Dissolved
Dissolved 2016-10-11
Company Information for DAVID PHILLIPS (SCOTLAND) LIMITED
IMPERIAL HOUSE,15 KINGSWAY, LONDON, WC2B,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-10-11 |
Company Name | |
---|---|
DAVID PHILLIPS (SCOTLAND) LIMITED | |
Legal Registered Office | |
IMPERIAL HOUSE,15 KINGSWAY LONDON | |
Company Number | 05966932 | |
---|---|---|
Date formed | 2006-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-10-11 | |
Type of accounts | DORMANT |
Last Datalog update: | 2017-01-20 18:19:47 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS CHARLES RONALD GILL |
||
NICHOLAS CHARLES RONALD GILL |
||
ALAN NICHOLAS CHESTERFIELD GORDON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMIE ADAM BEAUMONT |
Director | ||
WILLIAM DUANE ISELIN |
Director | ||
RICHARD ALEXANDER CAVAYE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVID PHILLIPS DESIGN CLASSICS LIMITED | Company Secretary | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-10-11 | |
DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED | Company Secretary | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-10-11 | |
DAVID PHILLIPS FURNITURE LTD | Company Secretary | 2005-04-18 | CURRENT | 1998-11-19 | Active | |
OCCAM WILE LIMITED | Company Secretary | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
HAMSARD 3486 LIMITED | Director | 2018-06-14 | CURRENT | 2018-02-14 | Active | |
DAVID PHILLIPS (FF&E) LIMITED | Director | 2018-06-14 | CURRENT | 2017-10-16 | Active | |
HAMSARD 3462 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Active | |
HAMSARD 3463 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Active | |
HAMSARD 3464 LIMITED | Director | 2017-12-13 | CURRENT | 2017-07-31 | Active | |
MILC PROPERTY STYLISTS LTD | Director | 2015-07-13 | CURRENT | 2007-03-26 | Active | |
WINN HUDSON LIMITED | Director | 2014-06-17 | CURRENT | 2014-06-17 | Active | |
DAVID PHILLIPS HOLDINGS LIMITED | Director | 2012-09-18 | CURRENT | 2012-07-04 | Active | |
DAVID PHILLIPS GROUP LIMITED | Director | 2012-09-18 | CURRENT | 2012-07-05 | Active | |
PRELET FURNITURE LTD | Director | 2011-11-28 | CURRENT | 2002-08-13 | Active | |
DAVID PHILLIPS DESIGN CLASSICS LIMITED | Director | 2007-07-31 | CURRENT | 2007-07-31 | Dissolved 2016-10-11 | |
DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED | Director | 2007-05-16 | CURRENT | 2007-05-16 | Dissolved 2016-10-11 | |
DAVID PHILLIPS LIVING LIMITED | Director | 2007-04-24 | CURRENT | 2002-07-04 | Dissolved 2016-10-11 | |
DAVID PHILLIPS FURNITURE LTD | Director | 2005-04-18 | CURRENT | 1998-11-19 | Active | |
OCCAM WILE LIMITED | Director | 2005-03-18 | CURRENT | 2005-03-18 | Active | |
ANCHOR DRIVE LIMITED | Director | 2016-11-07 | CURRENT | 2016-11-07 | Liquidation | |
DAVID PHILLIPS DESIGN CLASSICS LIMITED | Director | 2014-02-04 | CURRENT | 2007-07-31 | Dissolved 2016-10-11 | |
DAVID PHILLIPS LIVING LIMITED | Director | 2014-02-04 | CURRENT | 2002-07-04 | Dissolved 2016-10-11 | |
DAVID PHILLIPS LIVING RENTAL GUARANTEES LIMITED | Director | 2014-02-04 | CURRENT | 2007-05-16 | Dissolved 2016-10-11 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN NICHOLAS CHESTERFIELD GORDON / 21/07/2015 | |
AA | 31/03/14 TOTAL EXEMPTION FULL | |
LATEST SOC | 22/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 13/10/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BEAUMONT | |
AP01 | DIRECTOR APPOINTED ALAN NICHOLAS GORDON | |
AA | 31/03/13 TOTAL EXEMPTION FULL | |
AR01 | 13/10/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE BEAUMONT / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES RONALD GILL / 19/03/2013 | |
AR01 | 13/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED JAMIE BEAUMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ISELIN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW HA1 2EN | |
AR01 | 13/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AR01 | 13/10/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD CAVAYE | |
AR01 | 13/10/09 FULL LIST | |
RES01 | ALTER ARTICLES 07/07/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 13/10/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 13/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM: 11 GROSVENOR CRESCENT LONDON SW1X 7EE | |
225 | ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
|
|
|
|
|
|
|
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 DAVID PHILLIPS (SCOTLAND) LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as DAVID PHILLIPS (SCOTLAND) LIMITED are:
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. |