About

Registered Number: 06470096
Date of Incorporation: 11/01/2008 (17 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 04/09/2018 (6 years and 7 months ago)
Registered Address: P & H House, 106-112 Davigdor, Road, Hove, East Sussex, BN3 1RE

 

P & H (2008) Ltd was registered on 11 January 2008 with its registered office in East Sussex, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the the business. There are 2 directors listed as Scudder, David, Barnard, Marie Paula for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SCUDDER, David 08 December 2011 - 1
BARNARD, Marie Paula 17 January 2008 24 January 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 September 2018
DISS16(SOAS) - N/A 14 June 2018
DISS16(SOAS) - N/A 06 June 2018
GAZ1 - First notification of strike-off action in London Gazette 15 May 2018
TM01 - Termination of appointment of director 06 June 2017
AP01 - Appointment of director 06 June 2017
MR01 - N/A 03 May 2017
TM01 - Termination of appointment of director 19 April 2017
MR01 - N/A 11 April 2017
AP01 - Appointment of director 07 April 2017
MR01 - N/A 06 April 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 04 October 2016
MR01 - N/A 18 July 2016
RESOLUTIONS - N/A 21 April 2016
MA - Memorandum and Articles 21 April 2016
RESOLUTIONS - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR04 - N/A 15 April 2016
MR01 - N/A 12 April 2016
MR01 - N/A 08 April 2016
AR01 - Annual Return 07 March 2016
RESOLUTIONS - N/A 07 October 2015
AA - Annual Accounts 21 September 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 October 2013
MR01 - N/A 16 August 2013
MR04 - N/A 23 April 2013
MG01 - Particulars of a mortgage or charge 02 April 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 17 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 27 February 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 February 2012
AP03 - Appointment of secretary 08 December 2011
TM02 - Termination of appointment of secretary 08 December 2011
AA - Annual Accounts 22 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 15 August 2011
AR01 - Annual Return 03 March 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 14 February 2011
AA - Annual Accounts 13 September 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 August 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 July 2010
CH01 - Change of particulars for director 09 March 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 February 2010
AR01 - Annual Return 09 February 2010
RESOLUTIONS - N/A 02 February 2010
AR01 - Annual Return 08 October 2009
AA - Annual Accounts 13 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 August 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 11 June 2009
353a - Register of members in non-legible form 19 March 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 March 2009
363a - Annual Return 28 January 2009
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
288b - Notice of resignation of directors or secretaries 04 December 2008
288a - Notice of appointment of directors or secretaries 03 December 2008
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288b - Notice of resignation of directors or secretaries 25 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
RESOLUTIONS - N/A 28 May 2008
123 - Notice of increase in nominal capital 28 May 2008
288a - Notice of appointment of directors or secretaries 21 May 2008
MISC - Miscellaneous document 30 April 2008
MISC - Miscellaneous document 30 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 April 2008
RESOLUTIONS - N/A 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 April 2008
MEM/ARTS - N/A 08 April 2008
CERTNM - Change of name certificate 04 April 2008
CERT21 - Certificate of registration of order of court and minute on cancellation of share premium account 02 April 2008
OC138 - Order of Court 02 April 2008
RESOLUTIONS - N/A 12 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
RESOLUTIONS - N/A 15 February 2008
RESOLUTIONS - N/A 15 February 2008
288b - Notice of resignation of directors or secretaries 14 February 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
225 - Change of Accounting Reference Date 05 February 2008
288b - Notice of resignation of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
288a - Notice of appointment of directors or secretaries 05 February 2008
NEWINC - New incorporation documents 11 January 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 04 April 2017 Outstanding

N/A

A registered charge 15 July 2016 Outstanding

N/A

A registered charge 06 April 2016 Outstanding

N/A

A registered charge 04 April 2016 Outstanding

N/A

A registered charge 13 August 2013 Fully Satisfied

N/A

Group debenture 27 March 2013 Fully Satisfied

N/A

Charge over account 04 February 2008 Fully Satisfied

N/A

Group debenture 04 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.