Company NameP.H.E. (Milton Keynes) Limited
Company StatusDissolved
Company Number03939271
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date20 October 2015 (8 years, 6 months ago)
Previous NamesNPI (East Brickhill, Milton Keynes) Limited and Square Bay (Milton Keynes) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameRobert John Knox
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFairbourne Drive
Atterbury Lakes
Milton Keynes
MK10 9RG
Director NameRichard Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed20 May 2011(11 years, 2 months after company formation)
Appointment Duration4 years, 5 months (closed 20 October 2015)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFairbourne Drive
Atterbury Lakes
Milton Keynes
MK10 9RG
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusClosed
Appointed20 November 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 20 October 2015)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusClosed
Appointed20 November 2006(6 years, 8 months after company formation)
Appointment Duration8 years, 11 months (closed 20 October 2015)
Correspondence AddressAbacus House
33 Gutter Lane
London
EC2V 8AR
Director NameJohn Kenelm Charles Herd
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2006)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm House High Street
Gretton
Northamptonshire
NN17 3DE
Director NameChristopher William Percy Maybury
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2006)
RoleCompany Director
Country of ResidenceBermuda
Correspondence Address5 Ships Hill
Tuckers Point
St Georges
Hs02
Bermuda
Director NameHenderson Administration Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Secretary NameHenderson Secretarial Services Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address4 Broadgate
London
EC2M 2DA
Director NameAnson Limited (Corporation)
Date of BirthApril 1998 (Born 26 years ago)
StatusResigned
Appointed26 March 2003(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
Correspondence AddressPO Box 190 Anson Court
La Route Des Camps St Martins
Guernsey
Channel Islands
GY1 3LS
Director NameCabot Limtied (Corporation)
StatusResigned
Appointed26 March 2003(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
Correspondence AddressAnson Court
La Route Des Camps
St Martins Guernsey
GY4 6AD
Secretary NameMercator Secretaries Limited (Corporation)
StatusResigned
Appointed26 March 2003(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 02 September 2005)
Correspondence AddressAnson Court
La Route Des Camps St Martin
Guernsey
Channel Islands
GY1 3UQ
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 September 2005(5 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 20 November 2006)
Correspondence AddressOxford House
Cliftonville
Northampton
NN1 5PN

Location

Registered AddressPenningtons Solicitors Llp Abacus House
33 Gutter Lane
London
EC2V 8AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London

