PHILADELPHIA HOLDINGS LIMITED
Overview
| Company Name | PHILADELPHIA HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00880038 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of PHILADELPHIA HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is PHILADELPHIA HOLDINGS LIMITED located?
| Registered Office Address | C/O K & W RECOVERY LIMITED Milton Park Innovation Centre 99 Park Drive Milton OX14 4RY Abingdon |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHILADELPHIA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SANDERS PACKAGING LIMITED | May 25, 1966 | May 25, 1966 |
What are the latest accounts for PHILADELPHIA HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for PHILADELPHIA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 15 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP to Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY on Jun 15, 2021 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 28, 2021 | 14 pages | LIQ03 | ||||||||||
Removal of liquidator by court order | 10 pages | LIQ10 | ||||||||||
Registered office address changed from Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN England to C/O Critchleys Beaver House 23-38 Hythe Bridge Street Oxford OX1 2EP on Feb 10, 2020 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Marilyn Wynne Davies as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 09, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 11 pages | AA | ||||||||||
Director's details changed for Marilyn Wynne Davies on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian George Davies on Nov 19, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Mr Brian George Davies as a person with significant control on Nov 19, 2018 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Nov 09, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of June Meek as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Notification of Richard Newton as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Nov 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Change of details for Mr Brian George Davies as a person with significant control on Jun 30, 2016 | 2 pages | PSC04 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from John Yelland and Company 22 Sansome Walk Worcester Worcestershire WR1 1LS to Belgrave House 39-43 Monument Hill Weybridge Surrey KT13 8RN on Feb 21, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 09, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 8 pages | AA | ||||||||||
Who are the officers of PHILADELPHIA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIES, Brian George | Director | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre 99 | England | British | 3926350002 | |||||
| GRUBB, Cecil | Secretary | 2a Somers Park Avenue WR14 1SD Malvern Worcestershire | British | 8844580002 | ||||||
| SANDERS, John Arthur | Secretary | 55 Alexandra Road WR14 1HF Malvern Worcestershire | British | 2442540001 | ||||||
| DAVIES, Marilyn Wynne | Director | 39-43 Monument Hill KT13 8RN Weybridge Belgrave House Surrey England | England | British | 137154760001 | |||||
| SANDERS, John Arthur | Director | 55 Alexandra Road WR14 1HF Malvern Worcestershire | British | 2442540001 | ||||||
| SANDERS, Peggy Elaine | Director | 55 Alexandra Road WR14 1HF Malvern Worcestershire | British | 35594810001 |
Who are the persons with significant control of PHILADELPHIA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Brian George Davies | Jun 30, 2016 | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre 99 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Rev Richard Newton | Apr 06, 2016 | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre 99 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mrs June Meek | Apr 06, 2016 | Park Drive Milton OX14 4RY Abingdon Milton Park Innovation Centre 99 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does PHILADELPHIA HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 10, 1992 Delivered On Apr 16, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Property at spring lane south malvern, hereford & worcester together with all fixtures and fittings now or at any time hereafter on the property ,and the benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 06, 1990 Delivered On Nov 08, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The factory premises in spring lane, malvern in the county of hereford and worcester. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 16, 1989 Delivered On Jan 24, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H 21 kilmonie, ilsham marine drive torquay and associated garage. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jun 24, 1986 Delivered On Jul 08, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/Hold property at grandstand road hereford. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over all book debts | Created On Apr 26, 1983 Delivered On May 04, 1983 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All bookdebts and other debts present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Letter of instruction | Created On Oct 22, 1980 Delivered On Oct 30, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars All & any sums owing or to become due to the company from griffin factors limited under or by virtue of a factoring agreement dated 30-5-80 and any other factoring agreement between the comapny & griffin factors limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Nov 25, 1975 Delivered On Nov 28, 1975 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Factory premises in spring lane malvern, worcs together with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge | Created On Mar 14, 1968 Delivered On Mar 22, 1968 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Floating charge on undertaking and all property present and future including uncalled capital. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage | Created On Oct 12, 1967 Delivered On Oct 20, 1967 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Spring lane, malvern, worcs with all fixtures. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does PHILADELPHIA HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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