About

Registered Number: 06016659
Date of Incorporation: 01/12/2006 (17 years and 6 months ago)
Company Status: Liquidation
Registered Address: Coleshill Manor, Coleshill Manor Office Campus, Coleshill, West Midlands, B46 1DL

 

Having been setup in 2006, Phh Realisations Ltd have registered office in Coleshill in West Midlands. Phh Realisations Ltd has no directors. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
COCOMP - Order to wind up 04 December 2018
RESOLUTIONS - N/A 25 July 2018
CONNOT - N/A 25 July 2018
MR04 - N/A 16 June 2018
AP01 - Appointment of director 21 May 2018
PSC07 - N/A 23 February 2018
CS01 - N/A 08 January 2018
RESOLUTIONS - N/A 05 January 2018
AA - Annual Accounts 29 December 2017
MR01 - N/A 14 December 2017
MR01 - N/A 12 December 2017
MR01 - N/A 11 December 2017
MR01 - N/A 08 December 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 16 December 2016
MR01 - N/A 10 October 2016
AR01 - Annual Return 10 December 2015
AA - Annual Accounts 14 July 2015
AR01 - Annual Return 23 December 2014
AD01 - Change of registered office address 23 December 2014
AA - Annual Accounts 21 July 2014
RESOLUTIONS - N/A 23 May 2014
MEM/ARTS - N/A 23 May 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2014
SH19 - Statement of capital 23 May 2014
CAP-SS - N/A 23 May 2014
AD01 - Change of registered office address 05 February 2014
AD01 - Change of registered office address 05 February 2014
AR01 - Annual Return 03 December 2013
AA - Annual Accounts 27 June 2013
SH01 - Return of Allotment of shares 22 April 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 27 July 2012
MG01 - Particulars of a mortgage or charge 20 July 2012
AR01 - Annual Return 29 December 2011
RESOLUTIONS - N/A 31 October 2011
RESOLUTIONS - N/A 31 October 2011
SH10 - Notice of particulars of variation of rights attached to shares 31 October 2011
SH01 - Return of Allotment of shares 31 October 2011
AA - Annual Accounts 16 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 20 July 2010
RESOLUTIONS - N/A 22 June 2010
CC04 - Statement of companies objects 22 June 2010
RESOLUTIONS - N/A 13 May 2010
CC04 - Statement of companies objects 13 May 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AD01 - Change of registered office address 12 January 2010
CH03 - Change of particulars for secretary 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 01 September 2009
363a - Annual Return 03 December 2008
AA - Annual Accounts 04 July 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 17 December 2007
288c - Notice of change of directors or secretaries or in their particulars 17 December 2007
225 - Change of Accounting Reference Date 14 May 2007
395 - Particulars of a mortgage or charge 11 April 2007
287 - Change in situation or address of Registered Office 19 February 2007
288a - Notice of appointment of directors or secretaries 17 February 2007
288a - Notice of appointment of directors or secretaries 08 February 2007
MEM/ARTS - N/A 01 February 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
RESOLUTIONS - N/A 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
MEM/ARTS - N/A 04 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
123 - Notice of increase in nominal capital 04 January 2007
NEWINC - New incorporation documents 01 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 05 December 2017 Outstanding

N/A

A registered charge 03 October 2016 Outstanding

N/A

Debenture 16 July 2012 Fully Satisfied

N/A

Guarantee & debenture 29 March 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.