About

Registered Number: 06028264
Date of Incorporation: 14/12/2006 (17 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 01/10/2019 (4 years and 8 months ago)
Registered Address: Connaught House 850 The Crescent, Colchester Business Park, Colchester, Essex, CO4 9QB

 

Established in 2006, Phg (Hampshire) Ltd are based in Colchester in Essex, it's status at Companies House is "Dissolved". We don't know the number of employees at the company. There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REX, Grant 03 September 2008 08 April 2010 1
Secretary Name Appointed Resigned Total Appointments
CALOW, Jonathan David 08 December 2011 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 01 October 2019
RESOLUTIONS - N/A 18 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 July 2019
SH19 - Statement of capital 18 July 2019
CAP-SS - N/A 18 July 2019
GAZ1(A) - First notification of strike-off in London Gazette) 16 July 2019
DS01 - Striking off application by a company 08 July 2019
AA - Annual Accounts 03 July 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 04 July 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 13 July 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 04 July 2016
AR01 - Annual Return 17 December 2015
AA - Annual Accounts 22 June 2015
AP01 - Appointment of director 29 December 2014
AR01 - Annual Return 16 December 2014
AP01 - Appointment of director 16 December 2014
MISC - Miscellaneous document 17 October 2014
MISC - Miscellaneous document 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
MR01 - N/A 30 September 2014
AA - Annual Accounts 01 July 2014
RESOLUTIONS - N/A 17 April 2014
AR01 - Annual Return 27 December 2013
AA - Annual Accounts 05 April 2013
AP01 - Appointment of director 20 February 2013
AR01 - Annual Return 19 December 2012
TM01 - Termination of appointment of director 19 July 2012
AA - Annual Accounts 03 July 2012
AP03 - Appointment of secretary 22 December 2011
TM02 - Termination of appointment of secretary 22 December 2011
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 03 August 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 15 December 2010
MEM/ARTS - N/A 11 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
RESOLUTIONS - N/A 06 September 2010
RESOLUTIONS - N/A 06 September 2010
CH01 - Change of particulars for director 12 August 2010
RESOLUTIONS - N/A 30 July 2010
RESOLUTIONS - N/A 27 July 2010
SH01 - Return of Allotment of shares 20 July 2010
AA - Annual Accounts 05 July 2010
TM01 - Termination of appointment of director 28 April 2010
AP01 - Appointment of director 22 April 2010
AR01 - Annual Return 17 December 2009
CH04 - Change of particulars for corporate secretary 17 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 21 July 2009
288c - Notice of change of directors or secretaries or in their particulars 06 May 2009
363a - Annual Return 03 March 2009
RESOLUTIONS - N/A 20 October 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288a - Notice of appointment of directors or secretaries 10 September 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
395 - Particulars of a mortgage or charge 17 June 2008
AA - Annual Accounts 05 June 2008
363a - Annual Return 03 January 2008
MEM/ARTS - N/A 17 April 2007
CERTNM - Change of name certificate 05 April 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
RESOLUTIONS - N/A 22 March 2007
123 - Notice of increase in nominal capital 22 March 2007
225 - Change of Accounting Reference Date 22 March 2007
287 - Change in situation or address of Registered Office 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288a - Notice of appointment of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2014 Outstanding

N/A

Security accession deed 16 September 2010 Outstanding

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.