Company NamePhilip Hall Plant Limited
DirectorPhilip John Hall
Company StatusLiquidation
Company Number01313614
CategoryPrivate Limited Company
Incorporation Date12 May 1977(46 years, 12 months ago)
Previous NameP.J.H. Contractors (Peterborough) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip John Hall
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 1992(15 years, 4 months after company formation)
Appointment Duration31 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBulls Farm Kings Delph Drove
Farcet
Peterborough
Cambridgeshire
PE7 3DQ
Secretary NameVictoria Anne Peacock
NationalityBritish
StatusCurrent
Appointed01 February 2000(22 years, 9 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Correspondence AddressBulls Farm
Kings Delph Drove, Farcet
Peterborough
Cambridgeshire
PE7 3DQ
Director NameMrs Joy Hall
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressAnchor House 9 Cross Street
Farcet
Peterborough
Cambridgeshire
PE7 3DE
Secretary NameMrs Joy Hall
NationalityBritish
StatusResigned
Appointed11 September 1992(15 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 31 January 2000)
RoleCompany Director
Correspondence AddressAnchor House 9 Cross Street
Farcet
Peterborough
Cambridgeshire
PE7 3DE
Secretary NameMrs Victoria Anne Hall
NationalityBritish
StatusResigned
Appointed01 February 2000(22 years, 9 months after company formation)
Appointment Duration22 years, 2 months (resigned 08 April 2022)
RoleCompany Director
Correspondence AddressBulls Farm
Kings Delph Drove, Farcet
Peterborough
Cambridgeshire
PE7 3DQ

Contact

Websitephplant.com

Location

Registered Address67 Grosvenor Street
Mayfair
London
W1K 3JN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr Philip John Hall
100.00%
Ordinary

Financials

Year2014
Net Worth£399,295
Cash£28,149
Current Liabilities£175,433

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 1 week from now)

Charges

17 May 1979Delivered on: 23 May 1979
Persons entitled: Barclays Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
22 November 1977Delivered on: 1 December 1977
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 middle street, farcet peterborough cambridgeshire.
Outstanding

Filing History

5 November 2020Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
6 October 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
25 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 October 2019Confirmation statement made on 3 October 2018 with updates (4 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
3 October 2018Notification of Victoria Anne Peacock Hall as a person with significant control on 14 September 2018 (2 pages)
28 August 2018Confirmation statement made on 28 August 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
31 January 2017Amended total exemption small company accounts made up to 31 March 2016 (7 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 11 September 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
18 September 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(4 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
14 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 11 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 11 September 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 11 September 2011 with a full list of shareholders (4 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
16 August 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
18 October 2010Annual return made up to 11 September 2010 with a full list of shareholders (4 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 11 September 2009 with a full list of shareholders (3 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Company name changed P.J.H. contractors (peterborough) LIMITED\certificate issued on 02/07/09 (2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 July 2009Company name changed P.J.H. contractors (peterborough) LIMITED\certificate issued on 02/07/09 (2 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 March 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
9 January 2009Accounting reference date shortened from 31/05/2008 to 31/03/2008 (1 page)
11 December 2008Director's change of particulars / philip hall / 12/09/2007 (1 page)
11 December 2008Return made up to 11/09/08; full list of members (3 pages)
11 December 2008Director's change of particulars / philip hall / 12/09/2007 (1 page)
11 December 2008Return made up to 11/09/08; full list of members (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
31 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 October 2007Return made up to 11/09/07; full list of members (2 pages)
29 October 2007Return made up to 11/09/07; full list of members (2 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
15 January 2007Return made up to 11/09/06; full list of members (2 pages)
15 January 2007Return made up to 11/09/06; full list of members (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
31 March 2006Total exemption small company accounts made up to 31 May 2005 (2 pages)
31 October 2005Return made up to 11/09/05; full list of members (2 pages)
31 October 2005Return made up to 11/09/05; full list of members (2 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (3 pages)
12 October 2004Return made up to 11/09/04; full list of members (6 pages)
12 October 2004Return made up to 11/09/04; full list of members (6 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
19 March 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
7 October 2003Return made up to 11/09/03; full list of members (6 pages)
7 October 2003Return made up to 11/09/03; full list of members (6 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
28 March 2003Total exemption small company accounts made up to 31 May 2002 (3 pages)
31 October 2002Return made up to 11/09/02; full list of members (6 pages)
31 October 2002Return made up to 11/09/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
17 September 2001Return made up to 11/09/01; full list of members (6 pages)
17 September 2001Return made up to 11/09/01; full list of members (6 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
5 April 2001Accounts for a small company made up to 31 May 2000 (5 pages)
9 January 2001Return made up to 11/09/00; full list of members (6 pages)
9 January 2001Return made up to 11/09/00; full list of members (6 pages)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000Secretary resigned;director resigned (1 page)
9 August 2000New secretary appointed (2 pages)
9 August 2000New secretary appointed (2 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
23 February 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 October 1999Registered office changed on 05/10/99 from: anchor house 9 cross street farcet peterborough PE7 3DE (1 page)
5 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Return made up to 11/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 October 1999Registered office changed on 05/10/99 from: anchor house 9 cross street farcet peterborough PE7 3DE (1 page)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
13 March 1999Accounts for a small company made up to 31 May 1998 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
31 March 1998Accounts for a small company made up to 31 May 1997 (6 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
14 October 1997Return made up to 11/09/97; no change of members (4 pages)
10 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 May 1996 (6 pages)
25 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 March 1997Ad 17/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 November 1996Return made up to 11/09/96; full list of members (6 pages)
20 November 1996Return made up to 11/09/96; full list of members (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
1 April 1996Accounts for a small company made up to 31 May 1995 (6 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
27 March 1995Accounts for a small company made up to 31 May 1994 (6 pages)
12 May 1977Incorporation (20 pages)
12 May 1977Incorporation (20 pages)