ARVAL PHH HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ARVAL PHH HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04050786

Incorporation date

06/08/2000

Size

Full

Contacts

Registered address

Registered address

No 1 Dorset Street, Southampton, Hampshire SO15 2DPCopy
copy info iconCopy
See on map
Latest events (Record since 06/08/2000)
dot icon27/08/2014
Final Gazette dissolved following liquidation
dot icon27/05/2014
Return of final meeting in a members' voluntary winding up
dot icon28/11/2013
Liquidators' statement of receipts and payments to 2013-10-25
dot icon12/11/2012
Register inspection address has been changed
dot icon07/11/2012
Registered office address changed from Arval Centre Windmill Hill Swindon SN5 6PE on 2012-11-08
dot icon06/11/2012
Declaration of solvency
dot icon06/11/2012
Appointment of a voluntary liquidator
dot icon06/11/2012
Resolutions
dot icon25/10/2012
Appointment of Angela Montacute as a director
dot icon08/10/2012
Statement of capital on 2012-10-09
dot icon01/10/2012
Statement by directors
dot icon01/10/2012
Solvency statement dated 18/09/12
dot icon01/10/2012
Statement of capital following an allotment of shares on 2012-09-18
dot icon01/10/2012
Resolutions
dot icon14/08/2012
Annual return made up to 2012-08-07
dot icon27/06/2012
Full accounts made up to 2011-12-31
dot icon06/02/2012
Termination of appointment of Julian Brand as a secretary
dot icon06/02/2012
Appointment of Kathleen Conroy as a secretary
dot icon01/09/2011
Full accounts made up to 2010-12-31
dot icon16/08/2011
Annual return made up to 2011-08-07 with full list of shareholders
dot icon25/05/2011
Director's details changed for Bart Beckers on 2011-05-18
dot icon14/04/2011
Termination of appointment of Thierry Lachaux as a director
dot icon14/04/2011
Termination of appointment of Jean Torre as a director
dot icon14/04/2011
Termination of appointment of Laurent Treca as a director
dot icon14/04/2011
Appointment of Bart Beckers as a director
dot icon14/04/2011
Appointment of Philippe Bismut as a director
dot icon29/09/2010
Full accounts made up to 2009-12-31
dot icon24/08/2010
Annual return made up to 2010-08-07 with full list of shareholders
dot icon27/11/2009
Secretary's details changed for Julian Brand on 2009-11-11
dot icon27/11/2009
Director's details changed for Anthony Mark Biggs on 2009-11-17
dot icon27/11/2009
Director's details changed for Jean Marc Torre on 2009-11-17
dot icon27/11/2009
Director's details changed for Philippe Noubel on 2009-11-17
dot icon27/11/2009
Director's details changed for Laurent Michel Marie Joseph Treca on 2009-11-17
dot icon27/11/2009
Director's details changed for Thierry Claude Lachaux on 2009-11-17
dot icon18/10/2009
Full accounts made up to 2008-12-31
dot icon06/10/2009
Termination of appointment of Michel Le Gall as a director
dot icon01/09/2009
Return made up to 07/08/09; full list of members
dot icon14/04/2009
Secretary's change of particulars / julian brand / 08/04/2009
dot icon26/03/2009
Director's change of particulars / jean torre / 20/03/2009
dot icon01/11/2008
Full accounts made up to 2007-12-31
dot icon28/08/2008
Return made up to 07/08/08; full list of members
dot icon22/10/2007
Full accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 07/08/07; full list of members
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon14/06/2007
Declaration of satisfaction of mortgage/charge
dot icon20/03/2007
Director resigned
dot icon22/02/2007
Director's particulars changed
dot icon06/12/2006
New director appointed
dot icon06/12/2006
Director resigned
dot icon06/12/2006
Director resigned
dot icon06/12/2006
New director appointed
dot icon29/11/2006
Director's particulars changed
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 07/08/06; full list of members
dot icon18/07/2006
New director appointed
dot icon18/07/2006
New director appointed
dot icon18/07/2006
Director resigned
dot icon18/07/2006
Director resigned
