Company Information for PHILMAR LIMITED
5 PARK COURT, PYRFORD ROAD, WEST BYFLEET, SURREY, KT14 6SD,
|
Company Registration Number
03329094
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHILMAR LIMITED | |
Legal Registered Office | |
5 PARK COURT PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD Other companies in RG10 | |
Company Number | 03329094 | |
---|---|---|
Company ID Number | 03329094 | |
Date formed | 1997-03-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2018 | |
Account next due | 30/04/2020 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-06 11:46:02 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHILMAR (QLD) PTY LTD | Active | Company formed on the 2008-06-06 | ||
PHILMAR (SA) PTY LTD | SA 5067 | Active | Company formed on the 2002-11-28 | |
PHILMAR (WA) PTY LTD | WA 6324 | Active | Company formed on the 2005-09-27 | |
PHILMAR ACCOUNTANCY SERVICES LIMITED | 16 VERNON AVENUE HANDSWORTH WOOD BIRMINGHAM B20 1DE | Active | Company formed on the 1992-03-03 | |
PHILMAR ASSOCIATES LIMITED | 11 THE WOODLANDS MARKET DEEPING PETERBOROUGH CAMBS PE6 8BB | Dissolved | Company formed on the 2011-05-13 | |
PHILMAR ASSOCIATES INSURANCE AGENCY INC | California | Unknown | ||
PHILMAR ASSOCIATES INCORPORATED | California | Unknown | ||
Philmar Associates Inc | Maryland | Unknown | ||
Philmar Associates LLC | Maryland | Unknown | ||
PHILMAR BROKERAGE LTD. | 51 CONSTANTINE WAY Suffolk MT. SINAI NY 11766 | Active | Company formed on the 2017-01-26 | |
PHILMAR CARE LLC | California | Unknown | ||
PHILMAR COMPONENTS LIMITED | 1 PARKVIEW COURT ST. PAULS ROAD SHIPLEY WEST YORKSHIRE BD18 3DZ | Active | Company formed on the 2009-06-09 | |
PHILMAR CONSTRUCTION SERVICES LIMITED | 106 GLENGALL ROAD WOODFORD GREEN ESSEX IG8 0DS | Dissolved | Company formed on the 2014-01-13 | |
Philmar Consulting, Inc. | 1316 DARBY RUN DRIVE CHESAPEAKE VA 23322 | TERMINATED (VOLUNTARY) (CORP) | Company formed on the 2014-01-24 | |
PHILMAR CORPORATION | 4000 S EASTERN STE 130 LAS VEGAS NV 89119 | Default | Company formed on the 1982-06-25 | |
PHILMAR CONSTRUCTION LLC | 469 MARTINDALE RD SHELBURNE VT 05482 | Inactive | Company formed on the 2013-04-12 | |
PHILMAR CORPORATION | 3134 ROYAL PALM AVENUE MIAMI BEACH FL | Inactive | Company formed on the 1968-10-07 | |
PHILMAR CONSULTING, INC. | 5323 DEER FOREST PLACE PARRISH FL 34219 | Inactive | Company formed on the 2010-09-29 | |
PHILMAR CORPORATION | 4014 NW 38TH TERR LAUDERDALE LAKES FL 33309 | Inactive | Company formed on the 1985-09-11 | |
PHILMAR CORP. | 1617 NW 2 ST MIAMI FL 33125 | Inactive | Company formed on the 2001-11-21 |
Officer | Role | Date Appointed |
---|---|---|
JACQUELINE WALKDEN |
||
RUSSELL WILLIAM WALKDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN HUSSEY |
Director | ||
ANTHONY JOHN ERANGEY |
Director | ||
GLYN BRENDON LEE HISTED |
Director | ||
MARGARET ANN FOSTER |
Company Secretary | ||
SUSAN PATRICIA DEW |
Company Secretary | ||
SUSAN TANYA CYNTHIA HART |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-06 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/19 FROM 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ | |
600 | Appointment of a voluntary liquidator | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Russell William Walkden on 2015-04-07 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JACQUELINE WALKDEN on 2015-04-07 | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 16/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN HUSSEY | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/03/12 ANNUAL RETURN FULL LIST | |
AR01 | 06/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2010 FROM MARTIN HOUSE 20A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XG | |
AR01 | 06/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WALKDEN / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN HUSSEY / 12/03/2010 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/10/06 FROM: TSB HOUSE 39A PEACH STREET WOKINGHAM BERKSHIRE RG40 1XJ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 06/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 06/03/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 06/03/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/05/99 FROM: BROOM HO MAIDENHEAD ROAD WOKINGHAM BERKSHIRE RG40 5RH | |
ORES13 | RE SHARES 15/06/98 | |
SRES01 | ADOPT MEM AND ARTS 15/06/98 | |
88(2)R | AD 15/06/98--------- £ SI 1@1=1 £ IC 2/3 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 06/03/98; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/07/97 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 24/03/97 FROM: 3 RICHFIELD PLACE RICHFIELD AVENUE READING BERKSHIRE RG1 8EQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2019-12-19 |
Appointmen | 2019-02-11 |
Resolution | 2019-02-11 |
Meetings o | 2019-01-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 9 |
MortgagesNumMortOutstanding | 0.42 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.25 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 52219 - Other service activities incidental to land transportation, n.e.c.
Creditors Due Within One Year | 2013-07-31 | £ 43,737 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 67,995 |
Creditors Due Within One Year | 2012-07-31 | £ 67,995 |
Creditors Due Within One Year | 2011-07-31 | £ 74,002 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILMAR LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 21,453 |
Cash Bank In Hand | 2012-07-31 | £ 46,469 |
Cash Bank In Hand | 2012-07-31 | £ 46,469 |
Cash Bank In Hand | 2011-07-31 | £ 92,344 |
Current Assets | 2013-07-31 | £ 111,951 |
Current Assets | 2012-07-31 | £ 172,041 |
Current Assets | 2012-07-31 | £ 172,041 |
Current Assets | 2011-07-31 | £ 233,215 |
Debtors | 2013-07-31 | £ 90,498 |
Debtors | 2012-07-31 | £ 125,572 |
Debtors | 2012-07-31 | £ 125,572 |
Debtors | 2011-07-31 | £ 140,871 |
Shareholder Funds | 2013-07-31 | £ 78,750 |
Shareholder Funds | 2012-07-31 | £ 118,096 |
Shareholder Funds | 2012-07-31 | £ 118,096 |
Shareholder Funds | 2011-07-31 | £ 172,171 |
Tangible Fixed Assets | 2013-07-31 | £ 10,536 |
Tangible Fixed Assets | 2012-07-31 | £ 14,050 |
Tangible Fixed Assets | 2012-07-31 | £ 14,050 |
Tangible Fixed Assets | 2011-07-31 | £ 12,958 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52219 - Other service activities incidental to land transportation, n.e.c.) as PHILMAR LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PHILMAR LIMITED | Event Date | 2019-12-19 |
Initiating party | Event Type | Appointmen | |
Defending party | PHILMAR LIMITED | Event Date | 2019-02-11 |
Name of Company: PHILMAR LIMITED Company Number: 03329094 Nature of Business: Land transportation services Registered office: 10 Beech Court, Wokingham Road, Hurst, Reading, Berks RG10 0RQ Type of Liq… | |||
Initiating party | Event Type | Resolution | |
Defending party | PHILMAR LIMITED | Event Date | 2019-02-11 |
Initiating party | Event Type | Meetings o | |
Defending party | PHILMAR LIMITED | Event Date | 2019-01-31 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |