Company NamePHP (Hounslow) Limited
Company StatusDissolved
Company Number03407137
CategoryPrivate Limited Company
Incorporation Date22 July 1997(26 years, 9 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NamePrimary Health Care Centres (Hounslow) Limited

Business Activity

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

Directors

Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2013(15 years, 11 months after company formation)
Appointment Duration1 year, 5 months (closed 30 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed30 April 2014(16 years, 9 months after company formation)
Appointment Duration8 months (closed 30 December 2014)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameNicholas Paul Bastian
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Hill House Cottages
Old Mill Lane Bray
Maidenhead
Berkshire
SL6 2BB
Director NameChristopher Morton-Firth
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 July 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Saint Davids Drive
Englefield Green
Egham
Surrey
TW20 0BA
Director NameMr Jeffrey Green
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1997(5 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressQuickmoor Farm
Quickmoor Lane Common Wood
Kings Langley
Hertfordshire
WD4 9AX
Secretary NameMrs Deborah Ann Chisholm
StatusResigned
Appointed27 January 2010(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 July 2013)
RoleCompany Director
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB
Director NameMs Margaret Helen Vaughan
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2013(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameKAY Trustees Limited (Corporation)
StatusResigned
Appointed22 July 1997(same day as company formation)
Correspondence Address6 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Secretary NameElstree Gate Trustees Limited (Corporation)
StatusResigned
Appointed20 August 2001(4 years, 1 month after company formation)
Appointment Duration8 years, 5 months (resigned 27 January 2010)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Director NamePrimary Health Care Centres Limited (Corporation)
StatusResigned
Appointed07 December 2006(9 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 July 2013)
Correspondence Address1a Chestnut House
Farm Close
Shenley
Hertfordshire
WD7 9AD
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed04 July 2013(15 years, 11 months after company formation)
Appointment Duration10 months (resigned 30 April 2014)
Correspondence AddressGround Floor Ryder Court 14 Ryder Street
London
SW1Y 6QB

Contact

Websitewww.phcc.co.uk
Telephone01923 677222
Telephone regionWatford

Location

Registered Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Primary Health Care Centres LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£863,555
Cash£43
Current Liabilities£137,274

