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

PHPC LIMITED

SLOUGH, BERKSHIRE, SL1,
Company Registration Number
04663732
Private Limited Company
Dissolved

Dissolved 2018-06-12

Company Overview

About Phpc Ltd
PHPC LIMITED was founded on 2003-02-12 and had its registered office in Slough. The company was dissolved on the 2018-06-12 and is no longer trading or active.

Key Data
Company Name
PHPC LIMITED
 
Legal Registered Office
SLOUGH
BERKSHIRE
 
Previous Names
ALAN SIMPSON CONSULTANCY LIMITED21/03/2005
Filing Information
Company Number 04663732
Date formed 2003-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2018-06-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-06-20 05:55:43
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.
Companies with same name PHPC LIMITED
The following companies were found which have the same name as PHPC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHPC ATM SERVICE LLC California Unknown
PHPC DEVELOPMENT CORPORATION California Unknown
PHPC ENTERPRISES PTY LTD Active Company formed on the 2020-10-13
PHPC Investors, LLC 130 Ski Hill Road Suite 250 Breckenridge CO 80424 Delinquent Company formed on the 2005-03-14
PHPC LIMITED Unknown
PHPC, INC. 21 CINDY LANE Saratoga CLIFTON PARK NY 12065 Active Company formed on the 1999-04-23
Phpci Holding Corporation Indiana Unknown
Phpcontrol LLC Delaware Unknown
PHPCOW LLC Delaware Unknown

Company Officers of PHPC LIMITED

Current Directors
Officer Role Date Appointed
JASON ALEX SALIBA
Company Secretary 2008-01-01
ALASDAIR EWEN HONEYMAN
Director 2005-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
ENONE HONEYMAN
Company Secretary 2005-02-28 2008-01-01
RICHARD JAMES EVERALL
Company Secretary 2003-02-12 2005-02-28
DANIEL RAJ EVERALL
Director 2003-02-14 2005-02-28
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-02-12 2003-02-13
BRIGHTON DIRECTOR LTD
Nominated Director 2003-02-12 2003-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON ALEX SALIBA MICHAEL GEORGE & ASSOCIATES LIMITED Company Secretary 2003-06-02 CURRENT 2003-06-02 Active
ALASDAIR EWEN HONEYMAN UNIVERSAL HEALTH LIMITED Director 2015-04-08 CURRENT 2014-09-24 Liquidation
ALASDAIR EWEN HONEYMAN TINTERMED LTD Director 2015-01-06 CURRENT 2015-01-06 Dissolved 2018-06-12

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
2018-06-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2018-03-12LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-13LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.1
2016-12-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016
2015-11-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/2015 FROM DAWES COURT HOUSE MICHAEL GEORGE HIGH STREET ESHER SURREY KT10 9QD
2015-11-13LRESSPSPECIAL RESOLUTION TO WIND UP
2015-11-134.70DECLARATION OF SOLVENCY
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-31AR0112/02/15 FULL LIST
2014-12-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-28AR0112/02/14 FULL LIST
2014-01-29AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-25AR0112/02/13 FULL LIST
2013-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 12/05/2012
2012-12-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-30AR0112/02/12 FULL LIST
2011-12-25AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-18AR0112/02/11 FULL LIST
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 02/10/2010
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-26AR0112/02/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 02/10/2009
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2009-02-03AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2008-01-10190LOCATION OF DEBENTURE REGISTER
2008-01-10353LOCATION OF REGISTER OF MEMBERS
2008-01-10287REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG
2008-01-10288aNEW SECRETARY APPOINTED
2008-01-10288bSECRETARY RESIGNED
2007-02-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-14363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2006-03-14288bSECRETARY RESIGNED
2006-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-03-14363(288)DIRECTOR RESIGNED
2006-01-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-26288aNEW DIRECTOR APPOINTED
2005-04-26287REGISTERED OFFICE CHANGED ON 26/04/05 FROM: DECIMAL PLACE 8 BLANDFIELD ROAD LONDON SW12 8BG
2005-04-26288aNEW SECRETARY APPOINTED
2005-04-26225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2005-04-2688(2)RAD 28/02/05--------- £ SI 100@1=100 £ IC 2/102
2005-03-21CERTNMCOMPANY NAME CHANGED ALAN SIMPSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/03/05
2005-02-16363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2004-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-05-05363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2004-04-27DISS40STRIKE-OFF ACTION DISCONTINUED
2004-01-11288aNEW DIRECTOR APPOINTED
2004-01-11288aNEW SECRETARY APPOINTED
2004-01-06GAZ1FIRST GAZETTE
2003-02-26288bSECRETARY RESIGNED
2003-02-26288bDIRECTOR RESIGNED
2003-02-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PHPC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-12-20
Notices to Creditors2015-11-11
Resolutions for Winding-up2015-11-11
Appointment of Liquidators2015-11-11
Proposal to Strike Off2004-01-06
Fines / Sanctions
No fines or sanctions have been issued against PHPC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHPC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities not elsewhere classified

