PHG (PLYMOUTH) LIMITED

Register to unlock more data on OkredoRegister

PHG (PLYMOUTH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05068157

Incorporation date

08/03/2004

Size

Full

Contacts

Registered address

Registered address

Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex CO4 9QBCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon27/05/2013
Final Gazette dissolved via voluntary strike-off
dot icon11/02/2013
First Gazette notice for voluntary strike-off
dot icon29/01/2013
Application to strike the company off the register
dot icon18/07/2012
Termination of appointment of Mark Atkinson Hunt as a director on 2012-07-11
dot icon02/07/2012
Full accounts made up to 2011-09-30
dot icon19/03/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon21/12/2011
Appointment of Jonathan David Calow as a secretary on 2011-12-08
dot icon21/12/2011
Termination of appointment of Care Uk Services Limited as a secretary on 2011-12-08
dot icon02/08/2011
Full accounts made up to 2010-09-30
dot icon19/07/2011
Appointment of Andrew James Mackenzie Prosser as a director
dot icon27/06/2011
Termination of appointment of Ian Deans as a director
dot icon13/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon23/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/09/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/08/2010
Director's details changed for Michael Robert Parish on 2010-08-10
dot icon29/07/2010
Resolutions
dot icon04/07/2010
Full accounts made up to 2009-09-30
dot icon23/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2010
Termination of appointment of Grant Rex as a director
dot icon21/04/2010
Appointment of Dr Mark Hunt as a director
dot icon15/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon15/03/2010
Secretary's details changed for Care Uk Services Limited on 2010-03-01
dot icon10/03/2010
Director's details changed for Dr Grant Rex on 2010-03-01
dot icon10/03/2010
Director's details changed for Michael Robert Parish on 2010-03-01
dot icon10/03/2010
Director's details changed for Paul Justin Humphreys on 2010-03-01
dot icon10/03/2010
Director's details changed for Ian Deans on 2010-03-01
dot icon20/07/2009
Full accounts made up to 2008-09-30
dot icon05/05/2009
Secretary's Change of Particulars / care uk secretaries LIMITED / 01/05/2009 / Surname was: care uk secretaries LIMITED, now: care uk services LIMITED
dot icon23/03/2009
Return made up to 09/03/09; full list of members
dot icon19/10/2008
Resolutions
dot icon09/09/2008
Director appointed ian deans
dot icon09/09/2008
Director appointed dr grant rex
dot icon09/09/2008
Secretary appointed care uk secretaries LIMITED
dot icon09/09/2008
Appointment Terminated Director sushil jathanna
dot icon09/09/2008
Appointment Terminated Secretary paul humphreys
dot icon12/08/2008
Appointment Terminated Director brian davidson
dot icon12/08/2008
Appointment Terminated Director helene clement
dot icon12/08/2008
Appointment Terminated Director cecil flemming
dot icon04/06/2008
Full accounts made up to 2007-09-30
dot icon25/03/2008
Return made up to 09/03/08; full list of members
dot icon22/03/2007
Full accounts made up to 2006-09-30
dot icon18/03/2007
Return made up to 09/03/07; full list of members
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon25/05/2006
Ad 12/05/06--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon25/05/2006
Nc inc already adjusted 10/05/06
dot icon25/05/2006
Resolutions
dot icon25/05/2006
Resolutions
dot icon08/03/2006
Return made up to 09/03/06; full list of members
dot icon21/07/2005
Full accounts made up to 2004-09-30
dot icon17/05/2005
Certificate of change of name
dot icon14/03/2005
Return made up to 09/03/05; full list of members
dot icon14/03/2005
Registered office changed on 15/03/05
dot icon09/03/2005
Ad 05/10/04--------- £ si 999@1=999 £ ic 1/1000
dot icon27/02/2005
Director resigned
dot icon27/02/2005
New director appointed
dot icon21/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon12/09/2004
New director appointed
dot icon12/09/2004
New director appointed
dot icon12/09/2004
New director appointed
dot icon12/09/2004
New director appointed
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Resolutions
dot icon29/03/2004
Accounting reference date shortened from 31/03/05 to 30/09/04
dot icon23/03/2004
Resolutions
dot icon22/03/2004
Resolutions
dot icon22/03/2004
Registered office changed on 23/03/04 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP
dot icon22/03/2004
New director appointed
dot icon22/03/2004
New secretary appointed;new director appointed
dot icon18/03/2004
Director resigned
dot icon18/03/2004
Secretary resigned
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2011
dot iconLast change occurred
29/09/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2011
dot iconNext account date
29/09/2012
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prosser, Andrew James Mackenzie
Director
26/06/2011 - Present
58
ALPHA DIRECT LIMITED
Nominee Director
08/03/2004 - 08/03/2004
1512
Russell, Andrew Philip Thomas
Director
30/08/2004 - 17/02/2005
22
Deans, Ian David
Director
02/09/2008 - 26/06/2011
12
Rex, Grant
Director
02/09/2008 - 07/04/2010
6

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 PHG (PLYMOUTH) LIMITED

PHG (PLYMOUTH) LIMITED is an(a) Dissolved company incorporated on 08/03/2004 with the registered office located at Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex CO4 9QB. There are currently 4 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 PHG (PLYMOUTH) LIMITED?

toggle

PHG (PLYMOUTH) LIMITED is currently Dissolved. It was registered on 08/03/2004 and dissolved on 27/05/2013.

Where is PHG (PLYMOUTH) LIMITED located?

toggle

PHG (PLYMOUTH) LIMITED is registered at Connaught House, 850 The, Crescent, Colchester Business, Park, Colchester, Essex CO4 9QB.

What does PHG (PLYMOUTH) LIMITED do?

toggle

PHG (PLYMOUTH) LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for PHG (PLYMOUTH) LIMITED?

toggle

The latest filing was on 27/05/2013: Final Gazette dissolved via voluntary strike-off.