Company NameGeorge Philip Holdings Limited
Company StatusDissolved
Company Number01416732
CategoryPrivate Limited Company
Incorporation Date23 February 1979(45 years, 2 months ago)
Dissolution Date8 May 2018 (5 years, 11 months ago)
Previous NameEverange Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Henry Adam Udow
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 December 2011(32 years, 10 months after company formation)
Appointment Duration6 years, 4 months (closed 08 May 2018)
RoleChief Legal Officer
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Alan William McCulloch
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 July 2012(33 years, 5 months after company formation)
Appointment Duration5 years, 9 months (closed 08 May 2018)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed27 October 2016(37 years, 8 months after company formation)
Appointment Duration1 year, 6 months (closed 08 May 2018)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMichael Antony Bovill
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Acre
Chalk Lane, East Horsley
Leatherhead
KT24 6TJ
Director NameRichard Denis Paul Charkin
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleExecutive Director
Correspondence Address52 Southmoor Road
Oxford
Oxfordshire
OX2 6RD
Director NameWilliam James Croser
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Secretary NameWilliam James Croser
NationalityBritish
StatusResigned
Appointed31 July 1991(12 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressSmallwood Lodge
Longparish
Andover
Hampshire
SP11 7AJ
Director NameMr Willoughby Mark St John Radcliffe
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1992(13 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 December 1992)
RoleSecretary
Country of ResidenceEngland
Correspondence Address14 The Orchard
Bedford Park
London
W4 1JX
Director NameLeslie Dixon
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2010(31 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 March 2011)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBelmont House Tonbridge Road
Mereworth
Maidstone
Kent
ME18 5JE
Director NameMr Stephen John Cowden
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(32 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 December 2011)
RoleGeneral Counsel/Company Secretary
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 1 Limited (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameRib Directors 2 Limited (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 10 months after company formation)
Appointment Duration23 years, 11 months (resigned 29 November 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR
Secretary NameRib Secretaries Limited (Corporation)
StatusResigned
Appointed31 December 1992(13 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 27 October 2016)
Correspondence Address1-3 Strand
London
WC2N 5JR

Contact

Websitereedelsevier.com
Telephone020 71665500
Telephone regionLondon

Location

Registered Address1-3 Strand
London
WC2N 5JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350k at £1Reed Elsevier (Uk) LTD
73.61%
Cumulative Redeemable Preference
716.6k at £0.1Reed Elsevier (Uk) LTD
15.07%
Ordinary
106.3k at £0.5Reed Elsevier (Uk) LTD
11.18%
Cumulative Preference
68.2k at £0.01Reed Elsevier (Uk) LTD
0.14%
Ordinary A
1 at £0.1Opg 1 LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

20 July 1983Delivered on: 6 August 1983
Satisfied on: 30 November 2005
Persons entitled: Investors in Industry PLC.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee supplemental to the existing security documents.
Particulars: Fixed charge on the book debts & other debts due or owing to the company both present & future.
Fully Satisfied
10 April 1979Delivered on: 18 April 1979
Satisfied on: 24 March 1992
Persons entitled: I.C.F.C. LTD.

Classification: Debenture
Secured details: All monies advanced or to become advanced under the terms of an agreement dated 10/4/79 and all other monies due or to become due from the company to the chargee.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Fully Satisfied

