Dissolved
Dissolved 2016-05-11
Company Information for PHILLIMORE DEVELOPMENTS LIMITED
LONDON BRIDGE, LONDON, SE1,
|
Company Registration Number
08080647
Private Limited Company
Dissolved Dissolved 2016-05-11 |
Company Name | ||
---|---|---|
PHILLIMORE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
LONDON BRIDGE LONDON | ||
Previous Names | ||
|
Company Number | 08080647 | |
---|---|---|
Date formed | 2012-05-23 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-01-31 | |
Date Dissolved | 2016-05-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:50:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MATTHEW ARDLEY |
||
HARTLEY MYLOR JOHN BEAMES |
||
ROBERT PETER LEECHMAN |
||
JAMIE LIVINGSTONE ORTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN YERBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OBSIDIAN STRATEGIC LTD | Director | 2016-10-17 | CURRENT | 2016-10-17 | Active | |
BLACKONYX STRATEGIC LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Liquidation | |
BLACKONYX GUILDFORD LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Liquidation | |
TYRRELL PLACE LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
CHARTWELL PROPERTY MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2017-10-10 | |
CHARTWELL RESIDENTIAL PROPERTY LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
HPD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
WHD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
HORTICULTURAL PLACE DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
WEST HORSLEY DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
NEREUS DEVELOPMENTS LTD | Director | 2012-05-04 | CURRENT | 2012-05-04 | Active - Proposal to Strike off | |
DUNNING INVESTMENTS LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2016-08-25 | |
BLACKONYX DEVELOPMENTS LIMITED | Director | 2009-01-01 | CURRENT | 2008-12-21 | Active | |
BLACKONYX LIMITED | Director | 2008-03-20 | CURRENT | 2008-02-11 | Active | |
BLACKONYX PROJECTS LTD | Director | 2018-05-25 | CURRENT | 2018-05-25 | Active | |
OBSIDIAN STRATEGIC SB LIMITED | Director | 2018-01-31 | CURRENT | 2018-01-31 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC TF LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC FG LIMITED | Director | 2018-01-05 | CURRENT | 2018-01-05 | Active | |
OBSIDIAN STRATEGIC RC LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-13 | Active | |
OBSIDIAN STRATEGIC WGV LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC DR LIMITED | Director | 2017-12-08 | CURRENT | 2017-06-15 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC BR LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-17 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC SL LIMITED | Director | 2017-12-08 | CURRENT | 2017-09-27 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC WW LIMITED | Director | 2017-12-08 | CURRENT | 2017-10-26 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HBW LIMITED | Director | 2017-12-08 | CURRENT | 2017-02-14 | Active - Proposal to Strike off | |
OBSIDIAN STRATEGIC HFP LIMITED | Director | 2017-12-08 | CURRENT | 2017-08-15 | Active - Proposal to Strike off | |
GREEN REACH LTD | Director | 2017-06-01 | CURRENT | 2015-12-09 | Liquidation | |
WEDGWOOD VILLAS MANAGEMENT COMPANY LIMITED | Director | 2017-05-13 | CURRENT | 2017-05-13 | Dissolved 2017-12-12 | |
OBSIDIAN STRATEGIC LTD | Director | 2017-03-30 | CURRENT | 2016-10-17 | Active | |
OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED | Director | 2017-03-30 | CURRENT | 2017-02-14 | Active | |
CHARTWELL RESIDENTIAL PROPERTY LIMITED | Director | 2017-01-03 | CURRENT | 2014-12-22 | Active - Proposal to Strike off | |
BLACKONYX STRATEGIC LIMITED | Director | 2016-12-14 | CURRENT | 2016-09-23 | Liquidation | |
BLACKONYX GUILDFORD LIMITED | Director | 2015-05-19 | CURRENT | 2015-05-19 | Liquidation | |
TYRRELL PLACE LIMITED | Director | 2015-05-06 | CURRENT | 2015-05-06 | Active - Proposal to Strike off | |
OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED | Director | 2015-03-18 | CURRENT | 2015-03-18 | Active - Proposal to Strike off | |
CHARTWELL PROPERTY MANAGEMENT LIMITED | Director | 2014-12-22 | CURRENT | 2014-12-22 | Dissolved 2017-10-10 | |
HPD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
WHD CAPITAL LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active - Proposal to Strike off | |
HORTICULTURAL PLACE DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Active | |
WEST HORSLEY DEVELOPMENTS LIMITED | Director | 2014-11-11 | CURRENT | 2014-11-11 | Liquidation | |
DUNNING INVESTMENTS LIMITED | Director | 2011-05-10 | CURRENT | 2011-05-10 | Dissolved 2016-08-25 | |
BLACKONYX LIMITED | Director | 2009-03-02 | CURRENT | 2008-02-11 | Active | |
BLACKONYX DEVELOPMENTS LIMITED | Director | 2009-03-02 | CURRENT | 2008-12-21 | Active | |
ABBINGDON DEVELOPMENTS LIMITED | Director | 2011-11-08 | CURRENT | 2011-11-08 | Dissolved 2016-03-08 | |
ABBINGDON LIMITED | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2014-07-30 | |
DOMUSEA (PAGHAM) LIMITED | Director | 2016-12-06 | CURRENT | 2016-12-06 | Active | |
LYNCHGATE PROPERTY LIMITED | Director | 2016-01-12 | CURRENT | 2016-01-12 | Dissolved 2018-05-01 | |
DOMUSEA (PROJECTS) LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Active - Proposal to Strike off | |
