ARVAL PHH HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 04050786 |
Category | Private Limited Company |
Incorporated | 07 Aug 2000 |
Age | 23 years, 9 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 28 Aug 2014 |
Years | 9 years, 9 months, 2 days |
SUMMARY
ARVAL PHH HOLDINGS LIMITED is an dissolved private limited company with number 04050786. It was incorporated 23 years, 9 months, 23 days ago, on 07 August 2000 and it was dissolved 9 years, 9 months, 2 days ago, on 28 August 2014. The company address is No 1 Dorset Street, Southampton, SO15 2DP, Hampshire.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 28 May 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2013
Action Date: 25 Oct 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-10-25
Documents
Change registered office address company with date old address
Date: 08 Nov 2012
Action Date: 08 Nov 2012
Category: Address
Type: AD01
Change date: 2012-11-08
Old address: Arval Centre Windmill Hill Swindon SN5 6PE
Documents
Liquidation voluntary declaration of solvency
Date: 07 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 07 Nov 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 26 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Angela Montacute
Documents
Capital statement capital company with date currency figure
Date: 09 Oct 2012
Action Date: 09 Oct 2012
Category: Capital
Type: SH19
Date: 2012-10-09
Capital : 0.01 GBP
Documents
Legacy
Date: 02 Oct 2012
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 02 Oct 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 18/09/12
Documents
Capital allotment shares
Date: 02 Oct 2012
Action Date: 18 Sep 2012
Category: Capital
Type: SH01
Date: 2012-09-18
Capital : 449,237,425 GBP
Documents
Resolution
Date: 02 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date
Date: 15 Aug 2012
Action Date: 07 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-07
Documents
Accounts with accounts type full
Date: 28 Jun 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julian Brand
Documents
Appoint person secretary company with name
Date: 07 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Kathleen Conroy
Documents
Accounts with accounts type full
Date: 02 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 07 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-07
Documents
Change person director company with change date
Date: 26 May 2011
Action Date: 18 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-18
Officer name: Bart Beckers
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thierry Lachaux
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jean Torre
Documents
Termination director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Laurent Treca
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bart Beckers
Documents
Appoint person director company with name
Date: 15 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Philippe Bismut
Documents
Accounts with accounts type full
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2010
Action Date: 07 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-07
Documents
Change person secretary company with change date
Date: 28 Nov 2009
Action Date: 11 Nov 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Julian Brand
Change date: 2009-11-11
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anthony Mark Biggs
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jean Marc Torre
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Philippe Noubel
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Laurent Michel Marie Joseph Treca
Change date: 2009-11-17
Documents
Change person director company with change date
Date: 28 Nov 2009
Action Date: 17 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-17
Officer name: Thierry Claude Lachaux
Documents
Accounts with accounts type full
Date: 19 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Termination director company with name
Date: 07 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michel Le Gall
Documents
Legacy
Date: 02 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/09; full list of members
Documents
Legacy
Date: 15 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julian brand / 08/04/2009
Documents
Legacy
Date: 27 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / jean torre / 20/03/2009
Documents
Accounts with accounts type full
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 29 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/08; full list of members
Documents
Accounts with accounts type full
Date: 23 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/07; full list of members
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jun 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 23 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 05 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 18 Aug 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/06; full list of members
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 19 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 01 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/05; full list of members
Documents
Legacy
Date: 26 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Mar 2005
Category: Address
Type: 287
Description: Registered office changed on 31/03/05 from: phh centre windmill hill swindon wiltshire SN5 6PE
Documents
Accounts with accounts type group
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/08/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2004
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 22 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/03; no change of members
Documents
Accounts with accounts type group
Date: 20 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 09 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 05 Jul 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name re registration to limited
Date: 04 Nov 2002
Category: Change-of-name
Sub Category: Certificate
Type: CERT2
Documents
Re registration memorandum articles
Date: 04 Nov 2002
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 04 Nov 2002
Category: Reregistration
Type: 51
Description: Application for reregistration from UNLTD to LTD
Documents
Resolution
Date: 04 Nov 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Oct 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Oct 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 10 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Aug 2002
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/02; full list of members
Documents
Legacy
Date: 17 Apr 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type group
Date: 02 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 23 Oct 2001
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/01 to 31/12/00
Documents
Legacy
Date: 15 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 07/08/01; full list of members
Documents
Legacy
Date: 05 Oct 2001
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Some Companies
6 ST. MARYS,YORK,YO30 7DD
Number: | 11729802 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING 2A D-SITE KEMBLE AIRFIELD ENTERPRISE PARK,CIRENCESTER,GL7 6BA
Number: | 11339608 |
Status: | ACTIVE |
Category: | Private Limited Company |
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 09064428 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOURNE HOUSE,WHYTELEAFE,CR3 0BL
Number: | 01700310 |
Status: | ACTIVE |
Category: | Public Limited Company |
MSB HOUSE,RAYLEIGH,SS6 8JQ
Number: | 06384785 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 ASHFIELD AVENUE,COVENTRY,CV4 9SQ
Number: | 07794348 |
Status: | ACTIVE |
Category: | Private Limited Company |