Company NamePhils (Wholesale) Limited
Company StatusDissolved
Company Number00772655
CategoryPrivate Limited Company
Incorporation Date2 September 1963(60 years, 8 months ago)
Dissolution Date16 December 2021 (2 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5145Wholesale of perfume and cosmetics
SIC 46450Wholesale of perfume and cosmetics

Directors

Director NameMr Mark Leonard Davis
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 16 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address36 Totteridge Common
London
N20 8NE
Secretary NameMr Mark Leonard Davis
NationalityBritish
StatusClosed
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration30 years, 11 months (closed 16 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Totteridge Common
London
N20 8NE
Director NameMrs Sylvia Davis
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(27 years, 4 months after company formation)
Appointment Duration28 years, 9 months (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Queens Mead
Edgware
Middlesex
HA8 6LU

Contact

Websiteblackandwhitewax.com
Telephone020 88308830
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1M.l. Davis
100.00%
Ordinary

Financials

Year2014
Net Worth£2,337,180
Cash£1,259,030
Current Liabilities£69,468

Accounts

Latest Accounts31 August 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Charges

4 August 1969Delivered on: 25 August 1969
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/40 (even) goodwin rd., London W12.
Outstanding
4 August 1969Delivered on: 6 August 1969
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 24/40 (even) goodwin rd., London W12.
Outstanding

Filing History

24 November 2020Liquidators' statement of receipts and payments to 1 October 2020 (12 pages)
14 October 2019Registered office address changed from 484 Honeypot Lane Stanmore Middlesex HA7 1JR to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 October 2019 (2 pages)
12 October 2019Appointment of a voluntary liquidator (3 pages)
12 October 2019Declaration of solvency (5 pages)
12 October 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-10-02
(1 page)
2 October 2019Termination of appointment of Sylvia Davis as a director on 1 October 2019 (1 page)
28 September 2019Satisfaction of charge 2 in full (4 pages)
28 September 2019Satisfaction of charge 1 in full (4 pages)
22 May 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
12 January 2019Confirmation statement made on 16 April 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 August 2018 (9 pages)
17 January 2018Confirmation statement made on 29 December 2017 with no updates (3 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
21 November 2017Total exemption full accounts made up to 31 August 2017 (9 pages)
24 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
24 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 December 2016Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(5 pages)
21 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 500
(5 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
5 November 2015Total exemption small company accounts made up to 31 August 2015 (8 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(5 pages)
21 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 500
(5 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
10 November 2014Total exemption small company accounts made up to 31 August 2014 (8 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(5 pages)
16 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 500
(5 pages)
19 December 2013Registered office address changed from 484 Honeypot Lane Stanmore Middlesex HA7 4BE England on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 484 Honeypot Lane Stanmore Middlesex HA7 4BE England on 19 December 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
31 October 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
6 August 2013Registered office address changed from Unit 1 Horseshoe Close Staples Corner London NW2 7JJ on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit 1 Horseshoe Close Staples Corner London NW2 7JJ on 6 August 2013 (1 page)
6 August 2013Registered office address changed from Unit 1 Horseshoe Close Staples Corner London NW2 7JJ on 6 August 2013 (1 page)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (5 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 October 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
13 September 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 September 2011Total exemption small company accounts made up to 31 August 2011 (7 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
27 September 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
27 September 2010Total exemption small company accounts made up to 31 August 2010 (9 pages)
11 March 2010Director's details changed for Mrs Sylvia Davis on 29 December 2009 (2 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 March 2010Director's details changed for Mrs Sylvia Davis on 29 December 2009 (2 pages)
11 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 November 2009Total exemption small company accounts made up to 31 August 2009 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 31 August 2008 (8 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
23 February 2009Return made up to 29/12/08; full list of members (3 pages)
23 October 2008Registered office changed on 23/10/2008 from 709 north circular road london NW2 7AX (1 page)
23 October 2008Registered office changed on 23/10/2008 from 709 north circular road london NW2 7AX (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 29/12/07; full list of members (3 pages)
4 March 2008Location of register of members (1 page)
4 March 2008Return made up to 29/12/07; full list of members (3 pages)
3 March 2008Director's change of particulars / sylvia davis / 17/08/2007 (2 pages)
3 March 2008Director's change of particulars / sylvia davis / 17/08/2007 (2 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
5 December 2007Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 February 2007Return made up to 29/12/06; full list of members (7 pages)
26 February 2007Return made up to 29/12/06; full list of members (7 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
11 December 2006Total exemption small company accounts made up to 31 August 2006 (8 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
26 January 2006Return made up to 29/12/05; full list of members (7 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
12 December 2005Total exemption small company accounts made up to 31 August 2005 (8 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
14 January 2005Return made up to 29/12/04; full list of members (7 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
17 December 2004Total exemption small company accounts made up to 31 August 2004 (8 pages)
16 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
16 April 2004Accounts for a medium company made up to 31 August 2003 (15 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
28 January 2004Return made up to 29/12/03; full list of members (7 pages)
27 April 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
27 April 2003Accounts for a medium company made up to 31 August 2002 (17 pages)
5 February 2003Return made up to 29/12/02; full list of members (7 pages)
5 February 2003Return made up to 29/12/02; full list of members (7 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
10 January 2002Return made up to 29/12/01; full list of members (6 pages)
20 December 2001Accounts for a medium company made up to 31 August 2001 (16 pages)
20 December 2001Accounts for a medium company made up to 31 August 2001 (16 pages)
9 April 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
9 April 2001Accounts for a medium company made up to 31 August 2000 (16 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
23 January 2001Return made up to 29/12/00; full list of members (6 pages)
11 April 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
11 April 2000Accounts for a medium company made up to 31 August 1999 (17 pages)
16 March 2000Registered office changed on 16/03/00 from: 24-40 goodwin road london W12 9JW (1 page)
16 March 2000Registered office changed on 16/03/00 from: 24-40 goodwin road london W12 9JW (1 page)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
17 February 2000Return made up to 29/12/99; full list of members (6 pages)
30 April 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
30 April 1999Accounts for a medium company made up to 31 August 1998 (17 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
18 January 1999Return made up to 29/12/98; full list of members (6 pages)
1 April 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
1 April 1998Accounts for a medium company made up to 31 August 1997 (19 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
9 January 1998Return made up to 29/12/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 April 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
7 April 1997Accounts for a medium company made up to 31 August 1996 (18 pages)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
14 January 1997Return made up to 29/12/96; no change of members (4 pages)
26 March 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
26 March 1996Accounts for a medium company made up to 31 August 1995 (16 pages)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
2 February 1996Return made up to 29/12/95; full list of members (6 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
20 June 1995Accounts for a small company made up to 31 August 1994 (9 pages)
6 March 1972Company name changed\certificate issued on 06/03/72 (2 pages)
6 March 1972Company name changed\certificate issued on 06/03/72 (2 pages)
2 September 1963Certificate of incorporation (1 page)
2 September 1963Certificate of incorporation (1 page)