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

PHS GROUP HOLDINGS LIMITED

6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS,
Company Registration Number
05402951
Private Limited Company
Liquidation

Company Overview

About Phs Group Holdings Ltd
PHS GROUP HOLDINGS LIMITED was founded on 2005-03-24 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Phs Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
PHS GROUP HOLDINGS LIMITED
 
Legal Registered Office
6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
WALES
CF15 9SS
Other companies in CF83
 
Previous Names
CORNWALL ACQUISITION LIMITED31/10/2005
3431ST SINGLE MEMBER SHELF TRADING COMPANY LIMITED05/07/2005
Filing Information
Company Number 05402951
Company ID Number 05402951
Date formed 2005-03-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-03-31
Account next due 2016-06-30
Latest return 2016-03-24
Return next due 2017-04-07
Type of accounts GROUP
Last Datalog update: 2018-09-14 23:16:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHS GROUP HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COTSEN ACCOUNTANTS LIMITED   EPIPHANY BUSINESS SOLUTIONS LIMITED   WILLIAMS ROSS 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 PHS GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
DAVID FINLAYSON
Company Secretary 2014-03-17
SIMON ALASDAIR WOODS
Director 2012-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES SIMON EDWARD ARNELL
Director 2005-07-04 2016-08-25
GIUSEPPE PRESTIA
Director 2007-03-29 2016-08-25
STUART DOUGLAS SIMPSON
Director 2005-07-04 2015-10-31
GARETH ARTHUR LUDOVIC EMRYS RHYS WILLIAMS
Director 2012-05-11 2014-12-24
SIMON ALASDAIR WOODS
Company Secretary 2012-12-07 2014-03-17
JOHN FLETCHER SKIDMORE
Company Secretary 2005-10-28 2012-12-07
JOHN FLETCHER SKIDMORE
Director 2005-10-28 2012-12-07
PETER JAMES COHEN
Director 2005-10-28 2012-06-19
STEPHAN MAURICE MORGAN
Director 2005-10-28 2007-03-29
JAMES SIMON EDWARD ARNELL
Company Secretary 2005-07-04 2005-10-28
SISEC LIMITED
Nominated Secretary 2005-03-24 2005-07-04
LOVITING LIMITED
Nominated Director 2005-03-24 2005-07-04
SERJEANTS' INN NOMINEES LIMITED
Nominated Director 2005-03-24 2005-07-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ALASDAIR WOODS BIOFUELS NORTHERN IRELAND LIMITED Director 2018-05-03 CURRENT 2001-01-25 Active
SIMON ALASDAIR WOODS ENVA DEBTCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS DIGIT RESOURCE MANAGEMENT HOLDINGS LTD Director 2018-03-26 CURRENT 2013-04-15 Active
SIMON ALASDAIR WOODS ENVA PLASTICS LIMITED Director 2018-03-26 CURRENT 2003-11-25 Active
SIMON ALASDAIR WOODS ENVA ENGLAND LIMITED Director 2018-03-26 CURRENT 1997-10-15 Active
SIMON ALASDAIR WOODS ENVA MIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA SCOTLAND LIMITED Director 2018-03-26 CURRENT 1975-01-20 Active
SIMON ALASDAIR WOODS ENVA TIMBER RECYCLING LIMITED Director 2018-03-26 CURRENT 1994-06-09 Active
SIMON ALASDAIR WOODS ENVA RESOURCE MANAGEMENT LIMITED Director 2018-03-26 CURRENT 2013-04-16 Active
SIMON ALASDAIR WOODS ENVA UK LIMITED Director 2018-03-26 CURRENT 2001-11-02 Active
SIMON ALASDAIR WOODS ENVA TOPCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA UK BIDCO LIMITED Director 2018-03-26 CURRENT 2017-03-27 Active
SIMON ALASDAIR WOODS ENVA NORTHERN IRELAND LIMITED Director 2018-03-26 CURRENT 1984-11-29 Active
SIMON ALASDAIR WOODS ENVA ENGLAND SPECIALIST WASTE LIMITED Director 2018-03-26 CURRENT 1997-03-05 Active
SIMON ALASDAIR WOODS ER3 SOLUTIONS LIMITED Director 2014-11-24 CURRENT 2005-10-05 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BETTERSHRED LIMITED Director 2013-07-31 CURRENT 2002-03-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE LIMITED Director 2013-03-28 CURRENT 1998-05-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL CAPTURE (NORTH) LIMITED Director 2013-03-28 CURRENT 2008-11-11 Dissolved 2018-02-20
SIMON ALASDAIR WOODS PHOENIX SHREDDING LIMITED Director 2013-01-02 CURRENT 2011-11-18 Dissolved 2017-10-10
