Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > P&H (2008) LIMITED
Company Information for

P&H (2008) LIMITED

CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, WEST YORKSHIRE, LS1 4DL,
Company Registration Number
06470096
Private Limited Company
Liquidation

Company Overview

About P&h (2008) Ltd
P&H (2008) LIMITED was founded on 2008-01-11 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". P&h (2008) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
P&H (2008) LIMITED
 
Legal Registered Office
CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
WEST YORKSHIRE
LS1 4DL
Other companies in BN3
 
Previous Names
P & H HOLDCO LIMITED04/04/2008
Filing Information
Company Number 06470096
Company ID Number 06470096
Date formed 2008-01-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 02/04/2016
Account next due 06/01/2018
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
Last Datalog update: 2021-08-05 22:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for P&H (2008) 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 P&H (2008) LIMITED
The following companies were found which have the same name as P&H (2008) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
P&H (2008) LIMITED Unknown

Company Officers of P&H (2008) LIMITED

Current Directors
Officer Role Date Appointed
DAVID SCUDDER
Company Secretary 2011-12-08
ANTHONY WILLIAM REED
Director 2017-04-07
MARTYN RONALD WARD
Director 2017-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID MOXON
Director 2008-11-03 2017-05-31
CHRISTOPHER ETHERINGTON
Director 2008-01-17 2017-04-13
ANDREW LAURENCE MCKELVIE
Company Secretary 2008-11-21 2011-12-08
COLIN THOMPSON COOPER
Company Secretary 2008-01-24 2008-11-21
CHRISTOPHER WILLIAM LITTLE
Director 2008-01-17 2008-11-03
JONATHAN DAVID MOXON
Director 2008-05-06 2008-05-06
MARIE PAULA BARNARD
Company Secretary 2008-01-17 2008-01-24
ANDREW LEWIS
Company Secretary 2008-01-11 2008-01-17
ANNA LEGGE
Director 2008-01-11 2008-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY WILLIAM REED THE BUYCO LIMITED Director 2017-04-13 CURRENT 2013-01-16 Liquidation
ANTHONY WILLIAM REED Y.P. ELECTRONICS LIMITED Director 2017-04-07 CURRENT 1988-06-30 Active - Proposal to Strike off
ANTHONY WILLIAM REED PALMER & HARVEY (HOLDINGS) PLC Director 2017-04-07 CURRENT 2008-01-11 In Administration
ANTHONY WILLIAM REED P & H TOBACCO DISTRIBUTION LIMITED Director 2017-04-07 CURRENT 2012-04-03 Active - Proposal to Strike off
ANTHONY WILLIAM REED PALMER & HARVEY LIMITED Director 2017-04-07 CURRENT 1993-05-05 Active
ANTHONY WILLIAM REED P&H RETAIL SERVICES LIMITED Director 2017-04-07 CURRENT 1994-04-13 Active - Proposal to Strike off
ANTHONY WILLIAM REED BUILDTRUE (2008) LIMITED Director 2017-04-07 CURRENT 2008-01-11 Liquidation
ANTHONY WILLIAM REED P&H SWEETDIRECT LIMITED Director 2017-04-07 CURRENT 2008-09-23 Active - Proposal to Strike off
ANTHONY WILLIAM REED P & H DIRECT VAN SALES LIMITED Director 2017-04-07 CURRENT 2012-03-23 In Administration/Administrative Receiver
ANTHONY WILLIAM REED DISCOVERY RISK SOLUTIONS LIMITED Director 2017-04-07 CURRENT 2014-07-03 Active - Proposal to Strike off
ANTHONY WILLIAM REED P&H SNACKSDIRECT LIMITED Director 2017-04-07 CURRENT 1984-10-05 In Administration/Administrative Receiver
ANTHONY WILLIAM REED PALMER & HARVEY MCLANE (HOLDINGS) LIMITED Director 2017-04-07 CURRENT 1988-07-06 In Administration/Administrative Receiver
ANTHONY WILLIAM REED P & H (1925) LIMITED Director 2017-04-07 CURRENT 1925-07-27 In Administration/Administrative Receiver
ANTHONY WILLIAM REED MOJO WHOLESALE LIMITED Director 2017-04-07 CURRENT 1975-03-17 Active - Proposal to Strike off
ANTHONY WILLIAM REED P & H TRUSTEES LIMITED Director 2017-04-07 CURRENT 1994-04-13 Active
ANTHONY WILLIAM REED T. & A. SYMONDS LIMITED Director 2017-04-07 CURRENT 2001-12-18 Active - Proposal to Strike off
ANTHONY WILLIAM REED PALMER & HARVEY MCLANE LIMITED Director 2016-11-01 CURRENT 1984-12-27 In Administration
MARTYN RONALD WARD WINERITE LIMITED Director 2017-05-31 CURRENT 1972-09-14 Active - Proposal to Strike off
MARTYN RONALD WARD Y.P. ELECTRONICS LIMITED Director 2017-05-31 CURRENT 1988-06-30 Active - Proposal to Strike off
MARTYN RONALD WARD P & H TOBACCO DISTRIBUTION LIMITED Director 2017-05-31 CURRENT 2012-04-03 Active - Proposal to Strike off
MARTYN RONALD WARD PALMER & HARVEY LIMITED Director 2017-05-31 CURRENT 1993-05-05 Active
MARTYN RONALD WARD BUILDTRUE (2008) LIMITED Director 2017-05-31 CURRENT 2008-01-11 Liquidation
MARTYN RONALD WARD P&H SWEETDIRECT LIMITED Director 2017-05-31 CURRENT 2008-09-23 Active - Proposal to Strike off
MARTYN RONALD WARD P & H DIRECT VAN SALES LIMITED Director 2017-05-31 CURRENT 2012-03-23 In Administration/Administrative Receiver
MARTYN RONALD WARD DISCOVERY RISK SOLUTIONS LIMITED Director 2017-05-31 CURRENT 2014-07-03 Active - Proposal to Strike off
MARTYN RONALD WARD P&H SNACKSDIRECT LIMITED Director 2017-05-31 CURRENT 1984-10-05 In Administration/Administrative Receiver
MARTYN RONALD WARD PALMER & HARVEY MCLANE (HOLDINGS) LIMITED Director 2017-05-31 CURRENT 1988-07-06 In Administration/Administrative Receiver
MARTYN RONALD WARD P & H (1925) LIMITED Director 2017-05-31 CURRENT 1925-07-27 In Administration/Administrative Receiver
MARTYN RONALD WARD MOJO WHOLESALE LIMITED Director 2017-05-31 CURRENT 1975-03-17 Active - Proposal to Strike off
MARTYN RONALD WARD P&H DIRECT LIMITED Director 2017-05-31 CURRENT 1986-10-30 In Administration/Administrative Receiver
MARTYN RONALD WARD P & H TRUSTEES LIMITED Director 2017-05-31 CURRENT 1994-04-13 Active
MARTYN RONALD WARD T. & A. SYMONDS LIMITED Director 2017-05-31 CURRENT 2001-12-18 Active - Proposal to Strike off
MARTYN RONALD WARD THE BUYCO LIMITED Director 2013-04-06 CURRENT 2013-01-16 Liquidation
MARTYN RONALD WARD PALMER & HARVEY MCLANE LIMITED Director 2011-11-04 CURRENT 1984-12-27 In Administration

