PH DEVELOPMENTS LIMITED
Overview
Company Name | PH DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02670384 |
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 PH DEVELOPMENTS LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is PH DEVELOPMENTS LIMITED located?
Registered Office Address | Norcliffe House Station Road SK9 1BU Wilmslow |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PH DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
QUALITY CARE DEVELOPMENTS LIMITED | Dec 11, 1991 | Dec 11, 1991 |
What are the latest accounts for PH DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What is the status of the latest annual return for PH DEVELOPMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for PH DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 24, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Director's details changed for Ian Richard Smith on Feb 19, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 24, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Termination of appointment of Dominic Kay as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mrs Abigail Mattison as a secretary | 2 pages | AP03 | ||||||||||
Director's details changed for Maureen Claire Royston on May 22, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Maureen Claire Royston as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Nov 24, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Peter Calveley as a director | 1 pages | TM01 | ||||||||||
Appointment of Ian Richard Smith as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||
Annual return made up to Nov 24, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 8 pages | AA | ||||||||||
Who are the officers of PH DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTISON, Abigail | Secretary | Station Road SK9 1BU Wilmslow Norcliffe House United Kingdom | 188574840001 | |||||||
ROYSTON, Maureen Claire, Dr | Director | Alderley Road Wilmslow SK9 1NX Cheshire Emerson Court England England | United Kingdom | British | Company Director | 184190020002 | ||||
SMITH, Ian Richard | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Company Director | 181082310001 | ||||
TABERNER, Benjamin Robert | Director | Station Road SK9 1BU Wilmslow Norcliffe House | United Kingdom | British | Chartered Accountant | 150511890001 | ||||
BANNATYNE, Gail Mary | Secretary | Holly Tree House Darlington Road Long Newton TS21 1PE Stockton On Tees Cleveland | British | 18727650001 | ||||||
CROWE, Geoffrey Michael | Secretary | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Commercial Director | 38256680007 | |||||
DARK, Anthony Hedley | Secretary | 57 Crescent Lane SW4 9PT Clapham London | British | 84286690001 | ||||||
GOSLING, Mark David | Secretary | 8 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | Company Secretary | 66801660001 | |||||
JAP, Chee Miau | Secretary | 33 Cheyne Place SW3 4HL London | Singaporean | 37858790001 | ||||||
KAY, Dominic Jude | Secretary | 4 Glyn Avenue WA15 9DG Hale Cheshire | British | Solicitor | 145920530001 | |||||
PARK, Sonya C | Secretary | 138 Dalston Lane E8 1NG London | American | Lawyer | 75811580001 | |||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANSTEAD, Hamilton Douglas | Director | 5 Heald Court 34 Hawthorn Lane SK9 5DG Wilmslow Cheshire | British | Company Director | 107751890001 | |||||
BAILEY JR, Essel William | Director | 1 Hillside Court Ann Arbor Mi 48104 Usa | American | Company Director | 82601840001 | |||||
BANNATYNE, Duncan Walker | Director | 55 Cleveland Avenue DL3 7HF Darlington County Durham | British | Managing Director | 53468760002 | |||||
BANNATYNE, Gail Mary | Director | Holly Tree House Darlington Road Long Newton TS21 1PE Stockton On Tees Cleveland | British | Company Secretary | 18727650001 | |||||
CALVELEY, Peter, Dr | Director | Canwick Hill Canwick LN4 2RF Lincoln The Old Vicarage Lincolnshire | United Kingdom | British | Ceo | 131468590001 | ||||
CLINTON, Leonard | Director | 10 Brinkburn Fairfield Washington NE38 8SD Sunderland Tyne & Wear | British | Managing Director | 44601650001 | |||||
CROWE, Geoffrey Michael | Director | 51 Oakwood Lane Bowdon WA14 3DL Altrincham Cheshire | British | Company Director | 38256680007 | |||||
ELLIOTT, Graham Nicholas | Director | 9 Bowmans Close BN44 3SR Steyning West Sussex | England | British | Dir Of Operations Omega (Uk) | 38064300002 | ||||
FALLON, Michael Cathel | Director | The Manor House Church Road Sundridge TN14 6EA Sevenoaks Kent | United Kingdom | British | Company Director | 32022290002 | ||||
FLAHERTY, James Paul | Director | 28 Harley House Marylebone Road NW1 5HF London | American | Ceo, Omega (Uk) Limited | 52843400002 | |||||
FRANKE, Thomas Frederick | Director | 410 North Eagle Street 49068 Marshall Michigan Usa | United Kingdom | American | Property Developer | 50747000001 | ||||
GOTTESMAN, Arthur Edward | Director | 38 Chester Terrace Regents Park NW1 4ND London | American | Lawyer | 35293490001 | |||||
HEYWOOD, Anthony George | Director | Harborough Hall Lane CO5 9UA Messing Harborough Hall Essex | England | British | Chief Executive | 131288260001 | ||||
KAY, Dominic Jude | Director | 4 Glyn Avenue WA15 9DG Hale Cheshire | United Kingdom | British | Solicitor | 145920530001 | ||||
MAXWELL, Barbara Ann | Director | 17 Crieff Road SW18 2EB London | Irish | Company Director | 41693200001 | |||||
MITCHELL, Nicholas John | Director | Lymbrook 53 Dore Road Dore S17 3NA Sheffield South Yorkshire | Great Britain | British | Director | 145102120001 | ||||
MOWAT, Magnus | Director | New Park House Whitegate CW8 2AY Northwich Cheshire | British | Company Director | 24768090001 | |||||
RUTTER, Christopher | Director | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Accountant | 103588940001 | |||||
STONEHOUSE, David Coulson | Director | 44 Moor Crescent Gosforth NE3 4AQ Newcastle Upon Tyne | United Kingdom | British | Group Finance Director | 44113920001 | ||||
WILLIS, Graeme | Director | 4 Woodbank Lynton Lane SK9 7NP Alderley Edge Cheshire | British | Financial Director | 71527500004 | |||||
WILLIS, Graeme | Director | 3 Carrwood Road SK9 5DJ Wilmslow Cheshire | British | Company Director | 71527500002 |
Does PH DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Security accession deed | Created On Sep 06, 2002 Delivered On Sep 14, 2002 | Satisfied | Amount secured All monies due or to become due from any charging company or any other obligor to any secured party under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jun 29, 1993 Delivered On Jul 05, 1993 | 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
| ||||
Debenture | Created On May 13, 1992 Delivered On May 27, 1992 | 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