Liquidation
Company Information for PHILIPPA GREGORY LIMITED
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS, JOHN ADAM STREET, LONDON, WC2N 6JU,
|
Company Registration Number
02017630
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHILIPPA GREGORY LIMITED | |
Legal Registered Office | |
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS JOHN ADAM STREET LONDON WC2N 6JU Other companies in TS9 | |
Company Number | 02017630 | |
---|---|---|
Company ID Number | 02017630 | |
Date formed | 1986-05-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 19/12/2015 | |
Return next due | 16/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 01:09:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PHILIPPA GREGORY INTERNATIONAL LIMITED | TANEY HALL EGLINTON TERRACE DUNDRUM DUBLIN 14 D14C7F7 | Dissolved | Company formed on the 2009-12-01 |
Officer | Role | Date Appointed |
---|---|---|
PHILIPPA GREGORY |
||
PHILIPPA GREGORY |
||
ANTHONY MASON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN BELL |
Company Secretary | ||
VICTORIA ELAINE CHISLETT |
Company Secretary | ||
JOHN OWENS |
Company Secretary | ||
PHILIPPA GREGORY |
Company Secretary | ||
TINA KATHLEEN RYAN |
Director | ||
PAUL STEPHEN CARTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MASON CAPITAL INVESTMENTS LTD | Director | 2015-03-17 | CURRENT | 2015-03-17 | Active | |
MASON VENTURES GROUP LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Liquidation | |
PHOENIX TRAINING SERVICES LIMITED | Director | 2008-09-30 | CURRENT | 2000-09-05 | Dissolved 2015-09-10 | |
THE WELLBEING COLLEGE LIMITED | Director | 2008-08-21 | CURRENT | 2008-08-21 | Dissolved 2016-11-01 | |
AMKO LIMITED | Director | 2008-04-14 | CURRENT | 2008-04-14 | Dissolved 2017-04-18 | |
CHAPTERS CARE LIMITED | Director | 2007-09-24 | CURRENT | 2007-09-24 | Dissolved 2017-11-21 | |
SOCIAL ENTERPRISE PARTNERSHIP LIMITED | Director | 2004-06-16 | CURRENT | 2004-06-16 | Dissolved 2016-08-23 | |
MEEKS FARM LIMITED | Director | 2003-11-05 | CURRENT | 2003-11-05 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-31 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-31 | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-31 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/16 FROM Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough Cleveland TS9 7DB | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
4.70 | Declaration of solvency | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
AD03 | Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN BELL | |
AR01 | 19/12/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN BELL / 01/05/2011 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/12/10 FULL LIST | |
AP03 | SECRETARY APPOINTED DR PHILIPPA GREGORY | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 19/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA GREGORY / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY VICTORIA CHISLETT | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288a | SECRETARY APPOINTED MR KEVIN BELL | |
288b | APPOINTMENT TERMINATED SECRETARY JOHN OWENS | |
363a | RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 09/01/2009 FROM MEEKS FARM FACEBY ROAD CARLTON TS9 7DB | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
288a | DIRECTOR APPOINTED ANTHONY MASON | |
288a | SECRETARY APPOINTED JOHN OWENS | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 04/01/06 FROM: PARKLANDS GRANGE ROAD HARTLEPOOL TS26 0DS | |
288b | DIRECTOR RESIGNED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(287) | REGISTERED OFFICE CHANGED ON 04/01/06 | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/02/03 | |
363s | RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 31 HIGH STREET STOKESLEY MIDDLESBOROUGH CLEVELAND TS9 5AD | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 |
Appointment of Liquidators | 2016-04-13 |
Notices to Creditors | 2016-04-13 |
Resolutions for Winding-up | 2016-04-13 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | TSB ENGLAND & WALES. PLC. |
Creditors Due After One Year | 2012-01-01 | £ 1,971,111 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 3,577,832 |
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHILIPPA GREGORY LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Current Assets | 2012-01-01 | £ 2,650,035 |
Debtors | 2012-01-01 | £ 1,686,510 |
Fixed Assets | 2012-01-01 | £ 4,123,730 |
Shareholder Funds | 2012-01-01 | £ 1,224,822 |
Tangible Fixed Assets | 2012-01-01 | £ 3,621,129 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PHILIPPA GREGORY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHILIPPA GREGORY LIMITED | Event Date | 2016-04-01 |
Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . : For further details contact: Claire Chadwick, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHILIPPA GREGORY LIMITED | Event Date | 2016-04-01 |
Notice is hereby given that the creditors of the above named Company are required, on or before 10 May 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Mark Supperstone or Simon Harris of ReSolve Partners Ltd, One America Square, Crosswall, London, EC3N 2LB the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 01 April 2016 Office Holder details: Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB . For further details contact: Claire Chadwick, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHILIPPA GREGORY LIMITED | Event Date | 2016-04-01 |
Notice is hereby given, pursuant to Section 85(1) of the Insolvency Act 1986 (as amended), that the following resolutions were passed on 01 April 2016 , as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Mark Supperstone , (IP No. 9734) and Simon Harris , (IP No. 11372) both of ReSolve Partners Ltd , One America Square, Crosswall, London, EC3N 2LB be appointed as Joint Liquidators for the purposes of such voluntary winding up. For further details contact: The Joint Liquidators, E-mail: claire.chadwick@resolvegroupuk.com, Tel: 020 7702 9775. Alternative contact: Claire Chadwick. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |