Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHL 2 LIMITED
Company Information for

PHL 2 LIMITED

PHL 2 LIMITED, 124 Sloane Street, London, SW1X 9BW,
Company Registration Number
04774708
Private Limited Company
Active

Company Overview

About Phl 2 Ltd
PHL 2 LIMITED was founded on 2003-05-22 and has its registered office in London. The organisation's status is listed as "Active". Phl 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHL 2 LIMITED
 
Legal Registered Office
PHL 2 LIMITED
124 Sloane Street
London
SW1X 9BW
Other companies in SW1X
 
Filing Information
Company Number 04774708
Company ID Number 04774708
Date formed 2003-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-03-31
Latest return 2022-05-19
Return next due 2023-06-02
Type of accounts DORMANT
Last Datalog update: 2023-02-22 05:29:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHL 2 LIMITED
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 PHL 2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN LIONEL BECKWITH
Director 2003-05-22
MARK CHRISTOPHER JOHNSON
Director 2003-05-22
STUART DAVID ROBERTS
Director 2007-02-13
DOUGLAS FORBES ROGERS
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY ANNE HOLDER
Company Secretary 2003-05-22 2015-04-01
ANGUS CHRISTOPHER CALVERT COLLETT
Director 2003-05-22 2006-01-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-05-22 2003-05-22
INSTANT COMPANIES LIMITED
Nominated Director 2003-05-22 2003-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN LIONEL BECKWITH ARGENTEX FOREIGN EXCHANGE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
JOHN LIONEL BECKWITH BURLINGTON GLOBAL LIMITED Director 2010-08-26 CURRENT 2010-03-11 Active
JOHN LIONEL BECKWITH TRYLINE HOLDINGS LIMITED Director 2009-01-12 CURRENT 2008-09-11 Dissolved 2014-08-19
JOHN LIONEL BECKWITH PACIFIC LEISURE & MEDIA LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
JOHN LIONEL BECKWITH RED RIVER CAPITAL LIMITED Director 2003-10-23 CURRENT 1994-01-12 Active
JOHN LIONEL BECKWITH OLVESTON LIMITED Director 2003-05-29 CURRENT 1997-10-28 Active - Proposal to Strike off
JOHN LIONEL BECKWITH OLV 2 LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active - Proposal to Strike off
JOHN LIONEL BECKWITH PACIFIC INVESTMENTS LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active
JOHN LIONEL BECKWITH BECKWITH CAPITAL INVESTMENT LIMITED Director 2001-05-02 CURRENT 2001-02-22 Active
JOHN LIONEL BECKWITH ODYSSEY VENTURE PARTNERS LIMITED Director 2000-07-31 CURRENT 2000-01-20 Active - Proposal to Strike off
JOHN LIONEL BECKWITH B@1 LIMITED Director 2000-06-19 CURRENT 2000-05-22 Active
JOHN LIONEL BECKWITH PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Director 1997-09-26 CURRENT 1996-09-20 Active - Proposal to Strike off
JOHN LIONEL BECKWITH PACIFIC HEALTHCARE LIMITED Director 1997-05-13 CURRENT 1997-04-02 Active - Proposal to Strike off
JOHN LIONEL BECKWITH THE GENERAL PROPERTY INVESTMENT COMPANY LIMITED Director 1994-05-27 CURRENT 1994-03-21 Active - Proposal to Strike off
JOHN LIONEL BECKWITH OLD PUMA HOLDINGS LIMITED Director 1994-03-07 CURRENT 1994-02-16 Active - Proposal to Strike off
JOHN LIONEL BECKWITH PACIFIC INVESTMENTS MANAGEMENT LTD Director 1993-06-25 CURRENT 1983-05-11 Active
MARK CHRISTOPHER JOHNSON PACIFIC CAPITAL PARTNERS LIMITED Director 2016-11-02 CURRENT 1993-09-01 Active
MARK CHRISTOPHER JOHNSON MCJ HOLDINGS LIMITED Director 2015-07-31 CURRENT 2015-07-31 Active
MARK CHRISTOPHER JOHNSON ARGENTEX FOREIGN EXCHANGE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
MARK CHRISTOPHER JOHNSON BURLINGTON GLOBAL LIMITED Director 2010-08-26 CURRENT 2010-03-11 Active
MARK CHRISTOPHER JOHNSON PACIFIC LEISURE & MEDIA LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
MARK CHRISTOPHER JOHNSON PACIFIC INVESTMENTS LIMITED Director 2002-02-28 CURRENT 2002-02-28 Active
MARK CHRISTOPHER JOHNSON BECKWITH CAPITAL INVESTMENT LIMITED Director 2001-05-02 CURRENT 2001-02-22 Active
MARK CHRISTOPHER JOHNSON OLD PUMA HOLDINGS LIMITED Director 2000-08-07 CURRENT 1994-02-16 Active - Proposal to Strike off