SIMON ALASDAIR WOODS RECYCLITE (AYLESBURY) LIMITED Director 2012-12-07 CURRENT 2002-10-15 Dissolved 2017-05-23
SIMON ALASDAIR WOODS PURE POINT COOLERS LIMITED Director 2012-12-07 CURRENT 2006-06-26 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WASTETECH LIMITED Director 2012-12-07 CURRENT 2001-02-14 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS WATERLOGIC LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS GREENLEAF LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS PHS TREADSMART LIMITED Director 2012-12-07 CURRENT 2000-09-08 Dissolved 2017-07-18
SIMON ALASDAIR WOODS ON TIME SECURE DESTRUCTION & RECYCLING LIMITED Director 2012-12-07 CURRENT 2005-05-13 Dissolved 2017-07-18
SIMON ALASDAIR WOODS MAXITECH LIMITED Director 2012-12-07 CURRENT 2006-09-21 Dissolved 2017-07-18
SIMON ALASDAIR WOODS KEY HYGIENE LIMITED Director 2012-12-07 CURRENT 2006-04-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS INVICTA WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 2002-03-04 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FYR FYTER (UK) LIMITED Director 2012-12-07 CURRENT 1999-08-10 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILTERPURE LIMITED Director 2012-12-07 CURRENT 2001-02-02 Dissolved 2017-07-18
SIMON ALASDAIR WOODS FILE STORE LIMITED Director 2012-12-07 CURRENT 2005-03-11 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT WATER SOUTH WEST LIMITED Director 2012-12-07 CURRENT 2003-02-25 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DIRECT HYGIENE LIMITED Director 2012-12-07 CURRENT 2012-08-15 Dissolved 2017-07-18
SIMON ALASDAIR WOODS DATA SHRED RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CELTIC HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-03-22 Dissolved 2017-07-18
SIMON ALASDAIR WOODS BLUE SPRING LIMITED Director 2012-12-07 CURRENT 1998-07-23 Dissolved 2017-07-18
SIMON ALASDAIR WOODS CONFIDENTIAL DATA SHREDDING LIMITED Director 2012-12-07 CURRENT 1993-03-25 Dissolved 2017-07-25
SIMON ALASDAIR WOODS THIRSTPOINT LIMITED Director 2012-12-07 CURRENT 1993-11-16 Dissolved 2017-07-25
SIMON ALASDAIR WOODS OAK HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1996-04-03 Dissolved 2017-08-08
SIMON ALASDAIR WOODS PHS WATERCOMPANY UK LIMITED Director 2012-12-07 CURRENT 2002-07-03 Active - Proposal to Strike off
SIMON ALASDAIR WOODS RIVERSIDE HYGIENE SERVICES LTD. Director 2012-12-07 CURRENT 2001-03-02 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DATASAFE (RECORDS STORAGE AND MANAGEMENT) LIMITED Director 2012-12-07 CURRENT 2005-03-23 Dissolved 2017-10-03
SIMON ALASDAIR WOODS DAISY HYGIENE SUPPLIES LIMITED Director 2012-12-07 CURRENT 2005-08-25 Dissolved 2017-10-03
SIMON ALASDAIR WOODS KES GROUP LIMITED Director 2012-12-07 CURRENT 1983-01-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHIFT IT WASTE MANAGEMENT LIMITED Director 2012-12-07 CURRENT 1986-10-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SPECIALISED WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1987-06-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GODIVA IMAGING LIMITED Director 2012-12-07 CURRENT 1988-05-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHRED EASY LIMITED Director 2012-12-07 CURRENT 1990-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HYGIECO LIMITED Director 2012-12-07 CURRENT 1991-06-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE SHRED-SAFE LIMITED Director 2012-12-07 CURRENT 1992-06-23 Dissolved 2017-10-10
SIMON ALASDAIR WOODS MATTA PRODUCTS (UK) LIMITED Director 2012-12-07 CURRENT 1992-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS THE GREEN LITTER MACHINE LIMITED Director 2012-12-07 CURRENT 1993-09-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SECURISHRED LIMITED Director 2012-12-07 CURRENT 1993-09-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CHURCHILL FILESTORE LIMITED Director 2012-12-07 CURRENT 1994-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS HY-VIZ GARMENT SERVICES LIMITED Director 2012-12-07 CURRENT 1995-05-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS S & K CONFIDENTIAL DESTRUCTION LIMITED Director 2012-12-07 CURRENT 1995-09-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ALPHASAN LIMITED Director 2012-12-07 CURRENT 1995-10-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS POWER+ LIMITED Director 2012-12-07 CURRENT 1995-12-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS G F I COMMERCIAL WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 1998-06-15 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFI-SHRED LIMITED Director 2012-12-07 CURRENT 1998-08-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEANWALK LTD Director 2012-12-07 CURRENT 1999-05-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY RECYCLING LIMITED Director 2012-12-07 CURRENT 1999-09-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PRIMECARE HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 1999-10-08 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENSCENE LIMITED Director 2012-12-07 CURRENT 1999-10-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUICKCRATES LIMITED Director 2012-12-07 CURRENT 2000-01-20 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLEARWATER TECHNOLOGY LEISURE LIMITED Director 2012-12-07 CURRENT 2000-01-26 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ELITE ENVIRONMENTAL LIMITED Director 2012-12-07 CURRENT 2000-05-09 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONFIDENTIAL DESTRUCTION SERVICES LTD Director 2012-12-07 CURRENT 2000-12-27 Dissolved 2017-10-10
SIMON ALASDAIR WOODS QUALITY WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-04-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CG WASTE SERVICES LIMITED Director 2012-12-07 CURRENT 2001-08-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CORPORATE AND COMMERCIAL CARPET CARE LIMITED Director 2012-12-07 CURRENT 2001-09-04 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS CENTRAL LIMITED Director 2012-12-07 CURRENT 2001-11-05 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CAPITAL HYGIENE SERVICES LIMITED Director 2012-12-07 CURRENT 2002-02-06 Dissolved 2017-10-10
SIMON ALASDAIR WOODS PHS RECORDS MANAGEMENT LTD Director 2012-12-07 CURRENT 2002-02-11 Liquidation
SIMON ALASDAIR WOODS HEPSCOTT WATER SYSTEMS LIMITED Director 2012-12-07 CURRENT 2002-05-14 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DIRECT WATERCOOLERS (UK) LTD Director 2012-12-07 CURRENT 2002-11-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AQUA FREE LIMITED Director 2012-12-07 CURRENT 2002-12-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS REFORMATION HOLDINGS LIMITED Director 2012-12-07 CURRENT 2003-12-11 Dissolved 2017-10-10
SIMON ALASDAIR WOODS GREENWAY HOLDINGS (WALES) LIMITED Director 2012-12-07 CURRENT 2004-02-19 Dissolved 2017-10-10
SIMON ALASDAIR WOODS JPEN MEDICAL LIMITED Director 2012-12-07 CURRENT 2004-11-29 Dissolved 2017-10-10
SIMON ALASDAIR WOODS SHREDSECURE LIMITED Director 2012-12-07 CURRENT 2005-01-12 Dissolved 2017-10-10
SIMON ALASDAIR WOODS KINGSBRIDGE HYGIENE LIMITED Director 2012-12-07 CURRENT 2005-07-21 Dissolved 2017-10-10
SIMON ALASDAIR WOODS CLAYEDEN LIMITED Director 2012-12-07 CURRENT 2006-02-02 Dissolved 2017-10-10
SIMON ALASDAIR WOODS DOCUMENT STORAGE SOLUTIONS LIMITED Director 2012-12-07 CURRENT 2006-11-08 Dissolved 2017-10-17
SIMON ALASDAIR WOODS FLOOR-PRO LIMITED Director 2012-12-07 CURRENT 2007-07-13 Dissolved 2017-10-10
SIMON ALASDAIR WOODS INDIGO WASHROOM SOLUTIONS LTD Director 2012-12-07 CURRENT 2008-01-28 Dissolved 2017-10-10
SIMON ALASDAIR WOODS TRADE HYGIENE LIMITED Director 2012-12-07 CURRENT 2008-09-24 Dissolved 2017-10-10
SIMON ALASDAIR WOODS H. C. E. (NORTHERN) LTD Director 2012-12-07 CURRENT 2010-02-17 Dissolved 2017-10-10
SIMON ALASDAIR WOODS ACCELERATED DEBT RECOVERY LIMITED Director 2012-12-07 CURRENT 2010-07-22 Dissolved 2017-10-10
SIMON ALASDAIR WOODS AIR-O-MATIC SYSTEMS (UK) LIMITED Director 2012-12-07 CURRENT 1996-12-30 Dissolved 2017-09-19
SIMON ALASDAIR WOODS ASSOCIATED LAUNDRY SYSTEMS (OXFORD) LTD Director 2012-12-07 CURRENT 1965-02-01 Dissolved 2017-10-17
