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

PHS PARTNER LIMITED

COBHAM, SURREY, KT11,
Company Registration Number
07202142
Private Limited Company
Dissolved

Dissolved 2016-07-01

Company Overview

About Phs Partner Ltd
PHS PARTNER LIMITED was founded on 2010-03-25 and had its registered office in Cobham. The company was dissolved on the 2016-07-01 and is no longer trading or active.

Key Data
Company Name
PHS PARTNER LIMITED
 
Legal Registered Office
COBHAM
SURREY
 
Filing Information
Company Number 07202142
Date formed 2010-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-04-30
Date Dissolved 2016-07-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-08-09 18:19:47
Primary Source:Companies House
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.
Companies with same name PHS PARTNER LIMITED
The following companies were found which have the same name as PHS PARTNER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHS PARTNERS LLC California Unknown

Company Officers of PHS PARTNER LIMITED

Current Directors
Officer Role Date Appointed
WELLCO SECRETARIES LTD
Company Secretary 2013-06-25
PHILIP HESTON SMITH
Director 2010-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP HESTON SMITH MOORFIELDS CR LIMITED Director 2014-02-25 CURRENT 2014-02-25 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
2016-07-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016
2016-02-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016
2015-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HESTON SMITH / 04/03/2015
2015-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-204.70DECLARATION OF SOLVENCY
2015-01-20LRESSPSPECIAL RESOLUTION TO WIND UP
2014-07-29AA30/04/14 TOTAL EXEMPTION SMALL
2014-03-26LATEST SOC26/03/14 STATEMENT OF CAPITAL;GBP 3
2014-03-26AR0125/03/14 FULL LIST
2013-12-02CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM
2013-08-19AA30/04/13 TOTAL EXEMPTION SMALL
2013-06-25AP04CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD
2013-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 88 WOOD STREET LONDON EC2V 7QF UNITED KINGDOM
2013-03-25AR0125/03/13 FULL LIST
2013-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 88 WOOD STREET LONDON EC2V 7RS UNITED KINGDOM
2013-01-25AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-27AR0125/03/12 FULL LIST
2011-11-04AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-01AR0125/03/11 FULL LIST
2011-02-01AA30/04/10 TOTAL EXEMPTION SMALL
2010-11-24AA01PREVSHO FROM 31/03/2011 TO 30/04/2010
2010-03-25NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PHS PARTNER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-16
Notices to Creditors2015-01-15
Appointment of Liquidators2015-01-15
Resolutions for Winding-up2015-01-15
Fines / Sanctions
No fines or sanctions have been issued against PHS PARTNER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHS PARTNER LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 PARTNER LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 3
Called Up Share Capital 2011-04-30 £ 3
Current Assets 2012-04-30 £ 1,190,765
Current Assets 2011-04-30 £ 866,074
Debtors 2012-04-30 £ 1,190,765
Debtors 2011-04-30 £ 866,074
Fixed Assets 2012-04-30 £ 1,365,000
Fixed Assets 2011-04-30 £ 1,755,000
Shareholder Funds 2012-04-30 £ 996,359
Shareholder Funds 2011-04-30 £ 702,055

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHS PARTNER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHS PARTNER LIMITED
Trademarks
We have not found any records of PHS PARTNER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHS PARTNER 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 (82990 - Other business support service activities not elsewhere classified) as PHS PARTNER LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHS PARTNER 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 TypeFinal Meetings
Defending partyPHS PARTNER LIMITEDEvent Date2016-02-10
Notice is hereby given, pursuant to Rule 4.126A of the Insolvency Rules 1986 (as amended), that the Liquidator has summoned a final meeting of the Companys members under Section 94 of the Insolvency Act 1986 for the purpose of receiving the Liquidators account showing how the winding-up has been conducted and the property of the Company disposed of. The meeting will be held at Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU on 18 March 2016 at 10.00 am. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 5 January 2015 Office Holder details: David Thorniley, (IP No. 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU For further details contact: David Thorniley on tel: 01892 704055. Alternative contact: Julia Raeburn.
 
Initiating party Event TypeNotices to Creditors
Defending partyPHS PARTNER LIMITEDEvent Date2015-01-12
Notice is hereby given that the creditors of the Company, which is being voluntarily wound up, are required to prove their debts by 11 March 2015 by sending to the undersigned, David Thorniley of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, the Liquidator of the Company, written statements of the amount they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of appointment: 5 January 2015. Office Holder details: David Thorniley (IP No 8307) of Traverse Advisory, Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU. Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHS PARTNER LIMITEDEvent Date2015-01-05
David Thorniley , of Traverse Advisory , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU : Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHS PARTNER LIMITEDEvent Date2015-01-05
Notice is hereby given that the following resolutions were passed on 05 January 2015 , as a special resolution and an ordinary resolution respectively: That the Company be wound up voluntarily and that David Thorniley , of Traverse Advisory LLP , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU, (IP No 8307) be appointed as Liquidator for the purposes of such voluntary winding up. Further details contact: David Thorniley, Tel: 01892 704055. Alternative contact: Julia Raeburn.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHS PARTNER 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 PARTNER 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.