MARK CHRISTOPHER JOHNSON B@1 LIMITED Director 2000-05-22 CURRENT 2000-05-22 Active
MARK CHRISTOPHER JOHNSON PACIFIC HEALTHCARE LIMITED Director 1998-03-31 CURRENT 1997-04-02 Active - Proposal to Strike off
MARK CHRISTOPHER JOHNSON PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Director 1997-02-20 CURRENT 1996-09-20 Active - Proposal to Strike off
MARK CHRISTOPHER JOHNSON PACIFIC INVESTMENTS MANAGEMENT LTD Director 1995-08-03 CURRENT 1983-05-11 Active
MARK CHRISTOPHER JOHNSON PACIFIC STRATEGIC LIMITED Director 1995-08-03 CURRENT 1993-12-14 Active
STUART DAVID ROBERTS JSM (BRIDGWATER) LTD Director 2018-06-28 CURRENT 2011-08-03 Active
STUART DAVID ROBERTS AG124 PLC Director 2018-03-23 CURRENT 2018-03-23 Active
STUART DAVID ROBERTS AG124 CAPITAL LIMITED Director 2018-03-23 CURRENT 2018-03-23 Active
STUART DAVID ROBERTS MORTAR NOVA GRAND AVENUE INVESTOR CO. LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STUART DAVID ROBERTS MORTAR HOLD CO. LIMITED Director 2018-02-02 CURRENT 2018-02-02 Active
STUART DAVID ROBERTS PUMA CAPITAL LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
STUART DAVID ROBERTS JLB PROPERTY DEVELOPMENTS LIMITED Director 2017-11-17 CURRENT 2014-10-08 Active
STUART DAVID ROBERTS HJB CAPITAL LIMITED Director 2017-11-17 CURRENT 2014-10-30 Active
STUART DAVID ROBERTS SPB CAPITAL LIMITED Director 2017-11-17 CURRENT 2014-10-30 Active
STUART DAVID ROBERTS MORTAR CAPITAL LIMITED Director 2017-09-15 CURRENT 2017-09-15 Active
STUART DAVID ROBERTS URBAN LOGISTICS ACQUISITIONS 2 LIMITED Director 2017-09-01 CURRENT 2017-09-01 Active
STUART DAVID ROBERTS URBAN LOGISTICS PROP CO 1 (AC) LIMITED Director 2017-07-27 CURRENT 1985-01-30 Active
STUART DAVID ROBERTS SPB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
STUART DAVID ROBERTS HJB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
STUART DAVID ROBERTS GDAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS JFAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS MPKJ LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
STUART DAVID ROBERTS STZW LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
STUART DAVID ROBERTS KEYROCK CAPITAL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
STUART DAVID ROBERTS PUMA LENDING LIMITED Director 2015-06-26 CURRENT 2015-05-19 Active
STUART DAVID ROBERTS CAMOJAN LIMITED Director 2015-05-16 CURRENT 2015-05-16 Active
STUART DAVID ROBERTS LAW 3567 LIMITED Director 2015-04-16 CURRENT 2015-04-16 Active
STUART DAVID ROBERTS TRYLINE HOLDINGS LIMITED Director 2013-09-01 CURRENT 2008-09-11 Dissolved 2014-08-19
STUART DAVID ROBERTS FRONTIERS GROUP INDIA (UK) LTD Director 2012-10-23 CURRENT 2000-09-25 Active
STUART DAVID ROBERTS ARGENTEX FOREIGN EXCHANGE LIMITED Director 2011-10-18 CURRENT 2011-10-18 Active
STUART DAVID ROBERTS BURLINGTON GLOBAL LIMITED Director 2010-08-31 CURRENT 2010-03-11 Active
STUART DAVID ROBERTS FUTBOL CITY HOLDINGS UK LIMITED Director 2008-09-12 CURRENT 2008-07-22 Active
STUART DAVID ROBERTS PACIFIC LEISURE & MEDIA LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active - Proposal to Strike off
STUART DAVID ROBERTS OLD PUMA HOLDINGS LIMITED Director 2007-08-07 CURRENT 1994-02-16 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC CAPITAL PARTNERS LIMITED Director 2007-04-11 CURRENT 1993-09-01 Active
STUART DAVID ROBERTS LAW 2170 LIMITED Director 2007-03-05 CURRENT 2000-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS BECKWITH CAPITAL INVESTMENT LIMITED Director 2007-03-05 CURRENT 2001-02-22 Active
STUART DAVID ROBERTS RED RIVER CAPITAL LIMITED Director 2007-03-05 CURRENT 1994-01-12 Active
STUART DAVID ROBERTS LAW 2169 LIMITED Director 2007-02-20 CURRENT 2000-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS HELI-BANNERS LIMITED Director 2007-02-13 CURRENT 2005-04-14 Dissolved 2016-07-05
STUART DAVID ROBERTS THE GENERAL PROPERTY INVESTMENT COMPANY LIMITED Director 2007-02-13 CURRENT 1994-03-21 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC INVESTMENTS LIMITED Director 2007-02-13 CURRENT 2002-02-28 Active
STUART DAVID ROBERTS OLV 2 LIMITED Director 2007-02-13 CURRENT 2003-05-22 Active - Proposal to Strike off
