Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOEBIDAS LIMITED
Company Information for

PHOEBIDAS LIMITED

HASLERS, OLD STATION ROAD, ESSEX, IG10 4PL,
Company Registration Number
03699384
Private Limited Company
Liquidation

Company Overview

About Phoebidas Ltd
PHOEBIDAS LIMITED was founded on 1999-01-21 and has its registered office in Essex. The organisation's status is listed as "Liquidation". Phoebidas Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOEBIDAS LIMITED
 
Legal Registered Office
HASLERS
OLD STATION ROAD
ESSEX
IG10 4PL
Other companies in W1K
 
Previous Names
WILTON & PARTNERS LIMITED15/11/2013
KRT AND PARTNERS LIMITED24/04/2013
WILTON & PARTNERS LIMITED21/03/2013
Filing Information
Company Number 03699384
Company ID Number 03699384
Date formed 1999-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2012
Account next due 31/01/2014
Latest return 21/01/2014
Return next due 18/02/2015
Type of accounts SMALL
Last Datalog update: 2018-08-04 06:50:18
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of PHOEBIDAS LIMITED

Current Directors
Officer Role Date Appointed
WILTON CORPORATE SERVICES LIMITED
Company Secretary 2006-01-16
MICHAEL ANTHONY FLANAGAN
Director 1999-07-19
NICOLE HEWSON
Director 2000-11-07
NATALIE MITCHELL
Director 2009-06-17
Previous Officers
Officer Role Date Appointed Date Resigned
JON ELPHICK
Director 2010-10-03 2013-12-20
RICHARD JOHNSON
Director 2012-09-24 2013-05-24
CRAIG RICHARD NICHOLSON
Director 2010-10-03 2012-01-17
WILTON SECRETARIES LIMITED
Company Secretary 2005-07-29 2006-01-16
LEE ERNEST FOX
Company Secretary 2003-11-20 2005-07-29
WILTON SECRETARIES LIMITED
Company Secretary 1999-07-19 2003-11-20
LEE ERNEST FOX
Director 1999-07-19 2003-11-20
STEPHEN DILLON GRAY
Director 2000-05-01 2001-03-14
JD SECRETARIAT LIMITED
Company Secretary 1999-01-21 1999-07-19
JD NOMINEES LIMITED
Director 1999-01-21 1999-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILTON CORPORATE SERVICES LIMITED GDPR REGISTRATION LIMITED Company Secretary 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED NEW GENERATION MINERALS LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active
WILTON CORPORATE SERVICES LIMITED WILTON SECURED LENDING LIMITED Company Secretary 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CERAMKO INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED MUSIC INVEST LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
WILTON CORPORATE SERVICES LIMITED GUINNESS MAHON PENSIONS LIMITED Company Secretary 2017-07-28 CURRENT 2017-07-28 Active
WILTON CORPORATE SERVICES LIMITED WILTON INSURANCE SERVICES LIMITED Company Secretary 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED FRANKIE FAMILY LIMITED Company Secretary 2017-02-24 CURRENT 2017-02-24 Dissolved 2018-01-30
WILTON CORPORATE SERVICES LIMITED LAWSON MILLAR HOLDINGS 4 LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED LAWSON MILLAR HOLDINGS 3 LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
WILTON CORPORATE SERVICES LIMITED PJP SOUTH GODSTONE LIMITED Company Secretary 2016-10-17 CURRENT 2016-10-17 Active
WILTON CORPORATE SERVICES LIMITED MOLESEY ROAD LAND LIMITED Company Secretary 2016-10-14 CURRENT 2016-10-14 Active
WILTON CORPORATE SERVICES LIMITED WILTON TRADE FINANCE LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active
WILTON CORPORATE SERVICES LIMITED FEW HOLDING LIMITED Company Secretary 2016-07-29 CURRENT 2016-07-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED VIABIONA LIMITED Company Secretary 2016-04-13 CURRENT 2013-01-22 Active
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS TRUSTEES LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS SSAS TRUSTEES LIMITED Company Secretary 2016-01-21 CURRENT 2016-01-21 Active
WILTON CORPORATE SERVICES LIMITED ARTISAN HOTELS LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Liquidation
