PHILADELPHIA HOLDINGS LIMITED

PHILADELPHIA HOLDINGS LIMITED

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

    Company NamePHILADELPHIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00880038
    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 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 AddressNo

    What were the previous names of PHILADELPHIA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SANDERS PACKAGING LIMITEDMay 25, 1966May 25, 1966

    What are the latest accounts for PHILADELPHIA HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for PHILADELPHIA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    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 pagesAD01

    Liquidators' statement of receipts and payments to Jan 28, 2021

    14 pagesLIQ03

    Removal of liquidator by court order

    10 pagesLIQ10

    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 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 Jan 29, 2020

    LRESSP

    Termination of appointment of Marilyn Wynne Davies as a director on Dec 31, 2019

    1 pagesTM01

    Confirmation statement made on Nov 09, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2018

    11 pagesAA

    Director's details changed for Marilyn Wynne Davies on Nov 19, 2018

    2 pagesCH01

    Director's details changed for Mr Brian George Davies on Nov 19, 2018

    2 pagesCH01

    Change of details for Mr Brian George Davies as a person with significant control on Nov 19, 2018

    2 pagesPSC04

    Confirmation statement made on Nov 09, 2018 with no updates

    3 pagesCS01

    Notification of June Meek as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Richard Newton as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption full accounts made up to Sep 30, 2017

    12 pagesAA

    Confirmation statement made on Nov 09, 2017 with updates

    5 pagesCS01

    Change of details for Mr Brian George Davies as a person with significant control on Jun 30, 2016

    2 pagesPSC04

    Total exemption small company accounts made up to Sep 30, 2016

    6 pagesAA

    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 pagesAD01

    Confirmation statement made on Nov 09, 2016 with updates

    7 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2015

    8 pagesAA

    Who are the officers of PHILADELPHIA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIES, Brian George
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    Director
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    EnglandBritish3926350002
    GRUBB, Cecil
    2a Somers Park Avenue
    WR14 1SD Malvern
    Worcestershire
    Secretary
    2a Somers Park Avenue
    WR14 1SD Malvern
    Worcestershire
    British8844580002
    SANDERS, John Arthur
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    Secretary
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    British2442540001
    DAVIES, Marilyn Wynne
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    Director
    39-43 Monument Hill
    KT13 8RN Weybridge
    Belgrave House
    Surrey
    England
    EnglandBritish137154760001
    SANDERS, John Arthur
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    Director
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    British2442540001
    SANDERS, Peggy Elaine
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    Director
    55 Alexandra Road
    WR14 1HF Malvern
    Worcestershire
    British35594810001

    Who are the persons with significant control of PHILADELPHIA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian George Davies
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    Jun 30, 2016
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Rev Richard Newton
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    Apr 06, 2016
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mrs June Meek
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    Apr 06, 2016
    Park Drive
    Milton
    OX14 4RY Abingdon
    Milton Park Innovation Centre 99
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does PHILADELPHIA HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Midland Bank PLC
    Transactions
    • Apr 16, 1992Registration of a charge (395)
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Nov 08, 1990Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Jan 24, 1989Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Jul 08, 1986Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • May 04, 1983Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Oct 30, 1980Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Nov 28, 1975Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Mar 22, 1968Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • Midland Bank PLC
    Transactions
    • Oct 20, 1967Registration of a charge
    • Aug 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does PHILADELPHIA HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 29, 2020Commencement of winding up
    Nov 03, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Lawrence John King
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Critchleys Beaver House
    23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    Milan Vuceljic
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire
    practitioner
    Beaver House 23-38 Hythe Bridge Street
    OX1 2EP Oxford
    Oxfordshire

    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