STUART DAVID ROBERTS PACIFIC HEALTHCARE LIMITED Director 2007-02-13 CURRENT 1997-04-02 Active - Proposal to Strike off
STUART DAVID ROBERTS OLVESTON LIMITED Director 2007-02-13 CURRENT 1997-10-28 Active - Proposal to Strike off
STUART DAVID ROBERTS B@1 LIMITED Director 2007-02-13 CURRENT 2000-05-22 Active
STUART DAVID ROBERTS PACIFIC INVESTMENTS MANAGEMENT LTD Director 2007-02-13 CURRENT 1983-05-11 Active
STUART DAVID ROBERTS PACIFIC STRATEGIC LIMITED Director 2007-02-13 CURRENT 1993-12-14 Active
STUART DAVID ROBERTS PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Director 2007-02-13 CURRENT 1996-09-20 Active - Proposal to Strike off
STUART DAVID ROBERTS ODYSSEY VENTURE PARTNERS LIMITED Director 2007-02-13 CURRENT 2000-01-20 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS PUMA CAPITAL LIMITED Director 2018-02-08 CURRENT 2017-12-18 Active
DOUGLAS FORBES ROGERS HOLLYB LIMITED Director 2017-10-10 CURRENT 2015-08-14 Active
DOUGLAS FORBES ROGERS BECKWITH GRAND AVENUE LIMITED Director 2017-10-10 CURRENT 2017-07-13 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS TEMPUS COURT INVESTOR CO LIMITED Director 2017-10-02 CURRENT 2017-08-30 Active
DOUGLAS FORBES ROGERS JLB PROPERTY DEVELOPMENTS LIMITED Director 2017-07-25 CURRENT 2014-10-08 Active
DOUGLAS FORBES ROGERS SPB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS HJB CAPITAL ASSET MANAGEMENT LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
DOUGLAS FORBES ROGERS THE TOMORROW FAIR LIMITED Director 2016-09-17 CURRENT 2016-09-17 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS GDAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS JFAD LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS MPKJ LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS STZW LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
DOUGLAS FORBES ROGERS JLB FINE ART LIMITED Director 2016-01-18 CURRENT 2016-01-18 Active
DOUGLAS FORBES ROGERS DYNAMIC FOOTBALL LIMITED Director 2015-08-16 CURRENT 2015-08-16 Dissolved 2017-07-25
DOUGLAS FORBES ROGERS KEYROCK CAPITAL LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS PUMA LENDING LIMITED Director 2015-06-26 CURRENT 2015-05-19 Active
DOUGLAS FORBES ROGERS BURLINGTON GLOBAL LIMITED Director 2015-06-16 CURRENT 2010-03-11 Active
DOUGLAS FORBES ROGERS BECKWITH CAPITAL INVESTMENT LIMITED Director 2015-01-27 CURRENT 2001-02-22 Active
DOUGLAS FORBES ROGERS THE GENERAL PROPERTY INVESTMENT COMPANY LIMITED Director 2015-01-27 CURRENT 1994-03-21 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS PACIFIC INVESTMENTS LIMITED Director 2015-01-27 CURRENT 2002-02-28 Active
DOUGLAS FORBES ROGERS OLV 2 LIMITED Director 2015-01-27 CURRENT 2003-05-22 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS ARGENTEX FOREIGN EXCHANGE LIMITED Director 2015-01-27 CURRENT 2011-10-18 Active
DOUGLAS FORBES ROGERS PACIFIC HEALTHCARE LIMITED Director 2015-01-27 CURRENT 1997-04-02 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS OLVESTON LIMITED Director 2015-01-27 CURRENT 1997-10-28 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS B@1 LIMITED Director 2015-01-27 CURRENT 2000-05-22 Active
DOUGLAS FORBES ROGERS PACIFIC INVESTMENTS MANAGEMENT LTD Director 2015-01-27 CURRENT 1983-05-11 Active
DOUGLAS FORBES ROGERS RED RIVER CAPITAL LIMITED Director 2015-01-27 CURRENT 1994-01-12 Active
DOUGLAS FORBES ROGERS PACIFIC LEISURE,ENTERTAINMENT & MEDIA LIMITED Director 2015-01-27 CURRENT 1996-09-20 Active - Proposal to Strike off
DOUGLAS FORBES ROGERS ODYSSEY VENTURE PARTNERS LIMITED Director 2015-01-27 CURRENT 2000-01-20 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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-15Application to strike the company off the register
2022-12-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-12-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-05-30CS01CONFIRMATION STATEMENT MADE ON 19/05/22, WITH NO UPDATES
2021-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHRISTOPHER JOHNSON
2020-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2020-04-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 19/05/19, WITH NO UPDATES