WILTON CORPORATE SERVICES LIMITED TOTAPE LIMITED Company Secretary 2015-11-25 CURRENT 2015-11-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED WILTON WEALTH MANAGEMENT LIMITED Company Secretary 2015-11-13 CURRENT 2009-02-09 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED HISPANIA PROPERTIES LIMITED Company Secretary 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED PENINSULA REAL ESTATE INVESTMENT LIMITED Company Secretary 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED W P A AUDIT LIMITED Company Secretary 2015-03-31 CURRENT 2003-04-23 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED HARTLEY PENSIONS LIMITED Company Secretary 2015-03-04 CURRENT 2015-03-04 In Administration
WILTON CORPORATE SERVICES LIMITED BROOK AVENUE PARTNERS LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
WILTON CORPORATE SERVICES LIMITED ONCHAN LIMITED Company Secretary 2015-01-21 CURRENT 2015-01-21 Active
WILTON CORPORATE SERVICES LIMITED SIDERA TRADING UK LIMITED Company Secretary 2015-01-20 CURRENT 2015-01-20 Dissolved 2017-07-04
WILTON CORPORATE SERVICES LIMITED PHINEUS LIMITED Company Secretary 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED HORIZON HOLDING (UK) LTD Company Secretary 2014-07-07 CURRENT 2014-07-07 Active
WILTON CORPORATE SERVICES LIMITED ESTRO WORLDWIDE LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED BLABLA CONNECT LIMITED Company Secretary 2014-01-07 CURRENT 2012-10-09 Active
WILTON CORPORATE SERVICES LIMITED WILTON ASSET MANAGEMENT LIMITED Company Secretary 2013-09-25 CURRENT 2013-09-25 Active
WILTON CORPORATE SERVICES LIMITED ACTIVESIGNAL LTD Company Secretary 2013-04-18 CURRENT 2006-06-06 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KRT AND PARTNERS LIMITED Company Secretary 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
WILTON CORPORATE SERVICES LIMITED LEE CALL CENTRE SERVICES LIMITED Company Secretary 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
WILTON CORPORATE SERVICES LIMITED ASAP54.COM LIMITED Company Secretary 2013-02-20 CURRENT 2013-02-20 Liquidation
WILTON CORPORATE SERVICES LIMITED DENTAL PROPERTY INVESTMENT LIMITED Company Secretary 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CHELDON TRADING LIMITED Company Secretary 2012-12-04 CURRENT 2012-12-04 Dissolved 2016-01-19
WILTON CORPORATE SERVICES LIMITED SYGMA TELECOMMUNICATIONS LIMITED Company Secretary 2012-11-02 CURRENT 2010-01-12 Active
WILTON CORPORATE SERVICES LIMITED JUST CAPITAL LTD Company Secretary 2012-07-24 CURRENT 2008-07-11 Dissolved 2016-01-19
WILTON CORPORATE SERVICES LIMITED ITALIAN PROPERTY PARTNERS LIMITED Company Secretary 2012-07-13 CURRENT 2012-07-13 Active
WILTON CORPORATE SERVICES LIMITED ACTIVESIGNAL HOLDING LIMITED Company Secretary 2012-05-02 CURRENT 2012-02-23 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED CONTINENTAL TRADE AND INVESTMENTS LIMITED Company Secretary 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KEN ANDERSON COMPANY LIMITED Company Secretary 2012-02-07 CURRENT 2012-02-07 Liquidation
WILTON CORPORATE SERVICES LIMITED SUMMA MILESTONES LIMITED Company Secretary 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
WILTON CORPORATE SERVICES LIMITED AMPB CONSULTING LIMITED Company Secretary 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED ACTINOPHARMA LIMITED Company Secretary 2011-03-01 CURRENT 2010-11-25 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED SHA (MAYFAIR) LIMITED Company Secretary 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON CORPORATE SERVICES LIMITED ANGOLA INVESTMENTS LIMITED Company Secretary 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
WILTON CORPORATE SERVICES LIMITED CLEAR FORMATION LIMITED Company Secretary 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED W P A BUSINESS SERVICES LIMITED Company Secretary 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED USTORE24-7.COM LIMITED Company Secretary 2009-04-28 CURRENT 2007-06-26 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED EMEA ENERGY VENTURES MANAGEMENT LIMITED Company Secretary 2008-05-15 CURRENT 2006-06-20 Active
WILTON CORPORATE SERVICES LIMITED FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Dissolved 2014-12-23