SIMON ALASDAIR WOODS CONNECT WATER SYSTEMS NORTH EAST LIMITED Director 2012-12-07 CURRENT 2003-05-07 Dissolved 2017-10-10
SIMON ALASDAIR WOODS BESAFE PROTECTIVE CLOTHING LIMITED Director 2012-12-07 CURRENT 1976-06-09 Dissolved 2018-07-17
SIMON ALASDAIR WOODS BORODINO LIMITED Director 2009-11-18 CURRENT 2009-11-18 Active

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
2018-06-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-09-10LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 24/08/2017:LIQ. CASE NO.1
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ARNELL
2017-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE PRESTIA
2016-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/2016 FROM BLOCK B WESTERN INDUSTRIAL ESTATE, LON-Y-LLYN CAERPHILLY MID GLAMORGAN CF83 1XH
2016-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2016-09-084.70DECLARATION OF SOLVENCY
2016-08-30GAZ1FIRST GAZETTE
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 307205519
2016-06-28SH0114/06/16 STATEMENT OF CAPITAL GBP 307205519
2016-06-28RES01ADOPT ARTICLES 14/06/2016
2016-06-28RES12VARYING SHARE RIGHTS AND NAMES
2016-04-04LATEST SOC04/04/16 STATEMENT OF CAPITAL;GBP 8000000
2016-04-04AR0124/03/16 FULL LIST
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STUART SIMPSON
2015-07-29AA01CURREXT FROM 31/03/2015 TO 30/09/2015
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 8000000
2015-04-02AR0124/03/15 FULL LIST
2015-02-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH RHYS WILLIAMS
2014-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 8000000
2014-04-02AR0124/03/14 FULL LIST
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY SIMON WOODS
2014-04-01AP03SECRETARY APPOINTED MR DAVID FINLAYSON
2013-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PRESTIA / 18/04/2013
2013-04-10AR0124/03/13 FULL LIST
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS SIMPSON / 23/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PRESTIA / 23/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON EDWARD ARNELL / 23/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DOUGLAS SIMPSON / 23/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SIMON EDWARD ARNELL / 23/03/2013
2013-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIUSEPPE PRESTIA / 23/03/2013
2012-12-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN SKIDMORE
2012-12-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SKIDMORE
2012-12-10AP03SECRETARY APPOINTED MR SIMON ALASDAIR WOODS
2012-12-10AP01DIRECTOR APPOINTED MR SIMON ALASDAIR WOODS
2012-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-09-10AP01DIRECTOR APPOINTED MR GARETH RHYS WILLIAMS
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER COHEN
2012-05-21Annotation
2012-05-01AR0124/03/12 FULL LIST
2012-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2012 FROM WESTERN INDUSTRIAL ESTATE CAERPHILLY MID GLAMORGAN CF83 1XH
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/03/2012
2012-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES COHEN / 29/03/2012
2012-03-29CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN FLETCHER SKIDMORE / 29/03/2012
2011-09-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-06AR0124/03/11 FULL LIST
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-04-15AR0124/03/10 FULL LIST
2009-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-06-01363aRETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS
2008-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-06-18363sRETURN MADE UP TO 24/03/08; NO CHANGE OF MEMBERS
2008-01-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-09-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-07395PARTICULARS OF MORTGAGE/CHARGE
2007-06-18363sRETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS
2007-05-15288aNEW DIRECTOR APPOINTED
2007-05-15288bDIRECTOR RESIGNED
2007-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06
2006-05-25363(287)REGISTERED OFFICE CHANGED ON 25/05/06
