Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHILIPS BAILIFFS LTD
Company Information for

PHILIPS BAILIFFS LTD

HOOK, HAMPSHIRE, RG27,
Company Registration Number
04499413
Private Limited Company
Dissolved

Dissolved 2014-01-28

Company Overview

About Philips Bailiffs Ltd
PHILIPS BAILIFFS LTD was founded on 2002-07-31 and had its registered office in Hook. The company was dissolved on the 2014-01-28 and is no longer trading or active.

Key Data
Company Name
PHILIPS BAILIFFS LTD
 
Legal Registered Office
HOOK
HAMPSHIRE
 
Previous Names
PHILIPS CERTIFICATED BAILIFFS LIMITED18/12/2002
Filing Information
Company Number 04499413
Date formed 2002-07-31
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2014-01-28
Type of accounts FULL
Last Datalog update: 2015-05-17 06:49:40
Primary Source:Companies House
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.

Company Officers of PHILIPS BAILIFFS LTD

Current Directors
Officer Role Date Appointed
SERCO CORPORATE SERVICES LIMITED
Company Secretary 2011-10-24
TIMOTHY CHARLES LAWLOR
Director 2012-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PHILIP MARSHALL
Director 2011-10-24 2013-04-26
RICHARD DAVID JUDGE
Director 2012-01-03 2012-12-01
NICHOLAS BRADLEY
Company Secretary 2006-11-01 2011-10-24
NICHOLAS BRADLEY
Director 2002-07-31 2011-10-24
ANTONY JAMES CLARK
Director 2010-04-28 2011-10-24
ALISON TRACY RIVERS
Director 2005-05-01 2011-10-24
SARAH JANE BRADLEY
Company Secretary 2002-07-31 2006-11-01
SARAH JANE BRADLEY
Director 2002-07-31 2006-11-01
L.C.I. SECRETARIES LIMITED
Nominated Secretary 2002-07-31 2002-07-31
L.C.I. DIRECTORS LIMITED
Nominated Director 2002-07-31 2002-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY CHARLES LAWLOR R-LOG LIMITED Director 2015-09-28 CURRENT 2002-07-08 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR UDS PROPERTIES LIMITED Director 2015-09-28 CURRENT 1995-02-22 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER GROUP LIMITED Director 2015-09-28 CURRENT 1987-11-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON VEHICLE RENTALS LIMITED Director 2015-09-28 CURRENT 1991-03-05 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT LIMITED Director 2015-09-28 CURRENT 1994-10-06 Active
TIMOTHY CHARLES LAWLOR RDL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1998-10-21 Active
TIMOTHY CHARLES LAWLOR WINCANTON LIMITED Director 2015-09-28 CURRENT 2001-03-13 Active
TIMOTHY CHARLES LAWLOR WINCANTON UK LIMITED Director 2015-09-28 CURRENT 2005-03-17 Active
TIMOTHY CHARLES LAWLOR PRODUCT SUPPORT (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 2006-10-05 Active
TIMOTHY CHARLES LAWLOR WINCANTON (NO.2) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR WINCANTON (NO.1) LIMITED Director 2015-09-28 CURRENT 2014-04-11 Active
TIMOTHY CHARLES LAWLOR ONEVAST LIMITED Director 2015-09-28 CURRENT 2014-04-15 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL LIMITED Director 2015-09-28 CURRENT 1990-03-28 Active
TIMOTHY CHARLES LAWLOR WINCANTON LOGISTICS LIMITED Director 2015-09-28 CURRENT 1972-10-23 Active
TIMOTHY CHARLES LAWLOR CEL (LOGISTICS) LIMITED Director 2015-09-28 CURRENT 1997-05-23 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES CONTAINERS LIMITED Director 2015-09-28 CURRENT 1999-12-16 Active
TIMOTHY CHARLES LAWLOR ROADTANKS LIMITED Director 2015-09-28 CURRENT 1990-03-05 Active
TIMOTHY CHARLES LAWLOR PULLMAN FLEET SERVICES LIMITED Director 2015-09-28 CURRENT 1973-11-13 Active
TIMOTHY CHARLES LAWLOR SWALES HAULAGE LIMITED Director 2015-09-28 CURRENT 1988-06-24 Active
TIMOTHY CHARLES LAWLOR WINCANTON TRANS EUROPEAN LIMITED Director 2015-09-28 CURRENT 1936-02-01 Active
TIMOTHY CHARLES LAWLOR WINCANTON GROUP LIMITED Director 2015-09-28 CURRENT 1947-09-04 Active
TIMOTHY CHARLES LAWLOR WINCANTON HIGH TECH LIMITED Director 2015-09-28 CURRENT 1980-07-23 Active
TIMOTHY CHARLES LAWLOR WINCANTON AIR & OCEAN LIMITED Director 2015-09-28 CURRENT 1960-01-27 Active
TIMOTHY CHARLES LAWLOR WINCANTON HOLDINGS LIMITED Director 2015-09-28 CURRENT 1987-08-20 Active
TIMOTHY CHARLES LAWLOR W O BRADSTREET LIMITED Director 2015-09-28 CURRENT 1941-09-24 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR STOREDCO LIMITED Director 2015-09-28 CURRENT 1930-06-27 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR W. CARTER (HAULAGE) LIMITED Director 2015-09-28 CURRENT 1964-12-07 Active
TIMOTHY CHARLES LAWLOR RDL DISTRIBUTION LIMITED Director 2015-09-28 CURRENT 1954-01-09 Active
TIMOTHY CHARLES LAWLOR GLASS GLOVER MANAGEMENT SERVICES LIMITED Director 2015-09-28 CURRENT 1963-06-26 Active
TIMOTHY CHARLES LAWLOR LANE GROUP PLC Director 2015-09-28 CURRENT 1969-07-07 Active
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL (HOLDINGS) LIMITED Director 2015-09-28 CURRENT 1970-09-07 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR EAST ANGLIA FREIGHT TERMINAL LIMITED Director 2015-09-28 CURRENT 1980-03-17 Active - Proposal to Strike off
TIMOTHY CHARLES LAWLOR C.E.L. (ENGINEERING) LIMITED Director 2015-09-28 CURRENT 1974-09-05 Active
TIMOTHY CHARLES LAWLOR C.E.L. GROUP LIMITED Director 2015-09-28 CURRENT 1981-11-26 Active
TIMOTHY CHARLES LAWLOR HANBURY HOLDINGS LIMITED Director 2015-09-28 CURRENT 1996-10-02 Active
TIMOTHY CHARLES LAWLOR HANBURY DAVIES LIMITED Director 2015-09-28 CURRENT 1998-06-17 Active
TIMOTHY CHARLES LAWLOR HOUSE OF HILL HOLDINGS LIMITED Director 2015-09-28 CURRENT 1999-12-03 Active
TIMOTHY CHARLES LAWLOR SERCO COLLECTIONS LIMITED Director 2012-12-07 CURRENT 2012-12-07 Dissolved 2015-02-17

