About

Registered Number: 01469539
Date of Incorporation: 28/12/1979 (44 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 12/10/2016 (7 years and 8 months ago)
Registered Address: VANTIS, 55 Station Road, Beaconsfield, Bucks, HP9 1QL

 

Based in Beaconsfield, P. & M. Phillips Ltd was founded on 28 December 1979. There are 2 directors listed as Phillips, Howard Clive, Phillips, Philip Maurice, Dr for the company in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PHILLIPS, Howard Clive N/A - 1
PHILLIPS, Philip Maurice, Dr N/A - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 October 2016
4.71 - Return of final meeting in members' voluntary winding-up 12 July 2016
4.68 - Liquidator's statement of receipts and payments 03 May 2016
4.68 - Liquidator's statement of receipts and payments 15 October 2015
4.68 - Liquidator's statement of receipts and payments 20 April 2015
4.68 - Liquidator's statement of receipts and payments 14 October 2014
4.68 - Liquidator's statement of receipts and payments 08 April 2014
4.68 - Liquidator's statement of receipts and payments 09 October 2013
4.68 - Liquidator's statement of receipts and payments 26 April 2013
4.68 - Liquidator's statement of receipts and payments 09 October 2012
4.68 - Liquidator's statement of receipts and payments 11 April 2012
4.68 - Liquidator's statement of receipts and payments 07 October 2011
4.68 - Liquidator's statement of receipts and payments 08 April 2011
4.68 - Liquidator's statement of receipts and payments 08 October 2010
RESOLUTIONS - N/A 09 October 2009
RESOLUTIONS - N/A 09 October 2009
4.70 - N/A 09 October 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 09 October 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 23 December 2008
287 - Change in situation or address of Registered Office 30 July 2008
363s - Annual Return 05 March 2008
225 - Change of Accounting Reference Date 05 March 2008
287 - Change in situation or address of Registered Office 03 January 2008
AA - Annual Accounts 11 June 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 15 February 2006
363a - Annual Return 18 November 2005
363s - Annual Return 22 August 2005
AA - Annual Accounts 02 December 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 July 2004
AA - Annual Accounts 15 June 2004
AAMD - Amended Accounts 02 March 2004
363s - Annual Return 11 November 2003
AA - Annual Accounts 09 August 2003
363s - Annual Return 21 January 2003
AA - Annual Accounts 28 May 2002
363s - Annual Return 11 February 2002
AA - Annual Accounts 12 March 2001
363s - Annual Return 06 November 2000
RESOLUTIONS - N/A 03 August 2000
123 - Notice of increase in nominal capital 03 August 2000
AA - Annual Accounts 05 June 2000
363s - Annual Return 11 November 1999
CERTNM - Change of name certificate 08 September 1999
AA - Annual Accounts 24 August 1999
363s - Annual Return 04 February 1999
AA - Annual Accounts 22 July 1998
363s - Annual Return 03 December 1997
AA - Annual Accounts 29 April 1997
363s - Annual Return 04 November 1996
AA - Annual Accounts 21 May 1996
363s - Annual Return 10 November 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 21 November 1994
AUD - Auditor's letter of resignation 14 October 1994
AA - Annual Accounts 13 February 1994
363s - Annual Return 26 November 1993
AA - Annual Accounts 09 March 1993
363s - Annual Return 11 November 1992
288 - N/A 11 November 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 12 November 1991
AA - Annual Accounts 06 June 1991
363 - Annual Return 28 November 1990
AA - Annual Accounts 04 June 1990
AA - Annual Accounts 01 November 1989
363 - Annual Return 23 October 1989
287 - Change in situation or address of Registered Office 09 May 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
363 - Annual Return 21 July 1987
363 - Annual Return 05 June 1987
AA - Annual Accounts 29 April 1987
288 - N/A 05 August 1986
363 - Annual Return 27 June 1986
AA - Annual Accounts 27 May 1986
AA - Annual Accounts 22 January 1985
AA - Annual Accounts 28 December 1984
CERTNM - Change of name certificate 30 June 1980
MISC - Miscellaneous document 11 June 1980
NEWINC - New incorporation documents 28 December 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 27 February 1981 Fully Satisfied

N/A

Legal charge 11 August 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.