Dissolved 2016-07-01
Company Information for PHS PARTNER LIMITED
COBHAM, SURREY, KT11,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-07-01 |
Company Name | |
---|---|
PHS PARTNER LIMITED | |
Legal Registered Office | |
COBHAM SURREY | |
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 |
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 | ||
---|---|---|---|---|
![]() |
PHS PARTNERS LLC | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
WELLCO SECRETARIES LTD |
||
PHILIP HESTON SMITH |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MOORFIELDS CR LIMITED | Director | 2014-02-25 | CURRENT | 2014-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP HESTON SMITH / 04/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/03/14 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WELLCO SECRETARIES LTD / 02/12/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2013 FROM 78 PORTSMOUTH ROAD COBHAM SURREY KT11 1PP UNITED KINGDOM | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AP04 | CORPORATE SECRETARY APPOINTED WELLCO SECRETARIES LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2013 FROM 88 WOOD STREET LONDON EC2V 7QF UNITED KINGDOM | |
AR01 | 25/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2013 FROM 88 WOOD STREET LONDON EC2V 7RS UNITED KINGDOM | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/03/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/03/2011 TO 30/04/2010 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-02-16 |
Notices to Creditors | 2015-01-15 |
Appointment of Liquidators | 2015-01-15 |
Resolutions for Winding-up | 2015-01-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
|
|
|
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
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHS PARTNER LIMITED | Event Date | 2016-02-10 |
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 Type | Notices to Creditors | |
Defending party | PHS PARTNER LIMITED | Event Date | 2015-01-12 |
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 Type | Appointment of Liquidators | |
Defending party | PHS PARTNER LIMITED | Event Date | 2015-01-05 |
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 Type | Resolutions for Winding-up | |
Defending party | PHS PARTNER LIMITED | Event Date | 2015-01-05 |
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. | |||
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. |