dot icon18/07/2006
New director appointed
dot icon12/06/2006
Director's particulars changed
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon31/08/2005
Return made up to 07/08/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon30/03/2005
Registered office changed on 31/03/05 from: phh centre windmill hill swindon wiltshire SN5 6PE
dot icon13/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon22/08/2004
Return made up to 07/08/04; full list of members
dot icon25/03/2004
Director's particulars changed
dot icon15/03/2004
New director appointed
dot icon04/03/2004
New director appointed
dot icon04/03/2004
Director resigned
dot icon04/03/2004
Director resigned
dot icon05/01/2004
Secretary's particulars changed
dot icon21/10/2003
Return made up to 07/08/03; no change of members
dot icon19/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon08/09/2003
New director appointed
dot icon20/08/2003
New director appointed
dot icon10/08/2003
Director resigned
dot icon04/07/2003
Group of companies' accounts made up to 2001-12-31
dot icon29/05/2003
Director resigned
dot icon29/04/2003
New director appointed
dot icon03/11/2002
Certificate of change of name and re-registration to Limited
dot icon03/11/2002
Re-registration of Memorandum and Articles
dot icon03/11/2002
Application for reregistration from UNLTD to LTD
dot icon03/11/2002
Resolutions
dot icon15/10/2002
Secretary resigned
dot icon15/10/2002
New secretary appointed
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon14/10/2002
Resolutions
dot icon17/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon09/09/2002
New director appointed
dot icon27/08/2002
Return made up to 07/08/02; full list of members
dot icon16/04/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon25/02/2002
Director resigned
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon22/10/2001
Accounting reference date shortened from 31/08/01 to 31/12/00
dot icon14/10/2001
Return made up to 07/08/01; full list of members
dot icon04/10/2001
Secretary's particulars changed
dot icon10/12/2000
New director appointed
dot icon09/12/2000
New director appointed
dot icon23/11/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon30/10/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon29/08/2000
New director appointed
dot icon24/08/2000
Particulars of mortgage/charge
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Resolutions
dot icon22/08/2000
Declaration of assistance for shares acquisition
dot icon22/08/2000
Declaration of assistance for shares acquisition
dot icon22/08/2000
Declaration of assistance for shares acquisition
dot icon21/08/2000
Particulars of mortgage/charge
dot icon20/08/2000
Resolutions
dot icon07/08/2000
Certificate of change of name
dot icon06/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Montacute, Angela Wendy
Director
26/10/2012 - Present
6
Bonnet, Pascal
Director
09/08/2000 - 21/05/2003
2
Lachaux, Thierry Claude
Director
22/11/2006 - 01/04/2011
4
Godet, Daniel
Director
23/04/2003 - 29/06/2006
3
Gargula, Patrick Jean-Francois
Director
22/11/2006 - 06/03/2007
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARVAL PHH HOLDINGS LIMITED

ARVAL PHH HOLDINGS LIMITED is an(a) Dissolved company incorporated on 06/08/2000 with the registered office located at No 1 Dorset Street, Southampton, Hampshire SO15 2DP. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARVAL PHH HOLDINGS LIMITED?

toggle

ARVAL PHH HOLDINGS LIMITED is currently Dissolved. It was registered on 06/08/2000 and dissolved on 27/08/2014.

Where is ARVAL PHH HOLDINGS LIMITED located?

toggle

ARVAL PHH HOLDINGS LIMITED is registered at No 1 Dorset Street, Southampton, Hampshire SO15 2DP.

What does ARVAL PHH HOLDINGS LIMITED do?

toggle

ARVAL PHH HOLDINGS LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for ARVAL PHH HOLDINGS LIMITED?

toggle

The latest filing was on 27/08/2014: Final Gazette dissolved following liquidation.