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

PHLEXGLOBAL HOLDINGS LIMITED

AMERSHAM, BUCKINGHAMSHIRE, HP7 0HJ,
Company Registration Number
07503993
Private Limited Company
Dissolved

Dissolved 2017-02-28

Company Overview

About Phlexglobal Holdings Ltd
PHLEXGLOBAL HOLDINGS LIMITED was founded on 2011-01-24 and had its registered office in Amersham. The company was dissolved on the 2017-02-28 and is no longer trading or active.

Key Data
Company Name
PHLEXGLOBAL HOLDINGS LIMITED
 
Legal Registered Office
AMERSHAM
BUCKINGHAMSHIRE
HP7 0HJ
Other companies in HP7
 
Previous Names
ENSCO 831 LIMITED01/04/2011
Filing Information
Company Number 07503993
Date formed 2011-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-02-28
Type of accounts FULL
Last Datalog update: 2017-08-14 22:50:49
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 PHLEXGLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES MCNANEY
Director 2013-01-18
KAREN JANE ROY
Director 2011-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
STELLA MARY DONOGHUE
Company Secretary 2011-03-25 2016-12-09
STELLA MARY DONOGHUE
Director 2011-03-25 2016-10-28
STEVE JAMES KENT
Director 2013-10-21 2016-10-28
EDWARD MUIRHEAD FRASER
Director 2013-07-15 2014-07-11
RICHARD SWANN
Director 2011-03-25 2014-07-11
NICOLA JANE BOYD
Director 2011-03-25 2013-06-30
JAMES JOSEPH MICHAEL FAULDS
Director 2011-12-01 2012-12-19
KEVIN JAMES
Director 2011-03-25 2011-07-29
HBJGW SECRETARIAL SUPPORT LIMITED
Company Secretary 2011-01-24 2011-03-25
HBJGW INCORPORATIONS LIMITED
Director 2011-01-24 2011-03-25
MICHAEL JAMES WARD
Director 2011-01-24 2011-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES MCNANEY PHLEXGLOBAL GROUP LIMITED Director 2013-01-18 CURRENT 2010-12-10 Dissolved 2017-02-14
PETER JAMES MCNANEY EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED Director 2012-12-12 CURRENT 2012-12-12 Active
PETER JAMES MCNANEY 1-14 EVERGREEN RTM COMPANY LIMITED Director 2012-05-03 CURRENT 2011-07-04 Active
PETER JAMES MCNANEY MY PHONE CLUB LIMITED Director 2012-01-25 CURRENT 2009-06-11 Dissolved 2015-09-03
KAREN JANE ROY OVERTURE TOPCO LIMITED Director 2016-12-09 CURRENT 2016-10-14 Active
KAREN JANE ROY EMERALD MIDCO 1 LIMITED Director 2014-07-11 CURRENT 2014-04-30 Active
KAREN JANE ROY EMERALD MIDCO 2 LIMITED Director 2014-07-11 CURRENT 2014-04-30 Active
KAREN JANE ROY EMERALD BIDCO LIMITED Director 2014-07-11 CURRENT 2014-06-12 Active
KAREN JANE ROY EMERALD TOPCO LIMITED Director 2014-07-11 CURRENT 2014-04-30 Active
KAREN JANE ROY PHLEXGLOBAL GROUP LIMITED Director 2011-03-25 CURRENT 2010-12-10 Dissolved 2017-02-14
KAREN JANE ROY PHLEXGLOBAL LIMITED Director 2008-04-18 CURRENT 1998-04-14 Active

