PHILIPPA GREGORY LIMITED

Register to unlock more data on OkredoRegister

PHILIPPA GREGORY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02017630

Incorporation date

06/05/1986

Size

Total Exemption Small

Contacts

Registered address

Registered address

Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon12/08/2021
Final Gazette dissolved following liquidation
dot icon12/05/2021
Return of final meeting in a members' voluntary winding up
dot icon03/06/2020
Liquidators' statement of receipts and payments to 2020-03-31
dot icon23/06/2019
Liquidators' statement of receipts and payments to 2019-03-31
dot icon20/02/2019
Removal of liquidator by court order
dot icon14/01/2019
Appointment of a voluntary liquidator
dot icon18/06/2018
Liquidators' statement of receipts and payments to 2018-03-31
dot icon19/09/2017
Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 2017-09-20
dot icon18/06/2017
Liquidators' statement of receipts and payments to 2017-03-31
dot icon31/08/2016
Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 2016-09-01
dot icon19/04/2016
Registered office address changed from Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough Cleveland TS9 7DB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 2016-04-20
dot icon19/04/2016
Appointment of a voluntary liquidator
dot icon19/04/2016
Resolutions
dot icon19/04/2016
Declaration of solvency
dot icon15/02/2016
Satisfaction of charge 3 in full
dot icon15/02/2016
Satisfaction of charge 4 in full
dot icon10/01/2016
Annual return made up to 2015-12-19 with full list of shareholders
dot icon23/12/2015
Register(s) moved to registered inspection location Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon23/12/2015
Register inspection address has been changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
dot icon28/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-19 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/01/2014
Annual return made up to 2013-12-19 with full list of shareholders
dot icon29/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon12/01/2013
Annual return made up to 2012-12-19 with full list of shareholders
dot icon23/12/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/08/2012
Termination of appointment of Kevin Bell as a secretary
dot icon05/02/2012
Annual return made up to 2011-12-19 with full list of shareholders
dot icon05/02/2012
Secretary's details changed for Mr Kevin Bell on 2011-05-01
dot icon30/01/2012
Amended accounts made up to 2010-12-31
dot icon29/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon12/01/2011
Annual return made up to 2010-12-19 with full list of shareholders
dot icon10/01/2011
Appointment of Dr Philippa Gregory as a secretary
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon06/04/2010
Total exemption full accounts made up to 2008-12-31
dot icon14/01/2010
Annual return made up to 2009-12-19 with full list of shareholders
dot icon14/01/2010
Director's details changed for Dr Philippa Gregory on 2009-10-01
dot icon14/01/2010
Termination of appointment of Victoria Chislett as a secretary
dot icon13/12/2009
Total exemption full accounts made up to 2007-12-31
dot icon13/09/2009
Secretary appointed mr kevin bell
dot icon13/09/2009
Appointment terminated secretary john owens
dot icon08/01/2009
Return made up to 19/12/08; full list of members
dot icon08/01/2009
Location of debenture register
dot icon08/01/2009
Registered office changed on 09/01/2009 from meeks farm faceby road carlton TS9 7DB
dot icon08/01/2009
Location of register of members
dot icon27/12/2008
Total exemption small company accounts made up to 2006-12-31
dot icon01/05/2008
Particulars of a mortgage or charge / charge no: 4
dot icon30/04/2008
Particulars of a mortgage or charge / charge no: 3
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/04/2008
Director appointed anthony mason
dot icon20/04/2008
Secretary appointed john owens
dot icon06/02/2008
Return made up to 19/12/07; full list of members
dot icon08/05/2007
Return made up to 19/12/06; full list of members
dot icon08/05/2007
New secretary appointed
dot icon04/12/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/03/2006
Total exemption small company accounts made up to 2004-12-31
dot icon03/01/2006
Return made up to 19/12/05; full list of members
dot icon03/01/2006
Registered office changed on 04/01/06 from: parklands grange road hartlepool TS26 0DS
dot icon03/01/2006
Director resigned
dot icon17/02/2005
Return made up to 19/12/04; full list of members
dot icon03/11/2004
