PHILIPP BROTHERS LIMITED

PHILIPP BROTHERS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHILIPP BROTHERS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00588144
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PHILIPP BROTHERS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHILIPP BROTHERS LIMITED located?

    Registered Office Address
    55 Baker Street
    W1U 7EU London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHILIPP BROTHERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHIBRO ENERGY LIMITEDMar 01, 1993Mar 01, 1993
    PHILIPP BROTHERS LIMITED.Jul 02, 1984Jul 02, 1984
    DERBY & CO.LIMITEDJul 31, 1957Jul 31, 1957

    What are the latest accounts for PHILIPP BROTHERS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for PHILIPP BROTHERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Mar 28, 2019

    10 pagesLIQ03

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Registered office address changed from Citigroup Centre Canada Square Canary Wharf London E14 5LB to 55 Baker Street London W1U 7EU on Oct 19, 2018

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 27, 2018

    LRESSP

    Confirmation statement made on May 01, 2018 with updates

    8 pagesCS01

    Full accounts made up to Dec 31, 2016

    8 pagesAA

    Confirmation statement made on May 01, 2017 with updates

    28 pagesCS01

    Full accounts made up to Dec 31, 2015

    8 pagesAA

    Annual return made up to May 01, 2016 with full list of shareholders

    21 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2016

    Statement of capital on May 31, 2016

    • Capital: GBP 39,136
    SH01

    Full accounts made up to Dec 31, 2014

    8 pagesAA

    Annual return made up to May 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 39,136
    SH01

    Full accounts made up to Dec 31, 2013

    8 pagesAA

    Miscellaneous

    Section 519
    8 pagesMISC

    Annual return made up to May 01, 2014 no member list

    15 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 13, 2014

    Statement of capital on May 13, 2014

    • Capital: GBP 39,136
    SH01

    Full accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to May 01, 2013 with full list of shareholders

    15 pagesAR01

    Director's details changed for Simon James Cumming on May 29, 2012

    3 pagesCH01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    38 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to May 01, 2012

    15 pagesAR01

    Full accounts made up to Dec 31, 2010

    8 pagesAA

    Who are the officers of PHILIPP BROTHERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Secretary
    Baker Street
    W1U 7EU London
    55
    British148202320001
    CUMMING, Simon James
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish108590800001
    ROBSON, Jill Denise
    Baker Street
    W1U 7EU London
    55
    Director
    Baker Street
    W1U 7EU London
    55
    EnglandBritish76243490002
    AUSTEN, Robert Nigel
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Secretary
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    British92060620001
    PELLOW, Ian Anthony
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    Secretary
    6 Meadowside
    Tilehurst
    RG31 5QE Reading
    Berkshire
    British33098310002
    PLAISTED, Roger Peter
    Bassett Wood House
    Stoke Row
    RG9 5RB Henley On Thames
    Oxon
    Secretary
    Bassett Wood House
    Stoke Row
    RG9 5RB Henley On Thames
    Oxon
    British9724740001
    AUSTEN, Robert Nigel
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    Director
    128 Sandy Lane
    SM2 7ES Cheam
    Surrey
    British92060620001
    BAKER, Walter
    10 Weston Hill Road
    Riverside
    06878 Connecticutt
    U S A
    Director
    10 Weston Hill Road
    Riverside
    06878 Connecticutt
    U S A
    British34694670001
    GRIMME, Michael
    Gloucester Park Apartment
    Flat 5k Ashburn Place
    SW1 London
    Director
    Gloucester Park Apartment
    Flat 5k Ashburn Place
    SW1 London
    Usa42621480001
    LAMBERT, Martin Harold, Mr.
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    Director
    Badan Lodge
    Cuilfail
    BN7 2BE Lewes
    East Sussex
    EnglandBritish113735850001
    PLAISTED, Roger Peter
    Bassett Wood House
    Stoke Row
    RG9 5RB Henley On Thames
    Oxon
    Director
    Bassett Wood House
    Stoke Row
    RG9 5RB Henley On Thames
    Oxon
    United KingdomBritish9724740001
    PRICE, Brian George
    Birchwood Drive
    DA2 7NE Wilmington
    12
    Kent
    Director
    Birchwood Drive
    DA2 7NE Wilmington
    12
    Kent
    United KingdomBritish60180670002
    YOUNG, Michael David
    1975 Brook Park Drive
    Merrick New York
    Nassau 11566
    Usa
    Director
    1975 Brook Park Drive
    Merrick New York
    Nassau 11566
    Usa
    American29464060001

    Who are the persons with significant control of PHILIPP BROTHERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Citigroup Inc
    153 East 53rd Street
    New York
    Ny10022
    United States
    Apr 06, 2016
    153 East 53rd Street
    New York
    Ny10022
    United States
    No
    Legal FormCorporation
    Country RegisteredDelaware Usa
    Legal AuthorityDelaware, Usa
    Place RegisteredDelaware, Usa
    Registration Number2154254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does PHILIPP BROTHERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Little agreement
    Created On Aug 20, 1981
    Delivered On Sep 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the tersm of the charge
    Short particulars
    A) all items, shipping documents, warehouse receipts policies, certificates or letters of insurance and other documents accompanying or relative to any items and all property covered by any such document or shipped or stored with any letter of credit issued by the mortgagee under the agreement. B) all claims in connection therewith c) all other rpopety of the company. D) all moneys etc. with the mortgagee in which the company may have an interest.(see doc M79).
    Persons Entitled
    • Continental Illinois National Bank and Trust Company of Chicago.
    Transactions
    • Sep 09, 1981Registration of a charge

    Does PHILIPP BROTHERS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 27, 2018Commencement of winding up
    Jul 12, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Edward Terence Kerr
    55 Baker Street
    W1U 7EU London
    practitioner
    55 Baker Street
    W1U 7EU London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0