Company Information for PHILLIPS & COHEN ASSOCIATES (UK) LIMITED
9TH FLOOR, 5 EXCHANGE QUAY, MANCHESTER, M5 3EF,
|
Company Registration Number
05284353
Private Limited Company
Active |
Company Name | ||
---|---|---|
PHILLIPS & COHEN ASSOCIATES (UK) LIMITED | ||
Legal Registered Office | ||
9TH FLOOR 5 EXCHANGE QUAY MANCHESTER M5 3EF Other companies in M5 | ||
Previous Names | ||
|
Company Number | 05284353 | |
---|---|---|
Company ID Number | 05284353 | |
Date formed | 2004-11-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-02-05 15:11:47 |
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 | ||
---|---|---|---|---|
Phillips & Cohen Associates (uk), Ltd. | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CHRISTINE WIGHAM |
||
ADAM COHEN |
||
HOWARD ENDERS |
||
MATTHEW PHILLIPS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHEW PHILLIPS |
Company Secretary | ||
DLC COMPANY SERVICES LIMITED |
Company Secretary | ||
LYNLEY GILCHRIST LUNN |
Company Secretary | ||
POLA SANU |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PCA ACQUISITIONS (UK) LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active | |
PCA ACQUISITIONS (UK) LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active | |
PCA ACQUISITIONS (UK) LIMITED | Director | 2004-11-11 | CURRENT | 2004-11-11 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/12/23, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 052843530002 | ||
All of the property or undertaking has been released from charge for charge number 1 | ||
CONFIRMATION STATEMENT MADE ON 01/12/22, WITH NO UPDATES | ||
Termination of appointment of Christine Wigham on 2022-09-08 | ||
TM02 | Termination of appointment of Christine Wigham on 2022-09-08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/20, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/01/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/17, WITH NO UPDATES | |
PSC02 | Notification of Phillips & Cohen Associates International Ltd. as a person with significant control on 2016-04-06 | |
PSC07 | CESSATION OF NICHOLAS JOHN CHERRY AS A PERSON OF SIGNIFICANT CONTROL | |
AP03 | Appointment of Christine Wigham as company secretary on 2017-09-13 | |
TM02 | Termination of appointment of Mathew Phillips on 2017-09-13 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 01/12/2016 | |
RP04AR01 | Second filing of the annual return made up to 2015-12-15 | |
ANNOTATION | Clarification | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 FULL LIST | |
AR01 | 15/12/15 FULL LIST | |
AR01 | 15/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-11-11 | |
ANNOTATION | Clarification | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/11/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/11/12 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DLC COMPANY SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY DLC COMPANY SERVICES LIMITED | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 11/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ENDERS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM COHEN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MATHEW PHILLIPS / 01/10/2009 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2010 FROM, DAVENPORT LYONS, 30 OLD BURLINGTON STREET, LONDON, W1S 3NL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 11/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM COHEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HOWARD ENDERS / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / DLC COMPANY SERVICES LIMITED / 01/10/2009 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
RES13 | SUB-DIVIDE SHARES 08/06/2009 | |
122 | S-DIV | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 30/11/2008 TO 31/12/2008 | |
363a | RETURN MADE UP TO 11/11/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 11/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/11/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 11/11/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/06 FROM: 30 OLD BURLINGTON STREET, LONDON, W1S 3NL | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05 | |
CERTNM | COMPANY NAME CHANGED ETHAN REESE LIMITED CERTIFICATE ISSUED ON 23/06/06 | |
GAZ1 | FIRST GAZETTE | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 11/11/04--------- £ SI 99@1=99 £ IC 1/100 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-03-16 |
Proposal to Strike Off | 2006-05-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Local Tax Collection |
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 | Proposal to Strike Off | |
---|---|---|---|
Defending party | PHILLIPS & COHEN ASSOCIATES (UK) LIMITED | Event Date | 2010-03-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PHILLIPS & COHEN ASSOCIATES (UK) LIMITED | Event Date | 2006-05-02 |
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. |