Company NamePhipps Property & Construction Limited
Company StatusDissolved
Company Number08022862
CategoryPrivate Limited Company
Incorporation Date10 April 2012(12 years ago)
Dissolution Date21 January 2021 (3 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Lee Phipps
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrooms Quarters Hull Place
Sholden
Deal
Kent
CT14 0AQ
Director NameMr David Leslie Phipps
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Delderfield
Leatherhead
Surrey
KT22 8UA

Location

Registered Address142-148 Main Road
Sidcup
Kent
DA14 6NZ
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London

Shareholders

90 at £1David Leslie Phipps
90.00%
Ordinary
10 at £1Paul Lee Phipps
10.00%
Ordinary

Financials

Year2014
Net Worth£38,366
Cash£440,494
Current Liabilities£22,188

Accounts

Latest Accounts30 April 2015 (8 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

21 January 2021Final Gazette dissolved following liquidation (1 page)
21 October 2020Return of final meeting in a creditors' voluntary winding up (18 pages)
25 October 2019Liquidators' statement of receipts and payments to 6 September 2019 (14 pages)
13 November 2018Liquidators' statement of receipts and payments to 6 September 2018 (14 pages)
29 September 2017Registered office address changed from Grooms Quarters Hull Place Sholden Deal Kent CT14 0AQ to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 September 2017 (2 pages)
29 September 2017Registered office address changed from Grooms Quarters Hull Place Sholden Deal Kent CT14 0AQ to 142-148 Main Road Sidcup Kent DA14 6NZ on 29 September 2017 (2 pages)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
27 September 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-07
(1 page)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Statement of affairs (8 pages)
27 September 2017Appointment of a voluntary liquidator (1 page)
27 September 2017Statement of affairs (8 pages)
9 September 2017Compulsory strike-off action has been suspended (1 page)
9 September 2017Compulsory strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
1 August 2017First Gazette notice for compulsory strike-off (1 page)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
1 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(3 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
5 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
15 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 100
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
1 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 100
(3 pages)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
23 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 April 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
15 April 2014First Gazette notice for compulsory strike-off (1 page)
11 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
11 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (3 pages)
19 September 2012Termination of appointment of David Phipps as a director (1 page)
19 September 2012Termination of appointment of David Phipps as a director (1 page)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
10 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)