts made up to 31 August 2015 (23 pages)
5 April 2016Full accounts made up to 31 August 2015 (23 pages)
11 December 2015Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page)
11 December 2015Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page)
11 December 2015Termination of appointment of Christopher David Woodford Pratt as a secretary on 1 September 2015 (1 page)
2 October 2015Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages)
2 October 2015Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages)
2 October 2015Appointment of Carole Ann Johnson as a secretary on 1 September 2015 (3 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
26 May 2015Annual return made up to 21 May 2015 no member list (5 pages)
21 February 2015Full accounts made up to 31 August 2014 (24 pages)
21 February 2015Full accounts made up to 31 August 2014 (24 pages)
12 August 2014Appointment of Clare Louise Curran as a director on 29 July 2014 (3 pages)
12 August 2014Appointment of Clare Louise Curran as a director on 29 July 2014 (3 pages)
22 May 2014Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages)
22 May 2014Director's details changed for Dr Mary Matheson Carr on 31 December 2013 (2 pages)
22 May 2014Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages)
22 May 2014Registered office address changed from Polam Hall Grange Road Darlington Durham DL1 5PA on 22 May 2014 (1 page)
22 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
22 May 2014Annual return made up to 21 May 2014 no member list (5 pages)
22 May 2014Registered office address changed from Polam Hall Grange Road Darlington Durham DL1 5PA on 22 May 2014 (1 page)
22 May 2014Director's details changed for Dr Nicholas Julian Gregory Wright on 1 September 2013 (2 pages)
22 May 2014Director's details changed for Dr Mary Matheson Carr on 31 December 2013 (2 pages)
13 February 2014Termination of appointment of Charlotte Nichols as a director (1 page)
13 February 2014Termination of appointment of Charlotte Nichols as a director (1 page)
13 February 2014Termination of appointment of Christopher Pratt as a director (1 page)
13 February 2014Termination of appointment of Christopher Pratt as a director (1 page)
31 January 2014Full accounts made up to 31 August 2013 (22 pages)
31 January 2014Full accounts made up to 31 August 2013 (22 pages)
3 December 2013Termination of appointment of Yang Lu as a director (1 page)
3 December 2013Termination of appointment of Yang Lu as a director (1 page)
3 December 2013Termination of appointment of Yang Lu as a director (1 page)
3 December 2013Termination of appointment of Yang Lu as a director (1 page)
15 July 2013Termination of appointment of Angela Elliott as a director (1 page)
15 July 2013Termination of appointment of Angela Elliott as a director (1 page)
3 July 2013Appointment of Nicola Jane Dobson as a director (3 pages)
3 July 2013Appointment of Nicola Jane Dobson as a director (3 pages)
14 June 2013Withdraw the company strike off application (2 pages)
14 June 2013Withdraw the company strike off application (2 pages)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
22 May 2013Annual return made up to 21 May 2013 no member list (6 pages)
14 February 2013Full accounts made up to 31 August 2012 (21 pages)
14 February 2013Full accounts made up to 31 August 2012 (21 pages)
22 January 2013Director's details changed for Angela Mary Elliott on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Angela Mary Elliott on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Yang Lu on 22 January 2013 (2 pages)
22 January 2013Director's details changed for Yang Lu on 22 January 2013 (2 pages)
11 December 2012Termination of appointment of Beth Atkinson as a director (2 pages)
11 December 2012Termination of appointment of Beth Atkinson as a director (2 pages)
15 October 2012Termination of appointment of Kevin Gordon as a director (2 pages)
15 October 2012Termination of appointment of Kevin Gordon as a director (2 pages)
7 September 2012Appointment of Mary Patricia Vere Atkins as a director (3 pages)
7 September 2012Appointment of Mary Patricia Vere Atkins as a director (3 pages)
22 May 2012Annual return made up to 21 May 2012 no member list (6 pages)
22 May 2012Annual return made up to 21 May 2012 no member list (6 pages)
9 March 2012Termination of appointment of Daphne Bateman as a director (2 pages)
9 March 2012Termination of appointment of Daphne Bateman as a director (2 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
23 February 2012Accounts for a dormant company made up to 31 August 2011 (5 pages)
2 February 2012Particulars of a mortgage or charge/co extend / charge no: 4 (13 pages)
2 February 2012Particulars of a mortgage or charge/co extend / charge no: 4 (13 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
9 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 October 2011Appointment of Yang Lu as a director (3 pages)
24 October 2011Appointment of Yang Lu as a director (3 pages)
6 June 2011Appointment of Dr Nicholas Julian Gregory Wright as a director (3 pages)
6 June 2011Appointment of Dr Nicholas Julian Gregory Wright as a director (3 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (6 pages)
23 May 2011Annual return made up to 21 May 2011 no member list (6 pages)
8 April 2011Appointment of Mr Kevin Allan Gordon as a director (3 pages)
8 April 2011Appointment of Dr Mary Matheson Carr as a director (3 pages)
8 April 2011Appointment of Charlotte Jayne Nichols as a director (3 pages)
8 April 2011Appointment of Angela Mary Elliott as a director (3 pages)
8 April 2011Appointment of Charlotte Jayne Nichols as a director (3 pages)
8 April 2011Appointment of Beth Louise Atkinson as a director (3 pages)
8 April 2011Appointment of Angela Mary Elliott as a director (3 pages)
8 April 2011Appointment of Dr Mary Matheson Carr as a director (3 pages)
8 April 2011Appointment of Beth Louise Atkinson as a director (3 pages)
8 April 2011Appointment of Mr Kevin Allan Gordon as a director (3 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
30 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
13 August 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
13 August 2010Current accounting period extended from 31 May 2011 to 31 August 2011 (3 pages)
21 May 2010Incorporation (45 pages)
21 May 2010Incorporation (45 pages)