PHILLIPS CHEMISTS LIMITED

PHILLIPS CHEMISTS LIMITED

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

    Company NamePHILLIPS CHEMISTS LIMITED
    Company StatusIn Administration
    Legal FormPrivate limited company
    Company Number 07124855
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of PHILLIPS CHEMISTS LIMITED?

    • Dispensing chemist in specialised stores (47730) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHILLIPS CHEMISTS LIMITED located?

    Registered Office Address
    Suite 5 2nd Floor Bulman House Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHILLIPS CHEMISTS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMay 31, 2023
    Next Accounts Due OnFeb 29, 2024
    Last Accounts
    Last Accounts Made Up ToMay 31, 2022

    What is the status of the latest confirmation statement for PHILLIPS CHEMISTS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 13, 2024
    Next Confirmation Statement DueJan 27, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 13, 2023
    OverdueYes

    What are the latest filings for PHILLIPS CHEMISTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Administrator's progress report

    29 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    38 pagesAM10

    Administrator's progress report

    38 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    39 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    50 pagesAM03

    Registered office address changed from 379 Princesway Team Valley Trading Estate Gateshead NE11 0TU England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on Aug 23, 2023

    2 pagesAD01

    Appointment of an administrator

    3 pagesAM01

    Satisfaction of charge 071248550002 in full

    1 pagesMR04

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to May 31, 2022

    13 pagesAA

    Previous accounting period shortened from Mar 31, 2023 to May 31, 2022

    1 pagesAA01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Termination of appointment of Anita Geraldine Burdon as a director on Mar 28, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jan 13, 2022 with updates

    4 pagesCS01

    Change of details for Maymask (230) Limited as a person with significant control on Jan 20, 2021

    2 pagesPSC05

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    12 pagesAA

    Appointment of Dr Peter Gulliford as a director on Jul 06, 2020

    2 pagesAP01

    Termination of appointment of Mark David Burdon as a director on May 28, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Satisfaction of charge 071248550003 in full

    1 pagesMR04

    Who are the officers of PHILLIPS CHEMISTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GULLIFORD, David James
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    United Kingdom
    Director
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    United Kingdom
    EnglandBritish139642860003
    GULLIFORD, Peter, Dr
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritish70608640002
    VALLANCE, Colin
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    Director
    Regent Centre
    Gosforth
    NE3 3LS Newcastle Upon Tyne
    Suite 5 2nd Floor Bulman House
    EnglandBritish47852340001
    WRIGHT, Jane
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    Secretary
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    British148840070001
    ACI SECRETARIES LIMITED
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Secretary
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6508690
    148160750001
    BURDON, Anita Geraldine
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    United Kingdom
    Director
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    United Kingdom
    EnglandIrish98871930001
    BURDON, Mark David
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    England
    Director
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    England
    United KingdomBritish98872010007
    KING, John Anthony
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    Director
    Holywell Row
    EC2A 4JB London
    27
    United Kingdom
    United KingdomBritish62812060002
    PHILLIPS, Alan
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    Director
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    EnglandBritish148776950001
    VALLANCE, Colin
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton-On-Tees
    9
    Director
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton-On-Tees
    9
    EnglandBritish47852340001
    WRIGHT, Jane
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    Director
    Alhambra Terrace
    Fishburn
    TS21 4BU Stockton On Tees
    9
    EnglandBritish148777190001

    Who are the persons with significant control of PHILLIPS CHEMISTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    England
    Mar 29, 2019
    Princesway
    Team Valley Trading Estate
    NE11 0TU Gateshead
    379
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number11430947
    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.
    Alan Phillips
    Fishburn
    TS21 4BU Stockton On Tees
    9 Alhambra Terrace
    England
    Apr 06, 2016
    Fishburn
    TS21 4BU Stockton On Tees
    9 Alhambra Terrace
    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 PHILLIPS CHEMISTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 07, 2020
    Delivered On Apr 07, 2020
    Outstanding
    Brief description
    9 alhambra terrace, fishburn, stockton on tees, TS21 4BU registered at the land registry under title number DU373545.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Apr 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 07, 2020
    Delivered On Apr 07, 2020
    Outstanding
    Brief description
    21A church road, trimdon village comprised in a lease dated 25 july 2017 between (1) livin housing limited and (2) phillips chemist limited.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Apr 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 07, 2020
    Delivered On Apr 07, 2020
    Outstanding
    Brief description
    11 luke street, trimdon station, TS29 6DP registered at the land registry with title number DU373505.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Apr 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Apr 07, 2020
    Delivered On Apr 07, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Security Trustee Limited
    Transactions
    • Apr 07, 2020Registration of a charge (MR01)
    A registered charge
    Created On Mar 29, 2019
    Delivered On Apr 02, 2019
    Satisfied
    Brief description
    None.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 02, 2019Registration of a charge (MR01)
    • Apr 07, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2019
    Delivered On Apr 01, 2019
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Rbs Invoice Finance LTD
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Aug 04, 2023Satisfaction of a charge (MR04)
    A registered charge
    Created On Mar 29, 2019
    Delivered On Apr 01, 2019
    Satisfied
    Brief description
    21A church road, trimdon village TS29 6PY, 11 luke street, trimdon colliery TS29 6DP and 9 alhambra terrace, fishburn TS21 4BU for more details please refer to the instrument.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 01, 2019Registration of a charge (MR01)
    • Apr 07, 2020Satisfaction of a charge (MR04)

    Does PHILLIPS CHEMISTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2023Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Steven Phillip Ross
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    Allan David Kelly
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne
    practitioner
    Suite 5, 2nd Floor Bulman House
    Regent Centre
    NE3 3LS Newcastle Upon Tyne

    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