Dissolved 2018-06-12
Company Information for PHPC LIMITED
SLOUGH, BERKSHIRE, SL1,
|
Company Registration Number
04663732
Private Limited Company
Dissolved Dissolved 2018-06-12 |
Company Name | ||
---|---|---|
PHPC LIMITED | ||
Legal Registered Office | ||
SLOUGH BERKSHIRE | ||
Previous Names | ||
|
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
JASON ALEX SALIBA |
||
ALASDAIR EWEN HONEYMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ENONE HONEYMAN |
Company Secretary | ||
RICHARD JAMES EVERALL |
Company Secretary | ||
DANIEL RAJ EVERALL |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MICHAEL GEORGE & ASSOCIATES LIMITED | Company Secretary | 2003-06-02 | CURRENT | 2003-06-02 | Active | |
UNIVERSAL HEALTH LIMITED | Director | 2015-04-08 | CURRENT | 2014-09-24 | Liquidation | |
TINTERMED LTD | Director | 2015-01-06 | CURRENT | 2015-01-06 | Dissolved 2018-06-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/10/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/10/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM DAWES COURT HOUSE MICHAEL GEORGE HIGH STREET ESHER SURREY KT10 9QD | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 12/05/2012 | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 02/10/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALASDAIR HONEYMAN / 02/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/01/08 FROM: 8 BLANDFIELD ROAD LONDON SW12 8BG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363(288) | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/05 FROM: DECIMAL PLACE 8 BLANDFIELD ROAD LONDON SW12 8BG | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05 | |
88(2)R | AD 28/02/05--------- £ SI 100@1=100 £ IC 2/102 | |
CERTNM | COMPANY NAME CHANGED ALAN SIMPSON CONSULTANCY LIMITED CERTIFICATE ISSUED ON 21/03/05 | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
GAZ1 | FIRST GAZETTE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-12-20 |
Notices to Creditors | 2015-11-11 |
Resolutions for Winding-up | 2015-11-11 |
Appointment of Liquidators | 2015-11-11 |
Proposal to Strike Off | 2004-01-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
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 Due Within One Year | 2012-04-01 | £ 62,918 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 103 |
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 PHPC LIMITED
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Surrey County Council | |
|
Consultants |
London Borough of Barnet Council | |
|
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.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | PHPC LIMITED | Event Date | 2015-11-04 |
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 Type | Resolutions for Winding-up | |
Defending party | PHPC LIMITED | Event Date | 2015-10-30 |
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 Type | Appointment of Liquidators | |
Defending party | PHPC LIMITED | Event Date | 2015-10-30 |
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 Type | Final Meetings | |
Defending party | PHPC LIMITED | Event Date | 2015-10-30 |
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 Type | Proposal to Strike Off | |
Defending party | PHPC LIMITED | Event Date | 2004-01-06 |
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. |