Company NamePhoebidas Limited
Company StatusDissolved
Company Number03699384
CategoryPrivate Limited Company
Incorporation Date21 January 1999(25 years, 2 months ago)
Dissolution Date2 March 2022 (2 years ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Anthony Flanagan
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusClosed
Appointed19 July 1999(5 months, 4 weeks after company formation)
Appointment Duration22 years, 7 months (closed 02 March 2022)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressOld Station Road Loughton
Essex
IG10 4PL
Director NameNicole Hewson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed07 November 2000(1 year, 9 months after company formation)
Appointment Duration21 years, 4 months (closed 02 March 2022)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressOld Station Road Loughton
Essex
IG10 4PL
Director NameMrs Natalie Mitchell
Date of BirthJune 1970 (Born 53 years ago)
NationalityIrish
StatusClosed
Appointed17 June 2009(10 years, 4 months after company formation)
Appointment Duration12 years, 8 months (closed 02 March 2022)
RoleManager
Country of ResidenceEngland
Correspondence AddressOld Station Road Loughton
Essex
IG10 4PL
Secretary NameWilton Corporate Services Limited (Corporation)
StatusClosed
Appointed16 January 2006(6 years, 12 months after company formation)
Appointment Duration16 years, 1 month (closed 02 March 2022)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameLee Ernest Fox
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(5 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2003)
RoleDirector Corporate Manager
Correspondence Address168 Gubbins Lane
Harold Wood
Romford
Essex
RM3 0DL
Director NameStephen Dillon Gray
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(1 year, 3 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 14 March 2001)
RoleCorporate Manager
Correspondence Address34 Stoney Grove
Chesham
Buckinghamshire
HP5 3BW
Secretary NameLee Ernest Fox
NationalityBritish
StatusResigned
Appointed20 November 2003(4 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2005)
RoleCorporate Manager
Correspondence Address38 Rath Owen
Duntaheen Road
Fermoy
County Cork
Ireland
Director NameCraig Richard Nicholson
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 January 2012)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJon Elphick
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2010(11 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 December 2013)
RoleTax Consultant
Country of ResidenceEngland
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameRichard Anthony Johnson
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2012(13 years, 8 months after company formation)
Appointment Duration8 months (resigned 24 May 2013)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Director NameJd Nominees Limited (Corporation)
Date of BirthSeptember 1989 (Born 34 years ago)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameJd Secretariat Limited (Corporation)
StatusResigned
Appointed21 January 1999(same day as company formation)
Correspondence Address1 Lumley Street
Mayfair
London
W1K 6TT
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 1999(5 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2003)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW
Secretary NameWilton Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2005(6 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 16 January 2006)
Correspondence Address26 Grosvenor Street
Mayfair
London
W1K 4QW

Contact

Websitewiltongroup.com
Email address[email protected]
Telephone020 73553525
Telephone regionLondon

Location

Registered AddressHaslers
Old Station Road Loughton
Essex
IG10 4PL
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2012
Net Worth-£1,748,994
Current Liabilities£576,689

Accounts

Latest Accounts30 April 2012 (11 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 May 2020Progress report in a winding up by the court (18 pages)
17 February 2020Notice of removal of liquidator by court (11 pages)
9 May 2019Progress report in a winding up by the court (18 pages)
8 June 2018Progress report in a winding up by the court (19 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
4 December 2017Notice of removal of liquidator by court (8 pages)
20 November 2017Appointment of a liquidator (3 pages)
20 November 2017Appointment of a liquidator (3 pages)
26 May 2017Insolvency:liquidators annual progress report to 08/03/2017 (15 pages)
26 May 2017Insolvency:liquidators annual progress report to 08/03/2017 (15 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
1 July 2016Court order insolvency:c/o replacement of liquidator (4 pages)
16 June 2016Appointment of a liquidator (1 page)
16 June 2016Appointment of a liquidator (1 page)
19 May 2016INSOLVENCY:re progress report 09/03/2015-08/03/2016 (10 pages)
19 May 2016INSOLVENCY:re progress report 09/03/2015-08/03/2016 (10 pages)
13 April 2015Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Old Station Road Loughton Essex IG10 4PL on 13 April 2015 (2 pages)
13 April 2015Registered office address changed from 26 Grosvenor Street Mayfair London W1K 4QW to Old Station Road Loughton Essex IG10 4PL on 13 April 2015 (2 pages)
10 April 2015Appointment of a liquidator (1 page)
10 April 2015Appointment of a liquidator (1 page)
13 March 2014Order of court to wind up (2 pages)
13 March 2014Order of court to wind up (2 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 499,150
(5 pages)
4 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 499,150
(5 pages)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
20 December 2013Termination of appointment of Jon Elphick as a director (1 page)
15 November 2013Company name changed wilton & partners LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
15 November 2013Company name changed wilton & partners LIMITED\certificate issued on 15/11/13
  • RES15 ‐ Change company name resolution on 2013-11-14
(2 pages)
15 November 2013Change of name notice (2 pages)
15 November 2013Change of name notice (2 pages)
24 May 2013Termination of appointment of Richard Johnson as a director (1 page)
24 May 2013Termination of appointment of Richard Johnson as a director (1 page)
24 April 2013Change of name notice (2 pages)
24 April 2013Company name changed krt and partners LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
24 April 2013Change of name notice (2 pages)
24 April 2013Company name changed krt and partners LIMITED\certificate issued on 24/04/13
  • RES15 ‐ Change company name resolution on 2013-04-22
(2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Change of name notice (2 pages)
21 March 2013Company name changed wilton & partners LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
21 March 2013Company name changed wilton & partners LIMITED\certificate issued on 21/03/13
  • RES15 ‐ Change company name resolution on 2013-03-18
(2 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
5 February 2013Accounts for a small company made up to 30 April 2012 (8 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
17 October 2012Appointment of Richard Johnson as a director (3 pages)
17 October 2012Appointment of Richard Johnson as a director (3 pages)
11 July 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
10 February 2012Termination of appointment of Craig Nicholson as a director (1 page)
10 February 2012Termination of appointment of Craig Nicholson as a director (1 page)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
1 February 2012Accounts for a small company made up to 30 April 2011 (9 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
8 November 2011Director's details changed for Jon Elphick on 5 March 2011 (2 pages)
11 October 2011Director's details changed for Craig Richard Nicholson on 15 April 2011 (2 pages)
11 October 2011Director's details changed for Craig Richard Nicholson on 15 April 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
9 May 2011Director's details changed for Jon Elphick on 3 March 2011 (2 pages)
4 April 2011Accounts for a small company made up to 30 April 2010 (7 pages)
4 April 2011Accounts for a small company made up to 30 April 2010 (7 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
11 October 2010Appointment of Craig Richard Nicholson as a director (2 pages)
11 October 2010Appointment of Craig Richard Nicholson as a director (2 pages)
8 October 2010Appointment of Jon Elphick as a director (2 pages)
8 October 2010Appointment of Jon Elphick as a director (2 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
4 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
2 February 2010Accounts for a small company made up to 30 April 2009 (7 pages)
21 October 2009Director's details changed for Natalie Mitchell on 21 October 2009 (2 pages)
21 October 2009Director's details changed for Natalie Mitchell on 21 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages)
20 October 2009Director's details changed for Michael Anthony Flanagan on 19 October 2009 (2 pages)
18 October 2009Director's details changed for Nicole Hewson on 16 October 2009 (2 pages)
18 October 2009Director's details changed for Nicole Hewson on 16 October 2009 (2 pages)
13 August 2009Director appointed natalie mitchell (4 pages)
13 August 2009Director appointed natalie mitchell (4 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
4 March 2009Return made up to 21/01/09; full list of members (4 pages)
29 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
29 October 2008Accounts for a small company made up to 30 April 2008 (8 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
24 January 2008Return made up to 21/01/08; full list of members (3 pages)
16 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
16 January 2008Accounts for a small company made up to 30 April 2007 (8 pages)
16 March 2007Return made up to 21/01/07; full list of members (3 pages)
16 March 2007Return made up to 21/01/07; full list of members (3 pages)
13 March 2007Director's particulars changed (1 page)
13 March 2007Director's particulars changed (1 page)
27 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
27 January 2007Accounts for a small company made up to 30 April 2006 (8 pages)
21 February 2006Return made up to 21/01/06; full list of members (5 pages)
21 February 2006Return made up to 21/01/06; full list of members (5 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
14 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
31 January 2006New secretary appointed (2 pages)
31 January 2006Secretary resigned (1 page)
12 August 2005Secretary resigned (1 page)
12 August 2005New secretary appointed (2 pages)
12 August 2005New secretary appointed (2 pages)
12 August 2005Secretary resigned (1 page)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 May 2005Declaration of satisfaction of mortgage/charge (2 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
7 February 2005Return made up to 21/01/05; full list of members (5 pages)
7 February 2005Return made up to 21/01/05; full list of members (5 pages)
10 June 2004Director's particulars changed (1 page)
10 June 2004Director's particulars changed (1 page)
6 March 2004Secretary's particulars changed (1 page)
6 March 2004Secretary's particulars changed (1 page)
2 February 2004Return made up to 21/01/04; full list of members (5 pages)
2 February 2004Return made up to 21/01/04; full list of members (5 pages)
24 December 2003Secretary resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Secretary resigned (1 page)
24 December 2003New secretary appointed (2 pages)
24 December 2003Director resigned (1 page)
24 December 2003New secretary appointed (2 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
5 December 2003Accounts for a small company made up to 30 April 2003 (8 pages)
7 February 2003Return made up to 21/01/03; full list of members (6 pages)
7 February 2003Return made up to 21/01/03; full list of members (6 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
13 November 2002Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
6 July 2002Ad 30/04/02--------- £ si 399150@1=399150 £ ic 100000/499150 (2 pages)
6 July 2002Ad 30/04/02--------- £ si 399150@1=399150 £ ic 100000/499150 (2 pages)
6 July 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 June 2002Full accounts made up to 30 April 2001 (14 pages)
19 June 2002Full accounts made up to 30 April 2001 (14 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
30 March 2002Particulars of mortgage/charge (3 pages)
22 February 2002Ad 24/01/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
22 February 2002Ad 24/01/02--------- £ si 87500@1=87500 £ ic 12500/100000 (2 pages)
31 January 2002Return made up to 21/01/02; full list of members (6 pages)
31 January 2002Return made up to 21/01/02; full list of members (6 pages)
19 November 2001Full accounts made up to 30 April 2000 (12 pages)
19 November 2001Full accounts made up to 30 April 2000 (12 pages)
15 November 2001Ad 01/10/01--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
15 November 2001Ad 01/10/01--------- £ si 2500@1=2500 £ ic 10000/12500 (2 pages)
12 September 2001Director's particulars changed (1 page)
12 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
5 September 2001Director's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
13 August 2001Secretary's particulars changed (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
8 May 2001Registered office changed on 08/05/01 from: 26 grosvenor street london W1X 9FE (1 page)
8 May 2001Location of register of members (1 page)
23 March 2001Director resigned (1 page)
23 March 2001Director resigned (1 page)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
8 March 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(3 pages)
12 February 2001Director's particulars changed (1 page)
12 February 2001Director's particulars changed (1 page)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
20 January 2001Return made up to 21/01/01; full list of members (6 pages)
20 January 2001New director appointed (2 pages)
20 January 2001New director appointed (2 pages)
5 September 2000Ad 24/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
5 September 2000Ad 24/01/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
31 August 2000Director's particulars changed (1 page)
31 August 2000Director's particulars changed (1 page)
22 August 2000New director appointed (2 pages)
22 August 2000New director appointed (2 pages)
26 April 2000Return made up to 21/01/00; full list of members (5 pages)
26 April 2000Return made up to 21/01/00; full list of members (5 pages)
28 March 2000Secretary's particulars changed (1 page)
28 March 2000Secretary's particulars changed (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
7 March 2000Registered office changed on 07/03/00 from: 3A carlos place london W1Y 5AE (1 page)
27 January 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
27 January 2000Accounting reference date extended from 31/01/00 to 30/04/00 (1 page)
29 September 1999Location of register of members (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
29 September 1999Registered office changed on 29/09/99 from: 1 lumley street mayfair london W1Y 2NB (1 page)
29 September 1999Location of register of members (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999Director resigned (1 page)
29 July 1999New director appointed (3 pages)
29 July 1999New director appointed (3 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New secretary appointed (2 pages)
29 July 1999New director appointed (2 pages)
29 July 1999Director resigned (1 page)
29 July 1999Secretary resigned (1 page)
29 July 1999New director appointed (2 pages)
21 January 1999Incorporation (24 pages)
21 January 1999Incorporation (24 pages)