Company NameM.R.J. Phillips (Metals) Limited
DirectorsMichael Richard John Phillips and Mark Vincent Botto
Company StatusDissolved
Company Number01784795
CategoryPrivate Limited Company
Incorporation Date20 January 1984(40 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5157Wholesale of waste and scrap
SIC 46770Wholesale of waste and scrap

Directors

Director NameMichael Richard John Phillips
Date of BirthMay 1951 (Born 72 years ago)
NationalityWelsh
StatusCurrent
Appointed02 November 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 5 months
RoleManaging Director
Correspondence AddressRichlin House 1 Sawel Court
Hendy
Swansea
West Glamorgan
SA4 1UY
Wales
Director NameMark Vincent Botto
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 1998(13 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleOperations Director
Correspondence Address19 Oakland Close
Gorslas
Llanelli
Carmarthenshire
SA14 6RN
Wales
Secretary NameCeri Granton Phillips
NationalityBritish
StatusCurrent
Appointed13 January 1998(13 years, 12 months after company formation)
Appointment Duration26 years, 2 months
RoleCompany Director
Correspondence Address24 Bryn Aeron
Dunvant
Swansea
West Glamorgan
SA2 7UX
Wales
Director NameJennifer Susan Phillips
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1993)
RoleSecretary
Correspondence Address16 Hendre Park
Llangennech
Llanelli
Dyfed
SA14 8UP
Wales
Secretary NameJennifer Susan Phillips
NationalityBritish
StatusResigned
Appointed02 November 1991(7 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 July 1993)
RoleCompany Director
Correspondence Address16 Hendre Park
Llangennech
Llanelli
Dyfed
SA14 8UP
Wales
Director NameMr Adrian Leigh Stewart
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1998)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address47b Trosserch Road
Llangennech
Llanelli
Dyfed
SA14 8AX
Wales
Secretary NameMr Adrian Leigh Stewart
NationalityBritish
StatusResigned
Appointed14 July 1993(9 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 12 January 1998)
RoleGeneral Manager
Country of ResidenceWales
Correspondence Address47b Trosserch Road
Llangennech
Llanelli
Dyfed
SA14 8AX
Wales

Location

Registered AddressSherlock House 7 Kenrick Place
London
W1H 3FF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£10,046,000
Gross Profit£2,120,000
Net Worth£886,000
Cash£13,000
Current Liabilities£2,738,000

Accounts

Latest Accounts30 June 1997 (26 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

24 February 2004Dissolved (1 page)
24 November 2003Liquidators statement of receipts and payments (6 pages)
24 November 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
30 October 2003Liquidators statement of receipts and payments (5 pages)
11 November 2002Liquidators statement of receipts and payments (5 pages)
7 May 2002Liquidators statement of receipts and payments (5 pages)
17 April 2002Sec/state 12/04/02 rel/liq (1 page)
5 November 2001Liquidators statement of receipts and payments (5 pages)
8 June 2001Liquidators statement of receipts and payments (5 pages)
9 November 2000Liquidators statement of receipts and payments (5 pages)
15 June 2000Liquidators statement of receipts and payments (5 pages)
17 August 1999Certificate of removal of voluntary liquidator (1 page)
17 August 1999Registered office changed on 17/08/99 from: caulfield cavells barley house, oakfield grove bristol avon BS8 2BN (1 page)
17 August 1999Appointment of a voluntary liquidator (1 page)
11 May 1999Statement of affairs (21 pages)
11 May 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
11 May 1999Notice of Constitution of Liquidation Committee (2 pages)
11 May 1999Appointment of a voluntary liquidator (1 page)
18 April 1999Registered office changed on 18/04/99 from: penybanc yard gorslas crosshands dyfed SA14 7HT (1 page)
6 May 1998Full accounts made up to 30 June 1997 (17 pages)
10 February 1998New director appointed (2 pages)
1 February 1998Secretary resigned;director resigned (1 page)
1 February 1998New secretary appointed (2 pages)
19 November 1997Return made up to 02/11/97; full list of members (6 pages)
29 July 1997Full accounts made up to 30 June 1996 (17 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (2 pages)
4 December 1996Return made up to 02/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 October 1996Particulars of mortgage/charge (3 pages)
7 September 1996Particulars of mortgage/charge (3 pages)
15 July 1996Particulars of mortgage/charge (4 pages)
15 November 1995Full accounts made up to 30 June 1995 (17 pages)