PHJW NO 31 LIMITED

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

    Company NamePHJW NO 31 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04955371
    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 PHJW NO 31 LIMITED?

    • Development of building projects (41100) / Construction

    Where is PHJW NO 31 LIMITED located?

    Registered Office Address
    The Ark
    201 Talgarth Road
    W6 8BJ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHJW NO 31 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for PHJW NO 31 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

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Statement of capital on Jun 26, 2013

    • Capital: GBP 1,001
    4 pagesSH19

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account 21/06/2013
    RES13

    Statement of capital following an allotment of shares on Apr 24, 2013

    • Capital: GBP 1,001
    4 pagesSH01

    Annual return made up to Nov 06, 2012 with full list of shareholders

    4 pagesAR01

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Dec 31, 2011

    12 pagesAA

    Termination of appointment of Thomas Marfleet as a director on Jul 02, 2012

    1 pagesTM01

    Appointment of Mr Graham Frederick Boyd Palmer as a director on Jul 02, 2012

    2 pagesAP01

    Director's details changed for Mr Thomas Marfleet on May 18, 2012

    2 pagesCH01

    Director's details changed for Mr Stephen Roy Slocombe on May 15, 2012

    2 pagesCH01

    Secretary's details changed for Stephen Roy Slocombe on May 15, 2012

    1 pagesCH03

    Annual return made up to Nov 06, 2011 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Stephen Roy Slocombe as a director on Oct 03, 2011

    2 pagesAP01

    Termination of appointment of Ilaria Jane Del Beato as a director on Oct 03, 2011

    1 pagesTM01

    Termination of appointment of Manuel Uria Fernandez as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    12 pagesAA

    Appointment of Ms Ilaria Jane Del Beato as a director

    2 pagesAP01

    Annual return made up to Nov 06, 2010 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Ian Gatiss as a director

    1 pagesTM01

    Director's details changed for Thomas Marfleet on Oct 11, 2010

    2 pagesCH01

    Who are the officers of PHJW NO 31 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Secretary
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    British55097590003
    PALMER, Graham Frederick Boyd
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish170304850001
    SLOCOMBE, Stephen Roy
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomEnglish151593900001
    BAMBER, Janine Margaret
    105 Shepperton Road
    N1 3DF London
    Secretary
    105 Shepperton Road
    N1 3DF London
    British117898690002
    BEWSEY, Martin Roy
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    Secretary
    16 Hawthorne Road
    BR1 2HH Bromley
    Kent
    British88472130001
    BROWN, Grace
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    Secretary
    35 Corringham Road
    Wembley Park
    HA9 9PX Wembley
    Middlesex
    British102074060001
    WEISS, Beatrix Anna Margarita Parsons
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    Secretary
    Meadow Cottage
    Hawksfold Lane
    GU27 3JW Fernhurst
    Surrey
    British85529340001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    Secretary
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    85661710002
    ABRAMSON, Christoffer
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Director
    37-39 Abingdon Road
    Flat 2
    W8 6AH London
    Swedish98463110005
    BOTHA, Stephanie
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    Director
    5 Highbridge Wharf
    Highbridge
    SE10 9PS London
    American116663740001
    CASEY, Shay Andrew
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    Director
    Flat 3 St Mary Hall
    106 Felsham Road
    SW15 1DQ London
    United KingdomIrish90824990003
    DEBNEY, Richard Johnathon
    81 Manor Way
    Blackheath
    SE3 9XG London
    Director
    81 Manor Way
    Blackheath
    SE3 9XG London
    EnglandBritish59232720003
    DEL BEATO, Ilaria Jane
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish93124450002
    DEL BEATO, Ilaria Jane
    33 Gorst Road
    Battersea
    SW11 6JB London
    Director
    33 Gorst Road
    Battersea
    SW11 6JB London
    United KingdomBritish93124450002
    FELCE, Gary John
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    Director
    25 Ickwell Road
    Northill
    SG18 9AB Biggleswade
    Bedfordshire
    EnglandBritish107819460001
    GATISS, Ian William
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    EnglandBritish95094220003
    GATISS, Ian William
    Berkeley Square
    W1J 6EW London
    30
    Director
    Berkeley Square
    W1J 6EW London
    30
    EnglandBritish95094220002
    HARRIS, Neil Jason
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    Director
    Pattison Lane
    Woolstone
    MK15 0AU Milton Keynes
    11
    Buckinghamshire
    EnglandBritish94095660004
    MARFLEET, Thomas
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomBritish139855250001
    PEARSON, William James
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    Director
    Graham Road
    Wimbledon
    SW19 3SL London
    171
    United KingdomBritish133539850001
    URIA FERNANDEZ, Manuel
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish123133150001
    PAUL HASTINGS ADMINISTRATIVE SERVICES LIMITED
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    Director
    C/O Paul Hastings
    88 Wood Street
    EC2V 7AJ London
    85661710002

    Does PHJW NO 31 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jun 16, 2003
    Acquired On Nov 28, 2003
    Delivered On Dec 19, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Piccadily trading estate, manchester t/nos GM221711, GM508651, GM658346 and GM239945. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 19, 2003Registration of an acquisition (400)
    • Dec 22, 2005Statement 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