WILTON CORPORATE SERVICES LIMITED GB METAL & SECURITIES TRADING LIMITED Company Secretary 2007-12-06 CURRENT 2007-12-06 Dissolved 2014-10-14
WILTON CORPORATE SERVICES LIMITED BROMELIA LIMITED Company Secretary 2007-12-05 CURRENT 2007-12-05 Dissolved 2017-02-21
WILTON CORPORATE SERVICES LIMITED MITCHAM BUILDING LIMITED Company Secretary 2007-11-20 CURRENT 2002-05-29 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED OPERA GALLERY HOLDING ASIA LIMITED Company Secretary 2007-07-31 CURRENT 2007-05-16 Active
WILTON CORPORATE SERVICES LIMITED CELLCOTEC LIMITED Company Secretary 2007-03-26 CURRENT 2007-03-26 Liquidation
WILTON CORPORATE SERVICES LIMITED FERRO MINING CENTRAL ASIA GROUP LIMITED Company Secretary 2006-07-06 CURRENT 2006-07-06 Active
WILTON CORPORATE SERVICES LIMITED STRONG CHAIN CORPORATION LIMITED Company Secretary 2006-05-03 CURRENT 2000-01-31 Active
WILTON CORPORATE SERVICES LIMITED PREBENDS INVESTMENTS LIMITED Company Secretary 2006-01-26 CURRENT 2004-11-04 Dissolved 2013-11-26
WILTON CORPORATE SERVICES LIMITED RICOMFIN LIMITED Company Secretary 2006-01-26 CURRENT 2005-07-12 Dissolved 2014-10-14
WILTON CORPORATE SERVICES LIMITED SANDSIDE LIMITED Company Secretary 2006-01-26 CURRENT 1999-08-12 Dissolved 2013-09-24
WILTON CORPORATE SERVICES LIMITED ARCO LEISURE LIMITED Company Secretary 2006-01-26 CURRENT 2002-06-21 Dissolved 2014-07-08
WILTON CORPORATE SERVICES LIMITED PREMIUM CHEMICALS TRADING LIMITED Company Secretary 2006-01-26 CURRENT 1999-08-31 Dissolved 2014-07-08
WILTON CORPORATE SERVICES LIMITED BEST FOR HEALTH FULFILMENT LIMITED Company Secretary 2006-01-26 CURRENT 2004-09-14 Dissolved 2013-12-31
WILTON CORPORATE SERVICES LIMITED HITARCH LEGAL AND DESIGN SERVICES LIMITED Company Secretary 2006-01-26 CURRENT 1997-03-17 Dissolved 2014-02-04
WILTON CORPORATE SERVICES LIMITED IMAGE CONCEPT UK LIMITED Company Secretary 2006-01-26 CURRENT 1999-05-17 Dissolved 2014-11-25
WILTON CORPORATE SERVICES LIMITED WHITELOCK UTILITY HOLDING LIMITED Company Secretary 2006-01-26 CURRENT 2002-10-22 Dissolved 2015-11-03
WILTON CORPORATE SERVICES LIMITED CHROMEX RESOURCES LIMITED Company Secretary 2006-01-26 CURRENT 2001-12-14 Dissolved 2016-05-17
WILTON CORPORATE SERVICES LIMITED FASHION IZI'STYLE LIMITED Company Secretary 2006-01-26 CURRENT 1997-02-13 Dissolved 2016-05-17
WILTON CORPORATE SERVICES LIMITED NIMBUS FINANCE LIMITED Company Secretary 2006-01-26 CURRENT 2001-12-14 Dissolved 2016-11-01
WILTON CORPORATE SERVICES LIMITED RO TECHNOLOGIES LIMITED Company Secretary 2006-01-26 CURRENT 2002-12-05 Dissolved 2017-02-07
WILTON CORPORATE SERVICES LIMITED CIE INTERNATIONAL CONSULTING LIMITED Company Secretary 2006-01-26 CURRENT 2005-03-30 Dissolved 2017-10-10
WILTON CORPORATE SERVICES LIMITED HARRISBROOK FINANCIAL SERVICES LIMITED Company Secretary 2006-01-26 CURRENT 2001-08-15 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KOALA CONSULTING LIMITED Company Secretary 2006-01-26 CURRENT 2004-09-16 Active
WILTON CORPORATE SERVICES LIMITED SOUTH EAST UNITED INDUSTRIES LIMITED Company Secretary 2006-01-26 CURRENT 1996-04-01 Active
WILTON CORPORATE SERVICES LIMITED SM INTERNATIONAL LIMITED Company Secretary 2006-01-26 CURRENT 1999-03-17 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED THE GRANO GROUP LIMITED Company Secretary 2006-01-26 CURRENT 1999-06-04 Active
WILTON CORPORATE SERVICES LIMITED STERLING HOLDINGS (INTERNATIONAL) PLC Company Secretary 2006-01-26 CURRENT 1999-06-10 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED ERUDITE PUBLISHING LIMITED Company Secretary 2006-01-26 CURRENT 1998-07-14 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED MAY FLOWERS INVESTMENTS LIMITED Company Secretary 2006-01-26 CURRENT 2000-07-12 Active
WILTON CORPORATE SERVICES LIMITED OPTIMUM TECHNOLOGY SURGICAL LIMITED Company Secretary 2006-01-26 CURRENT 2003-11-10 Active
WILTON CORPORATE SERVICES LIMITED ANGLESEY HOLDINGS LIMITED Company Secretary 2006-01-26 CURRENT 2004-01-08 Active
