Dissolved 2016-12-30
Company Information for PHP SERVICES LIMITED
NORTHAMPTON, ENGLAND, NN5 5LF,
|
Company Registration Number
04801618
Private Limited Company
Dissolved Dissolved 2016-12-30 |
Company Name | |
---|---|
PHP SERVICES LIMITED | |
Legal Registered Office | |
NORTHAMPTON ENGLAND NN5 5LF Other companies in NN5 | |
Company Number | 04801618 | |
---|---|---|
Date formed | 2003-06-17 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2016-12-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 10:44:43 |
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 | ||
---|---|---|---|---|
PHP SERVICES LLC | 701 NW 8TH AVE MULBERRY FL 33860 | Inactive | Company formed on the 2005-07-26 | |
PHP SERVICES OF MIAMI, INC. | 15234 S.W. 113TH TERRACE MIAMI FL 33196 | Inactive | Company formed on the 1995-09-21 | |
PHP SERVICES LIMITED | 8 MONTGOMERY HOUSE LONDON N6 4EX | Active | Company formed on the 2017-05-31 | |
PHP SERVICES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
SANDRA JILL WARMAN |
||
RICHARD GRAHAM WARMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN MCAULEY |
Company Secretary | ||
STEPHEN JOHN MCAULEY |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/08/2014 FROM 254-256 BATH ROAD KETTERING NORTHAMPTONSHIRE NN16 9LX | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 17/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 17/06/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 17/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 17/06/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 17/07/03--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED |
Final Meetings | 2016-08-09 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2014-11-10 |
Appointment of Liquidators | 2014-07-25 |
Resolutions for Winding-up | 2014-07-25 |
Meetings of Creditors | 2014-07-07 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
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 PHP SERVICES LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Northamptonshire County Council | |
|
Supplies & 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 | Final Meetings | |
---|---|---|---|
Defending party | PHP SERVICES LIMITED | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a Final Meeting of Members of the above Company will be held at BRI Business Recovery and Insolvency, 100 St James Road, Northampton, NN5 5LF on 21 September 2016 at 10.00 am followed by a meeting of creditors at 10.15 am. The purpose of the meetings is two-fold: for the Joint Liquidators account to be laid down before the meetings, showing how the winding up has been conducted and the Companys property disposed of, together with any further explanations that may be given and to determine whether the Joint Liquidators should have their release under Section 173 of the Insolvency Act 1986. Proxies and proofs of debt to be used at the meeting must be lodged with the Company at it registered office at 100 St James Road, Northampton, NN5 5LF no later than 12.00 noon on 20 September 2016. Date of Appointment: 21 July 2014. Office Holder details: Peter John Windatt , (IP No. 008611) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF and John William Rimmer , (IP No. 13836) of BRI Business Recovery and Insolvency , 100 St James Road, Northampton, NN5 5LF . For further details contact: Jocelyn Gilbert, Tel: 01604 595621. Peter John Windatt , Joint Liquidator : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | PHP SERVICES LIMITED | Event Date | 2014-11-04 |
We give you notice of the following, in accordance with Rule 4.228 of the Insolvency Rules 1986. PHP Services Limited went into liquidation on 21 July 2014 , and Peter John Windatt and John William Rimmer of BRI Business Recovery and Insolvency , 100-102, St James Road, Notthampton NN5 5LF , were appointed Joint Liquidators for the purpose of the winding up. By agreementd dated 4 November 2014 , under arrangements made by the Joint Liquidators, Mr Richard Warman of 17 Brampton Close, Barton Seagrave, Kettering NN15 6QQ acquired substantially the whole of the business and assets of PHP Services Limited. Mr Richard Warman for the purpose of carrying out the business acquired from PHP Services Limited and will carry on that business using the name: PHP. Mr Richard Warman as a director of PHP Services Limited from 17 June 2003 to 21 July 2014, during which time he was the director. Section 216 of the Insolvency Act 1986 may apply to Mr Richard Warman. The purpose of this notice is so that, in accordance with Rule 4.228 of the Insolvency Rules 1986, Mr Richard Warman may trade under the name as PHP notwithstanding the provisions of Section 216 of the Insolvency Act 1986. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHP SERVICES LIMITED | Event Date | 2014-07-21 |
Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF . : Further details contact: Jocelyn Gilbert, Tel: 01604 595621. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHP SERVICES LIMITED | Event Date | 2014-07-21 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 100 St James Road, Northampton NN5 5LF, on 21 July 2014 the following Special Resolution was duly passed: That the Company be wound up voluntarily and that Peter John Windatt and John William Rimmer , both of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , (IP Nos 008611 and 13836) are hereby appointed Joint Liquidators for the purpose of the winding-up and that they may act jointly and severally. Further details contact: Jocelyn Gilbert, Tel: 01604 595621. Richard Warman , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHP SERVICES LIMITED | Event Date | 2014-07-01 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at 100 St James Road, Northampton NN5 5LF , on 21 July 2014 , at 3.00 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. A list of the names and addresses of the Companys Creditors will be available for inspection at the offices of BRI Business Recovery and Insolvency , 100 St James Road, Northampton NN5 5LF , on 17 and 18 July 2014. For further details contact: Jocelyn Gilbert, Tel: 01604 754352. | |||
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. |