EDGAR PHILLIPS,LIMITED

Smith & Williamson Restructuring Smith & Williamson Restructuring, Portwall Place Portwall Lane, BS1 6NA, Bristol
StatusLIQUIDATION
Company No.00173245
CategoryPrivate Limited Company
Incorporated17 Feb 1921
Age103 years, 3 months, 14 days
JurisdictionEngland 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

View document PDF

Gazette dissolved liquidation

Date: 20 Apr 2009

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 10 Sep 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 09 Mar 2007

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 05 Sep 2006

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

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

View document PDF

Liquidation voluntary statement of affairs

Date: 07 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Sep 2005

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Legacy

Date: 29 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/05; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Jul 2003

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2002

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Sep 2001

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 28 Jun 2001

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Jul 2000

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 26 Jun 2000

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/00; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/99; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Jul 1998

Category: Annual-return

Type: 363b

Description: Return made up to 01/06/98; full list of members

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 May 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/97; no change of members

Documents

View document PDF

Legacy

Date: 02 Jul 1997

Category: Annual-return

Type: 363(190)

Description: Location of debenture register address changed

Documents

View document PDF

Legacy

Date: 21 Jun 1996

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/96; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Jul 1995

Category: Annual-return

Type: 363s

Description: Return made up to 01/06/95; full list of members

Documents

View document PDF

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

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 1994

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/03 to 31/12

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 13 Oct 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

Legacy

Date: 05 Oct 1993

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 04 Oct 1993

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Sep 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 08 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 09/10/90; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 16 Feb 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/12/89; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Apr 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 1989

Category: Accounts

Type: 225(2)

Description: Accounting reference date extended from 28/02 to 31/03

Documents

View document PDF

Auditors resignation company

Date: 25 Jan 1989

Category: Auditors

Type: AUD

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 03/11/88; full list of members

Documents

View document PDF

Legacy

Date: 30 Nov 1988

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Jan 1988

Category: Annual-return

Type: 363

Description: Return made up to 18/12/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Feb 1987

Category: Annual-return

Type: 363

Description: Return made up to 30/12/86; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Incorporation company

Date: 17 Feb 1921

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

247 SERVEST LIMITED

86-90 PAUL STREET,LONDON,EC2A 4NE

Number:09143866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

AFFORDING IT LIMITED

14 NORTH DRIVE,HIGH WYCOMBE,HP13 6JW

Number:05552661
Status:ACTIVE
Category:Private Limited Company

AZTECHNOSOFT LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10823458
Status:ACTIVE
Category:Private Limited Company

ESY8 LTD

113 UNION STREET,OLDHAM,OL1 1RU

Number:10077260
Status:ACTIVE
Category:Private Limited Company

MARVIN FISCHER LTD

63 BRAYBOURNE DRIVE,ISLEWORTH,TW7 5DZ

Number:10407430
Status:ACTIVE
Category:Private Limited Company

RIKANS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10996631
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