P. H. PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameP. H. PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03105620
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for P. H. PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for P. H. PROPERTIES LTD?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 01, 2023

    What are the latest filings for P. H. PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Register inspection address has been changed to Travis Perkins Plc, Lodgeway House Lodgeway Harlestone Road Northampton NN5 7AU

    2 pagesAD02

    Declaration of solvency

    5 pagesLIQ01

    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 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 24, 2024

    LRESSP

    Memorandum and Articles of Association

    12 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Daniel Lowans as a director on Apr 25, 2024

    1 pagesTM01

    Termination of appointment of Alan Richard Williams as a director on Jan 23, 2024

    1 pagesTM01

    Cessation of Travis Perkins Merchant Holdings Limited as a person with significant control on Dec 11, 2023

    1 pagesPSC07

    Notification of Travis Perkins Financing Company No.3 Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC02

    Statement of capital on Nov 15, 2023

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c and capital redemption reserve 31/10/2023
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Director's details changed for Mr Alan Richard Williams on Jun 16, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Confirmation statement made on Sep 01, 2023 with updates

    4 pagesCS01

    Termination of appointment of Francis Mark Elkins as a director on Jun 30, 2023

    1 pagesTM01

    Appointment of Mr Robin Paul Miller as a director on Jun 27, 2023

    2 pagesAP01

    Appointment of Mr Daniel Lowans as a director on May 22, 2023

    2 pagesAP01

    Termination of appointment of Andrew Melville Hamilton as a director on May 22, 2023

    1 pagesTM01

    Appointment of Mr Alan Richard Williams as a director on Feb 15, 2023

    2 pagesAP01

    Who are the officers of P. H. PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TPG MANAGEMENT SERVICES LIMITED
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Secretary
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number08929285
    186000060001
    MILLER, Robin Paul
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish129751080002
    TP DIRECTORS LTD
    Lodge Way
    Harleston Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Director
    Lodge Way
    Harleston Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Identification TypeUK Limited Company
    Registration Number03480295
    191205550001
    HAMILTON, Andrew Melville
    Killiemor House
    Bridgnorth Road
    WV6 8BQ Wolverhampton
    West Midlands
    Secretary
    Killiemor House
    Bridgnorth Road
    WV6 8BQ Wolverhampton
    West Midlands
    British69715270001
    LUCAS, Dean
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    Secretary
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    British78728000001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    ELKINS, Francis Mark
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    Director
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    EnglandBritish164172230001
    HAMILTON, Andrew Melville
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    Director
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    United KingdomBritish69715270002
    HAMILTON, Andrew Melville
    Killiemor House
    Bridgnorth Road
    WV6 8BQ Wolverhampton
    West Midlands
    Director
    Killiemor House
    Bridgnorth Road
    WV6 8BQ Wolverhampton
    West Midlands
    United KingdomBritish69715270001
    HAMILTON, John
    116 Wiclif Way
    CV10 8NA Nuneaton
    Warwickshire
    Director
    116 Wiclif Way
    CV10 8NA Nuneaton
    Warwickshire
    British56661140001
    LOWANS, Daniel
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    Director
    Rye Hill Close
    Lodge Farm Industrial Estate
    NN5 7UA Northampton
    Ryehill House
    United Kingdom
    United KingdomBritish309285920001
    LUCAS, Dean
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    Director
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    United KingdomBritish195847200001
    PRESTIDGE, James Edward
    29 Gibson Crescent
    CV12 8RP Bedworth
    Warwickshire
    Director
    29 Gibson Crescent
    CV12 8RP Bedworth
    Warwickshire
    British33164940001
    WILLIAMS, Alan Richard
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Director
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    EnglandBritish137582690034
    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

    Who are the persons with significant control of P. H. PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    Dec 11, 2023
    Lodge Way
    Harlestone Road
    NN5 7UG Northampton
    Lodge Way House
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number07180292
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Travis Perkins Merchant Holdings Limited
    Lodge Way
    Harleston Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Oct 26, 2021
    Lodge Way
    Harleston Road
    NN5 7UG Northampton
    Lodge Way House
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House Register (Uk)
    Registration Number11413766
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Melville Hamilton
    CV11 4NF Nuneaton
    Dunns Close
    Warwickshire
    England
    Apr 06, 2016
    CV11 4NF Nuneaton
    Dunns Close
    Warwickshire
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    Mrs Anna Margaret Hamilton
    Colliery Lane North
    Bayton Road Industrial Estate
    CV7 9NW Coventry
    Staircraft Building
    West Midlands
    England
    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
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does P. H. PROPERTIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 24, 2024Commencement of winding up
    Jun 21, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Simon David Chandler
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    Scott Christian Bevan
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1st Floor Two Chamberlain Square
    B3 3AX Birmingham

    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