Company NamePhillips Global Trading Limited
DirectorMatej Orlicky
Company StatusActive - Proposal to Strike off
Company Number05237976
CategoryPrivate Limited Company
Incorporation Date22 September 2004(19 years, 7 months ago)
Previous NameStockings Direct Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Matej Orlicky
Date of BirthSeptember 1987 (Born 36 years ago)
NationalitySlovak
StatusCurrent
Appointed01 March 2017(12 years, 5 months after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 - 8 Britannia Business Park Comet Way
Southend On Sea
Essex
SS2 6GE
Director NameMr Christopher John Phillips
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm
Westhorpe
Stowmarket
Suffolk
IP14 4TD
Director NameMrs Linda Phillips
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm West Farm
Westhorpe
Stowmarket
Suffolk
IP14 4TD
Secretary NameMrs Linda Phillips
NationalityBritish
StatusResigned
Appointed22 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Farm West Farm
Westhorpe
Stowmarket
Suffolk
IP14 4TD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitephillipsglobaltrading.com

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£830
Current Liabilities£78,023

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Next Accounts Due28 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return11 October 2021 (2 years, 6 months ago)
Next Return Due25 October 2022 (overdue)

Charges

25 July 2017Delivered on: 26 July 2017
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 May 2017Delivered on: 9 May 2017
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

9 December 2022Compulsory strike-off action has been suspended (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
9 December 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 October 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
28 June 2021Previous accounting period shortened from 29 September 2020 to 28 September 2020 (1 page)
4 January 2021Confirmation statement made on 11 October 2020 with updates (5 pages)
29 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
19 February 2020Satisfaction of charge 052379760002 in full (1 page)
19 February 2020Satisfaction of charge 052379760001 in full (1 page)
5 February 2020Director's details changed for Mr Matej Orlicky on 20 January 2020 (2 pages)
5 February 2020Change of details for Mr Matej Orlicky as a person with significant control on 20 January 2020 (2 pages)
18 November 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
6 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
4 January 2019Confirmation statement made on 11 October 2018 with updates (4 pages)
27 September 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
29 June 2018Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page)
6 June 2018Cessation of Christopher John Phillips as a person with significant control on 1 March 2017 (1 page)
6 June 2018Cessation of Christopher John Phillips as a person with significant control on 1 March 2017 (1 page)
6 June 2018Change of details for Mr Matej Orlicky as a person with significant control on 27 March 2017 (2 pages)
6 June 2018Notification of Matej Orlicky as a person with significant control on 1 March 2017 (2 pages)
6 June 2018Cessation of Linda Phillips as a person with significant control on 1 March 2017 (1 page)
6 June 2018Change of details for Mr Matej Orlicky as a person with significant control on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Matej Orlicky on 6 June 2018 (2 pages)
6 June 2018Director's details changed for Mr Matej Orlicky on 5 April 2017 (2 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
11 October 2017Confirmation statement made on 11 October 2017 with updates (5 pages)
26 July 2017Registration of charge 052379760002, created on 25 July 2017 (17 pages)
26 July 2017Registration of charge 052379760002, created on 25 July 2017 (17 pages)
9 May 2017Registration of charge 052379760001, created on 3 May 2017 (17 pages)
9 May 2017Registration of charge 052379760001, created on 3 May 2017 (17 pages)
5 April 2017Termination of appointment of Christopher John Phillips as a director on 1 March 2017 (1 page)
5 April 2017Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Linda Phillips as a secretary on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Linda Phillips as a director on 1 March 2017 (1 page)
5 April 2017Registered office address changed from Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS England to 1 - 5 Nelson Street Southend on Sea Essex SS1 1EG on 5 April 2017 (1 page)
5 April 2017Termination of appointment of Linda Phillips as a director on 1 March 2017 (1 page)
5 April 2017Termination of appointment of Linda Phillips as a secretary on 1 March 2017 (1 page)
5 April 2017Director's details changed for Mr Matej Orlicky on 27 March 2017 (2 pages)
5 April 2017Director's details changed for Mr Matej Orlicky on 27 March 2017 (2 pages)
5 April 2017Termination of appointment of Christopher John Phillips as a director on 1 March 2017 (1 page)
4 April 2017Appointment of Mr Matej Orlicky as a director on 1 March 2017 (2 pages)
4 April 2017Appointment of Mr Matej Orlicky as a director on 1 March 2017 (2 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (7 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
13 October 2016Confirmation statement made on 11 October 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 22 September 2016 with updates (5 pages)
9 June 2016Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016 (1 page)
9 June 2016Registered office address changed from Unit 5 Brunel Business Court Eastern Way Bury St Edmunds Suffolk IP32 7AB to Unit 4B Boldero Road Bury St. Edmunds Suffolk IP32 7BS on 9 June 2016 (1 page)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 January 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
9 October 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(5 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 November 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
1 October 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 100
(5 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 January 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 March 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
7 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
2 November 2010Total exemption small company accounts made up to 30 September 2010 (7 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Christopher Phillips on 22 September 2010 (2 pages)
20 October 2010Director's details changed for Christopher Phillips on 22 September 2010 (2 pages)
20 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Linda Phillips on 22 September 2010 (2 pages)
20 October 2010Director's details changed for Linda Phillips on 22 September 2010 (2 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
23 November 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
16 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
6 November 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 October 2008Director and secretary's change of particulars / linda martin / 10/10/2007 (2 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
17 October 2008Director and secretary's change of particulars / linda martin / 10/10/2007 (2 pages)
17 October 2008Return made up to 22/09/08; full list of members (4 pages)
18 April 2008Memorandum and Articles of Association (10 pages)
18 April 2008Memorandum and Articles of Association (10 pages)
15 April 2008Company name changed stockings direct LIMITED\certificate issued on 15/04/08 (2 pages)
15 April 2008Company name changed stockings direct LIMITED\certificate issued on 15/04/08 (2 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 December 2007Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Registered office changed on 30/10/07 from: unit 5 brunel business court eastern way bury st edmunds suffolk IP32 7AB (1 page)
30 October 2007Registered office changed on 30/10/07 from: unit 5 brunel business court eastern way bury st edmunds suffolk IP32 7AB (1 page)
15 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(7 pages)
15 October 2007Return made up to 22/09/07; no change of members
  • 363(287) ‐ Registered office changed on 15/10/07
(7 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 March 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
9 October 2006Return made up to 22/09/06; full list of members (7 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
25 October 2005Return made up to 22/09/05; full list of members (7 pages)
25 October 2005Return made up to 22/09/05; full list of members (7 pages)
18 October 2004Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 October 2004Ad 22/09/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004Director resigned (1 page)
15 October 2004Secretary resigned (1 page)
15 October 2004Director resigned (1 page)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004New secretary appointed (2 pages)
15 October 2004New director appointed (2 pages)
15 October 2004Secretary resigned (1 page)
22 September 2004Incorporation (16 pages)
22 September 2004Incorporation (16 pages)