Company NamePHIP (6) Limited
Company StatusDissolved
Company Number03580448
CategoryPrivate Limited Company
Incorporation Date12 June 1998(25 years, 10 months ago)
Dissolution Date30 December 2014 (9 years, 4 months ago)
Previous NamesChartered Contractors (N.W.) Limited and Charter Medinvest Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Harry Abraham Hyman
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Timothy David Walker-Arnott
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 30 December 2014)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Director NameMr Philip John Holland
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2011(13 years, 4 months after company formation)
Appointment Duration3 years, 2 months (closed 30 December 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameNexus Management Services Limited (Corporation)
StatusClosed
Appointed01 May 2014(15 years, 10 months after company formation)
Appointment Duration8 months (closed 30 December 2014)
Correspondence Address5th Floor Greener House
66-68 Haymarket
London
SW1Y 4RF
Director NameMr Dermot Fitzmaurice
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWisteria Cottage
Chestnut Lane
Frodsham
Cheshire
WA6 6XW
Director NameMr Steven James Ratcliffe
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHalewood House Farm
Hollow Lane
Kingsley
Cheshire
WA6 8ET
Secretary NameMr David Ronald Hind
NationalityBritish
StatusResigned
Appointed12 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr David Ronald Hind
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2002(3 years, 10 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 March 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressHeathercroft 2 Caldy Chase Drive
Caldy
Wirral
Merseyside
CH48 2LD
Wales
Director NameMr James Daryl Hambro
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 26 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
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
Appointed01 March 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Ryder Court
14 Ryder Street
London
SW1Y 6QB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJ O Hambro Capital Management Limited (Corporation)
StatusResigned
Appointed01 March 2010(11 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 April 2014)
Correspondence AddressGround Floor 14 Ryder Street
London
SW1Y 6QB

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

99 at £1Primary Health Investment Properties LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryDormant
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)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 99
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 99
(6 pages)
8 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 99
(6 pages)
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)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (6 pages)
30 July 2014Annual return made up to 22 July 2014 with a full list of shareholders (6 pages)
22 July 2014Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Timothy David Walker-Arnott on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
22 July 2014Director's details changed for Mr Harry Abraham Hyman on 22 July 2014 (2 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages)
21 May 2014Appointment of Nexus Management Services Limited as a secretary on 1 May 2014 (3 pages)
7 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 on 7 May 2014 (1 page)
7 May 2014Termination of appointment of Margaret Helen Vaughan as a director on 30 April 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
7 May 2014Registered office address changed from Ground Floor Ryder Court 14 Ryder Street London SW1Y 6QB on 7 May 2014 (1 page)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
18 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (7 pages)
3 May 2013Accounts made up to 31 December 2012 (5 pages)
3 May 2013Accounts made up to 31 December 2012 (5 pages)
21 August 2012Full accounts made up to 31 December 2011 (17 pages)
21 August 2012Full accounts made up to 31 December 2011 (17 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
11 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (7 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
4 April 2012Particulars of a mortgage or charge / charge no: 10 (10 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (27 pages)
2 April 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 April 2012Memorandum and Articles of Association (27 pages)
5 March 2012Termination of appointment of James Daryl Hambro as a director on 26 October 2011 (1 page)
5 March 2012Termination of appointment of James Daryl Hambro as a director on 26 October 2011 (1 page)
18 October 2011Appointment of Philip John Holland as a director on 17 October 2011 (2 pages)
18 October 2011Appointment of Philip John Holland as a director on 17 October 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
25 March 2011Full accounts made up to 31 December 2010 (17 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
14 January 2011Director's details changed for Mr Harry Abraham Hyman on 1 January 2011 (2 pages)
19 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
19 October 2010Current accounting period extended from 30 September 2010 to 31 December 2010 (3 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
17 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (7 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 7 (11 pages)
16 June 2010Particulars of a mortgage or charge / charge no: 9 (6 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
8 June 2010Notice of removal of restriction on the company's articles (2 pages)
8 June 2010Notice of removal of restriction on the company's articles (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