WILTON CORPORATE SERVICES LIMITED HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Company Secretary 2006-01-26 CURRENT 2004-02-03 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED TEMPLE COIL HOLDINGS LIMITED Company Secretary 2006-01-26 CURRENT 1997-10-31 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED NOVA ASTRUM LIMITED Company Secretary 2006-01-26 CURRENT 2005-05-26 Liquidation
WILTON CORPORATE SERVICES LIMITED WILTON TRUSTEES LIMITED Company Secretary 2006-01-16 CURRENT 2002-04-12 Active
WILTON CORPORATE SERVICES LIMITED WILTON UK (GROUP) LIMITED Company Secretary 2006-01-16 CURRENT 2001-03-14 In Administration
WILTON CORPORATE SERVICES LIMITED WILTON NOMINEES LIMITED Company Secretary 2006-01-16 CURRENT 2002-03-22 Active
WILTON CORPORATE SERVICES LIMITED PEOPLES POWER COMPANY LIMITED Company Secretary 2006-01-16 CURRENT 1988-05-12 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED WILTON DIRECTORS LIMITED Company Secretary 2006-01-16 CURRENT 1999-08-12 Active
WILTON CORPORATE SERVICES LIMITED E H HOLDINGS LIMITED Company Secretary 2006-01-16 CURRENT 2003-02-07 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED LANSDOWNE HALL LIMITED Company Secretary 2006-01-09 CURRENT 2006-01-09 Active - Proposal to Strike off
WILTON CORPORATE SERVICES LIMITED KAGA PARTNERS LIMITED Company Secretary 2005-10-26 CURRENT 2005-10-26 Dissolved 2014-01-07
WILTON CORPORATE SERVICES LIMITED WILTON CORPORATE FINANCE LIMITED Company Secretary 2005-10-24 CURRENT 2001-10-19 Active
WILTON CORPORATE SERVICES LIMITED ELY HAMILTON LIMITED Company Secretary 2005-09-30 CURRENT 1999-10-21 Active
WILTON CORPORATE SERVICES LIMITED FOREIGN INVESTMENTS MANAGEMENT LIMITED Company Secretary 2005-09-20 CURRENT 2004-09-21 Active
WILTON CORPORATE SERVICES LIMITED OPERA GALLERY LONDON LIMITED Company Secretary 2005-09-02 CURRENT 2004-09-29 Active
WILTON CORPORATE SERVICES LIMITED HERMIT FINANCE LIMITED Company Secretary 2005-08-31 CURRENT 2003-02-06 Dissolved 2015-03-31
MICHAEL ANTHONY FLANAGAN WILTON TRADE FINANCE LIMITED Director 2016-07-29 CURRENT 2016-07-29 Active
MICHAEL ANTHONY FLANAGAN ARTISAN HOTELS LIMITED Director 2016-02-10 CURRENT 2015-12-17 Liquidation
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS SSAS TRUSTEES LIMITED Director 2016-01-21 CURRENT 2016-01-21 Active
MICHAEL ANTHONY FLANAGAN HARTLEY PENSIONS LIMITED Director 2016-01-15 CURRENT 2015-03-04 In Administration
MICHAEL ANTHONY FLANAGAN HARTLEY SAS LTD Director 2015-12-04 CURRENT 2006-12-28 Active
MICHAEL ANTHONY FLANAGAN WILTON WEALTH MANAGEMENT LIMITED Director 2014-06-19 CURRENT 2009-02-09 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN HBS HAMILTON LIMITED Director 2014-01-09 CURRENT 2009-12-11 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN OPERA GALLERY GROUP LIMITED Director 2013-12-31 CURRENT 2001-04-20 Active
MICHAEL ANTHONY FLANAGAN WILTON & PARTNERS LIMITED Director 2013-12-20 CURRENT 2008-11-18 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN COOL+EUROPE DISTRIBUTION LIMITED Director 2013-03-12 CURRENT 2012-03-21 Dissolved 2014-11-04
MICHAEL ANTHONY FLANAGAN DENTAL PROPERTY INVESTMENT LIMITED Director 2013-02-28 CURRENT 2013-01-29 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN CRAVEX LIMITED Director 2012-10-26 CURRENT 2011-09-30 Dissolved 2014-06-17
MICHAEL ANTHONY FLANAGAN W P A CONSULTING LIMITED Director 2009-10-16 CURRENT 2004-06-29 Active
MICHAEL ANTHONY FLANAGAN ELY HAMILTON LIMITED Director 2008-04-25 CURRENT 1999-10-21 Active
MICHAEL ANTHONY FLANAGAN PEOPLES POWER COMPANY LIMITED Director 2006-01-16 CURRENT 1988-05-12 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE SERVICES LIMITED Director 2005-07-13 CURRENT 2005-07-13 Active
MICHAEL ANTHONY FLANAGAN E H HOLDINGS LIMITED Director 2003-02-07 CURRENT 2003-02-07 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON TRUSTEES LIMITED Director 2002-04-12 CURRENT 2002-04-12 Active
MICHAEL ANTHONY FLANAGAN WILTON NOMINEES LIMITED Director 2002-03-22 CURRENT 2002-03-22 Active
MICHAEL ANTHONY FLANAGAN WILTON CORPORATE FINANCE LIMITED Director 2001-10-19 CURRENT 2001-10-19 Active
MICHAEL ANTHONY FLANAGAN WILTON UK (GROUP) LIMITED Director 2001-03-14 CURRENT 2001-03-14 In Administration