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
2017-02-28GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-21TM02APPOINTMENT TERMINATED, SECRETARY STELLA DONOGHUE
2016-12-13GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-11-16DS01APPLICATION FOR STRIKING-OFF
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVE KENT
2016-11-09TM01APPOINTMENT TERMINATED, DIRECTOR STELLA DONOGHUE
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075039930002
2016-11-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 075039930003
2016-10-11RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16
2016-08-31RP04AR01SECOND FILING OF AR01 WITH A MADE UP DATE OF 24/01/16
2016-05-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP .01
2016-02-17AR0124/01/16 FULL LIST
2016-02-17LATEST SOC11/10/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0124/01/16 STATEMENT OF CAPITAL GBP 1
2016-02-17AR0124/01/16 STATEMENT OF CAPITAL GBP 1
2016-02-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 075039930003
2015-12-16DS02DISS REQUEST WITHDRAWN
2015-11-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-27DS01APPLICATION FOR STRIKING-OFF
2015-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN REDDING / 01/10/2014
2015-04-21SH20STATEMENT BY DIRECTORS
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-21SH1921/04/15 STATEMENT OF CAPITAL GBP 1
2015-04-21CAP-SSSOLVENCY STATEMENT DATED 24/03/15
2015-04-21RES06REDUCE ISSUED CAPITAL 24/03/2015
2015-03-23ANNOTATIONClarification
2015-03-23RP04SECOND FILING FOR FORM SH01
2015-02-25RES12VARYING SHARE RIGHTS AND NAMES
2015-02-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-02-25SH0117/12/14 STATEMENT OF CAPITAL GBP 17611026
2015-02-22LATEST SOC22/02/15 STATEMENT OF CAPITAL;GBP 11336000
2015-02-22AR0124/01/15 FULL LIST
2014-07-29RES01ADOPT ARTICLES 11/07/2014
2014-07-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD FRASER
2014-07-28TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SWANN
2014-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 075039930002
2014-03-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-02-02LATEST SOC02/02/14 STATEMENT OF CAPITAL;GBP 113360
2014-02-02AR0124/01/14 FULL LIST
2013-10-21AP01DIRECTOR APPOINTED MR STEVEN WILLIAM JAMES KENT
2013-07-15AP01DIRECTOR APPOINTED MR EDWARD MUIRHEAD FRASER
2013-07-15TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA BOYD
2013-05-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-03-08MEM/ARTSARTICLES OF ASSOCIATION
2013-03-08RES01ALTER ARTICLES 04/03/2012
2013-03-08SH0104/03/12 STATEMENT OF CAPITAL GBP 115360.00
2013-02-19AR0124/01/13 FULL LIST
2013-02-17AP01DIRECTOR APPOINTED MR PETER JAMES MCNANEY
2012-12-28TM01APPOINTMENT TERMINATED, DIRECTOR JAMES FAULDS
2012-04-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-04-05MEM/ARTSARTICLES OF ASSOCIATION
2012-03-07RES01ALTER ARTICLES 20/02/2012
2012-03-07SH0122/02/12 STATEMENT OF CAPITAL GBP 110900.00
2012-02-16AR0124/01/12 FULL LIST
2011-12-29AP01DIRECTOR APPOINTED JAMES FAULDS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM 43 WELBECK STREET LONDON W1G 8DX
2011-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2011 FROM, 43 WELBECK STREET, LONDON, W1G 8DX
2011-04-04AA01CURRSHO FROM 31/01/2012 TO 31/12/2011
2011-04-04CC01NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES
2011-04-04AP03SECRETARY APPOINTED STELLA MARY DONOGHUE
2011-04-04AP01DIRECTOR APPOINTED KAREN REDDING
2011-04-04AP01DIRECTOR APPOINTED STELLA MARY DONOGHUE
2011-04-04AP01DIRECTOR APPOINTED MR KEVIN JAMES
2011-04-04AP01DIRECTOR APPOINTED RICHARD SWANN
2011-04-04AP01DIRECTOR APPOINTED NICOLA JANE BOYD
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR HBJGW INCORPORATIONS LIMITED
2011-04-04TM02APPOINTMENT TERMINATED, SECRETARY HBJGW SECRETARIAL SUPPORT LIMITED
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD
2011-04-04RES13SECTION 175 25/03/2011
2011-04-04RES01ADOPT ARTICLES 25/03/2011
2011-04-04RES04NC INC ALREADY ADJUSTED 25/03/2011
2011-04-04MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1
2011-04-04SH0125/03/11 STATEMENT OF CAPITAL GBP 105200.00
2011-04-01RES15CHANGE OF NAME 25/03/2011
2011-04-01CERTNMCOMPANY NAME CHANGED ENSCO 831 LIMITED CERTIFICATE ISSUED ON 01/04/11
2011-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-03-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2011 FROM ONE ELEVEN EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ UNITED KINGDOM
2011-01-24MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2011-01-24NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
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 PHLEXGLOBAL HOLDINGS LIMITED 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 PHLEXGLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-12-14 Satisfied LLOYDS BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY AGENT)
2014-07-16 Satisfied LLOYDS BANK PLC AS SECURITY AGENT FOR THE FINANCE PARTIES
COMPOSITE GUARANTEE AND DEBENTURE 2011-03-25 Satisfied INFLEXION PRIVATE EQUITY PARTNERS LLP
Intangible Assets
Patents
We have not found any records of PHLEXGLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHLEXGLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of PHLEXGLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHLEXGLOBAL HOLDINGS 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 (70100 - Activities of head offices) as PHLEXGLOBAL HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHLEXGLOBAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHLEXGLOBAL HOLDINGS 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 PHLEXGLOBAL HOLDINGS 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.
    Other companies at postcode HP7 0HJ