PHOSPHORESCENCE LIMITED

PHOSPHORESCENCE LIMITED

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

    Company NamePHOSPHORESCENCE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02713296
    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 PHOSPHORESCENCE LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is PHOSPHORESCENCE LIMITED located?

    Registered Office Address
    No 1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOSPHORESCENCE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CREST OF LONDON LIMITEDMay 21, 1992May 21, 1992
    WELLSIDE ENTERPRISES LIMITEDMay 08, 1992May 08, 1992

    What are the latest accounts for PHOSPHORESCENCE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2012

    What is the status of the latest annual return for PHOSPHORESCENCE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHOSPHORESCENCE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from 5 Strand London WC2N 5AF England on Sep 20, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Termination of appointment of Paul Baron Bray as a director on Sep 03, 2013

    1 pagesTM01

    Termination of appointment of Eric George Oliver Roseman as a director on Sep 03, 2013

    1 pagesTM01

    Termination of appointment of Timothy Kennar Allibone as a director on Sep 03, 2013

    1 pagesTM01

    Annual return made up to May 08, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2013

    Statement of capital on Jul 11, 2013

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Caroline Stacpoole as a director on Mar 22, 2013

    1 pagesTM01

    Termination of appointment of Jennifer Baker-Hirst as a secretary on Mar 22, 2013

    1 pagesTM02

    Termination of appointment of John Stacpoole as a director on Mar 22, 2013

    1 pagesTM01

    Resolutions

    Resolutions
    28 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Eric George Oliver Roseman as a director on Mar 22, 2013

    2 pagesAP01

    Appointment of Ls Company Secretaries Limited as a secretary on Mar 22, 2013

    2 pagesAP04

    Appointment of Mr Christopher Marshall Gill as a director on Mar 22, 2013

    2 pagesAP01

    Appointment of Mr Timothy Kennar Allibone as a director on Mar 22, 2013

    2 pagesAP01

    Registered office address changed from 11 Bentinck Street London W1U 2EP on Apr 09, 2013

    1 pagesAD01

    Appointment of Mr Paul Baron Bray as a director on Mar 22, 2013

    2 pagesAP01

    Miscellaneous

    Resignation of auditors
    2 pagesMISC

    Auditor's resignation

    1 pagesAUD

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Mar 31, 2012

    12 pagesAA

    Who are the officers of PHOSPHORESCENCE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LS COMPANY SECRETARIES LIMITED
    Strand
    WC2N 5AF London
    5
    England
    Secretary
    Strand
    WC2N 5AF London
    5
    England
    Identification TypeEuropean Economic Area
    Registration Number04365193
    159674790001
    GILL, Christopher Marshall
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    United KingdomBritishChartered Accountant133825020001
    APPLETON, Julie
    70a Grand Parade
    N4 1DU London
    Secretary
    70a Grand Parade
    N4 1DU London
    BritishAccountant105563910001
    BAKER-HIRST, Jennifer
    Strand
    WC2N 5AF London
    5
    England
    Secretary
    Strand
    WC2N 5AF London
    5
    England
    167844540001
    CALLANAN, Michael John
    11 Applecross Close
    CV4 8JW Coventry
    West Midlands
    Secretary
    11 Applecross Close
    CV4 8JW Coventry
    West Midlands
    British23735120001
    FELLOWS, Michael
    36 Priory Lane
    Penwortham
    PR1 0AR Preston
    Lancashire
    Secretary
    36 Priory Lane
    Penwortham
    PR1 0AR Preston
    Lancashire
    British39503810001
    LONG, Gary Mitchell James
    48 Greenwood Gardens
    Shenley
    WD7 9LF Radlett
    Hertfordshire
    Secretary
    48 Greenwood Gardens
    Shenley
    WD7 9LF Radlett
    Hertfordshire
    British56137030002
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    TAXCUT LIMITED
    Greenwood Gardens
    WD7 9LF Shenley
    48
    Hertfordshire
    United Kingdom
    Secretary
    Greenwood Gardens
    WD7 9LF Shenley
    48
    Hertfordshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3169195
    109883890001
    ALLIBONE, Timothy Kennar
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    EnglandBritishChartered Surveyor136235140002
    BRAY, Paul Baron
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    EnglandBritishAccountant98840480001
    ROSEMAN, Eric George Oliver
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    EnglandBritishCompany Director31509160002
    STACPOOLE, Caroline
    Strand
    WC2N 5AF London
    5
    England
    Director
    Strand
    WC2N 5AF London
    5
    England
    EnglandBritishCompany Director16463950007
    STACPOOLE, James Edmund John
    Broomfield Road
    Ealing
    W13 9AP London
    13
    Director
    Broomfield Road
    Ealing
    W13 9AP London
    13
    United KingdomBritishDirector128608810001
    STACPOOLE, John
    1 Queens Road
    Ealing
    W5 2SA London
    Director
    1 Queens Road
    Ealing
    W5 2SA London
    EnglandBritishCompany Director39470570001
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does PHOSPHORESCENCE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 08, 2010
    Delivered On Mar 13, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    5 britannia way coronation road park royal london t/no. AGL34197 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 03, 2010
    Delivered On Mar 13, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 13, 2010Registration of a charge (MG01)
    • Mar 02, 2013Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Feb 17, 1997
    Delivered On Feb 19, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    11 bentinck street london W1 (l/h) with the benefit of all rights licences guarantees, any goodwill of any business, any rental and all other payments. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Feb 19, 1997Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Dec 14, 1995
    Delivered On Dec 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 44 oxford street london benfit of all rights licences assigns goodwill of the business. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Dec 19, 1995Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 14, 1994
    Delivered On Dec 16, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a 11 bentinck street, london. Together with all fixtures and fittings now or at any time hereafter on the property. 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
    • Dec 16, 1994Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does PHOSPHORESCENCE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2013Commencement of winding up
    Dec 09, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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