Shareholders

1 at £1P H E. - 3 LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
20 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
7 July 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
15 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
15 August 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 1
(6 pages)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
1 July 2014First Gazette notice for compulsory strike-off (1 page)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
7 January 2014Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
3 July 2013Compulsory strike-off action has been discontinued (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
28 June 2013Director's details changed for Penningtons Directors (No 1) Limited on 28 June 2013 (1 page)
28 June 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(6 pages)
28 June 2013Secretary's details changed for Pennsec Limited on 28 June 2013 (1 page)
28 June 2013Secretary's details changed for Pennsec Limited on 28 June 2013 (1 page)
28 June 2013Director's details changed for Penningtons Directors (No 1) Limited on 28 June 2013 (1 page)
28 June 2013Annual return made up to 28 February 2013 with a full list of shareholders
Statement of capital on 2013-06-28
  • GBP 1
(6 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
9 November 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
12 June 2012Annual return made up to 28 February 2012 no member list (14 pages)
12 June 2012Annual return made up to 28 February 2012 no member list (14 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
13 June 2011Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
13 June 2011Appointment of Robert John Knox as a director (3 pages)
13 June 2011Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
13 June 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2007 (2 pages)
13 June 2011Appointment of Robert John Knox as a director (3 pages)
13 June 2011Annual return made up to 28 February 2008 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
13 June 2011Registered office address changed from Abacus House 33 Gutter Lane London EC2V 8AR on 13 June 2011 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 June 2011Accounts for a dormant company made up to 31 December 2008 (2 pages)
13 June 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
13 June 2011Annual return made up to 28 February 2008 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
13 June 2011Appointment of Richard Lewis as a director (3 pages)
13 June 2011Annual return made up to 28 February 2009 with a full list of shareholders (8 pages)
13 June 2011Annual return made up to 28 February 2009 with a full list of shareholders (8 pages)
13 June 2011Appointment of Richard Lewis as a director (3 pages)
9 June 2011Administrative restoration application (3 pages)
9 June 2011Administrative restoration application (3 pages)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 June 2009Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
20 November 2007Return made up to 28/02/07; no change of members (6 pages)
20 November 2007Return made up to 28/02/07; no change of members (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
31 October 2007New secretary appointed (2 pages)
31 October 2007Registered office changed on 31/10/07 from: bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007New director appointed (2 pages)
31 October 2007Registered office changed on 31/10/07 from: bucklersbury house, 83 cannon street, london, EC4N 8PE (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: no 1 bede island road, bede island business park, leicester, leicestershire LE2 7EA (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Registered office changed on 23/01/07 from: no 1 bede island road, bede island business park, leicester, leicestershire LE2 7EA (1 page)
23 January 2007Secretary resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
23 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2006Declaration of satisfaction of mortgage/charge (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 March 2006Return made up to 28/02/06; full list of members (2 pages)
24 March 2006Location of register of members (1 page)
24 March 2006Location of register of members (1 page)
6 October 2005Memorandum and Articles of Association (9 pages)
6 October 2005Memorandum and Articles of Association (9 pages)
29 September 2005Company name changed square bay (milton keynes) limit ed\certificate issued on 29/09/05 (2 pages)
29 September 2005Company name changed square bay (milton keynes) limit ed\certificate issued on 29/09/05 (2 pages)
27 September 2005New director appointed (2 pages)
27 September 2005New director appointed (2 pages)
20 September 2005Particulars of mortgage/charge (12 pages)
20 September 2005Particulars of mortgage/charge (12 pages)
19 September 2005Registered office changed on 19/09/05 from: 52 bedford row, london, WC1R 4LR (1 page)
19 September 2005Director resigned (1 page)
19 September 2005New director appointed (2 pages)
19 September 2005New director appointed (2 pages)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005New secretary appointed (2 pages)
19 September 2005Director resigned (1 page)
19 September 2005Registered office changed on 19/09/05 from: 52 bedford row, london, WC1R 4LR (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Secretary resigned (1 page)
19 September 2005Director resigned (1 page)
8 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
8 September 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
14 July 2004Return made up to 28/02/04; full list of members (7 pages)
14 July 2004Return made up to 28/02/04; full list of members (7 pages)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street, covent garden, london, WC2E 9HF (1 page)
2 July 2004Registered office changed on 02/07/04 from: 16 bedford street, covent garden, london, WC2E 9HF (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
26 March 2004Secretary resigned (1 page)
26 March 2004Director resigned (1 page)
25 March 2004Registered office changed on 25/03/04 from: 4 broadgate, london, EC2M 2DA (1 page)
25 March 2004Registered office changed on 25/03/04 from: 4 broadgate, london, EC2M 2DA (1 page)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New secretary appointed (2 pages)
24 March 2004New director appointed (2 pages)
24 March 2004New director appointed (2 pages)
16 February 2004Company name changed npi (east brickhill, milton keyn es) LIMITED\certificate issued on 16/02/04 (2 pages)
16 February 2004Company name changed npi (east brickhill, milton keyn es) LIMITED\certificate issued on 16/02/04 (2 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
10 February 2004Accounts for a dormant company made up to 31 December 2002 (5 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (7 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
15 April 2003Particulars of mortgage/charge (3 pages)
31 March 2003Return made up to 28/02/03; full list of members (5 pages)
31 March 2003Return made up to 28/02/03; full list of members (5 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
1 May 2002Accounts for a dormant company made up to 31 December 2001 (6 pages)
20 March 2002Return made up to 28/02/02; full list of members (5 pages)
20 March 2002Return made up to 28/02/02; full list of members (5 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
19 March 2001Accounts for a dormant company made up to 31 December 2000 (6 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
16 March 2001Return made up to 28/02/01; full list of members (5 pages)
8 January 2001Director's particulars changed (1 page)
8 January 2001Director's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
4 January 2001Secretary's particulars changed (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
20 October 2000Registered office changed on 20/10/00 from: 3 finsbury avenue, london, EC2M 2PA (1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
16 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 March 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
16 March 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 February 2000Incorporation (14 pages)
29 February 2000Incorporation (14 pages)