22 March 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
22 March 2010Appointment of J O Hambro Capital Management Limited as a secretary (3 pages)
16 March 2010Company name changed charter medinvest LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
16 March 2010Company name changed charter medinvest LIMITED\certificate issued on 16/03/10
  • RES15 ‐ Change company name resolution on 2010-03-01
(2 pages)
16 March 2010Change of name notice (2 pages)
16 March 2010Change of name notice (2 pages)
15 March 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
15 March 2010Termination of appointment of David Hind as a secretary (1 page)
15 March 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
15 March 2010Termination of appointment of David Hind as a secretary (1 page)
15 March 2010Appointment of Harry Abraham Hyman as a director (3 pages)
15 March 2010Termination of appointment of Steven Ratcliffe as a director (1 page)
15 March 2010Termination of appointment of David Hind as a director (1 page)
15 March 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
15 March 2010Termination of appointment of Steven Ratcliffe as a director (1 page)
15 March 2010Resignation of an auditor (2 pages)
15 March 2010Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of Dermot Fitzmaurice as a director (1 page)
15 March 2010Registered office address changed from Charter House 63 Main Street Frodsham Cheshire WA6 7DF on 15 March 2010 (2 pages)
15 March 2010Termination of appointment of David Hind as a director (1 page)
15 March 2010Resignation of an auditor (2 pages)
15 March 2010Appointment of Harry Abraham Hyman as a director (3 pages)
15 March 2010Appointment of Mr Timothy David Walker-Arnott as a director (3 pages)
15 March 2010Termination of appointment of Dermot Fitzmaurice as a director (1 page)
15 March 2010Appointment of Mr James Daryl Hambro as a director (3 pages)
15 March 2010Appointment of Margaret Helen Vaughan as a director (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
5 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 February 2010 (7 pages)
12 February 2010 (7 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
19 June 2009Return made up to 12/06/09; full list of members (4 pages)
6 April 2009 (7 pages)
6 April 2009 (7 pages)
1 December 2008Return made up to 12/06/08; full list of members (4 pages)
1 December 2008Return made up to 12/06/08; full list of members (4 pages)
11 July 2008 (6 pages)
11 July 2008 (6 pages)
27 June 2007Return made up to 12/06/07; full list of members (3 pages)
27 June 2007Return made up to 12/06/07; full list of members (3 pages)
24 April 2007 (7 pages)
24 April 2007 (7 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
14 June 2006Return made up to 12/06/06; full list of members (3 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
26 April 2006Particulars of mortgage/charge (4 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
24 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 June 2005Return made up to 12/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
7 June 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (6 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
15 June 2004Return made up to 12/06/04; full list of members (7 pages)
14 May 2004Particulars of mortgage/charge (4 pages)
14 May 2004Particulars of mortgage/charge (4 pages)
30 March 2004Registered office changed on 30/03/04 from: exchange house main street frodsham cheshire WA6 7DF (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Director's particulars changed (1 page)
30 March 2004Registered office changed on 30/03/04 from: exchange house main street frodsham cheshire WA6 7DF (1 page)
5 December 2003Particulars of mortgage/charge (4 pages)
5 December 2003Particulars of mortgage/charge (4 pages)
10 June 2003Return made up to 12/06/03; full list of members (7 pages)
10 June 2003Return made up to 12/06/03; full list of members (7 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
14 May 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
1 May 2003Particulars of mortgage/charge (3 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
23 April 2003Particulars of mortgage/charge (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
24 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 June 2002Return made up to 12/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 May 2002New director appointed (2 pages)
20 May 2002New director appointed (2 pages)
26 April 2002Company name changed chartered contractors (N.W.) lim ited\certificate issued on 26/04/02 (2 pages)
26 April 2002Company name changed chartered contractors (N.W.) lim ited\certificate issued on 26/04/02 (2 pages)
23 October 2001Ad 11/10/01-11/10/01 £ si 97@1=97 £ ic 2/99 (2 pages)
23 October 2001Ad 11/10/01-11/10/01 £ si 97@1=97 £ ic 2/99 (2 pages)
15 August 2001Return made up to 12/06/01; full list of members (6 pages)
15 August 2001Return made up to 12/06/01; full list of members (6 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
3 August 2001Particulars of mortgage/charge (3 pages)
1 August 2001Accounts made up to 30 September 2000 (5 pages)
1 August 2001Accounts made up to 30 September 2000 (5 pages)
25 August 2000Return made up to 12/06/00; full list of members (6 pages)
25 August 2000Return made up to 12/06/00; full list of members (6 pages)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
15 March 2000Accounts made up to 30 September 1999 (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
5 July 1999Return made up to 12/06/99; full list of members (6 pages)
12 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
12 April 1999Accounting reference date extended from 30/06/99 to 30/09/99 (1 page)
16 June 1998Secretary resigned (1 page)
16 June 1998Secretary resigned (1 page)
12 June 1998Incorporation (16 pages)
12 June 1998Incorporation (16 pages)