Creditors
Creditors Due Within One Year 2012-04-01 £ 62,918
Provisions For Liabilities Charges 2012-04-01 £ 103

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31

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 PHPC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 100
Cash Bank In Hand 2012-04-01 £ 166,027
Current Assets 2012-04-01 £ 211,647
Debtors 2012-04-01 £ 45,620
Fixed Assets 2012-04-01 £ 1,958
Shareholder Funds 2012-04-01 £ 150,584
Tangible Fixed Assets 2012-04-01 £ 1,958

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHPC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHPC LIMITED
Trademarks
We have not found any records of PHPC LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PHPC LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Surrey County Council 2015-02-05 GBP £9,865 Consultants
London Borough of Barnet Council 2014-03-28 GBP £734 Professional Services

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where PHPC 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 TypeNotices to Creditors
Defending partyPHPC LIMITEDEvent Date2015-11-04
In accordance with Rule 4.106A of The Insolvency Rules 1986, notice is hereby given that Elliot Harry Green of Oury Clark, Chartered Accountants, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG was appointed Liquidator of said company on 30 October 2015. Creditors of the above company, which is being voluntarily wound up, are required to, on or before 09 December 2015 to send their full forenames and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their solicitors (if any) to the undersigned Elliot Harry Green of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG or by contacting contact@ouryclark.com and, if so required by notice in writing from the said Liquidator, are personally (or by their solicitors), to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: All known creditors have been, or will be, paid in full. Office Holder details: Elliot Harry Green , (IP No. 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berks SL1 1PG . Tom Maker of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the liquidation.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHPC LIMITEDEvent Date2015-10-30
At a general meeting of the above named Company duly convened and held at 134 Priory Park Road, London NW6 7UU on 30 October 2015 , at 9.00 am, the following resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Elliot Harry Green , (IP No. 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berks SL1 1PG be and is hereby appointed Liquidator for the purpose of such winding-up. Further details contact: Elliot Harry Green, Email: contact@ouryclark.com or Tel: 01753 551 111. Alternative contact: Tom Maker.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHPC LIMITEDEvent Date2015-10-30
Elliot Harry Green , (IP No. 9260) of Oury Clark , Herschel House, 58 Herschel Street, Slough, Berks SL1 1PG . : Further details contact: Elliot Harry Green, Email: contact@ouryclark.com or Tel: 01753 551 111. Alternative contact: Tom Maker.
 
Initiating party Event TypeFinal Meetings
Defending partyPHPC LIMITEDEvent Date2015-10-30
Pursuant to section 94 of the Insolvency Act 1986, a Final Meeting of Members of the above named company will be held at Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG on 28 February 2018 at 12:00 pm for the purpose of receiving an account showing the manner in which the winding-up has been conducted and the property of the Company disposed of and hearing any explanation that may be given by the Liquidator on the conduct of the administration of the Company. A member entitled to vote at the above meeting may appoint a proxy holder to attend and vote instead of him. A proxy holder need not be a Member of the Company. Proxies to be used at the Meeting must be lodged with the Liquidator at Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire SL1 1PG no later than 12 noon on the day before the Meeting. Elliot Harry Green (Insolvency Practitioner Number 9260 ) of Oury Clark, Herschel House, 58 Herschel Street, Slough, Berkshire, SL1 1PG, telephone 01753 551 111 email contact@ouryclark.com was appointed liquidator on 30 October 2015 . Chris Lisle of this office may be contacted on 01753 551111 or alternatively via email to contact@ouryclark.com in relation to any queries with regard to the conduct of the Liquidator E H Green :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPHPC LIMITEDEvent Date2004-01-06
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHPC 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 PHPC 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.