PHS (WALTON) LIMITED

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

    Company NamePHS (WALTON) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03582300
    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 PHS (WALTON) LIMITED?

    • (7020) /

    Where is PHS (WALTON) LIMITED located?

    Registered Office Address
    3rd Floor 5 Wigmore Street
    W1U 1PB London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHS (WALTON) LIMITED?

    Previous Company Names
    Company NameFromUntil
    GRAPHQUIT LIMITEDJun 16, 1998Jun 16, 1998

    What are the latest accounts for PHS (WALTON) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2009

    What are the latest filings for PHS (WALTON) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 16, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2010

    Statement of capital on Jul 20, 2010

    • Capital: GBP 2
    SH01

    Director's details changed for Trafalgar Officers Limited on Jun 16, 2010

    1 pagesCH02

    Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009

    2 pagesCH04

    Director's details changed for Christopher George White on May 01, 2010

    3 pagesCH01

    Director's details changed for Mr Maurice Moses Benady on May 01, 2010

    3 pagesCH01

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

    5 pagesAA

    legacy

    4 pages363a

    Full accounts made up to Mar 31, 2008

    13 pagesAA

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages288a

    legacy

    4 pages288a

    Resolutions

    Resolutions
    7 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Section 175 10/11/2008
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    3 pages363a

    Full accounts made up to Mar 31, 2007

    13 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Mar 31, 2006

    15 pagesAA

    Full accounts made up to Mar 31, 2005

    15 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages244

    legacy

    2 pages403b

    Who are the officers of PHS (WALTON) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    F&C REIT (CORPORATE SERVICES) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Secretary
    5 Wigmore Street
    W1U 1PB London
    Identification TypeEuropean Economic Area
    Registration Number3143222
    79571870006
    BENADY, Maurice Moses
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish69435160001
    WHITE, Christopher George
    Line Wall Road
    Gibraltar
    57/63
    Director
    Line Wall Road
    Gibraltar
    57/63
    GibraltarBritish80132540006
    TRAFALGAR OFFICERS LIMITED
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Director
    5 Wigmore Street
    W1U 1PB London
    3rd Floor
    Identification TypeEuropean Economic Area
    Registration Number6745658
    135316290001
    HOLLAND, Phillip John
    9 Royle Close
    Chalfont St Peter
    SL9 0BA Gerrards Cross
    Buckinghamshire
    Secretary
    9 Royle Close
    Chalfont St Peter
    SL9 0BA Gerrards Cross
    Buckinghamshire
    British74688330001
    WHITE, Christine
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    Secretary
    31 Denmark Street
    WD17 4YA Watford
    Hertfordshire
    British74900200002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    CLEGG, Barry Stuart
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    Director
    The Gate House
    18a Ducks Hill Road
    HA6 2NR Northwood
    Middlesex
    United KingdomBritish11296610002
    CULL, David Geoffrey Maurice
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    Director
    8 Centennial Court
    High Street
    WD3 1AW Rickmansworth
    Hertfordshire
    British84076630001
    DOSSETT, Roger John
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    Director
    Charlecote
    Harewood Road
    HP8 4UA Chalfont St Giles
    Buckinghamshire
    EnglandBritish116927100001
    HOLLAND, Philip John
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    Director
    61 Badgers Gate
    LU6 2BF Dunstable
    Bedfordshire
    EnglandBritish163838050001
    MALONE, Kenneth Daniel
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    Director
    One Tree Cottage 18 Woodside Avenue
    HP9 1JJ Beaconsfield
    Buckinghamshire
    British60687110001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    REIT(CORPORATE DIRECTORS) LIMITED
    5 Wigmore Street
    W1U 1PB London
    Director
    5 Wigmore Street
    W1U 1PB London
    74030120002

    Does PHS (WALTON) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 15, 2004
    Delivered On Sep 29, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all of the chargor's rights to and title and interest from time to time in the real properties specified in part iii of schedule 2. by way of floating charge (I) the whole of its assets, present and future and (ii) the whole of its assets situated in scotland.. See the mortgage charge document for full details.
    Persons Entitled
    • Hypo Real Estate Bank International (The "Security Trustee")
    Transactions
    • Sep 29, 2004Registration of a charge (395)
    • Jan 10, 2006Statement of satisfaction of a charge in full or part (403a)
    Sixth supplemental trust deed
    Created On Feb 18, 2003
    Delivered On Feb 25, 2003
    Outstanding
    Amount secured
    All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Balfour house churchfield street walton on thames t/n SY549217 together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Axa Insurance PLC
    Transactions
    • Feb 25, 2003Registration of a charge (395)
    • Jan 10, 2006Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Jul 27, 1998
    Delivered On Jul 30, 1998
    Satisfied
    Amount secured
    All monies due or to become due from each borrower (as defined) to the chargee as agent and trustee for the finance parties (as therein defined) under each finance documents (as defined) except for any obligation which, if it were so included, would result in the debenture contravening section 151 of the companies act 1985
    Short particulars
    F/H balfour house churchfield street walton on thames surrey t/n SY549217. 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
    • Frankfurter Hypothekenbank Centralboden Aktiengesellschaft, London Branch
    Transactions
    • Jul 30, 1998Registration of a charge (395)
    • Feb 03, 2003Statement 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