P. H. PROPERTIES LTD
Overview
| Company Name | P. H. PROPERTIES LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03105620 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of P. H. PROPERTIES LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is P. H. PROPERTIES LTD located?
| Registered Office Address | C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square B3 3AX Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for P. H. PROPERTIES LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for P. H. PROPERTIES LTD?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Sep 01, 2023 |
What are the latest filings for P. H. PROPERTIES LTD?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||||||
Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU | 2 pages | AD02 | ||||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||||||
Registered office address changed from Ryehill House Ryehill Close Lodge Farm Industrial Estate Northampton NN5 7UA England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Jul 08, 2024 | 3 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Daniel Lowans as a director on Apr 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024 | 1 pages | TM01 | ||||||||||||||
Cessation of Travis Perkins Merchant Holdings Limited as a person with significant control on Dec 11, 2023 | 1 pages | PSC07 | ||||||||||||||
Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 11, 2023 | 2 pages | PSC02 | ||||||||||||||
Statement of capital on Nov 15, 2023
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr Alan Richard Williams on Jun 16, 2023 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||||||||||||||
Confirmation statement made on Sep 01, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Termination of appointment of Francis Mark Elkins as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr Daniel Lowans as a director on May 22, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Andrew Melville Hamilton as a director on May 22, 2023 | 1 pages | TM01 | ||||||||||||||
Appointment of Mr Alan Richard Williams as a director on Feb 15, 2023 | 2 pages | AP01 | ||||||||||||||
Who are the officers of P. H. PROPERTIES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| TPG MANAGEMENT SERVICES LIMITED | Secretary | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House England |
| 186000060001 | ||||||||||
| MILLER, Robin Paul | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 129751080002 | |||||||||
| TP DIRECTORS LTD | Director | Lodge Way Harleston Road NN5 7UG Northampton Lodge Way House England |
| 191205550001 | ||||||||||
| HAMILTON, Andrew Melville | Secretary | Killiemor House Bridgnorth Road WV6 8BQ Wolverhampton West Midlands | British | 69715270001 | ||||||||||
| LUCAS, Dean | Secretary | Colliery Lane North Bayton Road Industrial Estate CV7 9NW Coventry Staircraft Building West Midlands England | British | 78728000001 | ||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
| ELKINS, Francis Mark | Director | Colliery Lane North Bayton Road Industrial Estate CV7 9NW Coventry Staircraft Building West Midlands England | England | British | 164172230001 | |||||||||
| HAMILTON, Andrew Melville | Director | Colliery Lane North Bayton Road Industrial Estate CV7 9NW Coventry Staircraft Building West Midlands England | United Kingdom | British | 69715270002 | |||||||||
| HAMILTON, Andrew Melville | Director | Killiemor House Bridgnorth Road WV6 8BQ Wolverhampton West Midlands | United Kingdom | British | 69715270001 | |||||||||
| HAMILTON, John | Director | 116 Wiclif Way CV10 8NA Nuneaton Warwickshire | British | 56661140001 | ||||||||||
| LOWANS, Daniel | Director | Rye Hill Close Lodge Farm Industrial Estate NN5 7UA Northampton Ryehill House United Kingdom | United Kingdom | British | 309285920001 | |||||||||
| LUCAS, Dean | Director | Colliery Lane North Bayton Road Industrial Estate CV7 9NW Coventry Staircraft Building West Midlands England | United Kingdom | British | 195847200001 | |||||||||
| PRESTIDGE, James Edward | Director | 29 Gibson Crescent CV12 8RP Bedworth Warwickshire | British | 33164940001 | ||||||||||
| WILLIAMS, Alan Richard | Director | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | England | British | 137582690034 | |||||||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of P. H. PROPERTIES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Travis Perkins Financing Company No.3 Limited | Dec 11, 2023 | Lodge Way Harlestone Road NN5 7UG Northampton Lodge Way House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Travis Perkins Merchant Holdings Limited | Oct 26, 2021 | Lodge Way Harleston Road NN5 7UG Northampton Lodge Way House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Andrew Melville Hamilton | Apr 06, 2016 | CV11 4NF Nuneaton Dunns Close Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mrs Anna Margaret Hamilton | Apr 06, 2016 | Colliery Lane North Bayton Road Industrial Estate CV7 9NW Coventry Staircraft Building West Midlands England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does P. H. PROPERTIES LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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