About

Registered Number: 04276757
Date of Incorporation: 24/08/2001 (22 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 28/08/2014 (9 years and 8 months ago)
Registered Address: 4th Floor Southfield House 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY

 

Philcox Ltd was founded on 24 August 2001. We don't know the number of employees at this business. The organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENNETT, David Stanley Woodgate 01 October 2001 18 February 2004 1
CAMPBELL, Ian Andrew 01 October 2001 31 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 August 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 27 May 2014
4.68 - Liquidator's statement of receipts and payments 07 November 2013
4.68 - Liquidator's statement of receipts and payments 17 May 2013
4.68 - Liquidator's statement of receipts and payments 09 November 2012
4.68 - Liquidator's statement of receipts and payments 16 May 2012
4.68 - Liquidator's statement of receipts and payments 25 November 2011
4.68 - Liquidator's statement of receipts and payments 19 May 2011
4.68 - Liquidator's statement of receipts and payments 09 November 2010
RESOLUTIONS - N/A 09 November 2009
4.20 - N/A 09 November 2009
600 - Notice of appointment of Liquidator in a voluntary winding up 09 November 2009
AD01 - Change of registered office address 15 October 2009
363a - Annual Return 04 August 2009
AA - Annual Accounts 13 April 2009
288b - Notice of resignation of directors or secretaries 18 March 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 01 August 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 16 August 2006
AA - Annual Accounts 17 February 2006
288b - Notice of resignation of directors or secretaries 28 December 2005
288a - Notice of appointment of directors or secretaries 28 December 2005
363a - Annual Return 02 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 06 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
AA - Annual Accounts 22 June 2004
288b - Notice of resignation of directors or secretaries 07 June 2004
288b - Notice of resignation of directors or secretaries 02 March 2004
363s - Annual Return 10 August 2003
AA - Annual Accounts 30 June 2003
395 - Particulars of a mortgage or charge 14 January 2003
288c - Notice of change of directors or secretaries or in their particulars 14 November 2002
363s - Annual Return 02 September 2002
288a - Notice of appointment of directors or secretaries 18 October 2001
288a - Notice of appointment of directors or secretaries 18 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2001
225 - Change of Accounting Reference Date 18 October 2001
288b - Notice of resignation of directors or secretaries 30 August 2001
NEWINC - New incorporation documents 24 August 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.