Company NamePhillips Son & Neale Auctions Limited
Company StatusDissolved
Company Number00946852
CategoryPrivate Limited Company
Incorporation Date28 January 1969(55 years, 3 months ago)
Dissolution Date23 June 2009 (14 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSimon De Pury
Date of BirthNovember 1951 (Born 72 years ago)
NationalitySwiss
StatusClosed
Appointed10 May 2002(33 years, 3 months after company formation)
Appointment Duration7 years, 1 month (closed 23 June 2009)
RoleDirector & Art Auctioneer
Correspondence AddressC1 Albany
London
W1J 0AW
Secretary NameAlexander Payne
NationalityBritish
StatusClosed
Appointed31 December 2004(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2009)
RoleDesign Specialist
Correspondence Address7 7 Ormonde Road
Godalming
Surry
Guy 2eu
Director NameBrook Hazelton
Date of BirthAugust 1974 (Born 49 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2005(35 years, 11 months after company formation)
Appointment Duration4 years, 5 months (closed 23 June 2009)
RoleManaging Director
Correspondence AddressPhillips
450 West 15th Street, 5th Floor
New York
Manhatten
10011
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1992(23 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 January 1998)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Director NameRoger Henry Hollest
Date of BirthNovember 1947 (Born 76 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 1992(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 28 August 1998)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressThe Old Malthouse
Shaw
Melksham
Wiltshire
SN12 8EF
Secretary NameJohn Malcolm Parsons
NationalityBritish
StatusResigned
Appointed09 November 1992(23 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressCroft Cottage 16 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(29 years after company formation)
Appointment Duration2 years, 9 months (resigned 21 November 2000)
RoleCompany Director
Correspondence Address201 Gilbert House
Barbican Estate
London
EC2Y 8BD
Director NameArchibald Patrick Newall
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(29 years after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Director NameMr Christopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(29 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHigh Sharow
Sharow
Ripon
North Yorkshire
HG4 5BQ
Director NameMr David Malcom McMullan
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(29 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrierley Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMr David Malcom McMullan
NationalityBritish
StatusResigned
Appointed12 August 1998(29 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 October 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrierley Ramsden Road
Godalming
Surrey
GU7 1QE
Secretary NameMs Julie Ann Goldstein
NationalityBritish
StatusResigned
Appointed04 May 1999(30 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 26 September 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Director NameMs Julie Ann Goldstein
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Secretary NameVictoria McNeill
NationalityBritish
StatusResigned
Appointed26 September 2000(31 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 08 February 2002)
RoleIn House Lawyer
Correspondence AddressFlat 12 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameAnne Fuchs
Date of BirthApril 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 2001(32 years, 6 months after company formation)
Appointment Duration7 months, 1 week (resigned 11 March 2002)
RoleCEO
Correspondence Address65 East 90 Street
New York
Ny 10128
United States
Secretary NameJohn Robert Cahill
NationalityAmerican
StatusResigned
Appointed08 February 2002(33 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2002)
RoleCompany Director
Correspondence Address272 N Mountain Avenue
Upper Montclair
New Jersey 07043
Foreign
Director NameMr Pierre Maurice Gilbert Mallevays
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed23 April 2002(33 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 10 May 2002)
RoleDirector Of Acquisitions
Country of ResidenceEngland
Correspondence AddressFlat 1
23 Gledhow Gardens
London
SW5 0AZ
Director NameLouise Blouin Macbain
Date of BirthOctober 1958 (Born 65 years ago)
NationalityCanadian
StatusResigned
Appointed30 April 2002(33 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 06 December 2002)
RoleCo Director
Correspondence Address33 Quai Des Bergues
Geneva
1201
Foreign
Secretary NameLouise Firestone
NationalityBritish
StatusResigned
Appointed30 April 2002(33 years, 3 months after company formation)
Appointment Duration1 week, 3 days (resigned 10 May 2002)
RoleCompany Director
Correspondence Address336 Central Park West,Apt.6a
New York
10025
United States
Secretary NameLouise Blouin Macbain
NationalityCanadian
StatusResigned
Appointed30 April 2002(33 years, 3 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 June 2002)
RoleCo Director
Correspondence Address33 Quai Des Bergues
Geneva
1201
Foreign
Director NameDaniella Luxembourg
Date of BirthMarch 1950 (Born 74 years ago)
NationalityIsraeli
StatusResigned
Appointed10 May 2002(33 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 27 August 2003)
RoleCompany Director
Correspondence Address99 King Henry's Road
London
NW3 3QX
Secretary NameDaniella Luxembourg
NationalityIsraeli
StatusResigned
