PHP LIVERPOOL LIMITED
Overview
| Company Name | PHP LIVERPOOL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08872347 |
| 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 PHP LIVERPOOL LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PHP LIVERPOOL LIMITED located?
| Registered Office Address | 5th Floor Burdett House 15-16 Buckingham Street WC2N 6DU London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHP LIVERPOOL LIMITED?
| Company Name | From | Until |
|---|---|---|
| HIGGINS PROPERTY LTD | Feb 03, 2014 | Feb 03, 2014 |
What are the latest accounts for PHP LIVERPOOL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2020 |
What are the latest filings for PHP LIVERPOOL 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 | 1 pages | DS01 | ||||||||||
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on May 05, 2022 | 1 pages | AD01 | ||||||||||
Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 03, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for P H Mechanical Services Limited as a person with significant control on Dec 18, 2020 | 2 pages | PSC05 | ||||||||||
Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022 | 2 pages | AP01 | ||||||||||
Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on May 03, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Christopher John Santer as a director on Mar 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 35 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Satisfaction of charge 088723470007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 088723470008 in full | 1 pages | MR04 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Appointment of Mr Paul Simon Kent Wright as a secretary on Dec 18, 2020 | 2 pages | AP03 | ||||||||||
Termination of appointment of Patrick Philip Joseph Higgins as a director on Dec 18, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 61 Rodney Street Liverpool Merseyside L1 9ER to 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF on Dec 22, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Mr Christopher John Santer as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard Howell as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Harry Abraham Hyman as a director on Dec 18, 2020 | 2 pages | AP01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 8 pages | AA | ||||||||||
Satisfaction of charge 088723470005 in full | 1 pages | MR04 | ||||||||||
Who are the officers of PHP LIVERPOOL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WRIGHT, Paul Simon Kent | Secretary | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | 277891480001 | |||||||
| BATEMAN, David Leslie Jack | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | United Kingdom | British | 294040290001 | |||||
| HOWELL, Richard | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 277891240001 | |||||
| HYMAN, Harry Abraham | Director | Burdett House 15-16 Buckingham Street WC2N 6DU London 5th Floor United Kingdom | England | British | 35560380005 | |||||
| HIGGINS, Patrick Philip Joseph | Director | Rodney Street L1 9ER Liverpool 61 Merseyside England | England | Irish | 100294050002 | |||||
| SANTER, Christopher John | Director | 66-68 Haymarket SW1Y 4RF London 5th Floor, Greener House England | England | British | 128404730001 |
Who are the persons with significant control of PHP LIVERPOOL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Php Liverpool Holding Company Limited | Apr 06, 2016 | 5th Floor, Burdett House 15-16 Buckingham Street WC2N 6DH London 5th Floor, Burdett House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHP LIVERPOOL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Feb 15, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Brief description All that freehold interest in the land and property known as land at 84 deysbrook lane, liverpool, L12 8RQ and registered at the land registry with title absolute under title number MS362703. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Feb 15, 2019 Delivered On Feb 18, 2019 | Satisfied | ||
Brief description All that freehold interest in the land and property known as land at 84 deysbrook lane, liverpool, L12 8RQ and registered at the land registry with title absolute under title number MS362703. Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Oct 17, 2018 Delivered On Oct 18, 2018 | Satisfied | ||
Brief description 84 deysbrook lane, liverpool L12 8RQ. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2015 Delivered On Sep 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2015 Delivered On Sep 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2015 Delivered On Sep 11, 2015 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2015 Delivered On Sep 04, 2015 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 02, 2015 Delivered On Sep 04, 2015 | Satisfied | ||
Brief description The freehold land known as 84 deysbrook lane, liverpool L12 8RQ (title number MS362703). Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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