THE PHILTON GROUP LIMITED
Overview
| Company Name | THE PHILTON GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02599029 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of THE PHILTON GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is THE PHILTON GROUP LIMITED located?
| Registered Office Address | Marlowe Plc 20 Grosvenor Place SW1X 7HN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE PHILTON GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| MILEBASE LIMITED | Apr 08, 1991 | Apr 08, 1991 |
What are the latest accounts for THE PHILTON GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for THE PHILTON GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Oct 31, 2017 | 1 pages | AA | ||||||||||
Appointment of Mr Matthew James Allen as a secretary on Jul 16, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Mr Mark Andrew Adams as a director on Jul 16, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Dec 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Elect to keep the directors' residential address register information on the public register | 1 pages | EH02 | ||||||||||
Elect to keep the secretaries register information on the public register | 1 pages | EH03 | ||||||||||
Elect to keep the directors' register information on the public register | 1 pages | EH01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Apr 30, 2017 to Oct 31, 2017 | 1 pages | AA01 | ||||||||||
Appointment of Mr Derek O'neill as a director on Aug 14, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Margaret Philomena Jacobs as a director on Aug 14, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Francis Sloane as a secretary on Aug 14, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Alexander Peter Dacre as a director on Aug 14, 2017 | 2 pages | AP01 | ||||||||||
Notification of Marlowe 2016 Limited as a person with significant control on Aug 14, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Margaret Philomena Jacobs as a person with significant control on Aug 14, 2017 | 1 pages | PSC07 | ||||||||||
Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to Marlowe Plc 20 Grosvenor Place London SW1X 7HN on Aug 15, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Apr 08, 2017 with updates | 4 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Apr 30, 2016 | 1 pages | AA | ||||||||||
Annual return made up to Apr 08, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR England to 10 Shakespeare Industrial Estate Shakespeare Street Watford Hertfordshire WD24 5RR on Aug 04, 2016 | 1 pages | AD01 | ||||||||||
Who are the officers of THE PHILTON GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALLEN, Matthew James | Secretary | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | 248834910001 | |||||||
| ADAMS, Mark Andrew | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 241638640001 | |||||
| DACRE, Alexander Peter | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 204211050001 | |||||
| O'NEILL, Derek Patrick | Director | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | England | British | 87909140001 | |||||
| JACOBS, Anthony | Secretary | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | British | 6270140002 | ||||||
| SLOANE, Michael Francis | Secretary | 192 Marlow Bottom SL7 3PR Marlow Buckinghamshire | British | 72904920002 | ||||||
| MBC SECRETARIES LIMITED | Nominee Secretary | Classic House 174-180 Old Street EC1V 9BP London | 900000700001 | |||||||
| JACOBS, Anthony | Director | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | British | 6270140002 | ||||||
| JACOBS, Margaret Philomena | Director | Clare Cottage Southwell Road HA3 0NJ Kenton Middlesex | England | British | 21954790002 | |||||
| MBC NOMINEES LIMITED | Nominee Director | Classic House 174-180 Old Street EC1V 9BP London | 900000690001 |
Who are the persons with significant control of THE PHILTON GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Marlowe 2016 Limited | Aug 14, 2017 | Grosvenor Place SW1X 7HN London 20 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Margaret Philomena Jacobs | Jun 01, 2016 | 20 Grosvenor Place SW1X 7HN London Marlowe Plc England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does THE PHILTON GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On May 28, 1991 Delivered On Jun 10, 1991 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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