PHP LIVERPOOL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NamePHP LIVERPOOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08872347
    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 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 AddressNo

    What were the previous names of PHP LIVERPOOL LIMITED?

    Previous Company Names
    Company NameFromUntil
    HIGGINS PROPERTY LTDFeb 03, 2014Feb 03, 2014

    What are the latest accounts for PHP LIVERPOOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for PHP LIVERPOOL 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

    1 pagesDS01

    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 pagesAD01

    Director's details changed for Mr David Leslie Jack Bateman on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on May 03, 2022 with no updates

    3 pagesCS01

    Change of details for P H Mechanical Services Limited as a person with significant control on Dec 18, 2020

    2 pagesPSC05

    Appointment of Mr David Leslie Jack Bateman as a director on Apr 01, 2022

    2 pagesAP01

    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 pagesAD01

    Termination of appointment of Christopher John Santer as a director on Mar 31, 2022

    1 pagesTM01

    Confirmation statement made on Apr 13, 2021 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    35 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 07, 2021

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 22, 2020

    RES15

    Satisfaction of charge 088723470007 in full

    1 pagesMR04

    Satisfaction of charge 088723470008 in full

    1 pagesMR04

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Appointment of Mr Paul Simon Kent Wright as a secretary on Dec 18, 2020

    2 pagesAP03

    Termination of appointment of Patrick Philip Joseph Higgins as a director on Dec 18, 2020

    1 pagesTM01

    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 pagesAD01

    Appointment of Mr Christopher John Santer as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Richard Howell as a director on Dec 18, 2020

    2 pagesAP01

    Appointment of Mr Harry Abraham Hyman as a director on Dec 18, 2020

    2 pagesAP01

    Unaudited abridged accounts made up to Jun 30, 2020

    8 pagesAA

    Satisfaction of charge 088723470005 in full

    1 pagesMR04

    Who are the officers of PHP LIVERPOOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WRIGHT, Paul Simon Kent
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Secretary
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    277891480001
    BATEMAN, David Leslie Jack
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    United KingdomBritish294040290001
    HOWELL, Richard
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish277891240001
    HYMAN, Harry Abraham
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    Director
    Burdett House 15-16
    Buckingham Street
    WC2N 6DU London
    5th Floor
    United Kingdom
    EnglandBritish35560380005
    HIGGINS, Patrick Philip Joseph
    Rodney Street
    L1 9ER Liverpool
    61
    Merseyside
    England
    Director
    Rodney Street
    L1 9ER Liverpool
    61
    Merseyside
    England
    EnglandIrish100294050002
    SANTER, Christopher John
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    Director
    66-68 Haymarket
    SW1Y 4RF London
    5th Floor, Greener House
    England
    EnglandBritish128404730001

    Who are the persons with significant control of PHP LIVERPOOL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    5th Floor, Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor, Burdett House
    United Kingdom
    Apr 06, 2016
    5th Floor, Burdett House
    15-16 Buckingham Street
    WC2N 6DH London
    5th Floor, Burdett House
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number07342781
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PHP LIVERPOOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Interbay Funding Limited
    Transactions
    • Feb 18, 2019Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    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
    • Interbay Funding Limited
    Transactions
    • Feb 18, 2019Registration of a charge (MR01)
    • Jan 06, 2021Satisfaction of a charge (MR04)
    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
    • Tuscan Capital Limited
    Transactions
    • Oct 18, 2018Registration of a charge (MR01)
    • Feb 03, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Sep 02, 2015
    Delivered On Sep 11, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 2015Registration of a charge (MR01)
    • Dec 10, 2020Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Apr 29, 2019Satisfaction of a charge (MR04)
    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
    • Nattional Westminster Bank PLC
    Transactions
    • Sep 04, 2015Registration of a charge (MR01)
    • Apr 29, 2019Satisfaction of a charge (MR04)

    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