Company NamePhilmar Limited
Company StatusDissolved
Company Number03329094
CategoryPrivate Limited Company
Incorporation Date6 March 1997(27 years, 1 month ago)
Dissolution Date20 August 2020 (3 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Russell William Walkden
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration22 years, 2 months (closed 20 August 2020)
RoleIndustrial Removals
Country of ResidenceEngland
Correspondence Address11 St. Pauls Gate
Wokingham
Berkshire
RG41 2YP
Secretary NameJacqueline Walkden
NationalityBritish
StatusClosed
Appointed01 July 1999(2 years, 3 months after company formation)
Appointment Duration21 years, 1 month (closed 20 August 2020)
RoleCompany Director
Correspondence Address11 St. Pauls Gate
Wokingham
Berkshire
RG41 2YP
Director NameMiss Susan Tanya Cynthia Hart
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleAdministrator
Correspondence Address148 Fleetham Gardens
Lower Earley
Reading
Berkshire
RG6 4BY
Secretary NameSusan Patricia Dew
NationalityBritish
StatusResigned
Appointed06 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address329 Peppard Road
Emmer Green
Reading
Berkshire
RG4 8UX
Director NameAnthony John Erangey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1997(1 day after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 1999)
RoleCompany Director
Correspondence AddressBroom House
Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Secretary NameMargaret Ann Foster
NationalityBritish
StatusResigned
Appointed07 March 1997(1 day after company formation)
Appointment Duration2 years, 3 months (resigned 01 July 1999)
RoleCompany Director
Correspondence AddressBroom House Maidenhead Road
Wokingham
Berkshire
RG40 5RH
Director NameGlyn Brendon Lee Histed
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 July 1999)
RoleCompany Director
Correspondence Address21 Mistletoe Road
Yateley
Camberley
Surrey
GU46 6DU
Director NameMr Ian Hussey
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1998(1 year, 2 months after company formation)
Appointment Duration15 years, 8 months (resigned 19 February 2014)
RoleIndustrial Removals
Country of ResidenceUnited Kingdom
Correspondence Address8 Sarum Crescent
Wokingham
Berkshire
RG40 1YF

Contact

Websitephilmarltd.co.uk
Telephone0118 9791060
Telephone regionReading

Location

Registered Address5 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London

Shareholders

50 at £1Jacqueline Walkden
50.00%
Ordinary A
50 at £1Russell Walkden
50.00%
Ordinary A

Financials

Year2014
Net Worth£84,866
Cash£32,826
Current Liabilities£62,604

Accounts

Latest Accounts31 July 2018 (5 years, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

20 August 2020Final Gazette dissolved following liquidation (1 page)
20 May 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
30 March 2020Liquidators' statement of receipts and payments to 6 February 2020 (19 pages)
17 February 2020Removal of liquidator by court order (14 pages)
17 February 2020Appointment of a voluntary liquidator (3 pages)
22 February 2019Registered office address changed from 10 Beech Court Wokingham Road Hurst Reading Berkshire RG10 0RQ to 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on 22 February 2019 (2 pages)
21 February 2019Statement of affairs (8 pages)
21 February 2019Appointment of a voluntary liquidator (4 pages)
21 February 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-07
(1 page)
4 October 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
8 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
20 December 2017Total exemption full accounts made up to 31 July 2017 (8 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
14 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 100
(4 pages)
9 March 2016Secretary's details changed for Jacqueline Walkden on 7 April 2015 (1 page)
9 March 2016Secretary's details changed for Jacqueline Walkden on 7 April 2015 (1 page)
9 March 2016Director's details changed for Mr Russell William Walkden on 7 April 2015 (2 pages)
9 March 2016Director's details changed for Mr Russell William Walkden on 7 April 2015 (2 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 March 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
17 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
16 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(5 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
12 March 2014Termination of appointment of Ian Hussey as a director (1 page)
12 March 2014Termination of appointment of Ian Hussey as a director (1 page)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 April 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 12 March 2010 (1 page)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Ian Hussey on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Ian Hussey on 12 March 2010 (2 pages)
12 March 2010Director's details changed for Russell Walkden on 12 March 2010 (2 pages)
12 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
12 March 2010Registered office address changed from Martin House 20a Peach Street Wokingham Berkshire RG40 1XG on 12 March 2010 (1 page)
12 March 2010Director's details changed for Russell Walkden on 12 March 2010 (2 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
9 April 2009Return made up to 06/03/09; full list of members (4 pages)
9 April 2009Return made up to 06/03/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
19 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
12 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 October 2006Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
27 October 2006Registered office changed on 27/10/06 from: tsb house 39A peach street wokingham berkshire RG40 1XJ (1 page)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
20 April 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
14 March 2006Return made up to 06/03/06; full list of members (7 pages)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
17 May 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
11 March 2005Return made up to 06/03/05; full list of members (7 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
4 June 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
26 May 2004Return made up to 06/03/04; full list of members (7 pages)
26 May 2004Return made up to 06/03/04; full list of members (7 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
4 June 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
19 March 2003Return made up to 06/03/03; full list of members (7 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
22 April 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
10 April 2002Return made up to 06/03/02; full list of members (6 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
4 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
14 March 2001Return made up to 06/03/01; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
13 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 April 2000Return made up to 06/03/00; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
20 August 1999Director resigned (1 page)
8 July 1999New secretary appointed (2 pages)
8 July 1999Accounts made up to 31 July 1998 (4 pages)
8 July 1999Accounts made up to 31 July 1998 (4 pages)
8 July 1999New secretary appointed (2 pages)
16 June 1999Return made up to 06/03/99; full list of members (5 pages)
16 June 1999Return made up to 06/03/99; full list of members (5 pages)
20 May 1999Registered office changed on 20/05/99 from: broom ho maidenhead road wokingham berkshire RG40 5RH (1 page)
20 May 1999Registered office changed on 20/05/99 from: broom ho maidenhead road wokingham berkshire RG40 5RH (1 page)
19 June 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
19 June 1998Ad 15/06/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
4 June 1998New director appointed (2 pages)
4 June 1998New director appointed (2 pages)
28 May 1998Full accounts made up to 31 July 1997 (3 pages)
28 May 1998Full accounts made up to 31 July 1997 (3 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
24 March 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
24 March 1997Director resigned (1 page)
24 March 1997New secretary appointed (2 pages)
24 March 1997Registered office changed on 24/03/97 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page)
24 March 1997Secretary resigned (1 page)
24 March 1997Registered office changed on 24/03/97 from: 3 richfield place richfield avenue reading berkshire RG1 8EQ (1 page)
24 March 1997New director appointed (2 pages)
24 March 1997New secretary appointed (2 pages)
24 March 1997Secretary resigned (1 page)
6 March 1997Incorporation (15 pages)
6 March 1997Incorporation (15 pages)