PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 00316470 |
Category | Private Limited Company |
Incorporated | 16 Jul 1936 |
Age | 87 years, 10 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 07 Nov 2019 |
Years | 4 years, 6 months, 26 days |
SUMMARY
PHILLIPSONS ELECTRICAL CONTRACTORS LIMITED is an dissolved private limited company with number 00316470. It was incorporated 87 years, 10 months, 18 days ago, on 16 July 1936 and it was dissolved 4 years, 6 months, 26 days ago, on 07 November 2019. The company address is C/O James Cowper Kreston 8th Floor Reading Bridge House C/O James Cowper Kreston 8th Floor Reading Bridge House, Reading, RG1 8LS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 07 Aug 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 06 Nov 2018
Action Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 Jan 2018
Action Date: 25 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Jan 2018
Action Date: 25 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2016
Action Date: 15 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-02-15
Documents
Liquidation voluntary appointment of liquidator
Date: 02 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary resignation liquidator
Date: 02 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2016
Action Date: 25 Feb 2016
Category: Address
Type: AD01
New address: C/O James Cowper Kreston 8th Floor Reading Bridge House George Street Reading RG1 8LS
Old address: C/O James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP
Change date: 2016-02-25
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Dec 2015
Action Date: 25 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-25
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Nov 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 13 Oct 2014
Action Date: 13 Oct 2014
Category: Address
Type: AD01
Change date: 2014-10-13
New address: C/O James Cowper Llp 3 Wesley Gate Queens Road Reading RG1 4AP
Old address: Unit 6 Brunswick Industrial Park Brunswick Way London N11 1JL
Documents
Liquidation voluntary statement of affairs with form attached
Date: 09 Oct 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Resolution
Date: 09 Oct 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 06 Feb 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2014
Action Date: 15 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-15
Documents
Accounts with accounts type full
Date: 30 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 15 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-15
Documents
Accounts with accounts type full
Date: 01 Feb 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2011
Action Date: 15 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-15
Documents
Accounts with accounts type full
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2010
Action Date: 15 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-15
Documents
Accounts with accounts type full
Date: 06 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2009
Action Date: 15 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-15
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: David Alfred Hill
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stephen Mark Kneebone
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 17 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurence Hilary Smith
Change date: 2009-11-17
Documents
Accounts with accounts type full
Date: 29 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Jan 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 20 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/07; full list of members
Documents
Accounts with accounts type full
Date: 31 Jan 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/06; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 15/11/05; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/04; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 14 Dec 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/03; full list of members
Documents
Accounts with accounts type full
Date: 17 Jun 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 09 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/02; full list of members
Documents
Accounts with accounts type full
Date: 25 Feb 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 13 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/01; full list of members
Documents
Legacy
Date: 05 Jun 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 20 Jan 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 18 Dec 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/00; full list of members
Documents
Legacy
Date: 18 Dec 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2000
Category: Address
Type: 287
Description: Registered office changed on 09/05/00 from: 1281 high road whetstone london N20 9HS
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 14 Dec 1999
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 14 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/99; full list of members
Documents
Accounts with accounts type full
Date: 11 Dec 1998
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 11 Dec 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/98; full list of members
Documents
Accounts with accounts type full
Date: 18 Dec 1997
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 18 Dec 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/97; no change of members
Documents
Accounts with accounts type full
Date: 13 Dec 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 13 Dec 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/96; no change of members
Documents
Accounts with accounts type full
Date: 01 Dec 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 01 Dec 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/95; full list of members
Documents
Accounts with accounts type full
Date: 15 Dec 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 15 Dec 1994
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/94; no change of members
Documents
Accounts with accounts type full
Date: 29 Nov 1993
Action Date: 30 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-30
Documents
Legacy
Date: 29 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/93; no change of members
Documents
Accounts with accounts type full
Date: 26 Nov 1992
Action Date: 30 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-30
Documents
Legacy
Date: 16 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 15/11/92; full list of members
Documents
Accounts with accounts type full
Date: 28 Jan 1992
Action Date: 30 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-30
Documents
Legacy
Date: 28 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 15/11/91; no change of members
Documents
Accounts with accounts type full
Date: 03 Apr 1991
Action Date: 30 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-30
Documents
Legacy
Date: 21 Mar 1991
Category: Address
Type: 287
Description: Registered office changed on 21/03/91 from: tariff road tottenham london N17 0EA
Documents
Legacy
Date: 21 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 13/02/91; no change of members
Documents
Certificate change of name company
Date: 21 Nov 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed A.F.phillipson & co.,LIMITED\certificate issued on 22/11/90
Documents
Certificate change of name company
Date: 21 Nov 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed\certificate issued on 21/11/90
Documents
Accounts with accounts type full
Date: 23 Mar 1990
Action Date: 30 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-30
Documents
Legacy
Date: 23 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 15/11/89; full list of members
Documents
Legacy
Date: 23 Feb 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 18 Oct 1989
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 18 Oct 1989
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 03 Jul 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 03 Jul 1989
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 03 Jul 1989
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/07 to 30/04
Documents
Accounts with accounts type full
Date: 10 May 1989
Action Date: 31 Jul 1988
Category: Accounts
Type: AA
Made up date: 1988-07-31
Documents
Accounts with accounts type full
Date: 30 Mar 1989
Action Date: 31 Jul 1987
Category: Accounts
Type: AA
Made up date: 1987-07-31
Documents
Legacy
Date: 30 Mar 1989
Category: Annual-return
Type: 363
Description: Return made up to 31/10/88; full list of members
Documents
Legacy
Date: 02 Nov 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Resolution
Date: 28 Mar 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 24 Nov 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/10/87; full list of members
Documents
Accounts with accounts type full
Date: 10 Nov 1987
Action Date: 31 Jul 1986
Category: Accounts
Type: AA
Made up date: 1986-07-31
Documents
Legacy
Date: 19 Oct 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 Sep 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 04 Mar 1987
Action Date: 31 Jul 1985
Category: Accounts
Type: AA
Made up date: 1985-07-31
Documents
Legacy
Date: 04 Mar 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/10/86; 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
HEARSALL LANE STUDIOS,COVENTRY,CV5 6QR
Number: | 05682933 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORWOOD AVENUE,SALFORD,M7 3PW
Number: | 08326710 |
Status: | ACTIVE |
Category: | Community Interest Company |
STUDIO 5, 50-54,BIRMINGHAM,B3 1QS
Number: | 11494193 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 CHUDLEIGH CRESCENT,ILFORD,IG3 9AT
Number: | 10710681 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHADES TRAINING & PUBLICATIONS LIMITED
6 CHURCHILL CLOSE,EAST SUSSEX,BN20 8AJ
Number: | 05609822 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 8D EPOS HOUSE,RIPLEY,DE5 3GH
Number: | 11535371 |
Status: | ACTIVE |
Category: | Private Limited Company |