2006-05-25363sRETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS
2006-04-1388(2)RAD 22/12/05--------- £ SI 2458102@.1=245810 £ IC 7741689/7987499
2005-11-29MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-24123NC INC ALREADY ADJUSTED 28/10/05
2005-11-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-11-24RES12VARYING SHARE RIGHTS AND NAMES
2005-11-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-24RES04£ NC 10000000/10250000 28/
2005-11-24RES13RE:SHARE SUB DIVISION 28/10/05
2005-11-24ELRESS252 DISP LAYING ACC 28/10/05
2005-11-24ELRESS386 DISP APP AUDS 28/10/05
2005-11-24122NC DEC ALREADY ADJUSTED 28/10/05
2005-11-24RES05£ NC 10250000/8000000 28/10/05
2005-11-24RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-24122S-DIV 28/10/05
2005-11-17288aNEW SECRETARY APPOINTED
2005-11-17288bSECRETARY RESIGNED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY
2005-11-1788(2)RAD 28/10/05--------- £ SI 2416898@.1=241689 £ IC 7500000/7741689
2005-11-15123NC INC ALREADY ADJUSTED 16/09/05
2005-10-31CERTNMCOMPANY NAME CHANGED CORNWALL ACQUISITION LIMITED CERTIFICATE ISSUED ON 31/10/05
2005-10-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-10-26RES04£ NC 100/10000000 16/
2005-07-19288aNEW DIRECTOR APPOINTED
2005-07-19288bSECRETARY RESIGNED
2005-07-19288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHS GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-09-20
Resolutions for Winding-up2016-09-20
Fines / Sanctions
No fines or sanctions have been issued against PHS GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-08-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT FOR THE SECURED PARTIES (THE 'SECURITY AGENT')
DEBENTURE 2005-07-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR ITSELF AND THE OTHERSECURED PARTIES
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 PHS GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PHS GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHS GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of PHS GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHS GROUP HOLDINGS 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 (74990 - Non-trading company) as PHS GROUP HOLDINGS 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 PHS GROUP HOLDINGS 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPHS GROUP HOLDINGS LIMITEDEvent Date2016-08-25
Brendan Eric Doyle of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS : Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 029 2082 0342 or at michael@doyledavies.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHS GROUP HOLDINGS LIMITEDEvent Date2016-08-25
At an EXTRAORDINARY GENERAL MEETING of the above named Company, duly convened, and held at 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS on 25 August 2016 the subjoined RESOLUTIONS were duly passed, viz.:- No 1 & 4 as special resolutions and No 2 & 3 as ordinary resolutions. RESOLUTIONS 1. THAT the company be wound up voluntarily. 2. THAT BRENDAN ERIC DOYLE of Doyle Davies, 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS Cardiff be and he is hereby appointed as Liquidator of the Company for the purpose of the Voluntary Winding-Up. 3. THAT the Liquidator's remuneration be agreed at 3,500 plus VAT. 4. THAT, in accordance with the provisions of the articles of association, the liquidator be and is hereby authorised to divide among the members in specie all or any part of the company's assets.' Office Holder Details: Brendan Eric Doyle (IP number 6343 ) of Doyle Davies , 6 Ynys Bridge Court, Gwaelod-y-Garth, Cardiff CF15 9SS . Date of Appointment: 25 August 2016 . Further information about this case is available from Michael Hobbs at the offices of Doyle Davies on 029 2082 0342 or at michael@doyledavies.com. Jamie Arnell , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHS GROUP HOLDINGS 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 PHS GROUP HOLDINGS 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.