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
2014-01-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-10-08DS01APPLICATION FOR STRIKING-OFF
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-06LATEST SOC06/09/13 STATEMENT OF CAPITAL;GBP 6
2013-09-06AR0114/08/13 FULL LIST
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MARSHALL
2012-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JUDGE
2012-09-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-31AR0114/08/12 FULL LIST
2012-08-22AP01DIRECTOR APPOINTED MR TIMOTHY CHARLES LAWLOR
2012-01-04AP01DIRECTOR APPOINTED MR RICHARD DAVID JUDGE
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ALISON RIVERS
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY CLARK
2011-11-11TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BRADLEY
2011-11-07AP01DIRECTOR APPOINTED MR SIMON PHILIP MARSHALL
2011-11-04AA01CURRSHO FROM 31/05/2012 TO 31/12/2011
2011-11-04AP04CORPORATE SECRETARY APPOINTED SERCO CORPORATE SERVICES LIMITED
2011-11-04TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS BRADLEY
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM TELFORD HOUSE 18 GARDEN STREET DARLINGTON DURHAM DL1 1QP
2011-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-08-22AR0114/08/11 FULL LIST
2011-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2011-02-07SH0607/02/11 STATEMENT OF CAPITAL GBP 6
2011-02-07SH03RETURN OF PURCHASE OF OWN SHARES
2010-12-14SH0116/08/10 STATEMENT OF CAPITAL GBP 12
2010-12-14SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2010-10-15AR0114/08/10 FULL LIST
2010-10-11AP01DIRECTOR APPOINTED ANTONY JAMES CLARK
2010-09-16SH0101/12/09 STATEMENT OF CAPITAL GBP 6
2010-08-16AA01PREVEXT FROM 30/11/2009 TO 31/05/2010
2010-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 64 DUKE STREET DARLINGTON CO DURHAM DL3 7AN
2009-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08
2009-08-18363aRETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS
2008-09-30AA30/11/07 TOTAL EXEMPTION SMALL
2008-09-03363aRETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS
2008-09-03288cDIRECTOR'S CHANGE OF PARTICULARS / ALISON RIVERS / 17/08/2007
2007-09-26363aRETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS
2007-03-29288aNEW SECRETARY APPOINTED
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-09-29287REGISTERED OFFICE CHANGED ON 29/09/06 FROM: TELFORD HOUSE 18 GARDEN STREET DARLINGTON COUNTY DURHAM DL1 1QP
2006-08-22363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-22363sRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2005-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-09-30363sRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-05-10123£ NC 1000/2000 01/05/05
2005-05-10RES04NC INC ALREADY ADJUSTED 01/05/05
2005-05-10288aNEW DIRECTOR APPOINTED
2005-05-1088(2)RAD 01/05/05--------- £ SI 3@1=3 £ IC 2/5
2004-08-09363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2003-09-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-09-30363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-05-19287REGISTERED OFFICE CHANGED ON 19/05/03 FROM: COCKERTON HOUSE 15A-17A WEST AUCKLAND ROAD DARLINGTON COUNTY DURHAM DL3 9EL
2002-12-18CERTNMCOMPANY NAME CHANGED PHILIPS CERTIFICATED BAILIFFS LI MITED CERTIFICATE ISSUED ON 18/12/02
2002-09-30225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/11/03
2002-08-12288aNEW DIRECTOR APPOINTED
2002-08-12288bSECRETARY RESIGNED
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: COCKERTON HOUSE 15A-17A WEST AUCKLAND ROAD, DARLINGTON COUNTY DURHAM DL3 9EL
2002-08-12288bDIRECTOR RESIGNED
2002-08-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-07-31NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHILIPS BAILIFFS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHILIPS BAILIFFS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHILIPS BAILIFFS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of PHILIPS BAILIFFS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHILIPS BAILIFFS LTD
Trademarks
We have not found any records of PHILIPS BAILIFFS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHILIPS BAILIFFS LTD. 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 (74909 - Other professional, scientific and technical activities n.e.c.) as PHILIPS BAILIFFS LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
WALK WHEEL CYCLE TRUST £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where PHILIPS BAILIFFS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHILIPS BAILIFFS LTD 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 PHILIPS BAILIFFS LTD 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.