Appointed10 May 2002(33 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 04 July 2002)
RoleCompany Director
Correspondence Address99 King Henry's Road
London
NW3 3QX
Secretary NameTimothy Phillip Jones
NationalityBritish
StatusResigned
Appointed04 July 2002(33 years, 5 months after company formation)
Appointment Duration10 months (resigned 30 April 2003)
RoleFinance Director
Correspondence Address157 Barrier Point Road
Royal Docks
London
E16 2SE
Secretary NameJames Floyd
NationalityAmerican
StatusResigned
Appointed15 January 2004(34 years, 12 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 01 February 2004)
RoleChief Financial Officer
Correspondence Address450 West 15th Street 5th Floor
New York
New York 10011
United States

Location

Registered Address25-26 Albermarle Street
London
W1X 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
3 October 2007Full accounts made up to 31 December 2006 (15 pages)
19 February 2007Return made up to 09/11/06; full list of members (2 pages)
26 May 2006Full accounts made up to 31 December 2005 (16 pages)
13 February 2006Return made up to 09/11/05; full list of members (2 pages)
14 October 2005Full accounts made up to 31 December 2004 (16 pages)
17 May 2005New secretary appointed (1 page)
8 February 2005New director appointed (1 page)
8 February 2005Return made up to 09/11/04; full list of members (2 pages)
7 February 2005Secretary resigned (1 page)
20 July 2004Full accounts made up to 31 December 2003 (16 pages)
16 March 2004Full accounts made up to 31 December 2002 (16 pages)
5 February 2004New secretary appointed (2 pages)
23 January 2004Return made up to 09/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 January 2004Director's particulars changed (1 page)
16 September 2003Secretary resigned;director resigned (1 page)
14 June 2003Registered office changed on 14/06/03 from: 49 grosvenor street london W1K 3HP (1 page)
4 June 2003Full accounts made up to 31 December 2001 (16 pages)
22 May 2003New secretary appointed (2 pages)
22 May 2003Secretary resigned (1 page)
16 January 2003Return made up to 09/11/02; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
6 January 2003Director resigned (1 page)
30 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
15 July 2002Nc inc already adjusted 23/04/02 (2 pages)
15 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
15 July 2002Memorandum and Articles of Association (5 pages)
15 July 2002Ad 23/04/02--------- £ si 13138299@1=13138299 £ ic 3/13138302 (2 pages)
12 July 2002Secretary resigned (1 page)
12 July 2002New secretary appointed (2 pages)
31 May 2002Director resigned (1 page)
31 May 2002New secretary appointed;new director appointed (3 pages)
31 May 2002Secretary resigned (1 page)
31 May 2002Particulars of mortgage/charge (14 pages)
31 May 2002New director appointed (3 pages)
30 May 2002Particulars of mortgage/charge (5 pages)
24 May 2002New director appointed (3 pages)
24 May 2002New secretary appointed (2 pages)
9 May 2002New secretary appointed;new director appointed (2 pages)
9 May 2002Secretary resigned (1 page)
29 April 2002Director resigned (1 page)
14 February 2002Director resigned (1 page)
14 February 2002New secretary appointed (2 pages)
14 February 2002New director appointed (2 pages)
14 February 2002Secretary resigned (1 page)
7 December 2001Return made up to 09/11/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 2001Registered office changed on 03/10/01 from: 49 grosvenor street london W1K 3HP (1 page)
31 August 2001Full accounts made up to 31 December 2000 (14 pages)
9 August 2001Registered office changed on 09/08/01 from: 101 new bond street london W1S 1SR (1 page)
6 December 2000Return made up to 09/11/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (17 pages)
5 September 2000Registered office changed on 05/09/00 from: 7 blenheim street london W1Y 0AS (1 page)
4 January 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
9 December 1999Return made up to 09/11/99; full list of members (7 pages)
19 November 1999Full accounts made up to 31 January 1999 (18 pages)
20 October 1999Secretary resigned;director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
18 February 1999Director resigned (1 page)
11 December 1998Return made up to 09/11/98; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
1 September 1998Ad 31/07/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
1 September 1998Statement of affairs (14 pages)
11 June 1998New director appointed (2 pages)
11 June 1998New director appointed (2 pages)
10 June 1998Application for reregistration from UNLTD to LTD (1 page)
10 June 1998Re-registration of Memorandum and Articles (15 pages)
10 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
10 June 1998Certificate of change of name and re-registration to Limited (1 page)
10 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
9 February 1998Director resigned (1 page)
3 December 1997Return made up to 09/11/97; no change of members (6 pages)
3 December 1996Return made up to 09/11/96; no change of members (6 pages)
1 December 1995Return made up to 09/11/95; full list of members (8 pages)
3 November 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 December 1994Return made up to 09/11/94; no change of members
  • 363(287) ‐ Registered office changed on 02/12/94
(6 pages)
2 December 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 November 1992Return made up to 09/11/92; full list of members (10 pages)
28 January 1969Incorporation (13 pages)