MICHAEL ANTHONY FLANAGAN WILTON TAX LIMITED Director 2001-02-23 CURRENT 2001-02-23 Active - Proposal to Strike off
MICHAEL ANTHONY FLANAGAN WILTON DIRECTORS LIMITED Director 1999-08-12 CURRENT 1999-08-12 Active
MICHAEL ANTHONY FLANAGAN STERLING HOLDINGS (INTERNATIONAL) PLC Director 1999-06-10 CURRENT 1999-06-10 Active - Proposal to Strike off
NICOLE HEWSON WILTON TRUSTEES LIMITED Director 2003-11-20 CURRENT 2002-04-12 Active
NATALIE MITCHELL GDPR REGISTRATION LIMITED Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
NATALIE MITCHELL NEW GENERATION MINERALS LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active
NATALIE MITCHELL WILTON SECURED LENDING LIMITED Director 2018-04-04 CURRENT 2018-04-04 Active - Proposal to Strike off
NATALIE MITCHELL VIABIONA LIMITED Director 2017-10-20 CURRENT 2013-01-22 Active
NATALIE MITCHELL CERAMKO INVESTMENT MANAGEMENT LIMITED Director 2017-08-31 CURRENT 1999-02-18 Active - Proposal to Strike off
NATALIE MITCHELL MUSIC INVEST LIMITED Director 2017-07-31 CURRENT 2017-07-31 Active
NATALIE MITCHELL GUINNESS MAHON PENSIONS LIMITED Director 2017-07-28 CURRENT 2017-07-28 Active
NATALIE MITCHELL MEFIT LIMITED Director 2017-03-20 CURRENT 2004-10-01 Active - Proposal to Strike off
NATALIE MITCHELL HORIZON HOLDING (UK) LTD Director 2016-12-05 CURRENT 2014-07-07 Active
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 4 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active - Proposal to Strike off
NATALIE MITCHELL LAWSON MILLAR HOLDINGS 3 LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL PJP SOUTH GODSTONE LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
NATALIE MITCHELL MOLESEY ROAD LAND LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
NATALIE MITCHELL STRONG CHAIN CORPORATION LIMITED Director 2016-10-10 CURRENT 2000-01-31 Active
NATALIE MITCHELL WORLD EXPERIENCE LIMITED Director 2015-09-30 CURRENT 2015-09-30 Dissolved 2017-11-28
NATALIE MITCHELL HISPANIA PROPERTIES LIMITED Director 2015-08-24 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL PENINSULA REAL ESTATE INVESTMENT LIMITED Director 2015-08-11 CURRENT 2007-11-13 Active - Proposal to Strike off
NATALIE MITCHELL BROOK AVENUE PARTNERS LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-01-17
NATALIE MITCHELL PHINEUS LIMITED Director 2014-12-24 CURRENT 2014-12-24 Dissolved 2015-11-03
NATALIE MITCHELL ESTRO WORLDWIDE LIMITED Director 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
NATALIE MITCHELL CAIN COLLECTIONS LIMITED Director 2013-12-20 CURRENT 2004-09-16 Dissolved 2014-09-09
NATALIE MITCHELL PARKER PROPERTY INVESTMENTS LIMITED Director 2013-12-20 CURRENT 1998-03-18 Active
NATALIE MITCHELL FERRO MINING INVESTMENT GROUP LIMITED Director 2013-12-20 CURRENT 2008-04-11 Active - Proposal to Strike off
NATALIE MITCHELL WILTON ASSET MANAGEMENT LIMITED Director 2013-09-25 CURRENT 2013-09-25 Active
NATALIE MITCHELL WHITELOCK UTILITY HOLDING LIMITED Director 2013-04-19 CURRENT 2002-10-22 Dissolved 2015-11-03
NATALIE MITCHELL NIMBUS FINANCE LIMITED Director 2013-04-19 CURRENT 2001-12-14 Dissolved 2016-11-01
NATALIE MITCHELL KRT AND PARTNERS LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-24
NATALIE MITCHELL LEE CALL CENTRE SERVICES LIMITED Director 2013-03-15 CURRENT 2013-03-15 Dissolved 2016-01-12
NATALIE MITCHELL DENTAL PROPERTY INVESTMENT LIMITED Director 2013-01-29 CURRENT 2013-01-29 Active - Proposal to Strike off
NATALIE MITCHELL FONDS D'INVESTISSEMENT MONDIAL DE MAS GROUP FUTURE OF AFRICA LIMITED Director 2013-01-15 CURRENT 2013-01-15 Dissolved 2014-09-09
NATALIE MITCHELL COOLFIN PLUS LIMITED Director 2012-09-25 CURRENT 2012-09-25 Dissolved 2014-06-17
NATALIE MITCHELL JAAK SUPPORT SERVICES LIMITED Director 2012-09-06 CURRENT 2012-09-06 Dissolved 2015-02-03
NATALIE MITCHELL ITALIAN PROPERTY PARTNERS LIMITED Director 2012-07-13 CURRENT 2012-07-13 Active
NATALIE MITCHELL MAY FLOWERS INVESTMENTS LIMITED Director 2012-07-02 CURRENT 2000-07-12 Active
NATALIE MITCHELL CONTINENTAL TRADE AND INVESTMENTS LIMITED Director 2012-04-30 CURRENT 2005-01-17 Active - Proposal to Strike off
