Dissolved
Dissolved 2016-11-04
Company Information for P H J LIMITED
159 CHARLES STREET, LEICESTER, LE1,
|
Company Registration Number
04513068
Private Limited Company
Dissolved Dissolved 2016-11-04 |
Company Name | ||
---|---|---|
P H J LIMITED | ||
Legal Registered Office | ||
159 CHARLES STREET LEICESTER | ||
Previous Names | ||
|
Company Number | 04513068 | |
---|---|---|
Date formed | 2002-08-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-09-30 | |
Date Dissolved | 2016-11-04 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-26 06:41:49 |
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 | ||
---|---|---|---|---|
P H J EXPORT PTY LTD | VIC 3638 | Active | Company formed on the 2014-02-11 | |
P H J INVESTMENT CORPORATION | 1310-11 CONGRESS BUILDING MIAMI FL | Inactive | Company formed on the 1955-02-03 | |
P H J MITCHEM ASSOCIATES LIMITED | 27 Commercial Street Tredegar Gwent NP22 3DH | Active | Company formed on the 2003-02-05 | |
P H J PTY LTD | NSW 2350 | Active | Company formed on the 1973-03-22 | |
P H JAMES DEVELOPMENTS LTD | 38 Water Street Carmarthen SA31 1RG | Active | Company formed on the 2022-08-11 | |
P H JAMES LTD | 3 MARSH COURT FARM ROMSEY ROAD STOCKBRIDGE SO20 6DF | Active | Company formed on the 2024-05-30 | |
P H JANITORIAL SERVICES INC | Tennessee | Unknown | ||
P H JEWELLERS LIMITED | 105 NEW HALL LANE PRESTON LANCASHIRE PR1 5PB | Active | Company formed on the 2005-02-01 | |
P H JOHNSON INC | North Carolina | Unknown | ||
P H JOINERY LTD | 58,HIGH STREET WEST WALLSEND TYNE AND WEAR UNITED KINGDOM NE28 8HX | Dissolved | Company formed on the 2015-06-03 | |
P H Joyner Educational Consulting Ltd | Maryland | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ROSS DAVID EAGLESTONE |
||
ROSS DAVID EAGLESTONE |
||
GERARD NOEL SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN RONALD WILLIAM FRANCIS |
Director | ||
STEVEN JANES |
Company Secretary | ||
STEVEN PRANCE JANES |
Director | ||
MARTIN MUIR FOTHERINGHAM |
Director | ||
SCYTHIA CROSS |
Company Secretary | ||
GERARD NOEL SMALL |
Director | ||
RICHARD DAVID COLES |
Director | ||
DARREN PETER WILSON |
Company Secretary | ||
NIGEL JAMES WARD |
Director | ||
MICHAEL PATRICK SANDELL |
Company Secretary | ||
PETER MICHAEL BEDFORD |
Director | ||
SIMON GEORGE GREENHALGH |
Director | ||
MICHAEL PATRICK SANDELL |
Director | ||
REUBEN GLYNN |
Director | ||
WACKS CALLER LIMITED |
Company Secretary | ||
WACKS CALLER (NOMINEES) LIMITED |
Director | ||
BRITANNIA COMPANY FORMATIONS LIMITED |
Company Secretary | ||
DEANSGATE COMPANY FORMATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
APEX SPACE SOLUTIONS LIMITED | Director | 2017-10-02 | CURRENT | 2010-09-16 | Active | |
APEX LINVAR LIMITED | Director | 2017-10-02 | CURRENT | 2010-10-12 | Active | |
LINBIN LIMITED | Director | 2017-10-02 | CURRENT | 2014-08-12 | Active | |
WHITTAN INDUSTRIAL LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-01 | Active | |
WHITTAN OVERSEAS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active | |
WHITTAN BIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN INVESTMENTS LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
WHITTAN DDB CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN INTERMEDIATE LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-07 | Active | |
WHITTAN ACQUISITION CO LIMITED | Director | 2017-10-02 | CURRENT | 2005-12-12 | Liquidation | |
WHITTAN STORAGE SYSTEMS LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN MIDCO LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN GROUP LIMITED | Director | 2017-10-02 | CURRENT | 2015-01-14 | Active | |
WHITTAN LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-13 | Active - Proposal to Strike off | |
KHS GROUP LIMITED | Director | 2017-10-02 | CURRENT | 1990-11-30 | Active | |
HI-STORE LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
