PH DEVELOPMENTS LIMITED

PH DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePH DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02670384
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PH DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    QUALITY CARE DEVELOPMENTS LIMITEDDec 11, 1991Dec 11, 1991

    What are the latest accounts for PH DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What is the status of the latest annual return for PH DEVELOPMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PH DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 24, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2015

    Statement of capital on Dec 24, 2015

    • Capital: GBP 100
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Director's details changed for Ian Richard Smith on Feb 19, 2015

    2 pagesCH01

    Director's details changed for Mr Benjamin Robert Taberner on Feb 18, 2015

    2 pagesCH01

    Annual return made up to Nov 24, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 13, 2014

    Statement of capital on Dec 13, 2014

    • Capital: GBP 100
    SH01

    Termination of appointment of Dominic Jude Kay as a director on Oct 31, 2014

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Termination of appointment of Dominic Kay as a secretary

    1 pagesTM02

    Appointment of Mrs Abigail Mattison as a secretary

    2 pagesAP03

    Director's details changed for Maureen Claire Royston on May 22, 2014

    2 pagesCH01

    Registered office address changed from * Emerson Court Alderley Road Wilmslow Cheshire SK9 1NX* on Feb 21, 2014

    1 pagesAD01

    Appointment of Maureen Claire Royston as a director

    2 pagesAP01

    Annual return made up to Nov 24, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2013

    Statement of capital on Dec 05, 2013

    • Capital: GBP 100
    SH01

    Termination of appointment of Peter Calveley as a director

    1 pagesTM01

    Appointment of Ian Richard Smith as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Nov 24, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Nov 24, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Nov 24, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    8 pagesAA

    Who are the officers of PH DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTISON, Abigail
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    Secretary
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United Kingdom
    188574840001
    ROYSTON, Maureen Claire, Dr
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    Director
    Alderley Road
    Wilmslow
    SK9 1NX Cheshire
    Emerson Court
    England
    England
    United KingdomBritishCompany Director184190020002
    SMITH, Ian Richard
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishCompany Director181082310001
    TABERNER, Benjamin Robert
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    Director
    Station Road
    SK9 1BU Wilmslow
    Norcliffe House
    United KingdomBritishChartered Accountant150511890001
    BANNATYNE, Gail Mary
    Holly Tree House Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    Secretary
    Holly Tree House Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    British18727650001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Secretary
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCommercial Director38256680007
    DARK, Anthony Hedley
    57 Crescent Lane
    SW4 9PT Clapham
    London
    Secretary
    57 Crescent Lane
    SW4 9PT Clapham
    London
    British84286690001
    GOSLING, Mark David
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Secretary
    8 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    BritishCompany Secretary66801660001
    JAP, Chee Miau
    33 Cheyne Place
    SW3 4HL London
    Secretary
    33 Cheyne Place
    SW3 4HL London
    Singaporean37858790001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Secretary
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    BritishSolicitor145920530001
    PARK, Sonya C
    138 Dalston Lane
    E8 1NG London
    Secretary
    138 Dalston Lane
    E8 1NG London
    AmericanLawyer75811580001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANSTEAD, Hamilton Douglas
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    Director
    5 Heald Court
    34 Hawthorn Lane
    SK9 5DG Wilmslow
    Cheshire
    BritishCompany Director107751890001
    BAILEY JR, Essel William
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    Director
    1 Hillside Court
    Ann Arbor
    Mi
    48104
    Usa
    AmericanCompany Director82601840001
    BANNATYNE, Duncan Walker
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    Director
    55 Cleveland Avenue
    DL3 7HF Darlington
    County Durham
    BritishManaging Director53468760002
    BANNATYNE, Gail Mary
    Holly Tree House Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    Director
    Holly Tree House Darlington Road
    Long Newton
    TS21 1PE Stockton On Tees
    Cleveland
    BritishCompany Secretary18727650001
    CALVELEY, Peter, Dr
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    Director
    Canwick Hill
    Canwick
    LN4 2RF Lincoln
    The Old Vicarage
    Lincolnshire
    United KingdomBritishCeo131468590001
    CLINTON, Leonard
    10 Brinkburn Fairfield
    Washington
    NE38 8SD Sunderland
    Tyne & Wear
    Director
    10 Brinkburn Fairfield
    Washington
    NE38 8SD Sunderland
    Tyne & Wear
    BritishManaging Director44601650001
    CROWE, Geoffrey Michael
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    Director
    51 Oakwood Lane
    Bowdon
    WA14 3DL Altrincham
    Cheshire
    BritishCompany Director38256680007
    ELLIOTT, Graham Nicholas
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    Director
    9 Bowmans Close
    BN44 3SR Steyning
    West Sussex
    EnglandBritishDir Of Operations Omega (Uk)38064300002
    FALLON, Michael Cathel
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    Director
    The Manor House Church Road
    Sundridge
    TN14 6EA Sevenoaks
    Kent
    United KingdomBritishCompany Director32022290002
    FLAHERTY, James Paul
    28 Harley House
    Marylebone Road
    NW1 5HF London
    Director
    28 Harley House
    Marylebone Road
    NW1 5HF London
    AmericanCeo, Omega (Uk) Limited52843400002
    FRANKE, Thomas Frederick
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    Director
    410 North Eagle Street
    49068 Marshall
    Michigan
    Usa
    United KingdomAmericanProperty Developer50747000001
    GOTTESMAN, Arthur Edward
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    Director
    38 Chester Terrace
    Regents Park
    NW1 4ND London
    AmericanLawyer35293490001
    HEYWOOD, Anthony George
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    Director
    Harborough Hall Lane
    CO5 9UA Messing
    Harborough Hall
    Essex
    EnglandBritishChief Executive131288260001
    KAY, Dominic Jude
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    Director
    4 Glyn Avenue
    WA15 9DG Hale
    Cheshire
    United KingdomBritishSolicitor145920530001
    MAXWELL, Barbara Ann
    17 Crieff Road
    SW18 2EB London
    Director
    17 Crieff Road
    SW18 2EB London
    IrishCompany Director41693200001
    MITCHELL, Nicholas John
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Director
    Lymbrook
    53 Dore Road Dore
    S17 3NA Sheffield
    South Yorkshire
    Great BritainBritishDirector145102120001
    MOWAT, Magnus
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    Director
    New Park House
    Whitegate
    CW8 2AY Northwich
    Cheshire
    BritishCompany Director24768090001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Director
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    BritishAccountant103588940001
    STONEHOUSE, David Coulson
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    Director
    44 Moor Crescent
    Gosforth
    NE3 4AQ Newcastle Upon Tyne
    United KingdomBritishGroup Finance Director44113920001
    WILLIS, Graeme
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    Director
    4 Woodbank
    Lynton Lane
    SK9 7NP Alderley Edge
    Cheshire
    BritishFinancial Director71527500004
    WILLIS, Graeme
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    Director
    3 Carrwood Road
    SK9 5DJ Wilmslow
    Cheshire
    BritishCompany Director71527500002

    Does PH DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Sep 14, 2002Registration of a charge (395)
    • Oct 04, 2004Statement of satisfaction of a charge in full or part (403a)
    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
    • Yorkshire Bank PLC
    Transactions
    • Jul 05, 1993Registration of a charge (395)
    • Apr 17, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • May 27, 1992Registration of a charge (395)
    • Aug 10, 1993Statement of satisfaction of a charge in full or part (403a)

    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