Company NamePhillip Tubbs Limited
DirectorsChristine Ann Tubbs and Phillip Tubbs
Company StatusLiquidation
Company Number03343908
CategoryPrivate Limited Company
Incorporation Date2 April 1997(27 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Christine Ann Tubbs
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Norris Lane
Hoddesdon
Hertfordshire
EN11 8QU
Director NameMr Phillip Tubbs
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Norris Lane
Hoddesdon
Hertfordshire
EN11 8QU
Secretary NameMrs Christine Ann Tubbs
NationalityBritish
StatusCurrent
Appointed02 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address23 Norris Lane
Hoddesdon
Hertfordshire
EN11 8QU
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed02 April 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressUnit 5 Clocktower Mews
109 High Street
Hoddesdon
Hertfordshire
EN11 8TN
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon North
Built Up AreaGreater London

Financials

Year2000
Turnover£330,993
Gross Profit£79,943
Net Worth-£4,372
Cash£5,646
Current Liabilities£161,958

Accounts

Latest Accounts31 March 2000 (24 years, 1 month ago)
Next Accounts Due31 January 2002 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Next Return Due16 April 2017 (overdue)

Filing History

4 December 2001Appointment of a liquidator (1 page)
4 December 2001Appointment of a liquidator (1 page)
22 August 2001Order of court to wind up (2 pages)
22 August 2001Order of court to wind up (2 pages)
13 June 2001Return made up to 02/04/01; full list of members (6 pages)
13 June 2001Return made up to 02/04/01; full list of members (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
25 January 2001Full accounts made up to 31 March 2000 (6 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
8 September 2000Particulars of mortgage/charge (3 pages)
26 April 2000Return made up to 02/04/00; full list of members (6 pages)
26 April 2000Return made up to 02/04/00; full list of members (6 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
3 February 2000Full accounts made up to 31 March 1999 (10 pages)
31 March 1999Full accounts made up to 31 March 1998 (11 pages)
31 March 1999Full accounts made up to 31 March 1998 (11 pages)
5 February 1999Registered office changed on 05/02/99 from: 23 norris lane hoddesdon hertfordshire EN11 8QU (1 page)
5 February 1999Registered office changed on 05/02/99 from: 23 norris lane hoddesdon hertfordshire EN11 8QU (1 page)
19 June 1998Particulars of mortgage/charge (3 pages)
19 June 1998Particulars of mortgage/charge (3 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
5 May 1998Return made up to 02/04/98; full list of members (6 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
14 May 1997New secretary appointed;new director appointed (2 pages)
6 May 1997New director appointed (2 pages)
6 May 1997Director resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Director resigned (1 page)
6 May 1997Secretary resigned (1 page)
6 May 1997Registered office changed on 06/05/97 from: 372 old street london EC1V 9LT (1 page)
6 May 1997New director appointed (2 pages)
2 April 1997Incorporation (12 pages)
2 April 1997Incorporation (12 pages)