PHILADELPHIA HOLDINGS LIMITED: Filings

  • Overview

    Company NamePHILADELPHIA HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00880038
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    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

    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