E.F. PHILLIPS & SONS LIMITED

Register to unlock more data on OkredoRegister

E.F. PHILLIPS & SONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00366927

Incorporation date

03/05/1941

Size

Dormant

Contacts

Registered address

Registered address

Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ESCopy
copy info iconCopy
See on map
Latest events (Record since 13/11/1986)
dot icon23/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon08/07/2025
First Gazette notice for compulsory strike-off
dot icon07/12/2023
Restoration by order of the court
dot icon03/02/2015
Final Gazette dissolved via voluntary strike-off
dot icon21/10/2014
First Gazette notice for voluntary strike-off
dot icon10/10/2014
Application to strike the company off the register
dot icon04/09/2014
Statement of capital on 2014-09-04
dot icon28/08/2014
Resolutions
dot icon28/08/2014
Statement by directors
dot icon28/08/2014
Solvency statement dated 15/07/14
dot icon22/08/2014
Change of share class name or designation
dot icon22/08/2014
Resolutions
dot icon22/08/2014
Resolutions
dot icon18/08/2014
Annual return made up to 2014-08-01 with full list of shareholders
dot icon02/10/2013
Accounts made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon09/08/2012
Accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-08-01 with full list of shareholders
dot icon12/07/2012
Director's details changed for Mr Christophe Andre Bernard Chapron on 2012-06-26
dot icon28/09/2011
Accounts made up to 2010-12-31
dot icon09/08/2011
Annual return made up to 2011-08-01 with full list of shareholders
dot icon12/07/2011
Appointment of Mr David Courtenay Palmer-Jones as a director
dot icon15/09/2010
Accounts made up to 2009-12-31
dot icon10/08/2010
Annual return made up to 2010-08-01 with full list of shareholders
dot icon10/08/2010
Director's details changed for Mr Christophe Andre Bernard Chapron on 2009-10-01
dot icon10/08/2010
Secretary's details changed for Mrs Joan Knight on 2009-10-01
dot icon22/10/2009
Accounts made up to 2008-12-31
dot icon04/08/2009
Return made up to 01/08/09; full list of members
dot icon08/10/2008
Accounts made up to 2007-12-31
dot icon11/08/2008
Return made up to 01/08/08; full list of members
dot icon02/01/2008
Director resigned
dot icon19/10/2007
Accounts made up to 2006-12-31
dot icon07/08/2007
Return made up to 01/08/07; full list of members
dot icon27/02/2007
New director appointed
dot icon26/02/2007
Director resigned
dot icon16/08/2006
Return made up to 01/08/06; full list of members
dot icon10/07/2006
Accounts made up to 2005-12-31
dot icon10/08/2005
Return made up to 01/08/05; full list of members
dot icon10/08/2005
Location of register of members
dot icon13/07/2005
Accounts made up to 2004-12-31
dot icon20/08/2004
Return made up to 01/08/04; full list of members
dot icon22/01/2004
Accounts made up to 2003-12-31
dot icon24/10/2003
Accounts made up to 2002-12-31
dot icon28/08/2003
Return made up to 01/08/03; full list of members
dot icon09/08/2003
Resolutions
dot icon09/08/2003
Auditor's resignation
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
New secretary appointed
dot icon26/06/2003
Director's particulars changed
dot icon26/06/2003
New director appointed
dot icon26/06/2003
Director resigned
dot icon12/12/2002
Return made up to 30/11/02; full list of members
dot icon28/10/2002
Registered office changed on 28/10/02 from:\the pickeridge, stoke common rd, fulmer, buckinghamshire SL3 6HA
dot icon01/10/2002
Resolutions
dot icon03/08/2002
Return made up to 30/06/02; full list of members
dot icon29/03/2002
Accounts made up to 2001-12-31
dot icon22/03/2002
New secretary appointed
dot icon18/12/2001
Return made up to 30/11/01; full list of members
dot icon04/12/2001
Accounts made up to 2000-12-31
dot icon07/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
New secretary appointed
dot icon16/07/2001
Secretary resigned;director resigned
dot icon27/03/2001
New director appointed
dot icon09/03/2001
Director resigned
dot icon04/01/2001
Return made up to 30/11/00; full list of members
dot icon31/10/2000
Accounts made up to 1999-12-31
dot icon15/12/1999
Return made up to 30/11/99; full list of members
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon27/10/1999
Resolutions
dot icon25/10/1999
Accounts made up to 1998-12-31
dot icon10/08/1999
New director appointed
dot icon10/08/1999
New secretary appointed;new director appointed
dot icon10/08/1999
Director resigned
dot icon10/08/1999
Secretary resigned
dot icon05/01/1999
Return made up to 30/11/98; no change of members
dot icon08/10/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon06/08/1998
Director resigned
dot icon02/04/1998
Accounts made up to 1997-09-30
dot icon19/12/1997
Return made up to 30/11/97; no change of members
dot icon31/05/1997
Accounts made up to 1996-09-30
dot icon09/12/1996
Return made up to 30/11/96; full list of members
dot icon11/10/1996
Secretary's particulars changed;director's particulars changed
dot icon01/07/1996
Accounts made up to 1995-09-30
dot icon05/01/1996
Director's particulars changed
dot icon03/01/1996
Return made up to 30/11/95; no change of members
dot icon18/07/1995
Accounting reference date extended from 31/07 to 30/09
dot icon18/07/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/12/1994
Accounts made up to 1994-07-31
dot icon05/12/1994
Return made up to 30/11/94; no change of members
dot icon23/12/1993
Accounts made up to 1993-07-31
dot icon17/12/1993
Return made up to 30/11/93; full list of members
dot icon05/01/1993
Return made up to 30/11/92; full list of members
dot icon12/11/1992
Accounts made up to 1992-07-31
dot icon18/08/1992
Declaration of satisfaction of mortgage/charge
dot icon05/02/1992
Resolutions
dot icon23/12/1991
Declaration of satisfaction of mortgage/charge
dot icon17/12/1991
Full accounts made up to 1991-07-31
dot icon17/12/1991
Return made up to 30/11/91; full list of members
dot icon07/11/1991
Particulars of mortgage/charge
dot icon19/12/1990
Full accounts made up to 1990-07-31
dot icon19/12/1990
Return made up to 30/11/90; full list of members
dot icon07/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/03/1990
Full accounts made up to 1989-07-31
dot icon11/12/1989
Return made up to 31/10/89; full list of members
dot icon22/05/1989
Full accounts made up to 1988-07-31
dot icon11/04/1989
Return made up to 24/10/88; full list of members
dot icon18/02/1988
Full accounts made up to 1987-07-31
dot icon18/02/1988
Return made up to 06/10/87; full list of members
dot icon14/02/1987
Full accounts made up to 1986-07-31
dot icon14/02/1987
Return made up to 22/10/86; full list of members
dot icon13/11/1986
Registered office changed on 13/11/86 from:\stockley road, west drayton, middx

