Twickenham
Middlesex
TW2 5NW
Director Name | Wintour John Phelps |
---|---|
Date of Birth | January 1933 (Born 91 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 1991(69 years, 4 months after company formation) |
Appointment Duration | 22 years, 11 months (closed 21 May 2014) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 15 Royal Court Fiddlers Green Lane Cheltenham Gloucestershire GL51 0SF Wales |
Director Name | Mr Timothy Mark Phelps |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2003(81 years, 9 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 21 May 2014) |
Role | Project Director |
Country of Residence | United Kingdom |
Correspondence Address | Oakfield The Drive Ifold West Sussex RH14 0TA |
Director Name | Mr Jason Wintour Phelps |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2004(82 years after company formation) |
Appointment Duration | 10 years, 3 months (closed 21 May 2014) |
Role | Sales Manager |
Country of Residence | United Kingdom |
Correspondence Address | 26 Poulett Gardens Twickenham Middlesex TW1 4QR |
Secretary Name | Barbara Phelps |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2004(82 years, 1 month after company formation) |
Appointment Duration | 10 years, 2 months (closed 21 May 2014) |
Role | Company Director |
Correspondence Address | 203 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | David Howard Phelps |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 32 Walton Park Walton On Thames Surrey KT12 3EX |
Director Name | David Howard Phelps |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(69 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 October 1991) |
Role | Chartered Accountant |
Correspondence Address | 32 Walton Park Walton On Thames Surrey KT12 3EX |
Secretary Name | Mr Robert Charles Phelps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(69 years, 4 months after company formation) |
Appointment Duration | 12 years, 8 months (resigned 29 February 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 Stanley Road Twickenham Middlesex TW2 5NW |
Director Name | Eileen May Phelps |
---|---|
Date of Birth | May 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2002(80 years, 10 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 04 February 2003) |
Role | Retired |
Correspondence Address | 32 Walton Park Walton On Thames Surrey KT12 3EX |
Registered Address | 129-135 St. Margarets Road East Twickenham Middlesex TW1 1RG |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | St Margarets and North Twickenham |
Built Up Area | Greater London |
3.2k at £1 | Adam Howard Phelps 8.98% Cumulative Preference |
---|---|
3.2k at £1 | David Simon Phelps 8.98% Cumulative Preference |
3.2k at £1 | Joanna Elaine Bushell 8.98% Cumulative Preference |
3.2k at £1 | Timothy Mark Phelps 8.98% Cumulative Preference |
2.3k at £1 | Claire Panousis 6.30% Cumulative Preference |
2.3k at £1 | Jason Wintour Phelps 6.30% Cumulative Preference |
2.3k at £1 | Louise Amelia Phelps 6.30% Cumulative Preference |
2.3k at £1 | Kathryn Aurielle Petersen 6.29% Cumulative Preference |
1.7k at £1 | Estelle Jacqueline Clarke 4.71% Cumulative Preference |
- | OTHER 3.47% - |
998 at £1 | Robert Phelps 2.77% Ordinary A |
6.3k at £1 | Denise June Sheills 17.51% Cumulative Preference |
500 at £1 | Claire Panousis 1.39% Ordinary B |
502 at £1 | Claire Panousis 1.39% Ordinary A |
502 at £1 | Jason Phelps 1.39% Ordinary A |
500 at £1 | Jason Wintour Phelps 1.39% Ordinary B |
500 at £1 | Kathryn Aurielle Petersen 1.39% Ordinary B |
500 at £1 | Louise Amelia Phelps 1.39% Ordinary B |
250 at £1 | Adam Howard Phelps 0.69% Ordinary C |
250 at £1 | David Simon Phelps 0.69% Ordinary B |
250 at £1 | Timothy Mark Phelps 0.69% Ordinary B |
Year | 2014 |
---|---|
Turnover | £364,951 |
Net Worth | £3,597,114 |
Cash | £64,589 |
Current Liabilities | £189,247 |
Latest Accounts | 31 March 2011 (13 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
21 May 2014 | Final Gazette dissolved following liquidation (1 page) |
21 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 February 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 February 2014 | Resolutions
|
21 February 2014 | Return of final meeting in a members' voluntary winding up (14 pages) |
21 February 2014 | Resolutions
|
11 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (18 pages) |
11 November 2013 | Liquidators' statement of receipts and payments to 16 October 2013 (18 pages) |
11 November 2013 | Liquidators statement of receipts and payments to 16 October 2013 (18 pages) |
21 May 2013 | Appointment of a voluntary liquidator (2 pages) |
21 May 2013 | Appointment of a voluntary liquidator (2 pages) |
22 November 2012 | Liquidators statement of receipts and payments to 16 October 2012 (22 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (22 pages) |
22 November 2012 | Liquidators' statement of receipts and payments to 16 October 2012 (22 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (13 pages) |
2 November 2011 | Declaration of solvency (3 pages) |
2 November 2011 | Declaration of solvency (3 pages) |
1 November 2011 | Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages) |
1 November 2011 | Registered office address changed from 129/135 St.Margarets Road East Twickenham, Middx TW1 1RG on 1 November 2011 (2 pages) |
27 October 2011 | Appointment of a voluntary liquidator (1 page) |
27 October 2011 | Appointment of a voluntary liquidator (1 page) |
4 July 2011 | Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages) |
4 July 2011 | Annual return made up to 23 June 2011 with a full list of shareholders Statement of capital on 2011-07-04
|
4 July 2011 | Director's details changed for Wintour John Phelps on 1 May 2011 (2 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
