PHILIP HOLT LIMITED
Status | DISSOLVED |
Company No. | 04641123 |
Category | Private Limited Company |
Incorporated | 20 Jan 2003 |
Age | 21 years, 4 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 08 Jun 2016 |
Years | 7 years, 11 months, 27 days |
SUMMARY
PHILIP HOLT LIMITED is an dissolved private limited company with number 04641123. It was incorporated 21 years, 4 months, 16 days ago, on 20 January 2003 and it was dissolved 7 years, 11 months, 27 days ago, on 08 June 2016. The company address is 340 Deansgate, Manchester, M3 4LY.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 08 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Oct 2015
Action Date: 07 Aug 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-08-07
Documents
Change registered office address company with date old address new address
Date: 11 Jun 2015
Action Date: 11 Jun 2015
Category: Address
Type: AD01
Old address: C/O Peter a Blair, Begbies Traynor 6 Castlebridge Office Village Castle Marina Road Nottingham NG7 1TN England
New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
Change date: 2015-06-11
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:court order - replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary cease to act as liquidator
Date: 10 Jun 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 18 Aug 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 18 Aug 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Change registered office address company with date old address new address
Date: 08 Aug 2014
Action Date: 08 Aug 2014
Category: Address
Type: AD01
Change date: 2014-08-08
Old address: Pear Tree Farm Rolleston Newark Nottinghamshire NG23 5SG
New address: C/O Begbies Traynor 340 Deansgate Manchester M3 4LY
Documents
Termination director company with name termination date
Date: 01 Aug 2014
Action Date: 01 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Rosemary Holt
Termination date: 2014-08-01
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2014
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Feb 2014
Action Date: 20 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2013
Action Date: 27 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-27
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2013
Action Date: 20 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-20
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 20 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Change account reference date company previous shortened
Date: 30 Mar 2011
Action Date: 27 Jun 2010
Category: Accounts
Type: AA01
Made up date: 2010-06-30
New date: 2010-06-27
Documents
Annual return company with made up date full list shareholders
Date: 24 Jan 2011
Action Date: 20 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-20
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2010
Action Date: 20 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-20
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Jane Rosemary Holt
Documents
Change person director company with change date
Date: 18 Feb 2010
Action Date: 18 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-18
Officer name: Mr Philip Holt
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 05 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/07; full list of members
Documents
Legacy
Date: 19 Feb 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 03 Nov 2006
Category: Capital
Type: 88(2)R
Description: Ad 21/03/06--------- £ si 2@1=2 £ ic 1/3
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/06; full list of members; amend
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; no change of members; amend
Documents
Legacy
Date: 25 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members; amend
Documents
Accounts with accounts type total exemption small
Date: 04 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 20/01/06; full list of members
Documents
Legacy
Date: 21 Dec 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 07 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/05; full list of members
Documents
Legacy
Date: 13 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 20/01/04; full list of members
Documents
Legacy
Date: 02 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/04 to 30/06/04
Documents
Legacy
Date: 07 Mar 2003
Category: Address
Type: 287
Description: Registered office changed on 07/03/03 from: c/o arthur wigglesworth & co springfield house south parade, doncaster south yorkshire DN1 2EG
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Feb 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
MILLFARM, HAMBROOK HILL (SOUTH),CHICHESTER,PO18 8UJ
Number: | 04495678 |
Status: | ACTIVE |
Category: | Private Limited Company |
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 10121762 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 PARK VIEW LODGE 21 CULMINGTON ROAD,LONDON,W13 9NJ
Number: | 03766467 |
Status: | ACTIVE |
Category: | Private Limited Company |
R S SQUARED BUSINESS SERVICES LIMITED
10 BLENHEIM DRIVE,TEWKESBURY,GL20 7NQ
Number: | 10621157 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 14 DONCASTER BUSINESS INNOVATION CENTRE,DONCASTER,DN4 5HX
Number: | 09565950 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE PALMTREE FOUNDATION TRUST LIMITED
NEW BURLINGTON HOUSE,LONDON,NW11 0PU
Number: | 07460171 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |