Company NamePS&N Limited
Company StatusDissolved
Company Number03026473
CategoryPrivate Limited Company
Incorporation Date24 February 1995(29 years, 2 months ago)
Dissolution Date17 January 2023 (1 year, 3 months ago)
Previous NamesPhillips Auction Group Limited and Phillips Son & Neale Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohannes Martinas Adrianus Schalken
Date of BirthMay 1946 (Born 78 years ago)
NationalityDutch
StatusClosed
Appointed20 July 2005(10 years, 4 months after company formation)
Appointment Duration17 years, 6 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Edward James Rothwell Lee
Date of BirthAugust 1983 (Born 40 years ago)
NationalityEnglish
StatusClosed
Appointed16 October 2018(23 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 17 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleAuctioneer
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Secretary NameMrs Josephine Annabel Weston
NationalityBritish
StatusResigned
Appointed24 February 1995(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill St Johns Wood
London
NW8 0EF
Director NameWilliam Jeremy Weston
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 11 months 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(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressLangton House
Finch Lane
Amersham
Bucks
HP7 9LU
Secretary NameJohn Malcolm Parsons
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 11 months after company formation)
Appointment Duration6 months, 1 week (resigned 12 August 1998)
RoleCompany Director
Correspondence AddressCroft Cottage 16 Broomcroft Road
Felpham
Bognor Regis
West Sussex
PO22 7NJ
Director NameChristopher Norman Thomson
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 1998(3 years, 3 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(3 years, 3 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 1999)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBrierley Ramsden Road
Godalming
Surrey
GU7 1QE
Director NameDan Victor Klein
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1998(3 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2001)
RoleAuctioneer
Correspondence Address43 Hugh Street
London
SW1V 1QJ
Director NameAnthony Kevin Barry
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1998(3 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 September 2000)
RoleCompany Director
Correspondence Address3 Lillian Road
London
SW13 9JG
Secretary NameMr David Malcom McMullan
NationalityBritish
StatusResigned
Appointed12 August 1998(3 years, 5 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
Director NameKathleen Laura Kuys
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1998(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 July 2000)
RoleMarketing
Correspondence Address61 Paxton Road
London
W4 2QT
Director NameMs Julie Ann Goldstein
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address92 Highgate West Hill
London
N6 6NU
Secretary NameMs Julie Ann Goldstein
NationalityBritish
StatusResigned
Appointed04 May 1999(4 years, 2 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 NamePaul Whitfield
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 09 June 2003)
RoleAuctioneer
Correspondence Address5 Elsworthy Terrace
London
NW3 3DR
Secretary NameVictoria McNeill
NationalityBritish
StatusResigned
Appointed26 September 2000(5 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 November 2001)
RoleIn House Lawyer
Correspondence AddressFlat 12 Transenna Works
1 Laycock Street
London
N1 1SJ
Director NameMr Robert Brooks
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 23 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Secretary NameMr Christopher David Watson
NationalityBritish
StatusResigned
Appointed01 November 2001(6 years, 8 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 September 2018)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressEighth Flooor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
Director NameLea Yeat Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed24 February 1995(same day as company formation)
Correspondence Address22 Melton Street
Euston Square
London
NW1 2BW

Location

Registered AddressEighth Floor 6 New Street Square
New Fetter Lane
London
EC4A 3AQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

87k at £1Ps&n (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,346,742

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

21 March 2019Delivered on: 29 March 2019
Persons entitled:
Johannes Martinus Adrianus Schalken
Hans Tulp
Robert Brooks
Edward James Rothwell Lee

Classification: A registered charge
Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details.
Outstanding
24 June 2015Delivered on: 7 July 2015
Persons entitled: Abbey National Treasury Services PLC

Classification: A registered charge
Particulars: Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture.
Outstanding
21 December 2007Delivered on: 27 December 2007
Satisfied on: 25 June 2015
Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
21 January 1999Delivered on: 26 January 1999
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland(The "Pledgee")

Classification: Pledge agreement
Secured details: In favour of the chargee (i)all obligations of the company under the pledge agreement (ii)all obligations of phillips auction group limited incurred under or in connection with the loan agreement (iii)all obligations of each party (other than the pledgee) to the "working capital agreement" incurred under or in connection with the working capital agreement (iv)all obligations of the company and each other person or entity (other than the pledgee) party to each other agreement or document executed by the company or any such other party relating to the loan agreement or working capital agreement or executed in connection therewith.
Particulars: All its right titles and interest in and to the pledged securities, all dividends thereon and proceeds thereof and all other rights with respect thereto (see form 395). see the mortgage charge document for full details.
Fully Satisfied
4 December 1998Delivered on: 19 December 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Security over stock
Secured details: All sums due and to become due to the chargee by the company whether as principal debtor, co-obligant, guarantor or otherwise in any manner whatsoever.
Particulars: The company mortgages pledges charges and assigns to the pledgee the charged securities (and the proceeds of sale thereof); and mortgages pledges charges and assigns all dividends interest and other monies paid or payable on the charged securities and all rights accruing at any time to the charged securities.
Fully Satisfied
17 February 1998Delivered on: 27 February 1998
Satisfied on: 13 April 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

17 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2022First Gazette notice for voluntary strike-off (1 page)
18 October 2022Satisfaction of charge 030264730006 in full (1 page)
6 October 2022Application to strike the company off the register (1 page)
4 October 2022First Gazette notice for compulsory strike-off (1 page)
3 October 2022All of the property or undertaking has been released from charge 030264730006 (1 page)
10 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2021Confirmation statement made on 15 November 2021 with no updates (3 pages)
2 September 2021Termination of appointment of Robert Brooks as a director on 23 August 2021 (1 page)
4 January 2021Confirmation statement made on 15 November 2020 with updates (4 pages)
10 July 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
10 July 2020Solvency Statement dated 20/06/20 (2 pages)
10 July 2020Statement of capital on 10 July 2020
  • GBP 1
(5 pages)
10 July 2020Statement by Directors (2 pages)
19 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 November 2019Confirmation statement made on 15 November 2019 with no updates (3 pages)
29 July 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
3 June 2019Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages)
29 March 2019Registration of charge 030264730006, created on 21 March 2019 (28 pages)
29 March 2019Satisfaction of charge 030264730005 in full (1 page)
19 November 2018Confirmation statement made on 15 November 2018 with no updates (3 pages)
9 November 2018Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages)
7 November 2018Registered office address changed from Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 7 November 2018 (1 page)
1 November 2018Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page)
17 October 2018Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page)
16 October 2018Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Flooor 6 New Street Square New Fetter Lane London EC4A 3AQ on 16 October 2018 (1 page)
6 October 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 15 November 2017 with no updates (3 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
28 June 2017Full accounts made up to 31 December 2016 (17 pages)
23 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
23 January 2017Confirmation statement made on 15 November 2016 with updates (5 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
8 October 2016Full accounts made up to 31 December 2015 (17 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 86,968
(4 pages)
26 November 2015Annual return made up to 15 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 86,968
(4 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
7 July 2015Registration of charge 030264730005, created on 24 June 2015 (108 pages)
7 July 2015Registration of charge 030264730005, created on 24 June 2015 (108 pages)
25 June 2015Satisfaction of charge 4 in full (4 pages)
25 June 2015Memorandum and Articles of Association (4 pages)
25 June 2015Satisfaction of charge 4 in full (4 pages)
25 June 2015Memorandum and Articles of Association (4 pages)
25 June 2015Resolutions
  • RES13 ‐ Facility agreement & debentures agreed 17/12/2007
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Facility agreement & debentures agreed 17/12/2007
(3 pages)
8 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 86,968
(4 pages)
8 January 2015Annual return made up to 15 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 86,968
(4 pages)
19 March 2014Full accounts made up to 31 December 2013 (16 pages)
19 March 2014Full accounts made up to 31 December 2013 (16 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 86,968
(4 pages)
25 November 2013Annual return made up to 15 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 86,968
(4 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 October 2013Full accounts made up to 31 December 2012 (16 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
29 November 2012Annual return made up to 15 November 2012 with a full list of shareholders (4 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
17 September 2012Full accounts made up to 31 December 2011 (17 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
24 November 2011Annual return made up to 15 November 2011 with a full list of shareholders (4 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
27 May 2011Full accounts made up to 31 December 2010 (19 pages)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
7 December 2010Secretary's details changed for Mr Christopher David Watson on 1 January 2010 (1 page)
7 December 2010Annual return made up to 15 November 2010 with a full list of shareholders (4 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
24 September 2010Full accounts made up to 31 December 2009 (19 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
3 December 2009Register(s) moved to registered inspection location (1 page)
3 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
3 December 2009Annual return made up to 15 November 2009 with a full list of shareholders (5 pages)
3 December 2009Register inspection address has been changed (1 page)
3 December 2009Director's details changed for Mr Robert Brooks on 1 October 2009 (2 pages)
3 December 2009Director's details changed for Johannes Martinas Adrianus Schalken on 1 October 2009 (2 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
27 October 2009Full accounts made up to 31 December 2008 (19 pages)
21 May 2009Full accounts made up to 31 December 2007 (15 pages)
21 May 2009Full accounts made up to 31 December 2007 (15 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
21 November 2008Return made up to 15/11/08; full list of members (4 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
4 January 2008Declaration of assistance for shares acquisition (11 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
27 December 2007Particulars of mortgage/charge (8 pages)
29 November 2007Return made up to 15/11/07; full list of members (2 pages)
29 November 2007Return made up to 15/11/07; full list of members (2 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 July 2007Full accounts made up to 31 December 2006 (15 pages)
12 December 2006Return made up to 15/11/06; full list of members (2 pages)
12 December 2006Return made up to 15/11/06; full list of members (2 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
4 November 2006Full accounts made up to 31 December 2005 (13 pages)
25 October 2006Director's particulars changed (1 page)
25 October 2006Director's particulars changed (1 page)
1 December 2005Return made up to 15/11/05; full list of members (2 pages)
1 December 2005Return made up to 15/11/05; full list of members (2 pages)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
16 August 2005Declaration of assistance for shares acquisition (5 pages)
10 August 2005New director appointed (3 pages)
10 August 2005New director appointed (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
17 June 2005Full accounts made up to 31 December 2004 (12 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
24 November 2004Return made up to 15/11/04; full list of members (6 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
3 November 2004Full accounts made up to 31 December 2003 (12 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
25 November 2003Return made up to 15/11/03; full list of members (6 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 November 2003Full accounts made up to 31 December 2002 (17 pages)
4 August 2003Director resigned (1 page)
4 August 2003Director resigned (1 page)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
22 November 2002Return made up to 15/11/02; full list of members (7 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
4 November 2002Full accounts made up to 31 December 2001 (17 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 April 2002Declaration of satisfaction of mortgage/charge (1 page)
13 April 2002Declaration of satisfaction of mortgage/charge (2 pages)
14 March 2002Location of register of members (1 page)
14 March 2002Location of register of members (1 page)
30 January 2002Return made up to 29/11/01; full list of members (6 pages)
30 January 2002Return made up to 29/11/01; full list of members (6 pages)
28 January 2002Company name changed phillips son & neale LIMITED\certificate issued on 28/01/02 (2 pages)
28 January 2002Company name changed phillips son & neale LIMITED\certificate issued on 28/01/02 (2 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 December 2001Auditor's resignation (2 pages)
24 December 2001Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page)
24 December 2001Registered office changed on 24/12/01 from: 101 new bond street london W1S 1SR (1 page)
24 December 2001Auditor's resignation (2 pages)
24 December 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
17 December 2001Auditor's resignation (1 page)
17 December 2001Auditor's resignation (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001Secretary resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
13 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
9 November 2001Director resigned (1 page)
31 August 2001Full accounts made up to 31 December 2000 (18 pages)
31 August 2001Full accounts made up to 31 December 2000 (18 pages)
6 December 2000Return made up to 29/11/00; full list of members (8 pages)
6 December 2000Return made up to 29/11/00; full list of members (8 pages)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
28 November 2000Director resigned (1 page)
23 November 2000Secretary resigned (1 page)
23 November 2000Secretary resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
22 September 2000Full accounts made up to 31 December 1999 (22 pages)
22 September 2000Full accounts made up to 31 December 1999 (22 pages)
15 September 2000Director resigned (1 page)
15 September 2000Director resigned (1 page)
5 September 2000Registered office changed on 05/09/00 from: 101 new bond street london W1Y 0AS (1 page)
5 September 2000Registered office changed on 05/09/00 from: 101 new bond street london W1Y 0AS (1 page)
4 August 2000Director resigned (1 page)
4 August 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000New director appointed (2 pages)
16 February 2000Accounting reference date shortened from 28/01/00 to 31/12/99 (1 page)
16 February 2000Accounting reference date shortened from 28/01/00 to 31/12/99 (1 page)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 December 1999Return made up to 29/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 November 1999Full accounts made up to 31 January 1999 (19 pages)
19 November 1999Full accounts made up to 31 January 1999 (19 pages)
20 October 1999Secretary resigned (1 page)
20 October 1999Secretary resigned (1 page)
14 June 1999New secretary appointed;new director appointed (2 pages)
14 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999Director resigned (1 page)
11 June 1999Director resigned (1 page)
26 January 1999Particulars of mortgage/charge (5 pages)
26 January 1999Particulars of mortgage/charge (5 pages)
24 December 1998Return made up to 29/11/98; full list of members (16 pages)
24 December 1998Return made up to 29/11/98; full list of members (16 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
19 December 1998Particulars of mortgage/charge (4 pages)
8 October 1998Accounting reference date shortened from 28/02/98 to 28/01/98 (1 page)
8 October 1998Accounting reference date shortened from 28/02/98 to 28/01/98 (1 page)
7 September 1998Secretary resigned (1 page)
7 September 1998New secretary appointed (2 pages)
7 September 1998New secretary appointed (2 pages)
7 September 1998Secretary resigned (1 page)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
17 August 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
10 June 1998Company name changed phillips auction group LIMITED\certificate issued on 10/06/98 (2 pages)
10 June 1998Company name changed phillips auction group LIMITED\certificate issued on 10/06/98 (2 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
27 February 1998Particulars of mortgage/charge (5 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998New director appointed (3 pages)
11 February 1998New director appointed (2 pages)
11 February 1998New director appointed (3 pages)
9 February 1998Director resigned (1 page)
9 February 1998Director resigned (1 page)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
2 February 1998Application for reregistration from UNLTD to LTD (1 page)
2 February 1998Re-registration of Memorandum and Articles (15 pages)
2 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 February 1998Certificate of re-registration from Unlimited to Limited (1 page)
2 February 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
2 February 1998Re-registration of Memorandum and Articles (15 pages)
2 February 1998Application for reregistration from UNLTD to LTD (1 page)
2 February 1998Certificate of re-registration from Unlimited to Limited (1 page)
2 February 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(3 pages)
2 February 1998Resolutions
  • WRES02 ‐ Written resolution of re-registration
(3 pages)
18 December 1997Return made up to 29/11/97; no change of members (5 pages)
18 December 1997Return made up to 29/11/97; no change of members (5 pages)
10 December 1996Return made up to 29/11/96; no change of members (6 pages)
10 December 1996Return made up to 29/11/96; no change of members (6 pages)
8 March 1996Return made up to 24/02/96; full list of members (6 pages)
8 March 1996Return made up to 24/02/96; full list of members (6 pages)
5 May 1995Secretary resigned;new secretary appointed (6 pages)
5 May 1995Director resigned;new director appointed (4 pages)
5 May 1995Director resigned;new director appointed (4 pages)
5 May 1995Secretary resigned;new secretary appointed (6 pages)
13 March 1995Registered office changed on 13/03/95 from: 22 melton street london NW1 2BW (1 page)
13 March 1995Registered office changed on 13/03/95 from: 22 melton street london NW1 2BW (1 page)
24 February 1995Incorporation (17 pages)
24 February 1995Incorporation (17 pages)