3 October 2010 | Full accounts made up to 31 March 2010 (14 pages) |
9 August 2010 | Director's details changed for Wintour John Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jason Wintour Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Jason Wintour Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Wintour John Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Robert Charles Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Timothy Mark Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Annual return made up to 23 June 2010 with a full list of shareholders (10 pages) |
9 August 2010 | Director's details changed for Timothy Mark Phelps on 23 June 2010 (2 pages) |
9 August 2010 | Director's details changed for Robert Charles Phelps on 23 June 2010 (2 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
25 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (13 pages) |
9 July 2009 | Return made up to 23/06/09; full list of members (13 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
4 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
26 August 2008 | Return made up to 23/06/08; change of members (8 pages) |
26 August 2008 | Return made up to 23/06/08; change of members (8 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
17 August 2007 | Full accounts made up to 31 March 2007 (11 pages) |
3 August 2007 | Return made up to 23/06/07; no change of members (8 pages) |
3 August 2007 | Return made up to 23/06/07; no change of members (8 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
28 December 2006 | Full accounts made up to 31 March 2006 (9 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (13 pages) |
24 July 2006 | Return made up to 23/06/06; full list of members (13 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
26 January 2006 | Full accounts made up to 31 March 2005 (9 pages) |
12 July 2005 | Return made up to 23/06/05; change of members
|
12 July 2005 | Return made up to 23/06/05; change of members
|
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
11 March 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
21 September 2004 | Return made up to 23/06/04; full list of members
|
21 September 2004 | Return made up to 23/06/04; full list of members
|
31 March 2004 | Director resigned (1 page) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | New secretary appointed (2 pages) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Secretary resigned (1 page) |
31 March 2004 | Director resigned (1 page) |
18 February 2004 | New director appointed (2 pages) |
18 February 2004 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
28 November 2003 | New director appointed (2 pages) |
27 August 2003 | Return made up to 23/06/03; change of members (7 pages) |
27 August 2003 | Return made up to 23/06/03; change of members (7 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
12 February 2003 | Director resigned (1 page) |
12 February 2003 | Director resigned (1 page) |
6 January 2003 | New director appointed (2 pages) |
6 January 2003 | New director appointed (2 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
6 November 2002 | Full accounts made up to 31 March 2002 (9 pages) |
8 July 2002 | Return made up to 23/06/02; no change of members (7 pages) |
8 July 2002 | Return made up to 23/06/02; no change of members (7 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
1 October 2001 | Full accounts made up to 31 March 2001 (9 pages) |
31 July 2001 | Return made up to 23/06/01; full list of members
|
31 July 2001 | Return made up to 23/06/01; full list of members
|
13 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
13 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (16 pages) |
25 July 2000 | Return made up to 23/06/00; full list of members (16 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
20 July 1999 | Full accounts made up to 31 March 1999 (9 pages) |
28 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
28 June 1999 | Return made up to 23/06/99; no change of members (4 pages) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
2 October 1998 | Particulars of mortgage/charge (7 pages) |
10 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
10 July 1998 | Return made up to 23/06/98; no change of members (4 pages) |
7 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
7 January 1998 | Accounting reference date extended from 28/02/98 to 31/03/98 (1 page) |
27 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
27 August 1997 | Full accounts made up to 28 February 1997 (9 pages) |
2 July 1997 | Return made up to 23/06/97; full list of members
|
2 July 1997 | Return made up to 23/06/97; full list of members
|
1 July 1996 | Return made up to 23/06/96; change of members (6 pages) |
1 July 1996 | Return made up to 23/06/96; change of members (6 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
24 February 1996 | Particulars of mortgage/charge (3 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
10 October 1995 | Particulars of mortgage/charge (4 pages) |
18 August 1995 | Full accounts made up to 28 February 1995 (10 pages) |
18 August 1995 | Full accounts made up to 28 February 1995 (10 pages) |
29 June 1995 | Return made up to 23/06/95; change of members (6 pages) |
29 June 1995 | Return made up to 23/06/95; change of members (6 pages) |
2 August 1990 | Memorandum and Articles of Association (4 pages) |
2 August 1990 | Memorandum and Articles of Association (4 pages) |
26 February 1987 | Company name changed phelps LIMITED\certificate issued on 26/02/87 (2 pages) |
26 February 1987 | Company name changed phelps LIMITED\certificate issued on 26/02/87 (2 pages) |
20 February 1922 | Incorporation (15 pages) |
20 February 1922 | Incorporation (15 pages) |