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
8 September 2014Application to strike the company off the register (3 pages)
8 September 2014Application to strike the company off the register (3 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
13 June 2014Director's details changed for Mr Philip John Holland on 30 April 2014 (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary on 30 April 2014 (2 pages)
19 May 2014Appointment of Nexus Management Services Limited as a secretary on 30 April 2014 (2 pages)
8 May 2014Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page)
8 May 2014Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page)
7 May 2014Termination of appointment of J O Hambro Capital Management Limited as a secretary on 30 April 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB England on 7 May 2014 (1 page)
4 November 2013Satisfaction of charge 1 in full (4 pages)
4 November 2013Satisfaction of charge 2 in full (4 pages)
4 November 2013Satisfaction of charge 3 in full (4 pages)
4 November 2013Satisfaction of charge 2 in full (4 pages)
4 November 2013Satisfaction of charge 3 in full (4 pages)
4 November 2013Satisfaction of charge 1 in full (4 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 August 2013Statement of company's objects (2 pages)
21 August 2013Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
21 August 2013Statement of company's objects (2 pages)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
16 August 2013Termination of appointment of Primary Health Care Centres Limited as a director on 1 July 2013 (1 page)
16 August 2013Termination of appointment of Primary Health Care Centres Limited as a director on 1 July 2013 (1 page)
16 August 2013Termination of appointment of Primary Health Care Centres Limited as a director on 1 July 2013 (1 page)
16 August 2013Annual return made up to 22 July 2013 with a full list of shareholders (5 pages)
17 July 2013Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page)
17 July 2013Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages)
17 July 2013Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013 (2 pages)
17 July 2013Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page)
17 July 2013Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages)
17 July 2013Termination of appointment of Jeffrey Green as a director on 4 July 2013 (1 page)
17 July 2013Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of Mr Philip John Holland as a director on 4 July 2013 (2 pages)
17 July 2013Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page)
17 July 2013Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of Mr Harry Abraham Hyman as a director on 4 July 2013 (2 pages)
17 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 July 2013Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013 (2 pages)
17 July 2013Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page)
17 July 2013Appointment of Ms Margaret Helen Vaughan as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of J O Hambro Capital Management Limited as a secretary on 4 July 2013 (2 pages)
17 July 2013Termination of appointment of Deborah Ann Chisholm as a secretary on 4 July 2013 (1 page)
17 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 July 2013 (1 page)
17 July 2013Current accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
17 July 2013Appointment of Mr Philip John Holland as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of Mr Philip John Holland as a director on 4 July 2013 (2 pages)
17 July 2013Registered office address changed from 1a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD on 17 July 2013 (1 page)
17 July 2013Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013 (2 pages)
17 July 2013Appointment of Mr Timothy David Walker-Arnott as a director on 4 July 2013 (2 pages)
4 July 2013Company name changed primary health care centres (hounslow) LIMITED\certificate issued on 04/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-01
(3 pages)
4 July 2013Company name changed primary health care centres (hounslow) LIMITED\certificate issued on 04/07/13
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-07-01
(3 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
13 June 2013Auditor's resignation (1 page)
13 June 2013Auditor's resignation (1 page)
6 June 2013Auditor's resignation (2 pages)
6 June 2013Auditor's resignation (2 pages)
6 December 2012 (5 pages)
6 December 2012 (5 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
29 November 2011 (5 pages)
29 November 2011 (5 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
23 November 2010 (5 pages)
23 November 2010 (5 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Primary Health Care Centres Limited on 22 July 2010 (2 pages)
22 July 2010Director's details changed for Primary Health Care Centres Limited on 22 July 2010 (2 pages)
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
28 January 2010Termination of appointment of Elstree Gate Trustees Limited as a secretary (1 page)
28 January 2010Appointment of Mrs Deborah Ann Chisholm as a secretary (1 page)
22 December 2009 (9 pages)
22 December 2009 (9 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
22 July 2009Return made up to 22/07/09; full list of members (3 pages)
11 July 2009Auditor's resignation (1 page)
11 July 2009Auditor's resignation (1 page)
26 August 2008 (7 pages)
26 August 2008 (7 pages)
18 August 2008Return made up to 22/07/08; full list of members (7 pages)
18 August 2008Return made up to 22/07/08; full list of members (7 pages)
22 December 2007 (6 pages)
22 December 2007 (6 pages)
22 August 2007Return made up to 22/07/07; no change of members (7 pages)
22 August 2007Return made up to 22/07/07; no change of members (7 pages)
26 June 2007Auditors statement (1 page)
26 June 2007Auditors statement (1 page)
18 December 2006New director appointed (2 pages)
18 December 2006New director appointed (2 pages)
14 September 2006 (6 pages)
14 September 2006 (6 pages)
17 August 2006Return made up to 22/07/06; full list of members (6 pages)
17 August 2006Return made up to 22/07/06; full list of members (6 pages)
4 January 2006 (6 pages)
4 January 2006 (6 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
1 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 September 2005Return made up to 22/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
22 March 2005Registered office changed on 22/03/05 from: 53 halsey park london colney hertfordshire AL2 1BH (1 page)
1 December 2004 (6 pages)
1 December 2004 (6 pages)
12 August 2004Return made up to 22/07/04; full list of members (6 pages)
12 August 2004Return made up to 22/07/04; full list of members (6 pages)
6 July 2004 (6 pages)
6 July 2004 (6 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
12 December 2003Particulars of mortgage/charge (3 pages)
12 December 2003Particulars of mortgage/charge (3 pages)
13 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 August 2003Return made up to 22/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
1 August 2002Return made up to 22/07/02; full list of members (7 pages)
1 August 2002Return made up to 22/07/02; full list of members (7 pages)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
21 June 2002Registered office changed on 21/06/02 from: 6 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page)
17 June 2002Full accounts made up to 28 February 2002 (11 pages)
17 June 2002Full accounts made up to 28 February 2002 (11 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (2 pages)
11 September 2001Secretary resigned (1 page)
2 August 2001Full accounts made up to 29 February 2000 (10 pages)
2 August 2001Full accounts made up to 29 February 2000 (10 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
1 August 2001Return made up to 22/07/01; full list of members (6 pages)
14 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Return made up to 22/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
30 December 1999Full accounts made up to 28 February 1999 (10 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
23 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
17 August 1999Return made up to 22/07/99; no change of members (4 pages)
17 August 1999Return made up to 22/07/99; no change of members (4 pages)
20 November 1998Accounts made up to 28 February 1998 (6 pages)
20 November 1998Accounts made up to 28 February 1998 (6 pages)
19 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
19 August 1997Accounting reference date shortened from 31/07/98 to 28/02/98 (1 page)
25 July 1997Secretary resigned (1 page)
25 July 1997Secretary resigned (1 page)
22 July 1997Incorporation (25 pages)
22 July 1997Incorporation (25 pages)