Company Name00078228 Limited
Company StatusDissolved
Company Number00078228
CategoryPrivate Limited Company
Incorporation Date1 August 1903(120 years, 9 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)
Previous NamesPhillips Patents Limited and Phillips Rubber Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameColin William McLean
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 August 1992(89 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 14 June 2022)
RoleCompany Director
Correspondence Address15 Eglinton Crescent
Edinburgh
EH12 5DD
Scotland
Secretary NameScottish Value Management Limited (Corporation)
StatusClosed
Appointed27 August 1992(89 years, 1 month after company formation)
Appointment Duration29 years, 9 months (closed 14 June 2022)
Correspondence Address2 Canning St Lane
Edinburgh
EH3 8ER
Scotland
Director NameMr Robert Colin Borthwick
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1992(89 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 28 May 1996)
RoleCompany Director
Correspondence Address2 Victoria Lodge
Arterberry Road
Wimbledon
SW20 8AQ

Location

Registered AddressBecket House
1 Lambeth Palace Road
London
SE1 7EU
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 September 1994 (29 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 November 1980Delivered on: 27 November 1980
Persons entitled: National Westminster Bank LTD

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property on the north east side of spring street, the south side of george street & the south west of south cross street, bury, greater manchester. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 February 1978Delivered on: 2 March 1978
Persons entitled: The Sec of State for Industry

Classification: Fixed charge
Secured details: £120,000 advanced under the terms of an agreement dated 28/2/78.
Particulars: Fixed charge on f/h land & buildings known as vulcan mill butcher lane, bury, lancs title no: la 98800 together with fixed plant & machinery, fixtures & landlords fixtures (see doc M145).
Outstanding

Filing History

29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
4 December 2014Restoration by order of the court (4 pages)
4 December 2014Restoration by order of the court (4 pages)
4 December 2014Company name changed phillips properties\certificate issued on 04/12/14 (2 pages)
4 December 2014Company name changed phillips properties\certificate issued on 04/12/14 (2 pages)
19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
19 November 1996Final Gazette dissolved via voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
30 July 1996First Gazette notice for voluntary strike-off (1 page)
19 June 1996Application for striking-off (1 page)
19 June 1996Application for striking-off (1 page)
19 June 1996Director resigned (1 page)
19 June 1996Director resigned (1 page)
30 August 1995Return made up to 18/08/95; full list of members (10 pages)
30 August 1995Return made up to 18/08/95; full list of members (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (94 pages)