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

PHILLIMORE DEVELOPMENTS LIMITED

LONDON BRIDGE, LONDON, SE1,
Company Registration Number
08080647
Private Limited Company
Dissolved

Dissolved 2016-05-11

Company Overview

About Phillimore Developments Ltd
PHILLIMORE DEVELOPMENTS LIMITED was founded on 2012-05-23 and had its registered office in London Bridge. The company was dissolved on the 2016-05-11 and is no longer trading or active.

Key Data
Company Name
PHILLIMORE DEVELOPMENTS LIMITED
 
Legal Registered Office
LONDON BRIDGE
LONDON
 
Previous Names
ABBINGDON INVESTMENTS LIMITED31/03/2014
Filing Information
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
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.

Company Officers of PHILLIMORE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID MATTHEW ARDLEY
Director 2012-05-23
HARTLEY MYLOR JOHN BEAMES
Director 2013-05-17
ROBERT PETER LEECHMAN
Director 2012-05-23
JAMIE LIVINGSTONE ORTON
Director 2013-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN YERBY
Director 2012-06-29 2013-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MATTHEW ARDLEY OBSIDIAN STRATEGIC LTD Director 2016-10-17 CURRENT 2016-10-17 Active
DAVID MATTHEW ARDLEY BLACKONYX STRATEGIC LIMITED Director 2016-09-23 CURRENT 2016-09-23 Liquidation
DAVID MATTHEW ARDLEY BLACKONYX GUILDFORD LIMITED Director 2015-05-19 CURRENT 2015-05-19 Liquidation
DAVID MATTHEW ARDLEY TYRRELL PLACE LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY CHARTWELL PROPERTY MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2017-10-10
DAVID MATTHEW ARDLEY CHARTWELL RESIDENTIAL PROPERTY LIMITED Director 2014-12-22 CURRENT 2014-12-22 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY HPD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY WHD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
DAVID MATTHEW ARDLEY WEST HORSLEY DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
DAVID MATTHEW ARDLEY NEREUS DEVELOPMENTS LTD Director 2012-05-04 CURRENT 2012-05-04 Active - Proposal to Strike off
DAVID MATTHEW ARDLEY DUNNING INVESTMENTS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2016-08-25
DAVID MATTHEW ARDLEY BLACKONYX DEVELOPMENTS LIMITED Director 2009-01-01 CURRENT 2008-12-21 Active
DAVID MATTHEW ARDLEY BLACKONYX LIMITED Director 2008-03-20 CURRENT 2008-02-11 Active
HARTLEY MYLOR JOHN BEAMES BLACKONYX PROJECTS LTD Director 2018-05-25 CURRENT 2018-05-25 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC SB LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC TF LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC FG LIMITED Director 2018-01-05 CURRENT 2018-01-05 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC RC LIMITED Director 2017-12-08 CURRENT 2017-10-13 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC WGV LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC DR LIMITED Director 2017-12-08 CURRENT 2017-06-15 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC BR LIMITED Director 2017-12-08 CURRENT 2017-08-17 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC SL LIMITED Director 2017-12-08 CURRENT 2017-09-27 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC WW LIMITED Director 2017-12-08 CURRENT 2017-10-26 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC HBW LIMITED Director 2017-12-08 CURRENT 2017-02-14 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC HFP LIMITED Director 2017-12-08 CURRENT 2017-08-15 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES GREEN REACH LTD Director 2017-06-01 CURRENT 2015-12-09 Liquidation
HARTLEY MYLOR JOHN BEAMES WEDGWOOD VILLAS MANAGEMENT COMPANY LIMITED Director 2017-05-13 CURRENT 2017-05-13 Dissolved 2017-12-12
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC LTD Director 2017-03-30 CURRENT 2016-10-17 Active
HARTLEY MYLOR JOHN BEAMES OBSIDIAN STRATEGIC ASSET MANAGEMENT LIMITED Director 2017-03-30 CURRENT 2017-02-14 Active
HARTLEY MYLOR JOHN BEAMES CHARTWELL RESIDENTIAL PROPERTY LIMITED Director 2017-01-03 CURRENT 2014-12-22 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES BLACKONYX STRATEGIC LIMITED Director 2016-12-14 CURRENT 2016-09-23 Liquidation
HARTLEY MYLOR JOHN BEAMES BLACKONYX GUILDFORD LIMITED Director 2015-05-19 CURRENT 2015-05-19 Liquidation
HARTLEY MYLOR JOHN BEAMES TYRRELL PLACE LIMITED Director 2015-05-06 CURRENT 2015-05-06 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES OBSIDIAN LAND PROMOTIONS GUILDFORD LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES CHARTWELL PROPERTY MANAGEMENT LIMITED Director 2014-12-22 CURRENT 2014-12-22 Dissolved 2017-10-10
HARTLEY MYLOR JOHN BEAMES HPD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES WHD CAPITAL LIMITED Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
HARTLEY MYLOR JOHN BEAMES HORTICULTURAL PLACE DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Active
HARTLEY MYLOR JOHN BEAMES WEST HORSLEY DEVELOPMENTS LIMITED Director 2014-11-11 CURRENT 2014-11-11 Liquidation
HARTLEY MYLOR JOHN BEAMES DUNNING INVESTMENTS LIMITED Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2016-08-25
HARTLEY MYLOR JOHN BEAMES BLACKONYX LIMITED Director 2009-03-02 CURRENT 2008-02-11 Active
HARTLEY MYLOR JOHN BEAMES BLACKONYX DEVELOPMENTS LIMITED Director 2009-03-02 CURRENT 2008-12-21 Active