2018-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/18
2018-05-21CS01CONFIRMATION STATEMENT MADE ON 19/05/18, WITH NO UPDATES
2017-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/17
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 6001
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2017-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 6001
2016-06-09AR0122/05/16 ANNUAL RETURN FULL LIST
2015-11-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 6001
2015-06-19AR0122/05/15 ANNUAL RETURN FULL LIST
2015-04-07TM02Termination of appointment of Sally Anne Holder on 2015-04-01
2015-03-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2015-01-28AP01DIRECTOR APPOINTED MR DOUGLAS FORBES ROGERS
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 6001
2014-06-06AR0122/05/14 ANNUAL RETURN FULL LIST
2013-12-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-05-23AR0122/05/13 ANNUAL RETURN FULL LIST
2012-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-06-18AR0122/05/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-06-20AR0122/05/11 ANNUAL RETURN FULL LIST
2010-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHRISTOPHER JOHNSON / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SIR JOHN LIONEL BECKWITH / 30/07/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SALLY ANNE HOLDER / 30/07/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 30/07/2010
2010-06-17AR0122/05/10 ANNUAL RETURN FULL LIST
2010-06-17AD01REGISTERED OFFICE CHANGED ON 17/06/2010 FROM 124 SLOANE STREET LONDON SW1X 9BW
2009-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-23363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-06-23288cDIRECTOR'S CHANGE OF PARTICULARS / STUART ROBERTS / 08/05/2009
2008-07-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-01-29AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-05-25363aRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2007-05-03AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-02-13288aNEW DIRECTOR APPOINTED
2006-06-09363aRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-02-03288bDIRECTOR RESIGNED
2005-09-20288cDIRECTOR'S PARTICULARS CHANGED
2005-06-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-12363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2005-01-24AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-02288cSECRETARY'S PARTICULARS CHANGED
2004-06-02363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-05-06AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-02-16225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 30/06/03
2003-10-28ELRESS386 DISP APP AUDS 23/10/03
2003-10-28ELRESS366A DISP HOLDING AGM 23/10/03
2003-07-23225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04
2003-07-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-08123NC INC ALREADY ADJUSTED 26/06/03
2003-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-07-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-07-08RES04£ NC 10000/13001 26/06/
2003-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-0888(2)RAD 26/06/03--------- £ SI 3001@1=3001 £ IC 3000/6001
2003-06-11288aNEW SECRETARY APPOINTED
2003-06-0888(2)RAD 30/05/03--------- £ SI 2999@1=2999 £ IC 1/3000
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-06-02288aNEW DIRECTOR APPOINTED
2003-05-23288bDIRECTOR RESIGNED
2003-05-23288bSECRETARY RESIGNED
2003-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHL 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHL 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHL 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PHL 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHL 2 LIMITED
Trademarks
We have not found any records of PHL 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHL 2 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 (70100 - Activities of head offices) as PHL 2 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHL 2 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHL 2 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 PHL 2 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.