PHILIP & TACEY,LIMITED

Findel House Findel House, Hyde, SK14 4HR, Cheshire, United Kingdom
StatusDISSOLVED
Company No.00075919
CategoryPrivate Limited Company
Incorporated31 Dec 1902
Age121 years, 4 months, 8 days
JurisdictionEngland Wales
Dissolution01 Nov 2022
Years1 year, 6 months, 7 days

SUMMARY

PHILIP & TACEY,LIMITED is an dissolved private limited company with number 00075919. It was incorporated 121 years, 4 months, 8 days ago, on 31 December 1902 and it was dissolved 1 year, 6 months, 7 days ago, on 01 November 2022. The company address is Findel House Findel House, Hyde, SK14 4HR, Cheshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 01 Nov 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 15 Feb 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH19

Capital : 10 GBP

Date: 2021-12-17

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 17/12/21

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Resolution

Date: 17 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Dec 2021

Action Date: 17 Dec 2021

Category: Capital

Type: SH19

Date: 2021-12-17

Capital : 1,590,430 GBP

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 17 Dec 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 16/12/21

Documents

View document PDF

Resolution

Date: 17 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 16 Dec 2021

Action Date: 16 Dec 2021

Category: Capital

Type: SH01

Date: 2021-12-16

Capital : 1,610,430 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000759190017

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Dec 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000759190016

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Aug 2021

Action Date: 18 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-16

Officer name: Mr Martin David Jones

Documents

View document PDF

Appoint person director company with name date

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Whittaker

Appointment date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Murdoch Caldwell

Termination date: 2021-04-16

Documents

View document PDF

Termination director company with name termination date

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Ashcroft

Termination date: 2021-04-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-04-16

Officer name: Mark Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 14 May 2021

Action Date: 16 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Chris David Mahady

Appointment date: 2021-04-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

New address: Findel House Gregory Street Hyde Cheshire SK14 4HR

Old address: Findel House Gregory Street Hyde Cheshire Sk14 $Hr United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Change date: 2021-05-14

Old address: Church Bridge House Henry Street Accrington BB5 4EE United Kingdom

New address: Findel House Gregory Street Hyde Cheshire Sk14 $Hr

Documents

View document PDF

Memorandum articles

Date: 11 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts amended with accounts type dormant

Date: 04 May 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AAMD

Made up date: 2020-03-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-04-16

Charge number: 000759190017

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2021

Action Date: 16 Apr 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 000759190016

Charge creation date: 2021-04-16

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2021

Action Date: 27 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Apr 2021

Action Date: 26 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-03-26

Officer name: Philip Binns Maudsley

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2019

Action Date: 29 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2019

Action Date: 18 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2018

Action Date: 18 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-18

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-02

Officer name: Mark Ashcroft

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2018

Action Date: 02 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Binns Maudsley

Change date: 2018-04-02

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2018

Action Date: 01 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-01

Officer name: Mr Stuart Murdoch Caldwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2018

Action Date: 09 Mar 2018

Category: Address

Type: AD01

New address: Church Bridge House Henry Street Accrington BB5 4EE

Old address: 2 Gregory St Hyde Cheshire England SK14 4th England

Change date: 2018-03-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2018

Action Date: 05 Mar 2018

Category: Address

Type: AD01

New address: 2 Gregory St Hyde Cheshire England SK14 4th

Old address: Church Bridge House Henry Street Accrington BB5 4EE United Kingdom

Change date: 2018-03-05

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2018

Action Date: 02 Mar 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Philograph Publications Limited

Change date: 2018-03-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Feb 2018

Action Date: 28 Feb 2018

Category: Address

Type: AD01

New address: Church Bridge House Henry Street Accrington BB5 4EE

Old address: 2 Gregory Street Hyde Cheshire SK14 4HR

Change date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Philograph Publications Limited

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 18 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2017