ROBERT PETER LEECHMAN ABBINGDON DEVELOPMENTS LIMITED Director 2011-11-08 CURRENT 2011-11-08 Dissolved 2016-03-08
ROBERT PETER LEECHMAN ABBINGDON LIMITED Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2014-07-30
JAMIE LIVINGSTONE ORTON DOMUSEA (PAGHAM) LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active
JAMIE LIVINGSTONE ORTON LYNCHGATE PROPERTY LIMITED Director 2016-01-12 CURRENT 2016-01-12 Dissolved 2018-05-01
JAMIE LIVINGSTONE ORTON DOMUSEA (PROJECTS) LIMITED Director 2014-12-16 CURRENT 2014-12-16 Active - Proposal to Strike off
JAMIE LIVINGSTONE ORTON STONELEAR LIMITED Director 2014-08-30 CURRENT 2014-08-30 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
2016-05-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-02-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-02-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-04-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-20LRESSPSPECIAL RESOLUTION TO WIND UP
2015-04-204.70DECLARATION OF SOLVENCY
2015-04-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-04-15SH03RETURN OF PURCHASE OF OWN SHARES
2015-03-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470001
2014-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / HARTLEY MYLOR JOHN BEAMES / 18/12/2014
2014-11-06AA31/01/14 TOTAL EXEMPTION SMALL
2014-09-26LATEST SOC26/09/14 STATEMENT OF CAPITAL;GBP 2000100
2014-09-26AR0123/05/14 FULL LIST
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 28/08/2014
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470003
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470002
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470005
2014-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080806470004
2014-06-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-05SH0127/09/13 STATEMENT OF CAPITAL GBP 2000100
2014-06-04SH0127/09/13 STATEMENT OF CAPITAL GBP 200
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080806470004
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 080806470005
2014-05-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 080806470003
2014-05-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 080806470002
2014-04-09RES01ADOPT ARTICLES 27/09/2013
2014-03-31RES15CHANGE OF NAME 18/03/2014
2014-03-31CERTNMCOMPANY NAME CHANGED ABBINGDON INVESTMENTS LIMITED CERTIFICATE ISSUED ON 31/03/14
2013-10-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13
2013-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 23/09/2013
2013-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 080806470001
2013-07-16AP01DIRECTOR APPOINTED MR JAMIE LIVINGSTONE ORTON
2013-06-26AR0123/05/13 FULL LIST
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN YERBY
2013-06-26AP01DIRECTOR APPOINTED HARTLEY MYLOR JOHN BEAMES
2013-06-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PETER LEECHMAN / 05/06/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN YERBY / 29/04/2013
2013-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MATTHEW ARDLEY / 29/04/2013
2012-08-20AA01CURRSHO FROM 31/05/2013 TO 31/01/2013
2012-07-10AP01DIRECTOR APPOINTED MR STEVEN YERBY
2012-05-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-05-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to PHILLIMORE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-12-09
Appointment of Liquidators2015-04-09
Resolutions for Winding-up2015-04-09
Notices to Creditors2015-04-09
Fines / Sanctions
No fines or sanctions have been issued against PHILLIMORE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 Satisfied ROBERT LEECHMAN
2014-05-31 Satisfied GAIL JANETTE ACKRILL
2014-05-24 Satisfied NATIONAL WESTMINSTER BANK PLC
2014-05-23 Satisfied NATIONAL WESTMINSTER BANK PLC
2013-10-04 Satisfied ASHTON FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-01-31

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

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-05-23 £ 100
Shareholder Funds 2012-05-23 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHILLIMORE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILLIMORE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of PHILLIMORE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILLIMORE DEVELOPMENTS 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 (41100 - Development of building projects) as PHILLIMORE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where PHILLIMORE DEVELOPMENTS 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 partyPHILLIMORE DEVELOPMENTS LIMITEDEvent Date2015-12-03
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 TypeNotices to Creditors
Defending partyPHILLIMORE DEVELOPMENTS LIMITEDEvent Date2015-04-01
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 TypeAppointment of Liquidators
Defending partyPHILLIMORE DEVELOPMENTS LIMITEDEvent Date2015-03-31
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 TypeResolutions for Winding-up
Defending partyPHILLIMORE DEVELOPMENTS LIMITEDEvent Date2015-03-31
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILLIMORE DEVELOPMENTS 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 PHILLIMORE DEVELOPMENTS 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.
    Other companies at postcode SE1