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2012
dot iconLast change occurred
31/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2012
dot iconNext account date
31/12/2013
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Simon John
Director
19/05/1999 - 30/06/2001
80
Sexton, Ian Anthony
Director
02/03/2001 - 19/02/2007
151
Gordon, Marek Robert
Director
31/05/2003 - 31/12/2007
109
Cooper, Elizabeth Jayne Glare
Secretary
01/07/2001 - 31/07/2003
82
Thorne, Simon John
Secretary
19/05/1999 - 30/06/2001
72

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 E.F. PHILLIPS & SONS LIMITED

E.F. PHILLIPS & SONS LIMITED is an(a) Dissolved company incorporated on 03/05/1941 with the registered office located at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES. There are currently 3 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 E.F. PHILLIPS & SONS LIMITED?

toggle

E.F. PHILLIPS & SONS LIMITED is currently Dissolved. It was registered on 03/05/1941 and dissolved on 23/09/2025.

Where is E.F. PHILLIPS & SONS LIMITED located?

toggle

E.F. PHILLIPS & SONS LIMITED is registered at Sita House, Grenfell Road, Maidenhead, Berkshire SL6 1ES.

What does E.F. PHILLIPS & SONS LIMITED do?

toggle

E.F. PHILLIPS & SONS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for E.F. PHILLIPS & SONS LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via compulsory strike-off.