NATALIE MITCHELL COOL+EUROPE LIMITED Director 2012-03-23 CURRENT 2012-03-23 Dissolved 2014-11-04
NATALIE MITCHELL COOL+EUROPE DISTRIBUTION LIMITED Director 2012-03-21 CURRENT 2012-03-21 Dissolved 2014-11-04
NATALIE MITCHELL SUMMA MILESTONES LIMITED Director 2012-01-23 CURRENT 2012-01-23 Dissolved 2017-03-14
NATALIE MITCHELL CRAVEX LIMITED Director 2011-09-30 CURRENT 2011-09-30 Dissolved 2014-06-17
NATALIE MITCHELL AMPB CONSULTING LIMITED Director 2011-07-26 CURRENT 2011-07-26 Dissolved 2015-11-03
NATALIE MITCHELL ORTALIS MANAGEMENT LTD Director 2011-04-12 CURRENT 2011-04-12 Dissolved 2013-08-20
NATALIE MITCHELL WILTON UK (GROUP) LIMITED Director 2010-10-03 CURRENT 2001-03-14 In Administration
NATALIE MITCHELL SHA (MAYFAIR) LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL ANGOLA INVESTMENTS LIMITED Director 2010-06-18 CURRENT 2010-06-18 Dissolved 2017-09-12
NATALIE MITCHELL 06179632 LTD Director 2010-04-23 CURRENT 2007-03-22 Liquidation
NATALIE MITCHELL SM INTERNATIONAL LIMITED Director 2010-03-29 CURRENT 1999-03-17 Active - Proposal to Strike off
NATALIE MITCHELL EMEA ENERGY VENTURES MANAGEMENT LIMITED Director 2010-03-29 CURRENT 2006-06-20 Active
NATALIE MITCHELL STERLING HOLDINGS (INTERNATIONAL) PLC Director 2010-03-09 CURRENT 1999-06-10 Active - Proposal to Strike off
NATALIE MITCHELL CLEAR FORMATION LIMITED Director 2009-12-01 CURRENT 2002-10-10 Active - Proposal to Strike off
NATALIE MITCHELL W P A BUSINESS SERVICES LIMITED Director 2009-10-29 CURRENT 2009-10-29 Active - Proposal to Strike off
NATALIE MITCHELL RICOMFIN LIMITED Director 2009-03-06 CURRENT 2005-07-12 Dissolved 2014-10-14
NATALIE MITCHELL SANDSIDE LIMITED Director 2009-03-06 CURRENT 1999-08-12 Dissolved 2013-09-24
NATALIE MITCHELL KAGA PARTNERS LIMITED Director 2009-03-06 CURRENT 2005-10-26 Dissolved 2014-01-07
NATALIE MITCHELL FRANCOFORTE GMR ASSET MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-12-23
NATALIE MITCHELL ARCO LEISURE LIMITED Director 2009-03-06 CURRENT 2002-06-21 Dissolved 2014-07-08
NATALIE MITCHELL PREMIUM CHEMICALS TRADING LIMITED Director 2009-03-06 CURRENT 1999-08-31 Dissolved 2014-07-08
NATALIE MITCHELL BEST FOR HEALTH FULFILMENT LIMITED Director 2009-03-06 CURRENT 2004-09-14 Dissolved 2013-12-31
NATALIE MITCHELL HITARCH LEGAL AND DESIGN SERVICES LIMITED Director 2009-03-06 CURRENT 1997-03-17 Dissolved 2014-02-04
NATALIE MITCHELL IMAGE CONCEPT UK LIMITED Director 2009-03-06 CURRENT 1999-05-17 Dissolved 2014-11-25
NATALIE MITCHELL GB METAL & SECURITIES TRADING LIMITED Director 2009-03-06 CURRENT 2007-12-06 Dissolved 2014-10-14
NATALIE MITCHELL HERMIT FINANCE LIMITED Director 2009-03-06 CURRENT 2003-02-06 Dissolved 2015-03-31
NATALIE MITCHELL CHROMEX RESOURCES LIMITED Director 2009-03-06 CURRENT 2001-12-14 Dissolved 2016-05-17
NATALIE MITCHELL FASHION IZI'STYLE LIMITED Director 2009-03-06 CURRENT 1997-02-13 Dissolved 2016-05-17
NATALIE MITCHELL BROMELIA LIMITED Director 2009-03-06 CURRENT 2007-12-05 Dissolved 2017-02-21
NATALIE MITCHELL CIE INTERNATIONAL CONSULTING LIMITED Director 2009-03-06 CURRENT 2005-03-30 Dissolved 2017-10-10
NATALIE MITCHELL HARRISBROOK FINANCIAL SERVICES LIMITED Director 2009-03-06 CURRENT 2001-08-15 Active - Proposal to Strike off
NATALIE MITCHELL KOALA CONSULTING LIMITED Director 2009-03-06 CURRENT 2004-09-16 Active
NATALIE MITCHELL LANSDOWNE HALL LIMITED Director 2009-03-06 CURRENT 2006-01-09 Active - Proposal to Strike off
NATALIE MITCHELL THE GRANO GROUP LIMITED Director 2009-03-06 CURRENT 1999-06-04 Active
NATALIE MITCHELL ANGLESEY HOLDINGS LIMITED Director 2009-03-06 CURRENT 2004-01-08 Active
NATALIE MITCHELL HENLEY AUTOMOTIVE TECHNOLOGIES LIMITED Director 2009-03-06 CURRENT 2004-02-03 Active - Proposal to Strike off
NATALIE MITCHELL FOREIGN INVESTMENTS MANAGEMENT LIMITED Director 2009-03-06 CURRENT 2004-09-21 Active
NATALIE MITCHELL TEMPLE COIL HOLDINGS LIMITED Director 2009-03-06 CURRENT 1997-10-31 Active - Proposal to Strike off
NATALIE MITCHELL NOVA ASTRUM LIMITED Director 2009-03-06 CURRENT 2005-05-26 Liquidation