STONELEAR LIMITED | Director | 2014-08-30 | CURRENT | 2014-08-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470001 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 18/12/2014 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/09/14 STATEMENT OF CAPITAL;GBP 2000100 | |
AR01 | 23/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 28/08/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470004 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 2000100 | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 200 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080806470004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080806470005 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080806470003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080806470002 | |
RES01 | ADOPT ARTICLES 27/09/2013 | |
RES15 | CHANGE OF NAME 18/03/2014 | |
CERTNM | COMPANY NAME CHANGED ABBINGDON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/03/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 23/09/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080806470001 | |
AP01 | DIRECTOR APPOINTED MR JAMIE LIVINGSTONE ORTON | |
AR01 | 23/05/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN YERBY | |
AP01 | DIRECTOR APPOINTED HARTLEY MYLOR JOHN BEAMES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 05/06/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YERBY / 29/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 29/04/2013 | |
AA01 | CURRSHO FROM 31/05/2013 TO 31/01/2013 | |
AP01 | DIRECTOR APPOINTED MR STEVEN YERBY | |
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 |
Final Meetings | 2015-12-09 |
Appointment of Liquidators | 2015-04-09 |
Resolutions for Winding-up | 2015-04-09 |
Notices to Creditors | 2015-04-09 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ROBERT LEECHMAN | ||
Satisfied | GAIL JANETTE ACKRILL | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | NATIONAL WESTMINSTER BANK PLC | ||
Satisfied | ASHTON FINANCE LIMITED |
|
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 PHILLIMORE DEVELOPMENTS LIMITED
Cash Bank In Hand | 2012-05-23 | £ 100 |
---|---|---|
Shareholder Funds | 2012-05-23 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PHILLIMORE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHILLIMORE DEVELOPMENTS LIMITED | Event Date | 2015-12-03 |
Notice is hereby given, that a Final Meeting of the Members of the above named Company will be held at 10.00 am on 1 February 2016. The meeting will be held at the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR. The Meeting is called pursuant to Section 94 of the Insolvency Act 1986, for the purpose of receiving an account showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of, and to receive any explanation that may be considered necessary. Any Member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a Member of the Company. The following resolution will be considered at the meeting: That the Joint Liquidators receive their release. Proxies to be used at the Meeting must be returned to the offices of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR, no later than 12.00 noon on the working day immediately before the Meeting. Date of Appointment: 31 March 2015. Office Holder details: Anthony Malcolm Cork, (IP No. 009401) and Stephen Paul Grant, (IP No. 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR Further details contact: Kelly Jones, Tel: 0207 403 1877 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHILLIMORE DEVELOPMENTS LIMITED | Event Date | 2015-04-01 |
We, Anthony Malcolm Cork and Stephen Paul Grant (IP Nos 009401 and 008929) both of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR give notice that we were appointed Joint Liquidators of the above-named Company on 31 March 2015 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company, which is being voluntarily wound up, are required, on or before 5 May 2015 to prove their debts by sending to the undersigned Anthony Malcolm Cork of Wilkins Kennedy LLP, Bridge House, London Bridge, London SE1 9QR the Liquidator of the Company, written statements of the amounts 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 this 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 the debt was proved. This notice is purely formal. All known creditors, have been or will be paid in full. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHILLIMORE DEVELOPMENTS LIMITED | Event Date | 2015-03-31 |
Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR : Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILLIMORE DEVELOPMENTS LIMITED | Event Date | 2015-03-31 |
At a General Meeting of the Members of the above-named Company, duly convened, and held at 12a Saville Row, London, W1S 3PQ on 31 March 2015 , the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily, and that Anthony Malcolm Cork and Stephen Paul Grant , both of Wilkins Kennedy LLP , Bridge House, London Bridge, London SE1 9QR, (IP Nos 009401 and 008929) be and are hereby appointed Joint Liquidators for the purposes of the voluntary winding-up and that they may act jointly and severally. Further information can be obtained by contacting Kelly Jones at kelly.jones@wilkinskennedy.com or on 0207 403 1877. | |||
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. |