Active - Proposal to Strike off
Company Information for PHILLIPS 66 TRADING LIMITED
7TH FLOOR, 200-202 ALDERSGATE STREET, LONDON, EC1A 4HD,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
PHILLIPS 66 TRADING LIMITED | ||
Legal Registered Office | ||
7TH FLOOR 200-202 ALDERSGATE STREET LONDON EC1A 4HD Other companies in EC1A | ||
Previous Names | ||
|
Company Number | 07835064 | |
---|---|---|
Company ID Number | 07835064 | |
Date formed | 2011-11-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-07-05 13:06:26 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHELLE ANN DUNNE |
||
SARAH GENNINGS |
||
RUTH MARETTA WHITE |
||
KIMBERLY DIANE HEAD |
||
NEAL ANDREW HOLLAND |
||
MICHAEL JOHN LAMBERT |
||
GARY STUART TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDITH JEANNIE STIRRUP |
Company Secretary | ||
JEFFREY CRAIG MCCALL |
Director | ||
MICHAEL JAMES MORRISON |
Director | ||
JOANNA ELISE LEE |
Director | ||
DAVID GRIMSHAW |
Company Secretary | ||
CHRISTOPHER WILLIAM CONWAY |
Director | ||
MICHAEL WIRKOWSKI |
Director | ||
CHRISTOPHER GAUTREY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHILLIPS 66 UK HOLDINGS LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 UK FUNDING LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-25 | Active | |
PHILLIPS 66 CS LIMITED | Director | 2016-09-05 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
PHILLIPS 66 TS LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-04 | Active | |
PHILLIPS 66 LIMITED | Director | 2016-09-05 | CURRENT | 1954-02-10 | Active | |
PHILLIPS 66 UK FUNDING LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-25 | Active | |
PHILLIPS 66 UK DEVELOPMENT LIMITED | Director | 2016-09-05 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
PHILLIPS 66 TS LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-04 | Active | |
PHILLIPS 66 TREASURY LIMITED | Director | 2016-09-05 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 EUROPEAN POWER LIMITED | Director | 2016-09-05 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
PHILLIPS 66 UK HOLDINGS LIMITED | Director | 2016-10-21 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 UK FUNDING LIMITED | Director | 2016-10-21 | CURRENT | 2011-11-25 | Active | |
PHILLIPS 66 UK DEVELOPMENT LIMITED | Director | 2016-10-21 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
PHILLIPS 66 CS LIMITED | Director | 2016-10-21 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
PHILLIPS 66 TS LIMITED | Director | 2016-10-21 | CURRENT | 2011-11-04 | Active | |
PHILLIPS 66 TREASURY LIMITED | Director | 2016-10-21 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 TVEC LIMITED | Director | 2013-08-01 | CURRENT | 2009-11-24 | Dissolved 2014-12-30 | |
TEES VALLEY CHP LIMITED | Director | 2013-08-01 | CURRENT | 2009-11-24 | Dissolved 2014-12-30 | |
SOUTHERN ENERGY UK GENERATION LIMITED | Director | 2013-08-01 | CURRENT | 1997-02-20 | Dissolved 2016-01-19 | |
PHILLIPS 66 UK HOLDINGS LIMITED | Director | 2013-05-17 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 UK FUNDING LIMITED | Director | 2013-05-17 | CURRENT | 2011-11-25 | Active | |
PHILLIPS 66 CS LIMITED | Director | 2013-05-17 | CURRENT | 1993-04-16 | Active - Proposal to Strike off | |
PHILLIPS 66 TS LIMITED | Director | 2013-05-17 | CURRENT | 2011-11-04 | Active | |
PHILLIPS 66 TREASURY LIMITED | Director | 2013-05-17 | CURRENT | 2011-11-21 | Active | |
PHILLIPS 66 EUROPEAN POWER LIMITED | Director | 2012-09-20 | CURRENT | 1999-02-17 | Active - Proposal to Strike off | |
PHILLIPS 66 UK DEVELOPMENT LIMITED | Director | 2012-09-03 | CURRENT | 2012-08-07 | Active - Proposal to Strike off | |
PHILLIPS 66 LIMITED | Director | 2012-05-14 | CURRENT | 1954-02-10 | Active | |
PHILLIPS 66 PENSION PLAN TRUSTEE LIMITED | Director | 2012-04-04 | CURRENT | 2012-01-12 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2020-02-11 GBP 1 | |
CAP-SS | Solvency Statement dated 04/02/20 | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/18, WITH NO UPDATES | |
AP03 | Appointment of Anna Janaszek as company secretary on 2018-10-31 | |
TM02 | Termination of appointment of Michelle Ann Dunne on 2018-10-31 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
AP01 | DIRECTOR APPOINTED LESLIE LEROY JENKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN LAMBERT | |
AP03 | Appointment of Sarah Gennings as company secretary on 2018-01-12 | |
TM02 | Termination of appointment of Edith Jeannie Stirrup on 2018-01-12 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MICHAEL JOHN LAMBERT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY CRAIG MCCALL | |
AP01 | DIRECTOR APPOINTED KIMBERLY DIANE HEAD | |
AP01 | DIRECTOR APPOINTED NEAL ANDREW HOLLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES MORRISON | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 30/04/15 STATEMENT OF CAPITAL;GBP 200 | |
SH19 | Statement of capital on 2015-04-30 GBP 200 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 10/04/15 | |
RES13 | Resolutions passed:
| |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 04/11/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MICHELLE ANN DUNNE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
RES13 | COMPANY BUSINESS 14/01/2014 | |
AR01 | 04/11/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2013 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOANNA LEE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED GARY STUART TAYLOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOANNA ELISE LEE / 01/05/2013 | |
AR01 | 04/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY CRAIG MCCALL / 18/07/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES01 | ADOPT ARTICLES 10/04/2012 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER CONWAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL WIRKOWSKI | |
AP03 | SECRETARY APPOINTED RUTH MARETTA WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID GRIMSHAW | |
AP01 | DIRECTOR APPOINTED JEFFREY CRAIG MCCALL | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES MORRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GAUTREY | |
AA01 | CURREXT FROM 30/11/2012 TO 31/12/2012 | |
AP01 | DIRECTOR APPOINTED JOANNA ELISE LEE | |
RES15 | CHANGE OF NAME 16/11/2011 | |
CERTNM | COMPANY NAME CHANGED CONOCOPHILLIPS TRADING LIMITED CERTIFICATE ISSUED ON 21/11/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL SECURITY DEED | Satisfied | NASDAQ OMX STOCKHOLM AB |
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as PHILLIPS 66 TRADING LIMITED are:
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. |