PHS (HAVANT) LIMITED
Overview
| Company Name | PHS (HAVANT) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03582470 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PHS (HAVANT) LIMITED?
- (7020) /
Where is PHS (HAVANT) LIMITED located?
| Registered Office Address | 3rd Floor 5 Wigmore Street W1U 1PB London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHS (HAVANT) LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEDIATUTOR LIMITED | Jun 17, 1998 | Jun 17, 1998 |
What are the latest accounts for PHS (HAVANT) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2009 |
What are the latest filings for PHS (HAVANT) LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Annual return made up to Jun 17, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Trafalgar Officers Limited on Jun 17, 2010 | 1 pages | CH02 | ||||||||||||||
Secretary's details changed for Reit(Corporate Services) Limited on Dec 09, 2009 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Christopher George White on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Director's details changed for Mr Maurice Moses Benady on May 01, 2010 | 3 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2009 | 5 pages | AA | ||||||||||||||
legacy | 4 pages | 363a | ||||||||||||||
legacy | 1 pages | 287 | ||||||||||||||
Full accounts made up to Mar 31, 2008 | 10 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 4 pages | 288a | ||||||||||||||
legacy | 3 pages | 363a | ||||||||||||||
Full accounts made up to Mar 31, 2007 | 10 pages | AA | ||||||||||||||
legacy | 2 pages | 363a | ||||||||||||||
Accounts made up to Mar 31, 2006 | 6 pages | AA | ||||||||||||||
Full accounts made up to Mar 31, 2005 | 11 pages | AA | ||||||||||||||
Who are the officers of PHS (HAVANT) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| F&C REIT (CORPORATE SERVICES) LIMITED | Secretary | 5 Wigmore Street W1U 1PB London |
| 79571870006 | ||||||||||
| BENADY, Maurice Moses | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 69435160001 | |||||||||
| WHITE, Christopher George | Director | Line Wall Road Gibraltar 57/63 | Gibraltar | British | 80132540006 | |||||||||
| TRAFALGAR OFFICERS LIMITED | Director | 5 Wigmore Street W1U 1PB London 3rd Floor |
| 135316290001 | ||||||||||
| HOLLAND, Phillip John | Secretary | 9 Royle Close Chalfont St Peter SL9 0BA Gerrards Cross Buckinghamshire | British | 74688330001 | ||||||||||
| WHITE, Christine | Secretary | 31 Denmark Street WD17 4YA Watford Hertfordshire | British | 74900200002 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| CLEGG, Barry Stuart | Director | The Gate House 18a Ducks Hill Road HA6 2NR Northwood Middlesex | United Kingdom | British | 11296610002 | |||||||||
| CULL, David Geoffrey Maurice | Director | 8 Centennial Court High Street WD3 1AW Rickmansworth Hertfordshire | British | 84076630001 | ||||||||||
| DOSSETT, Roger John | Director | Charlecote Harewood Road HP8 4UA Chalfont St Giles Buckinghamshire | England | British | 116927100001 | |||||||||
| HOLLAND, Philip John | Director | 61 Badgers Gate LU6 2BF Dunstable Bedfordshire | England | British | 163838050001 | |||||||||
| MALONE, Kenneth Daniel | Director | One Tree Cottage 18 Woodside Avenue HP9 1JJ Beaconsfield Buckinghamshire | British | 60687110001 | ||||||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 | |||||||||||
| REIT(CORPORATE DIRECTORS) LIMITED | Director | 5 Wigmore Street W1U 1PB London | 74030120002 |
Does PHS (HAVANT) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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 langstone gate solent road havant t/n HM273258. 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
| ||||
Transactions
| ||||
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