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

PHF REALISATIONS LIMITED

DELOITTE LLP, FOUR BRINDLEYPLACE, BIRMINGHAM, B1 2HZ,
Company Registration Number
06020013
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Phf Realisations Ltd
PHF REALISATIONS LIMITED was founded on 2006-12-06 and has its registered office in Birmingham. The organisation's status is listed as "In Administration
Administrative Receiver". Phf Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHF REALISATIONS LIMITED
 
Legal Registered Office
DELOITTE LLP
FOUR BRINDLEYPLACE
BIRMINGHAM
B1 2HZ
Other companies in B46
 
Previous Names
PERFECT HOME FINANCE LTD25/07/2018
Filing Information
Company Number 06020013
Company ID Number 06020013
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 01/04/2017
Account next due 31/12/2018
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts FULL
Last Datalog update: 2020-08-13 07:53:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHF REALISATIONS 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 PHF REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
ALARIC MICHAEL SMITH
Company Secretary 2006-12-13
JAMES ROY CLARK
Director 2007-01-22
MICHAEL WILLIAM COOPER
Director 2006-12-13
ALARIC MICHAEL SMITH
Director 2006-12-13
MICHAEL SWEETLAND
Director 2006-12-13
ANTHONY WINTER
Director 2017-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MEADE VAN DEVENTER
Director 2006-12-06 2007-01-22
SOPHIE MARIE SIMONE ORGUEIL
Company Secretary 2006-12-06 2006-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALARIC MICHAEL SMITH PHH REALISATIONS LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-01 Liquidation
ALARIC MICHAEL SMITH TEMPLE FINANCE LIMITED Company Secretary 2006-12-08 CURRENT 2006-01-11 In Administration
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Company Secretary 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK MFM HOLDING LTD Director 2015-11-25 CURRENT 2015-04-21 Active
JAMES ROY CLARK TEMPLE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-01-11 In Administration
JAMES ROY CLARK PHTR REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-10-30 In Administration/Administrative Receiver
JAMES ROY CLARK PHH REALISATIONS LIMITED Director 2006-12-01 CURRENT 2006-12-01 Liquidation
JAMES ROY CLARK OAKAM BROKING LTD Director 2006-12-01 CURRENT 2006-12-01 Active - Proposal to Strike off
JAMES ROY CLARK OAKAM FINANCE LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
JAMES ROY CLARK OAKAM LTD Director 2006-07-17 CURRENT 2006-07-17 In Administration
JAMES ROY CLARK OAKAM HOLDINGS LTD Director 2006-07-17 CURRENT 2006-07-17 Liquidation
MICHAEL WILLIAM COOPER COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
MICHAEL WILLIAM COOPER PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
MICHAEL WILLIAM COOPER TEMPLE FINANCE LIMITED Director 2006-12-13 CURRENT 2006-01-11 In Administration
ALARIC MICHAEL SMITH COLESHILL FINANCIAL SERVICES LIMITED Director 2009-10-13 CURRENT 2009-10-13 Active
ALARIC MICHAEL SMITH PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
ALARIC MICHAEL SMITH TEMPLE FINANCE LIMITED Director 2006-12-08 CURRENT 2006-01-11 In Administration
ALARIC MICHAEL SMITH PHTR REALISATIONS LIMITED Director 2006-11-15 CURRENT 2006-10-30 In Administration/Administrative Receiver
ALARIC MICHAEL SMITH CREATE LIVERPOOL TRADING LIMITED Director 2004-12-01 CURRENT 1995-05-30 Liquidation
ALARIC MICHAEL SMITH CREATE LIVERPOOL LIMITED Director 1998-06-12 CURRENT 1995-09-07 Liquidation
MICHAEL SWEETLAND PHH REALISATIONS LIMITED Director 2006-12-13 CURRENT 2006-12-01 Liquidation
MICHAEL SWEETLAND TEMPLE FINANCE LIMITED Director 2006-12-08 CURRENT 2006-01-11 In Administration
ANTHONY WINTER PHH REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-12-01 Liquidation
ANTHONY WINTER TEMPLE FINANCE LIMITED Director 2017-12-19 CURRENT 2006-01-11 In Administration
ANTHONY WINTER PHTR REALISATIONS LIMITED Director 2017-12-19 CURRENT 2006-10-30 In Administration/Administrative Receiver
CLAIRE DRESSER SKIN ON LOCATION LTD Director 2009-09-03 - 2011-01-31 RESIGNED 2009-07-23 Dissolved 2014-09-23

