Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIPPA GREGORY LIMITED
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 Overview

About Philippa Gregory Ltd
PHILIPPA GREGORY LIMITED was founded on 1986-05-07 and has its registered office in London. The organisation's status is listed as "Liquidation". Philippa Gregory Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
PHILIPPA GREGORY LIMITED
 
Legal Registered Office
RESOLVE PARTNERS LIMITED 22 YORK BUILDINGS
JOHN ADAM STREET
LONDON
WC2N 6JU
Other companies in TS9
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHILIPPA GREGORY LIMITED
Is this data useful to you?
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.
Companies with same name PHILIPPA GREGORY LIMITED
The following companies were found which have the same name as PHILIPPA GREGORY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHILIPPA GREGORY INTERNATIONAL LIMITED TANEY HALL EGLINTON TERRACE DUNDRUM DUBLIN 14 D14C7F7 Dissolved Company formed on the 2009-12-01

Company Officers of PHILIPPA GREGORY LIMITED

Current Directors
Officer Role Date Appointed
PHILIPPA GREGORY
Company Secretary 2009-10-01
PHILIPPA GREGORY
Director 1992-12-19
ANTHONY MASON
Director 2007-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN BELL
Company Secretary 2009-09-14 2012-08-09
VICTORIA ELAINE CHISLETT
Company Secretary 2006-11-30 2009-10-01
JOHN OWENS
Company Secretary 2008-03-20 2009-09-14
PHILIPPA GREGORY
Company Secretary 1992-12-19 2006-11-30
TINA KATHLEEN RYAN
Director 1992-12-19 2005-09-26
PAUL STEPHEN CARTER
Director 1992-12-19 1995-08-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MASON MASON CAPITAL INVESTMENTS LTD Director 2015-03-17 CURRENT 2015-03-17 Active
ANTHONY MASON MASON VENTURES GROUP LIMITED Director 2009-10-19 CURRENT 2009-10-19 Liquidation
ANTHONY MASON PHOENIX TRAINING SERVICES LIMITED Director 2008-09-30 CURRENT 2000-09-05 Dissolved 2015-09-10
ANTHONY MASON THE WELLBEING COLLEGE LIMITED Director 2008-08-21 CURRENT 2008-08-21 Dissolved 2016-11-01
ANTHONY MASON AMKO LIMITED Director 2008-04-14 CURRENT 2008-04-14 Dissolved 2017-04-18
ANTHONY MASON CHAPTERS CARE LIMITED Director 2007-09-24 CURRENT 2007-09-24 Dissolved 2017-11-21
ANTHONY MASON SOCIAL ENTERPRISE PARTNERSHIP LIMITED Director 2004-06-16 CURRENT 2004-06-16 Dissolved 2016-08-23
ANTHONY MASON MEEKS FARM LIMITED Director 2003-11-05 CURRENT 2003-11-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-05-13LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-31
2019-06-24LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-31
2019-02-21LIQ10Removal of liquidator by court order
2019-01-15600Appointment of a voluntary liquidator
2018-06-19LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-31
2017-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/17 FROM Resolve Partners Limited 48 Warwick Street London W1B 5NL
2017-06-194.68 Liquidators' statement of receipts and payments to 2017-03-31
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM Resolve Partners Limited One America Square Crosswall London EC3N 2LB
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/16 FROM Meeks Farm Faceby Road Carlton in Cleveland Middlesbrough Cleveland TS9 7DB
2016-04-20LRESSPResolutions passed:
  • Special resolution to wind up on 2016-04-01
2016-04-20600Appointment of a voluntary liquidator
2016-04-204.70Declaration of solvency
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-02-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-11AR0119/12/15 ANNUAL RETURN FULL LIST
2015-12-24AD02Register inspection address changed to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2015-12-24AD03Registers moved to registered inspection location of Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
2015-10-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-23LATEST SOC23/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-23AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-31LATEST SOC31/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-31AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-13AR0119/12/12 ANNUAL RETURN FULL LIST
2012-12-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEVIN BELL
2012-02-06AR0119/12/11 ANNUAL RETURN FULL LIST
2012-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEVIN BELL / 01/05/2011
2012-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/10
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-13AR0119/12/10 FULL LIST
2011-01-11AP03SECRETARY APPOINTED DR PHILIPPA GREGORY
2010-10-01AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-07AA31/12/08 TOTAL EXEMPTION FULL
2010-01-15AR0119/12/09 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PHILIPPA GREGORY / 01/10/2009
2010-01-15TM02APPOINTMENT TERMINATED, SECRETARY VICTORIA CHISLETT
2009-12-14AA31/12/07 TOTAL EXEMPTION FULL
2009-09-14288aSECRETARY APPOINTED MR KEVIN BELL
2009-09-14288bAPPOINTMENT TERMINATED SECRETARY JOHN OWENS
2009-01-09363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2009-01-09190LOCATION OF DEBENTURE REGISTER
2009-01-09287REGISTERED OFFICE CHANGED ON 09/01/2009 FROM MEEKS FARM FACEBY ROAD CARLTON TS9 7DB
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2008-12-28AA31/12/06 TOTAL EXEMPTION SMALL
2008-05-02395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-04-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-21288aDIRECTOR APPOINTED ANTHONY MASON
2008-04-21288aSECRETARY APPOINTED JOHN OWENS
2008-02-07363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-05-09363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2007-05-09288aNEW SECRETARY APPOINTED
2007-05-09363(288)SECRETARY RESIGNED
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-03-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-01-04363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2006-01-04287REGISTERED OFFICE CHANGED ON 04/01/06 FROM: PARKLANDS GRANGE ROAD HARTLEPOOL TS26 0DS
2006-01-04288bDIRECTOR RESIGNED
2006-01-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-04363(287)REGISTERED OFFICE CHANGED ON 04/01/06
2005-02-18363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-11-04363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2004-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-06-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-02-12363(287)REGISTERED OFFICE CHANGED ON 12/02/03
2003-02-12363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-12-07287REGISTERED OFFICE CHANGED ON 07/12/02 FROM: 31 HIGH STREET STOKESLEY MIDDLESBOROUGH CLEVELAND TS9 5AD
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-02-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-20363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-28363aRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-29363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-18363sRETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-07-16395PARTICULARS OF MORTGAGE/CHARGE
1997-12-23363sRETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-22363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90030 - Artistic creation




