Company NamePHM Technologies Llp
Company StatusDissolved
Company NumberOC339507
CategoryLimited Liability Partnership
Incorporation Date20 August 2008(15 years, 8 months ago)
Dissolution Date13 March 2019 (5 years, 1 month ago)
Previous NameUnitec Systems Llp

Directors

LLP Designated Member NamePaul Henry Marsh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 August 2008(1 week, 4 days after company formation)
Appointment Duration10 years, 6 months (closed 13 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Barn Newlands Stud
Charing
Kent
TN27 0AR
LLP Designated Member NamePHM Technologies Limited (Corporation)
StatusClosed
Appointed20 August 2008(same day as company formation)
Correspondence AddressTudor Barn Newlands Road
Charing
Kent
TN27 0AR
LLP Designated Member NamePaul Henry Marsh
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTudor Barn Newlands Stud
Charing
Kent
TN27 0AR

Contact

Websitewww.unitec24.co.uk
Telephone01233 713780
Telephone regionAshford (Kent)

Location

Registered Address21 Highfield Road
Dartford
Kent
DA1 2JS
RegionSouth East
ConstituencyDartford
CountyKent
WardTown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth-£42,312
Cash£7,359
Current Liabilities£162,379

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 March 2019Final Gazette dissolved following liquidation (1 page)
13 December 2018Return of final meeting in a creditors' voluntary winding up (16 pages)
16 October 2018Liquidators' statement of receipts and payments to 10 August 2018 (17 pages)
3 December 2017Liquidators' statement of receipts and payments to 10 August 2017 (19 pages)
3 December 2017Liquidators' statement of receipts and payments to 10 August 2017 (19 pages)
13 January 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
13 January 2017Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017 (2 pages)
19 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (11 pages)
19 October 2016Liquidators' statement of receipts and payments to 10 August 2016 (11 pages)
22 April 2016Determination (1 page)
22 April 2016Determination (1 page)
22 April 2016Appointment of a voluntary liquidator (1 page)
22 April 2016Statement of affairs with form 4.19 (6 pages)
22 April 2016Statement of affairs with form 4.19 (6 pages)
22 April 2016Restoration by order of the court (2 pages)
22 April 2016Restoration by order of the court (2 pages)
22 April 2016Appointment of a voluntary liquidator (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
20 October 2015Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
7 July 2015First Gazette notice for voluntary strike-off (1 page)
21 February 2015Application to strike the limited liability partnership off the register (3 pages)
21 February 2015Application to strike the limited liability partnership off the register (3 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 April 2014Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page)
3 April 2014Registered office address changed from Tudor Barn Newlands Stud Charing Ashford Kent TN27 0AR on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page)
3 April 2014Registered office address changed from , Tudor Barn Newlands Stud, Charing, Ashford, Kent, TN27 0AR on 3 April 2014 (1 page)
18 March 2014Company name changed unitec systems LLP\certificate issued on 18/03/14
  • LLNM01 ‐ Change of name notice
(4 pages)
18 March 2014Company name changed unitec systems LLP\certificate issued on 18/03/14
  • LLNM01 ‐ Change of name notice
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
22 August 2013Annual return made up to 20 August 2013 (3 pages)
22 August 2013Annual return made up to 20 August 2013 (3 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 August 2012Annual return made up to 20 August 2012 (3 pages)
30 August 2012Annual return made up to 20 August 2012 (3 pages)
18 January 2012Annual return made up to 20 August 2011 (3 pages)
18 January 2012Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages)
18 January 2012Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages)
18 January 2012Member's details changed for Phm Technologies Limited on 1 January 2011 (2 pages)
18 January 2012Annual return made up to 20 August 2011 (3 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 September 2010Annual return made up to 20 August 2010 (8 pages)
28 September 2010Annual return made up to 20 August 2010 (8 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
20 October 2009Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages)
20 October 2009Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages)
20 October 2009Annual return made up to 20 August 2009 (2 pages)
20 October 2009Member's details changed for Phm Technologies Limited on 1 September 2008 (2 pages)
20 October 2009Annual return made up to 20 August 2009 (2 pages)
5 February 2009LLP member appointed paul henry marsh logged form (1 page)
5 February 2009LLP member appointed paul henry marsh logged form (1 page)
22 December 2008Currsho from 31/08/2009 to 31/03/2009 (1 page)
22 December 2008LLP member appointed paul marsh (1 page)
22 December 2008LLP member appointed paul marsh (1 page)
22 December 2008Currsho from 31/08/2009 to 31/03/2009 (1 page)
24 September 2008Member resignedr june dorothy susan bartlett logged form (2 pages)
24 September 2008Member resigned paul marsh (2 pages)
24 September 2008Member resignedr june dorothy susan bartlett logged form (2 pages)
24 September 2008Member resigned paul marsh (2 pages)
20 August 2008Incorporation document\certificate of incorporation (3 pages)
20 August 2008Incorporation document\certificate of incorporation (3 pages)