NATALIE MITCHELL WILTON TRUSTEES LIMITED Director 2007-10-01 CURRENT 2002-04-12 Active
NATALIE MITCHELL WILTON NOMINEES LIMITED Director 2007-10-01 CURRENT 2002-03-22 Active
NATALIE MITCHELL WILTON CORPORATE SERVICES LIMITED Director 2007-10-01 CURRENT 2005-07-13 Active
NATALIE MITCHELL PEOPLES POWER COMPANY LIMITED Director 2007-10-01 CURRENT 1988-05-12 Active - Proposal to Strike off
NATALIE MITCHELL WILTON DIRECTORS LIMITED Director 2007-10-01 CURRENT 1999-08-12 Active
NATALIE MITCHELL E H HOLDINGS LIMITED Director 2007-10-01 CURRENT 2003-02-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-12-02WU15Compulsory liquidation. Final meeting
2021-05-14WU07Compulsory liquidation winding up progress report
2020-05-19WU07Compulsory liquidation winding up progress report
2020-02-17WU14Compulsory liquidation. Removal of liquidator by court
2019-05-09WU07Compulsory liquidation winding up progress report
2018-06-08WU07Compulsory liquidation winding up progress report
2017-12-04WU14Compulsory liquidation. Removal of liquidator by court
2017-11-20WU04Compulsory liquidation appointment of liquidator
2017-05-26LIQ MISCInsolvency:liquidators annual progress report to 08/03/2017
2016-07-01LIQ MISC OCCourt order insolvency:c/o replacement of liquidator
2016-07-01COCOMPCompulsory winding up order
2016-06-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-06-164.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-05-19LIQ MISCINSOLVENCY:re progress report 09/03/2015-08/03/2016
2015-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/15 FROM 26 Grosvenor Street Mayfair London W1K 4QW
2015-04-104.31Compulsory liquidaton liquidator appointment
2014-03-13COCOMPCompulsory winding up order
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 499150
2014-02-04AR0121/01/14 ANNUAL RETURN FULL LIST
2013-12-20TM01APPOINTMENT TERMINATED, DIRECTOR JON ELPHICK
2013-11-15RES15CHANGE OF NAME 14/11/2013
2013-11-15CERTNMCompany name changed wilton & partners LIMITED\certificate issued on 15/11/13
2013-11-15CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHNSON
2013-04-24RES15CHANGE OF NAME 22/04/2013
2013-04-24CERTNMCompany name changed krt and partners LIMITED\certificate issued on 24/04/13
2013-04-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-21RES15CHANGE OF NAME 18/03/2013
2013-03-21CERTNMCompany name changed wilton & partners LIMITED\certificate issued on 21/03/13
2013-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2013-01-23AR0121/01/13 ANNUAL RETURN FULL LIST
2012-10-17AP01DIRECTOR APPOINTED RICHARD JOHNSON
2012-07-11AR0121/01/12 ANNUAL RETURN FULL LIST
2012-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG NICHOLSON
2012-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 05/03/2011
2011-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG RICHARD NICHOLSON / 15/04/2011
2011-05-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JON ELPHICK / 03/03/2011
2011-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-21AR0121/01/11 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED CRAIG RICHARD NICHOLSON
2010-10-08AP01DIRECTOR APPOINTED JON ELPHICK
2010-02-04AR0121/01/10 FULL LIST
2010-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / NATALIE MITCHELL / 21/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY FLANAGAN / 19/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE HEWSON / 16/10/2009
2009-08-13288aDIRECTOR APPOINTED NATALIE MITCHELL
2009-03-04363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-01-24363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-03-16363aRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2007-03-13288cDIRECTOR'S PARTICULARS CHANGED
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-21363aRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2006-02-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2006-01-31288aNEW SECRETARY APPOINTED
2006-01-31288bSECRETARY RESIGNED
2005-08-12288bSECRETARY RESIGNED
2005-08-12288aNEW SECRETARY APPOINTED
2005-05-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2005-02-07363aRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-06-10288cDIRECTOR'S PARTICULARS CHANGED