HI-DECK LIMITED | Director | 2017-10-02 | CURRENT | 1991-05-22 | Active - Proposal to Strike off | |
LION DEVA LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
N. C. BROWN (STORAGE EQUIPMENT) LIMITED | Director | 2017-10-02 | CURRENT | 1981-11-25 | Liquidation | |
LION STEEL EQUIPMENT LIMITED | Director | 2017-10-02 | CURRENT | 1981-08-13 | Active | |
MASONDIXIE LIMITED | Director | 2017-10-02 | CURRENT | 1997-12-01 | Liquidation | |
LINK 51 LIMITED | Director | 2017-10-02 | CURRENT | 2002-05-16 | Active | |
APEX STORAGE DIRECT LIMITED | Director | 2017-10-02 | CURRENT | 2013-04-25 | Active | |
DOCUMENT EXPRESS LIMITED | Director | 2015-07-17 | CURRENT | 1996-01-10 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER ASSOCIATES LIMITED | Director | 2015-07-17 | CURRENT | 2012-01-25 | Dissolved 2016-11-04 | |
KENT PHOTOCOPIER SERVICES (LONDON) LIMITED | Director | 2015-07-17 | CURRENT | 2002-01-07 | Dissolved 2016-11-04 | |
KPS (GROUP) LIMITED | Director | 2015-07-17 | CURRENT | 2011-09-16 | Dissolved 2016-11-04 | |
KPS BUSINESS SOLUTIONS LIMITED | Director | 2015-07-17 | CURRENT | 2008-10-27 | Dissolved 2016-11-04 | |
DANWOOD WALES LIMITED | Director | 2013-02-13 | CURRENT | 1990-05-02 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 16/10/2015 FROM HARRISSON PLACE WHISBY ROAD LINCOLN LINCOLNSHIRE LN6 3DG | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 16/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANCIS | |
AP01 | DIRECTOR APPOINTED MR ROSS DAVID EAGLESTONE | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
AP03 | SECRETARY APPOINTED MR ROSS DAVID EAGLESTONE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVEN JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN JANES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RONALD WILLIAM FRANCIS / 16/02/2014 | |
LATEST SOC | 18/08/14 STATEMENT OF CAPITAL;GBP 980 | |
AR01 | 16/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR STEVEN PRANCE JANES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN FOTHERINGHAM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SCYTHIA CROSS | |
AP03 | SECRETARY APPOINTED MR STEVEN JANES | |
AP01 | DIRECTOR APPOINTED MR MARTIN MUIR FOTHERINGHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD SMALL | |
AR01 | 16/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD COLES | |
AP01 | DIRECTOR APPOINTED MR STEPHEN RONALD WILLIAM FRANCIS | |
AP01 | DIRECTOR APPOINTED MR GERARD NOEL SMALL | |
AP03 | SECRETARY APPOINTED MRS SCYTHIA CROSS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN WILSON | |
AR01 | 16/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD | |
AUD | AUDITOR'S RESIGNATION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JAMES WARD / 15/02/2012 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 16/08/11 FULL LIST | |
AA01 | CURRSHO FROM 31/12/2011 TO 30/09/2011 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AP01 | DIRECTOR APPOINTED MR RICHARD DAVID COLES | |
AD01 | REGISTERED OFFICE CHANGED ON 09/05/2011 FROM CASTLEFIELD HOUSE 48 LIVERPOOL ROAD CASTLEFIELD MANCHESTER GREATER MANCHESTER M3 4SB | |
AP01 | DIRECTOR APPOINTED MR NIGEL JAMES WARD | |
AP03 | SECRETARY APPOINTED MR DARREN PETER WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL SANDELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON GREENHALGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER BEDFORD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL SANDELL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH06 | 04/05/11 STATEMENT OF CAPITAL GBP 980 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2010 FROM C/O C / O ATTICUS LEGAL LLP THIRD FLOOR, CASTLEFIELD HOUSE LIVERPOOL ROAD CASTLEFIELD MANCHESTER M3 4SB UNITED KINGDOM | |
AR01 | 16/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MICHAEL BEDFORD / 16/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/09/2010 FROM STEAM PACKET HOUSE 76 CROSS STREET MANCHESTER M2 4JU | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK SANDELL / 16/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PATRICK SANDELL / 16/08/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08 | |