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
2023-08-14Compulsory liquidation winding up progress report
2022-08-11WU07Compulsory liquidation winding up progress report
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM P & H House, 106-112 Davigdor Road, Hove East Sussex BN3 1RE
2021-07-08WU04Compulsory liquidation appointment of liquidator
2021-06-07COCOMPCompulsory winding up order
2021-06-07AC93Order of court - restore and wind up
2018-09-04GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-14DISS16(SOAS)Compulsory strike-off action has been suspended
2018-06-06DISS16(SOAS)Compulsory strike-off action has been suspended
2018-05-15GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXON
2017-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MOXON
2017-06-06AP01DIRECTOR APPOINTED MR MARTYN RONALD WARD
2017-06-06AP01DIRECTOR APPOINTED MR MARTYN RONALD WARD
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960010
2017-05-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960010
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERINGTON
2017-04-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ETHERINGTON
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960009
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960009
2017-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM REED
2017-04-07AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM REED
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960008
2017-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960008
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 497301.42
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 497301.42
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2016-10-04AAFULL ACCOUNTS MADE UP TO 02/04/16
2016-07-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960007
2016-04-21MEM/ARTSARTICLES OF ASSOCIATION
2016-04-21RES01ADOPT ARTICLES 21/04/16
2016-04-15RES01ADOPT ARTICLES 15/04/16
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064700960004
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960006
2016-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960005
2016-03-07LATEST SOC07/03/16 STATEMENT OF CAPITAL;GBP 497339.4
2016-03-07AR0105/02/16 ANNUAL RETURN FULL LIST
2015-10-07RES01ADOPT ARTICLES 26/06/2015
2015-09-21AAFULL ACCOUNTS MADE UP TO 04/04/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 497410.67
2015-02-23AR0105/02/15 BULK LIST
2014-10-17AAFULL ACCOUNTS MADE UP TO 05/04/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 497421.62
2014-02-26AR0105/02/14 CHANGES
2013-10-11AAFULL ACCOUNTS MADE UP TO 06/04/13
2013-08-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 064700960004
2013-04-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2013-02-26AR0105/02/13 BULK LIST
2013-01-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID MOXON / 17/01/2013
2012-10-05AAFULL ACCOUNTS MADE UP TO 07/04/12
2012-02-27AR0105/02/12 FULL LIST
2012-02-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-02-27AD02SAIL ADDRESS CREATED
2011-12-08AP03SECRETARY APPOINTED MR DAVID SCUDDER
2011-12-08TM02APPOINTMENT TERMINATED, SECRETARY ANDREW MCKELVIE
2011-08-22AAFULL ACCOUNTS MADE UP TO 02/04/11
2011-08-15SH0229/07/11 STATEMENT OF CAPITAL GBP 497711.68
2011-03-03AR0105/02/11 FULL LIST
2011-02-14SH0228/01/11 STATEMENT OF CAPITAL GBP 497753.95
2010-09-13AAFULL ACCOUNTS MADE UP TO 03/04/10
2010-08-11SH0230/07/10 STATEMENT OF CAPITAL GBP 497761.00
2010-07-20SH0212/07/10 STATEMENT OF CAPITAL GBP 497764.59
2010-03-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ETHERINGTON / 09/03/2010
2010-02-25SH0229/01/10 STATEMENT OF CAPITAL GBP 497792.98
2010-02-09AR0105/02/10 BULK LIST
2010-02-02RES01ADOPT ARTICLES 22/01/2010
2009-10-08AR0111/01/09 FULL LIST AMEND
2009-09-13AAFULL ACCOUNTS MADE UP TO 04/04/09
2009-08-05122GBP SR 1604743@0.00001
2009-06-11122CONVE
2009-03-19353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2009-03-06122GBP SR 1639247@0.00001
2009-01-28363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-12-09288cDIRECTOR'S CHANGE OF PARTICULARS / CHRIS ETHERINGTON / 11/11/2008
2008-12-04288bAPPOINTMENT TERMINATED SECRETARY COLIN COOPER
2008-12-03288aSECRETARY APPOINTED ANDREW MCKELVIE
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER LITTLE
2008-11-18288aDIRECTOR APPOINTED JONATHAN DAVID MOXON
2008-09-25288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN MOXON
2008-06-1388(2)AD 27/03/08 GBP SI 99900@0.01=999 GBP IC 1/1000
2008-05-28RES01ADOPT ARTICLES 19/03/2008
2008-05-28123GBP NC 1000/497988 19/03/08
2008-05-21288aDIRECTOR APPOINTED MR JONATHAN MOXON
2008-04-30MISCFORM 88(2) ALLOTTING 49,543,425 ORD SHARES AT 1P DATED 27/03/08 COPY SCHEME ARRANGEMENT
2008-04-30MISCFORM 88(2) ALLOTTING 92253641 A PREF/13514814 A1PREF/ 49643325 B PREF AT £0.00001 DATED 27/03/08 COPY OF SCHEME ARRANGEMENT
2008-04-29122S-DIV
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices



Licences & Regulatory approval
We could not find any licences issued to P&H (2008) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-06-18
Winding-Up Orders2021-05-25
Fines / Sanctions
No fines or sanctions have been issued against P&H (2008) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-27 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
2017-04-04 Outstanding GLAS TRUST CORPORATION LIMITED AS SECURITY AGENT FOR THE SECURED PARTIES. THE SECURED PARTIES ARE: IMPERIAL BRANDS FINANCE PLC; GALLAHER LIMITED; GLOBAL LOAN AGENCY SERVICES LIMITED; GLAS TRUST CORPORATION LIMITED.
2017-04-04 Outstanding BARCLAYS BANK PLC (AS SECURITY TRUSTEE FOR THE SECURED PARTIES) (THE SECURITY AGENT)
2016-07-15 Outstanding HSBC BANK PLC
2016-04-06 Outstanding BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE SECURED PARTIES (SECURITY AGENT)
2016-04-04 Outstanding HSBC BANK PLC
2013-08-16 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
GROUP DEBENTURE 2013-04-02 Satisfied BARCLAYS BANK PLC
CHARGE OVER ACCOUNT 2008-02-09 Satisfied BARCLAYS BANK PLC (THE SECURED PARTY)
GROUP DEBENTURE 2008-02-04 Satisfied BARCLAYS BANK PLC (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of P&H (2008) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for P&H (2008) LIMITED
Trademarks
We have not found any records of P&H (2008) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for P&H (2008) 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 (46900 - Non-specialised wholesale trade) as P&H (2008) LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where P&H (2008) 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 TypeAppointmen
Defending partyP&H (2008) LIMITEDEvent Date2021-06-18
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List Court Number: CR-2021-000258 P&H (2008) LIMITED (Company Number 06470096 ) Registered offi…
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyP&H (2008) LIMITEDEvent Date2018-03-29
In the High Court of Justice BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2018-002715 A Petition to wind up the above-named company (registered no 06470096) of P & H House, 106-112 Davigdor Road, Hove, East Sussex, BN3 1RE by the directors of P&H (2008) LIMITED , namely Anthony William Reed and Martyn Ronald Ward (the Petitioners) of P & H House, 106-112 Davigdor Road, Hove, East Sussex, BN3 1RE presented on 29 March 2018 will be heard at The Rolls Building, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL Date: 23 May 2018 Time: 10.30 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention to the Petitioners in accordance with rule 7.14 by 16.00 hours on 22 May 2018.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded P&H (2008) 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 P&H (2008) 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.