2004-03-06288cSECRETARY'S PARTICULARS CHANGED
2004-02-02363aRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-24288bSECRETARY RESIGNED
2003-12-24288bDIRECTOR RESIGNED
2003-12-24288aNEW SECRETARY APPOINTED
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-02-07363aRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-07-06RES04£ NC 100000/1000000 30/0
2002-07-0688(2)RAD 30/04/02--------- £ SI 399150@1=399150 £ IC 100000/499150
2002-06-19AAFULL ACCOUNTS MADE UP TO 30/04/01
2002-03-30395PARTICULARS OF MORTGAGE/CHARGE
2002-01-31363aRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-11-19AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-09-12288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to PHOEBIDAS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-03-31
Winding-Up Orders2014-02-26
Petitions to Wind Up (Companies)2013-11-27
Petitions to Wind Up (Companies)2013-06-28
Fines / Sanctions
No fines or sanctions have been issued against PHOEBIDAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-03-20 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of PHOEBIDAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOEBIDAS LIMITED
Trademarks
We have not found any records of PHOEBIDAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOEBIDAS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PHOEBIDAS LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where PHOEBIDAS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyPHOEBIDAS LIMITEDEvent Date2015-03-26
In the High Court of Justice case number 7440 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that Richard A J Hooper (IP No 8028) and Nicholas W Nicholson (IP No 9624) both of Haslers, Old Station Road, Loughton, Essex IG10 4PL were appointed Joint Liquidators of the above Company by the Secretary of State on 9 March 2015 Notice is hereby given, pursuant to Rule 4.54(6) of the Insolvency Rules 1986 (as amended), that a meeting of creditors is to take place. The meeting will be held at Haslers, Old Station Road, Loughton, Essex, IG10 4PL , on 27 April 2015 , at 11.00 am. The meeting has been summoned by the Joint Liquidators for the purpose of forming a creditors committee or in the alternative to determine the basis of the Joint Liquidators remuneration. Creditors who wish to vote at the meeting must ensure their proxies, and any unlodged proofs, are lodged at Haslers, Old Station Road, Loughton, Essex IG10 4PL by no later than 12.00 noon on the business day prior to the meeting. For further details telephone: 0208 418 3333
 
Initiating party Event TypeWinding-Up Orders
Defending partyPHOEBIDAS LIMITEDEvent Date2014-02-03
In the High Court Of Justice case number 7440 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyPHOEBIDAS LIMITED FORMERLY KNOWN AS WILTON & PARTNERS LIMITEDEvent Date2013-10-28
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 7440 A Petition to wind up the above-named Company, Registration Number 03699384, of 26 Grosvenor Street, Mayfair, London, W1K 4QW, presented on 28 October 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 9 December 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 6 December 2013 .
 
Initiating party THE CORE PARTNERSHIPEvent TypePetitions to Wind Up (Companies)
Defending partyWILTON & PARTNERS LIMITEDEvent Date2013-06-03
SolicitorMachins Solicitors LLP
In the High Court of Justice (Chancery Division) Companies Court case number 3969 A Petition to wind up the above-named Company Wilton & Partners Limited whose Registered Office is at 26 Grosvenor Street, Mayfair, London W1K 4QW , presented on 3 June 2013 by THE CORE PARTNERSHIP whose address is 2nd Floor, 22 Queen Street, London EC4R 1AP , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 15 July 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 12 July 2013 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOEBIDAS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOEBIDAS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.