Return made up to 19/12/03; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon07/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 19/12/02; full list of members
dot icon06/12/2002
Registered office changed on 07/12/02 from: 31 high street stokesley middlesborough cleveland TS9 5AD
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon19/02/2002
Return made up to 19/12/01; full list of members
dot icon30/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon27/03/2001
Return made up to 19/12/00; full list of members
dot icon30/10/2000
Accounts for a small company made up to 1999-12-31
dot icon28/02/2000
Return made up to 19/12/99; full list of members
dot icon29/09/1999
Accounts for a small company made up to 1998-12-31
dot icon17/12/1998
Return made up to 19/12/98; no change of members
dot icon01/11/1998
Accounts for a small company made up to 1997-12-31
dot icon15/07/1998
Particulars of mortgage/charge
dot icon22/12/1997
Return made up to 19/12/97; full list of members
dot icon02/11/1997
Accounts for a small company made up to 1996-12-31
dot icon21/01/1997
Return made up to 19/12/96; no change of members
dot icon03/11/1996
Accounts for a small company made up to 1995-12-31
dot icon25/02/1996
Director resigned
dot icon03/02/1996
Return made up to 19/12/95; no change of members
dot icon03/01/1996
Accounts for a small company made up to 1994-12-31
dot icon26/11/1995
Director resigned
dot icon20/02/1995
Registered office changed on 21/02/95 from: 48 portland place london win 4AJ
dot icon11/01/1995
Return made up to 19/12/94; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1993-12-31
dot icon28/03/1994
Return made up to 19/12/93; no change of members
dot icon11/11/1993
Accounts for a small company made up to 1992-12-31
dot icon11/01/1993
Return made up to 19/12/92; no change of members
dot icon12/11/1992
New director appointed
dot icon06/11/1992
Accounts for a small company made up to 1991-12-31
dot icon28/05/1992
Registered office changed on 29/05/92 from: 18 harcourt house 19 cavendish square london W1M ojr
dot icon26/03/1992
Accounts for a small company made up to 1990-12-31
dot icon16/02/1992
Return made up to 19/12/91; full list of members
dot icon06/01/1991
Accounts for a small company made up to 1989-12-31
dot icon06/01/1991
Return made up to 19/12/90; full list of members
dot icon27/03/1990
Accounts for a small company made up to 1988-12-31
dot icon18/02/1990
Return made up to 31/12/89; full list of members
dot icon03/05/1989
Accounts for a small company made up to 1987-12-31
dot icon14/02/1989
Return made up to 31/12/88; full list of members
dot icon17/10/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon14/07/1988
Return made up to 31/12/87; full list of members
dot icon14/07/1988
Accounts for a small company made up to 1986-12-31
dot icon20/10/1986
Gazettable document
dot icon20/10/1986
Memorandum and Articles of Association
dot icon07/10/1986
Particulars of mortgage/charge
dot icon08/07/1986
Accounting reference date notified as 31/03
dot icon25/06/1986
Certificate of change of name
dot icon18/06/1986
New secretary appointed;director resigned;new director appointed
dot icon18/06/1986
Registered office changed on 19/06/86 from: room 150 20 copthall avenue london EC2R 7JH
dot icon06/05/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2014
dot iconLast change occurred
30/12/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2014
dot iconNext account date
30/12/2015
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chislett, Victoria Elaine
Secretary
30/11/2006 - 01/10/2009
-
Bell, Kevin
Secretary
14/09/2009 - 09/08/2012
1
Gregory, Philippa, Dr
Secretary
01/10/2009 - Present
-
Owens, John
Secretary
20/03/2008 - 14/09/2009
11
Mason, Anthony
Director
05/11/2007 - Present
23

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 PHILIPPA GREGORY LIMITED

PHILIPPA GREGORY LIMITED is an(a) Dissolved company incorporated on 06/05/1986 with the registered office located at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU. There are currently 2 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 PHILIPPA GREGORY LIMITED?

toggle

PHILIPPA GREGORY LIMITED is currently Dissolved. It was registered on 06/05/1986 and dissolved on 12/08/2021.

Where is PHILIPPA GREGORY LIMITED located?

toggle

PHILIPPA GREGORY LIMITED is registered at Resolve Partners Limited 22 York Buildings, John Adam Street, London WC2N 6JU.

What does PHILIPPA GREGORY LIMITED do?

toggle

PHILIPPA GREGORY LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for PHILIPPA GREGORY LIMITED?

toggle

The latest filing was on 12/08/2021: Final Gazette dissolved following liquidation.