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
2020-07-14AM23Liquidation. Administration move to dissolve company
2020-07-14AM23Liquidation. Administration move to dissolve company
2020-02-10AM10Administrator's progress report
2020-01-21AM16Notice of order removing administrator from office
2020-01-09AM11Notice of appointment of a replacement or additional administrator
2019-08-15AM10Administrator's progress report
2019-07-24AM19liquidation-in-administration-extension-of-period
2019-02-14AM10Administrator's progress report
2018-11-23AM02Liquidation statement of affairs AM02SOA
2018-08-09AM06Notice of deemed approval of proposals
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM Coleshill Manor Coleshill Manor Office Campus Coleshill West Midlands B46 1DL
2018-07-30AM03Statement of administrator's proposal
2018-07-26AM01Appointment of an administrator
2018-07-25RES15CHANGE OF COMPANY NAME 13/08/20
2018-07-25CERTNMCOMPANY NAME CHANGED PERFECT HOME FINANCE LTD CERTIFICATE ISSUED ON 25/07/18
2018-07-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-06-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-05-21AP01DIRECTOR APPOINTED MR ANTHONY WINTER
2018-02-23PSC07CESSATION OF CABOT SQUARE PARTNERS HOLDING LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-31PSC02Notification of Perfecthome Holdings Limited as a person with significant control on 2018-01-30
2018-01-31PSC07CESSATION OF CABOT SQUARE CAPITAL LLP AS A PSC
2018-01-31PSC07CESSATION OF CABOT SQUARE CAPITAL GP IIIB LIMITED AS A PSC
2018-01-31PSC07CESSATION OF CABOT SQUARE CAPITAL GP III LIMITED AS A PSC
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-12-29AAFULL ACCOUNTS MADE UP TO 01/04/17
2017-12-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200130007
2017-12-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200130006
2017-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200130005
2017-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200130004
2017-01-04AAFULL ACCOUNTS MADE UP TO 26/03/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 858447.23
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 060200130003
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 858447.23
2015-12-10AR0106/12/15 FULL LIST
2015-07-14AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 858447.23
2014-12-23AR0106/12/14 FULL LIST
2014-12-23AD01REGISTERED OFFICE CHANGED ON 23/12/2014 FROM COLESHILL MANOR OFFICE CAMPUS COLESHILL MANOR OFFICE CAMPUS, SOUTH DRIVE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1DL ENGLAND
2014-07-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM COLESHILL MANOR OFFICE CAMPUS COLESHILL MANOR OFFICE CAMPUS, SOUTH DRIVE COLESHILL BIRMINGHAM WEST MIDLANDS B46 1DL ENGLAND
2014-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2014 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DL
2013-12-23LATEST SOC23/12/13 STATEMENT OF CAPITAL;GBP 858447.23
2013-12-23AR0106/12/13 FULL LIST
2013-06-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-19RES12VARYING SHARE RIGHTS AND NAMES
2013-04-19SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-04-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-17RES12VARYING SHARE RIGHTS AND NAMES
2013-04-17SH0127/03/13 STATEMENT OF CAPITAL GBP 858447.23
2012-12-19AR0106/12/12 FULL LIST
2012-12-07AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-08AR0106/12/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 03/04/11
2011-01-24AR0106/12/10 FULL LIST
2010-07-20AAFULL ACCOUNTS MADE UP TO 28/03/10
2010-05-13CC04STATEMENT OF COMPANY'S OBJECTS
2010-05-13MEM/ARTSARTICLES OF ASSOCIATION
2010-05-13RES01ALTER ARTICLES 28/04/2010
2010-05-13RES13SECTION 175 QUOTED 28/04/2010
2010-01-05AR0106/12/09 FULL LIST
2010-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2010 FROM THE LODGE COLESHILL MANOR COLESHILL WEST MIDLANDS B46 1DP
2010-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 04/01/2010
2010-01-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 04/01/2010
2010-01-04CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 04/01/2010
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL SWEETLAND / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOPER / 08/10/2009
2009-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROY CLARK / 08/10/2009
2009-10-08CH03SECRETARY'S CHANGE OF PARTICULARS / ALARIC SMITH / 08/10/2009
2009-09-01AAFULL ACCOUNTS MADE UP TO 28/03/09
2008-12-09363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-07-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-27363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-05-14225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-04-11395PARTICULARS OF MORTGAGE/CHARGE
2007-02-27288bDIRECTOR RESIGNED
2007-02-27288aNEW DIRECTOR APPOINTED
2007-02-19287REGISTERED OFFICE CHANGED ON 19/02/07 FROM: 7 ST JAMESS STREET LONDON SW14 1EE
2007-02-17288aNEW SECRETARY APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-26288aNEW DIRECTOR APPOINTED
2007-01-04ELRESS366A DISP HOLDING AGM 07/12/06
2007-01-04288bSECRETARY RESIGNED
2007-01-04ELRESS252 DISP LAYING ACC 07/12/06
2007-01-04ELRESS386 DISP APP AUDS 07/12/06
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHF REALISATIONS 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 Administrators2018-07-10
Fines / Sanctions
No fines or sanctions have been issued against PHF REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-05 Outstanding KALUGA INVESTMENTS SARL
2017-12-05 Outstanding AARON'S INC
2017-12-05 Outstanding KALUGA INVESTMENTS S.Á R. L.
2017-12-05 Outstanding AARON'S, INC.
2016-10-03 Outstanding AARON'S, INC. (AS SUBORDINATED CREDITOR)
DEBENTURE 2012-07-20 Outstanding BURDALE FINANCIAL LIMITED
GUARANTEE & DEBENTURE 2007-04-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PHF REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHF REALISATIONS LIMITED
Trademarks
We have not found any records of PHF REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHF REALISATIONS 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 (64209 - Activities of other holding companies n.e.c.) as PHF REALISATIONS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where PHF REALISATIONS 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 TypeAppointmen
Defending partyPERFECT HOME FINANCE LTDEvent Date2018-07-10
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2018-005599 PERFECT HOME FINANCE LTD (Company Number 06020013 ) Nat…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHF REALISATIONS 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 PHF REALISATIONS 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.