Company Information for PHORMIUM IT SOLUTIONS LTD
Montague Place, Quayside, Chatham Maritime, CHATHAM KENT, ME4 4QU,
|
Company Registration Number
06040559
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHORMIUM IT SOLUTIONS LTD | |
Legal Registered Office | |
Montague Place Quayside Chatham Maritime CHATHAM KENT ME4 4QU Other companies in BN21 | |
Company Number | 06040559 | |
---|---|---|
Company ID Number | 06040559 | |
Date formed | 2007-01-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-01-31 | |
Account next due | 31/10/2016 | |
Latest return | 03/01/2016 | |
Return next due | 31/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2024-04-10 11:55:57 |
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 |
---|---|---|
TIM BROWNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN PHILIP CHARLES BROWN |
Director | ||
PAUL JAMES LOXLEY |
Director | ||
HELEN ALISON BROWNE |
Company Secretary | ||
HELEN ALISON BROWNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ADVANTAGE CLOUD SOLUTIONS LTD | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
LOGICAL NETWORKS LIMITED | Director | 2012-11-09 | CURRENT | 2012-11-09 | Dissolved 2016-04-26 | |
THE DIGITAL INK COMPANY LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Dissolved 2016-04-26 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-17 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-17 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/18 FROM Compass House 46 Glidredge Road Eastbourne East Sussex BN21 4RY | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-01-17 | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/16 FROM 7-9 the Avenue Eastbourne East Sussex BN21 3YA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 44.000044 | |
AR01 | 03/01/16 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 44 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PHILIP CHARLES BROWN | |
CH01 | Director's details changed for Mr Jonathan Philip Charles Brown on 2015-07-01 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PHILIP CHARLES BROWN | |
SH01 | 01/12/14 STATEMENT OF CAPITAL GBP 44.44 | |
LATEST SOC | 06/01/15 STATEMENT OF CAPITAL;GBP 44.44 | |
AR01 | 03/01/15 ANNUAL RETURN FULL LIST | |
SH02 | Sub-division of shares on 2014-11-28 | |
RES10 | Resolutions passed:<ul><li>Resolution of allotment of securities</ul> | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 20 | |
AR01 | 03/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Tim Browne on 2014-01-02 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWNE / 08/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIM BROWNE / 08/11/2013 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL LOXLEY | |
AR01 | 03/01/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HELEN BROWNE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN BROWNE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 03/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES LOXLEY / 01/12/2010 | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/01/10 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL JAMES LOXLEY | |
363a | RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-01-22 |
Notices to Creditors | 2016-01-22 |
Resolutions for Winding-up | 2016-01-22 |
Meetings of Creditors | 2016-01-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-02-01 | £ 2,646 |
---|---|---|
Creditors Due Within One Year | 2012-02-01 | £ 193,383 |
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 PHORMIUM IT SOLUTIONS LTD
Called Up Share Capital | 2012-02-01 | £ 20 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 2,089 |
Current Assets | 2012-02-01 | £ 207,254 |
Debtors | 2012-02-01 | £ 203,845 |
Fixed Assets | 2012-02-01 | £ 45,556 |
Shareholder Funds | 2012-02-01 | £ 56,781 |
Stocks Inventory | 2012-02-01 | £ 1,320 |
Tangible Fixed Assets | 2012-02-01 | £ 27,556 |
Debtors and other cash assets
PHORMIUM IT SOLUTIONS LTD owns 1 domain names.
capturx.co.uk
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as PHORMIUM IT SOLUTIONS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85234951 | Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine) | |||
85437090 | Electrical machines and apparatus, having individual functions, n.e.s. in chap. 85 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHORMIUM IT SOLUTIONS LTD | Event Date | 2016-01-18 |
Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY . : Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PHORMIUM IT SOLUTIONS LTD | Event Date | 2016-01-18 |
Notice is hereby given that the creditors of the above named Company are required on or before 16 February 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Maxine Reid and Andrew Tate the Liquidators of the said company at Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY and, if so required by notice in writing from the said Liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 18 January 2016 Office Holder details: Maxine Reid and Andrew Tate (IP Nos. 11492 and 8960) both of Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHORMIUM IT SOLUTIONS LTD | Event Date | 2016-01-18 |
At a General Meeting of the above named company duly convened and held at 10.00 am at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 18 January 2016 the following Special and Ordinary Resolutions were duly passed: That the company be wound up voluntarily and that Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , (IP Nos. 11492 and 8960) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. Further details contact: Maxine Reid or Andrew Tate, Email: restructuring@krestonreeves.com, Tel: 01634 899805/01323 810760. Timothy Browne , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PHORMIUM IT SOLUTIONS LTD | Event Date | 2016-01-08 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY on 18 January 2016 at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purposes of the above meeting must be lodged, accompanied by a proof of debt form at Kreston Reeves LLP, Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY not later than 12.00 noon on the business day prior to the date of the meeting. Notice is also hereby given that Maxine Reid and Andrew Tate of Kreston Reeves LLP , Compass House, 45 Gildredge Road, Eastbourne, East Sussex, BN21 4RY , are qualified to act as Insolvency Practitioners in relation to the above Company, and will furnish creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. The meeting may receive information about or be called upon to approve the costs of preparing the Statement of Affairs and convening the meeting. Statement of Insolvency Practice 1 (SIP 1), paragraph 5, states that the Insolvency Practitioners are bound by the Insolvency Code of Ethics when carrying out all professional work relating to an insolvency appointment. Statement of Insolvency Practice 9 (SIP 9), which deals with the remuneration of insolvency office holders such as Liquidators, explains the ways in which a Liquidator may be remunerated and sets out the information that should be made available to creditors before they are asked to consider a resolution to approve remuneration. In particular, Appendix C of SIP 9 contains guidance notes for creditors about Liquidators fees and a copy of SIP 9s creditors guide to liquidators fees can be obtained from Kreston Reeves LLP or from our website at www.krestonreeves.com/news-and-events/03/02/2015/creditor-information. Further details contact: Maxine Reid and Andrew Tate, Email: restructuring@krestonreeves.com Tel: +44 330 124 1399. | |||
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. |