Filing History

8 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
14 April 2018Voluntary strike-off action has been suspended (1 page)
6 February 2018First Gazette notice for voluntary strike-off (1 page)
25 January 2018Application to strike the company off the register (3 pages)
17 January 2018Statement of capital on 17 January 2018
  • GBP 4
(5 pages)
17 January 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share prem acc reduced 17/01/2018
(2 pages)
17 January 2018Solvency Statement dated 17/01/18 (1 page)
17 January 2018Statement by Directors (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
1 September 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 2 Limited as a director on 29 November 2016 (1 page)
29 November 2016Termination of appointment of Rib Directors 1 Limited as a director on 29 November 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Termination of appointment of Rib Secretaries Limited as a secretary on 27 October 2016 (1 page)
27 October 2016Appointment of Re Secretaries Limited as a secretary on 27 October 2016 (2 pages)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
1 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 475,491.12
(7 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 475,491.12
(7 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Alan William Mcculloch on 14 March 2016 (2 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 475,491.12
(7 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 475,491.12
(7 pages)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
30 May 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
(1 page)
12 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ That the directors of the company be given powers pursuant to section 175 of the act 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES13 ‐ Section 175 03/11/2014
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 03/11/2014
(1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 September 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 475,491.12
(7 pages)
10 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 475,491.12
(7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (7 pages)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
3 July 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
30 July 2012Appointment of Mr Alan William Mcculloch as a director (2 pages)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
26 July 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
12 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (6 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Appointment of Mr Henry Adam Udow as a director (2 pages)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
13 January 2012Termination of appointment of Stephen Cowden as a director (1 page)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
9 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
6 April 2011Appointment of Mr Stephen John Cowden as a director (2 pages)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
5 April 2011Termination of appointment of Leslie Dixon as a director (1 page)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
16 September 2010Appointment of Leslie Dixon as a director (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
2 July 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
10 July 2009Return made up to 28/06/09; full list of members (5 pages)
10 July 2009Return made up to 28/06/09; full list of members (5 pages)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
26 September 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
11 July 2008Return made up to 28/06/08; full list of members (5 pages)
11 July 2008Return made up to 28/06/08; full list of members (5 pages)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
16 July 2007Return made up to 28/06/07; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
10 July 2006Return made up to 28/06/06; full list of members (3 pages)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
30 November 2005Declaration of satisfaction of mortgage/charge (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
19 July 2005Return made up to 28/06/05; full list of members (3 pages)
19 July 2005Return made up to 28/06/05; full list of members (3 pages)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
13 July 2004Secretary's particulars changed (1 page)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 July 2004Return made up to 28/06/04; full list of members (8 pages)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Director's particulars changed (1 page)
13 July 2004Secretary's particulars changed (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED 25 victoria street london SW1H 0EX (1 page)
20 January 2004Registered office changed on 20/01/04 from: reed elsevier (uk) LIMITED, 25 victoria street, london, SW1H 0EX (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
1 September 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
18 July 2003Return made up to 28/06/03; no change of members (4 pages)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 July 2002Return made up to 28/06/02; full list of members (8 pages)
16 July 2002Return made up to 28/06/02; full list of members (8 pages)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 November 2001Amended full accounts made up to 31 December 2000 (8 pages)
8 November 2001Amended full accounts made up to 31 December 2000 (8 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
1 August 2001Return made up to 28/06/01; no change of members (4 pages)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
26 October 2000Full accounts made up to 31 December 1999 (8 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
25 August 2000Return made up to 31/07/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
26 August 1999Return made up to 31/07/99; no change of members (6 pages)
26 August 1999Return made up to 31/07/99; no change of members (6 pages)
18 August 1999Director's particulars changed (1 page)
18 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
17 August 1999Director's particulars changed (1 page)
4 September 1998Return made up to 06/08/98; full list of members (7 pages)
4 September 1998Return made up to 06/08/98; full list of members (7 pages)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
25 June 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
29 September 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
22 August 1997Return made up to 06/08/97; no change of members (4 pages)
12 August 1997Registered office changed on 12/08/97 from: quadrant house the quadrant sutton surrey SM2 5AS (1 page)
12 August 1997Registered office changed on 12/08/97 from: quadrant house, the quadrant, sutton, surrey SM2 5AS (1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
3 November 1996Full accounts made up to 31 December 1995 (7 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)
10 September 1996Return made up to 06/08/96; full list of members (6 pages)
30 May 1996Registered office changed on 30/05/96 from: michelin house, 81 fulham road, london, SW3 6RB (1 page)
30 May 1996Registered office changed on 30/05/96 from: michelin house 81 fulham road london SW3 6RB (1 page)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
18 August 1995Return made up to 06/08/95; full list of members (6 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
17 August 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (278 pages)
2 September 1986Articles of association (47 pages)
2 September 1986Articles of association (47 pages)