Licences & Regulatory approval
We could not find any licences issued to PHILIPPA GREGORY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-04-13
Notices to Creditors2016-04-13
Resolutions for Winding-up2016-04-13
Fines / Sanctions
No fines or sanctions have been issued against PHILIPPA GREGORY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-05-02 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2008-05-01 Satisfied CLYDESDALE BANK PLC
MORTGAGE DEBENTURE 1998-07-12 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1986-09-30 Satisfied TSB ENGLAND & WALES. PLC.
Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of PHILIPPA GREGORY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIPPA GREGORY LIMITED
Trademarks
We have not found any records of PHILIPPA GREGORY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIPPA GREGORY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (90030 - Artistic creation) as PHILIPPA GREGORY LIMITED are:

PAUL HOLMAN ASSOCIATES LTD. £ 481,785
BILL KENWRIGHT LIMITED £ 439,081
SCRIPTOGRAPH LIMITED £ 258,735
BISSET ADAMS LIMITED £ 154,158
AVALON PROMOTIONS LIMITED £ 92,641
IMAGE BOX DESIGN LIMITED £ 48,369
SWINTON LOCK ACTIVITY CENTRE £ 35,554
REAL TIME VIDEO LIMITED £ 32,062
HALLMARK PRODUCTIONS LIMITED £ 27,230
JORDAN PRODUCTIONS LIMITED £ 24,926
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
BILL KENWRIGHT LIMITED £ 9,472,808
HALLE CONCERTS SOCIETY £ 7,821,915
PERFORMING RIGHT SOCIETY,LIMITED £ 4,811,859
BLYTH VALLEY ARTS AND LEISURE LIMITED £ 3,872,789
SERVICES FOR EDUCATION LIMITED £ 3,534,225
NEWCASTLE THEATRE ROYAL TRUST LIMITED £ 3,322,301
RICHMOND EVENT MANAGEMENT LTD £ 2,560,932
PAUL HOLMAN ASSOCIATES LTD. £ 2,532,556
AVALON PROMOTIONS LIMITED £ 2,505,476
STAGE ENTERTAINMENT UK LIMITED £ 1,908,814
Outgoings
Business Rates/Property Tax
No properties were found where PHILIPPA GREGORY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyPHILIPPA GREGORY LIMITEDEvent Date2016-04-01
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 TypeNotices to Creditors
Defending partyPHILIPPA GREGORY LIMITEDEvent Date2016-04-01
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 TypeResolutions for Winding-up
Defending partyPHILIPPA GREGORY LIMITEDEvent Date2016-04-01
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIPPA GREGORY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHILIPPA GREGORY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.