AP01 | DIRECTOR APPOINTED SIMON GEORGE GREENHALGH | |
363a | RETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR REUBEN GLYNN | |
363a | RETURN MADE UP TO 16/08/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/08/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS |
Resolutions for Winding-up | 2015-10-07 |
Appointment of Liquidators | 2015-10-07 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
ASSIGNMENT OF KEYMAN POLICY | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MARC LUCAS (AS AGENT AND TRUSTEE) | |
DEBENTURE | Satisfied | RUSSELL ANTHONY SHAW |
|
|
|
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 P H J LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as P H J LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | P H J LIMITED | Event Date | 2016-06-21 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that a General Meeting of the Members of the above named Companies will be held at Pannell House, 159 Charles Street, Leicester LE1 1LD on 27 July 2016 at 10.00 am, 10.15 am, 10.30 am, 10.45 am, 11.00 am and 11.15 am respectively, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding up of the Companies have been conducted and their property disposed of, and of hearing any explanation that may be given by the Joint Liquidators. Any Member entitled to attend and vote at the above meetings is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Date of appointment: 29 September 2015. Office Holder details: Edward T Kerr, (IP No. 9021) and Christopher Kim Rayment, (IP No. 6775) both of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD For further details contact: Diane Chapman, Tel: 0116 250 4400, Email: diane.chapman@bdo.co.uk | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | P H J LIMITED | Event Date | 2015-09-29 |
At a general meeting of the above named Companies, duly convened and held at Harrisson Place, Whisby Road, Lincoln LN6 3DG, on 29 September 2015 , the following Special and Ordinary Resolutions were duly passed: That the Companies be wound-up voluntarily and Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD be and are hereby appointed Joint Liquidators for the purposes of such windings-up, and are to act jointly and severally. The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | P H J LIMITED | Event Date | 2015-09-29 |
Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . : The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
Initiating party | Event Type | ||
Defending party | P H J LIMITED | Event Date | 2015-09-29 |
In accordance with Rule 4.182A of the Insolvency Rules 1986, Christopher Kim Rayment and Edward T Kerr of BDO LLP, Pannell House, 159 Charles Street, Leicester, LE1 1LD, give notice that on 29 September 2015 they were appointed Joint Liquidators of the above named Companies by resolutions of members. Notice is hereby given that the creditors of the above named Companies, which are being voluntarily wound up, are required, on or before 30 October 2015 to send in 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 Christopher Kim Rayment of Pannell House, 159 Charles Street, Leicester LE1 1LD the Joint Liquidator of the said Companies, and, if so required by notice in writing from the said Joint 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. Note: This notice is purely formal. All creditors have been or will be paid in full. Office Holder details: Christopher Kim Rayment , (IP No. 6775) and Edward T Kerr , (IP No. 9021) both of BDO LLP , Pannell House, 159 Charles Street, Leicester, LE1 1LD . The Joint Liquidators can be contacted by Email: BRNOTICE@bdo.co.uk or Tel: 0116 250 4400. | |||
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. |