EDGAR PHILLIPS,LIMITED
Status | LIQUIDATION |
Company No. | 00173245 |
Category | Private Limited Company |
Incorporated | 17 Feb 1921 |
Age | 103 years, 3 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
EDGAR PHILLIPS,LIMITED is an liquidation private limited company with number 00173245. It was incorporated 103 years, 3 months, 14 days ago, on 17 February 1921. The company address is Smith & Williamson Restructuring Smith & Williamson Restructuring, Portwall Place Portwall Lane, BS1 6NA, Bristol.
Company Fillings
Restoration order of court
Date: 20 Feb 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Jan 2009
Action Date: 08 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-08
Documents
Liquidation voluntary creditors return of final meeting
Date: 20 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Sep 2008
Action Date: 30 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2008
Action Date: 30 Aug 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-08-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Mar 2008
Action Date: 29 Feb 2008
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2008-02-29
Documents
Legacy
Date: 18 Feb 2008
Category: Address
Type: 287
Description: Registered office changed on 18/02/08 from: oakfield house oakfield grove clifton bristol BS8 2BN
Documents
Liquidation voluntary statement of receipts and payments
Date: 10 Sep 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 09 Mar 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Liquidation voluntary statement of receipts and payments
Date: 05 Sep 2006
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Documents
Legacy
Date: 16 Sep 2005
Category: Address
Type: 287
Description: Registered office changed on 16/09/05 from: stewart house kenton road harrow middlesex HA3 9TU
Documents
Liquidation voluntary statement of affairs
Date: 07 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Sep 2005
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/05; full list of members
Documents
Accounts with made up date
Date: 01 Feb 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Accounts with made up date
Date: 16 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/04; full list of members
Documents
Accounts with made up date
Date: 16 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/03; full list of members
Documents
Accounts with made up date
Date: 05 Nov 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/02; full list of members
Documents
Accounts with made up date
Date: 02 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 27 Sep 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 28 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/01; full list of members
Documents
Accounts with made up date
Date: 26 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 19 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 26 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/00; full list of members
Documents
Accounts with made up date
Date: 01 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/99; no change of members
Documents
Accounts with made up date
Date: 28 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 16 Jul 1998
Category: Annual-return
Type: 363b
Description: Return made up to 01/06/98; full list of members
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 16 Jul 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 May 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with made up date
Date: 29 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/97; no change of members
Documents
Legacy
Date: 02 Jul 1997
Category: Annual-return
Type: 363(190)
Description: Location of debenture register address changed
Documents
Legacy
Date: 21 Jun 1996
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/96; no change of members
Documents
Accounts with accounts type full
Date: 25 Mar 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 06 Jul 1995
Category: Annual-return
Type: 363s
Description: Return made up to 01/06/95; full list of members
Documents
Accounts with accounts type full
Date: 24 Mar 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type full
Date: 24 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 21 Mar 1994
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/03 to 31/12
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 13 Oct 1993
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Legacy
Date: 05 Oct 1993
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 05 Oct 1993
Category: Address
Type: 287
Description: Registered office changed on 05/10/93 from: vine court chalk pit lane dorking surrey RH4 1ES
Documents
Legacy
Date: 25 Sep 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Sep 1993
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type full
Date: 21 Jul 1993
Action Date: 27 Mar 1993
Category: Accounts
Type: AA
Made up date: 1993-03-27
Documents
Accounts with accounts type full
Date: 26 Jun 1992
Action Date: 28 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-28
Documents
Accounts with accounts type full
Date: 04 Sep 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 08 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 09/10/90; full list of members
Documents
Accounts with accounts type full
Date: 19 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type full
Date: 18 May 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 16 Feb 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 01 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 01 Jun 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 11 Apr 1989
Category: Address
Type: 287
Description: Registered office changed on 11/04/89 from: sandgate industrial estate mainsforth terrace hartlepool cleveland TS25 1UB
Documents
Legacy
Date: 11 Apr 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Apr 1989
Category: Accounts
Type: 225(2)
Description: Accounting reference date extended from 28/02 to 31/03
Documents
Accounts with accounts type medium
Date: 11 Jan 1989
Action Date: 29 Feb 1988
Category: Accounts
Type: AA
Made up date: 1988-02-29
Documents
Legacy
Date: 11 Jan 1989
Category: Annual-return
Type: 363
Description: Return made up to 03/11/88; full list of members
Documents
Legacy
Date: 30 Nov 1988
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned
Documents
Accounts with accounts type medium group
Date: 26 Jan 1988
Action Date: 28 Feb 1987
Category: Accounts
Type: AA
Made up date: 1987-02-28
Documents
Legacy
Date: 26 Jan 1988
Category: Annual-return
Type: 363
Description: Return made up to 18/12/87; full list of members
Documents
Accounts with accounts type group
Date: 06 Feb 1987
Action Date: 28 Feb 1986
Category: Accounts
Type: AA
Made up date: 1986-02-28
Documents
Legacy
Date: 06 Feb 1987
Category: Annual-return
Type: 363
Description: Return made up to 30/12/86; full list of members
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Some Companies
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 09143866 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
14 NORTH DRIVE,HIGH WYCOMBE,HP13 6JW
Number: | 05552661 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10823458 |
Status: | ACTIVE |
Category: | Private Limited Company |
113 UNION STREET,OLDHAM,OL1 1RU
Number: | 10077260 |
Status: | ACTIVE |
Category: | Private Limited Company |
63 BRAYBOURNE DRIVE,ISLEWORTH,TW7 5DZ
Number: | 10407430 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 10996631 |
Status: | ACTIVE |
Category: | Private Limited Company |