Liquidation
Company Information for PHL ESTATES LIMITED
1 More London Place, London, SE1 2AF,
|
Company Registration Number
02484839
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHL ESTATES LIMITED | |
Legal Registered Office | |
1 More London Place London SE1 2AF Other companies in SE1 | |
Company Number | 02484839 | |
---|---|---|
Company ID Number | 02484839 | |
Date formed | 1990-03-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/1990 | |
Account next due | 31/10/1992 | |
Latest return | 25/03/1991 | |
Return next due | 23/04/1992 | |
Type of accounts | ACCOUNTS TYPE NOT AVAILABLE |
Last Datalog update: | 2021-12-09 12:01:21 |
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 | ||
---|---|---|---|---|
PHL ESTATES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT CHARLES MAXWELL |
||
KEVIN FRANCIS HERBERT MAXWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT HENRY BUNN |
Director | ||
HENRY ALAN STEPHENS |
Company Secretary | ||
IAN ROBERT MAXWELL |
Director | ||
RONALD ERNEST WOODS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRACKSIGN PROPERTIES LIMITED | Director | 1991-06-21 | CURRENT | 1987-11-24 | Dissolved 2016-04-05 | |
HEADINGTON INVESTMENTS LIMITED | Director | 1991-05-30 | CURRENT | 1987-11-18 | Liquidation | |
ROBERT MAXWELL GROUP PLC | Director | 1991-05-04 | CURRENT | 1987-10-21 | Liquidation | |
MAXWELL MEDIA TRUST PLC | Director | 1991-01-01 | CURRENT | 1986-03-14 | Liquidation | |
HEADINGTON HOLDINGS LIMITED | Director | 1990-12-25 | CURRENT | 1986-01-24 | Liquidation | |
A G B RESEARCH P L C | Director | 1991-08-26 | CURRENT | 1966-03-31 | Liquidation | |
INDEXPRIDE LIMITED | Director | 1991-07-20 | CURRENT | 1989-07-21 | Liquidation | |
00115634 PLC | Director | 1991-06-26 | CURRENT | 1911-05-04 | Liquidation | |
TRACKSIGN PROPERTIES LIMITED | Director | 1991-06-21 | CURRENT | 1987-11-24 | Dissolved 2016-04-05 | |
HEADINGTON INVESTMENTS LIMITED | Director | 1991-05-30 | CURRENT | 1987-11-18 | Liquidation | |
LONDON & BISHOPSGATE GROUP LIMITED | Director | 1991-05-23 | CURRENT | 1990-05-31 | Liquidation | |
FIRST TOKYO INDEX TRUST LIMITED | Director | 1991-02-26 | CURRENT | 1980-10-20 | Dissolved 2016-08-27 | |
MAXWELL MEDIA TRUST PLC | Director | 1991-01-01 | CURRENT | 1986-03-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
2.15 | Administrator's abstract of receipts and payments 2020-02-12 | |
2.19 | Notice of discharge of Administration Order | |
2.15 | Administrator's abstract of receipts and payments 2019-08-10 | |
2.15 | Administrator's abstract of receipts and payments 2019-02-10 | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
2.15 | Administrator's abstract of receipts and payments 2018-08-10 | |
2.15 | Administrator's abstract of receipts and payments 2018-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2017-08-10 | |
2.15 | Administrator's abstract of receipts and payments 2017-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2016-08-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2016-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2015-08-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2015-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2015-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2014-08-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2014-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2014-02-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2013-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2013-08-10 | |
2.15 | Administrator's abstract of receipts and payments 2013-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2012-08-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2012-02-10 | |
2.15 | Administrator's abstract of receipts and payments 2011-08-10 | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2011-06-27 | |
2.15 | Administrator's abstract of receipts and payments 2011-02-10 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2010 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2010 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2009 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/02/2009 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2008 | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/06/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/08/2008 | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/07 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/06 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/05 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/03 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/02 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/04 ABSTRACTS AND PAYMENTS | |
1.3 | 27/06/01 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
MISC | O/C REPLACEMENT OF ADMINISTRATOR | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
287 | REGISTERED OFFICE CHANGED ON 26/04/04 FROM: BECKET HOUSE 1 LAMBETH PALACE ROAD LONDON SE1 7EU | |
287 | REGISTERED OFFICE CHANGED ON 21/06/02 FROM: P O BOX 55 1 SURREY STREET LONDON WC2R 2PS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/00 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/99 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/98 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/97 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
1.3 | 27/06/96 ABSTRACTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS | |
2.15 | ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS |
Winding-Up Orders | 2020-02-25 |
Total # Mortgages/Charges | 40 |
---|---|
Mortgages/Charges outstanding | 38 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
STANDARD SECURITY | Outstanding | BARCLAYS BANK PLC AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES(AS DEFINED ) | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | PART of the property or undertaking has been released from charge | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PHL ESTATES LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PHL ESTATES LIMITED | Event Date | 2020-02-12 |
In the High Court Of Justice case number 008529 Official Receiver appointed: T Hannon 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0207 637 1110 , email: PIU.OR@insolvency.gsi.gov.uk : | |||
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. |