Action Date: 05 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-05

Officer name: Timothy John Kowalski

Documents

View document PDF

Appoint person director company with name date

Date: 08 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Mark Ashcroft

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2017

Action Date: 06 Apr 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-04-06

Officer name: Stuart Murdoch Caldwell

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2017

Action Date: 25 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2016

Action Date: 24 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2016

Action Date: 27 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 13

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 14

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 000759190015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2015

Action Date: 04 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-04

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger William John Siddle

Termination date: 2015-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jan 2015

Action Date: 21 Jan 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-01-21

Charge number: 000759190015

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Jan 2015

Action Date: 28 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-28

Documents

View document PDF

Change person director company with change date

Date: 04 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Kowalski

Change date: 2014-09-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jul 2014

Action Date: 04 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-04

Documents

View document PDF

Resolution

Date: 16 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Dec 2013

Action Date: 29 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-29

Documents

View document PDF

Termination director company with name

Date: 13 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ivan Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 04 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Sep 2012

Action Date: 30 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-30

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2012

Action Date: 27 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Timothy John Kowalski

Change date: 2012-07-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Jul 2012

Action Date: 04 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-04

Documents

View document PDF

Resolution

Date: 06 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Dec 2011

Action Date: 01 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-01

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mark Ashcroft

Documents

View document PDF

Termination secretary company with name

Date: 16 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ivan Bolton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2011

Action Date: 04 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-04

Documents

View document PDF

Resolution

Date: 15 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Jan 2011

Action Date: 19 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-19

Old address: Church Bridge House Henry Street Church Accrington Lancashire BB5 4EH

Documents

View document PDF

Appoint person director company with name

Date: 07 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger William John Siddle

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2010

Action Date: 02 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-02

Documents

View document PDF

Appoint person director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Timothy John Kowalski

Documents

View document PDF

Termination director company with name

Date: 07 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hinton

Documents

View document PDF

Memorandum articles

Date: 09 Aug 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 09 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2010

Action Date: 04 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Ivan Joseph Bolton

Change date: 2010-07-04

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-04

Officer name: Mr Philip Binns Maudsley

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2010

Action Date: 04 Jul 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Dr Ivan Joseph Bolton

Change date: 2010-07-04

Documents

View document PDF

Legacy

Date: 29 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 13

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10

Documents

View document PDF

Legacy

Date: 22 Jul 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Hinton

Documents

View document PDF

Change registered office address company with date old address

Date: 13 Jul 2010

Action Date: 13 Jul 2010

Category: Address

Type: AD01

Change date: 2010-07-13

Old address: Burley House, Bradford Road Burley in Wharfedale Ilkley West Yorkshire LS29 7DZ

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Chapman

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Jolly

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2010

Action Date: 03 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-03

Documents

View document PDF

Legacy

Date: 08 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 01 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/07/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chapman / 03/03/2008

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / keith chapman / 03/03/2008

Documents

View document PDF

Accounts with accounts type medium

Date: 21 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

ABERGELE YOUTH ACTION CAFE LTD.

HESKETH HOUSE,ABERGELE,LL22 7HA

Number:05393044
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

CATO REA LIMITED

31 ROSENEATH ROAD,LONDON,SW11 6AG

Number:04468449
Status:ACTIVE
Category:Private Limited Company

HIGHWOOD FARMS LIMITED

ESTATE OFFICE,PETERBOROUGH,PE3 9HD

Number:03358561
Status:ACTIVE
Category:Private Limited Company

HOT TUBS OXFORDSHIRE LTD

UNIT 12 BICESTER BUSINESS PARK,BICESTER,OX26 4LD

Number:11893623
Status:ACTIVE
Category:Private Limited Company

IFIELD ROAD FREEHOLD LIMITED

46 MAYFORD ROAD,LONDON,SW12 8SN

Number:08786085
Status:ACTIVE
Category:Private Limited Company

SPUD 2017 LIMITED

2 CHESTER ROW,LONDON,SW1W 9JH

Number:10607612
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source