Company NamePhillips Provan International Limited
Company StatusDissolved
Company Number05374685
CategoryPrivate Limited Company
Incorporation Date24 February 2005(19 years, 1 month ago)
Dissolution Date31 May 2011 (12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Sam Hilton Phillips
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBury Farm House
Rickling Green
Saffron Walden
Essex
CB11 3YG
Secretary NameStephanie Provan
NationalityBritish
StatusClosed
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address4 New Cottage
Mollands Lane
South Ockendon
Essex
RM15 6RU
Director NameCharlotte Provan
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 South Street
Bishop's Stortford
Hertfordshire
CM23 3AZ

Location

Registered AddressBury Farm House
Rickling Green
Saffron Walden
Essex
CB11 3YG
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishQuendon and Rickling
WardNewport
Built Up AreaRickling Green

Financials

Year2014
Net Worth-£37,760
Current Liabilities£85,545

Accounts

Latest Accounts28 February 2010 (14 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2011Final Gazette dissolved via voluntary strike-off (1 page)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(3 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders
Statement of capital on 2011-02-17
  • GBP 2
(3 pages)
17 February 2011Registered office address changed from C/O the Home and Gift Studio 34 South Street Bishop's Stortford Hertfordshire CM23 3AZ United Kingdom on 17 February 2011 (1 page)
17 February 2011Registered office address changed from C/O the Home and Gift Studio 34 South Street Bishop's Stortford Hertfordshire CM23 3AZ United Kingdom on 17 February 2011 (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
15 February 2011First Gazette notice for voluntary strike-off (1 page)
7 February 2011Application to strike the company off the register (3 pages)
7 February 2011Application to strike the company off the register (3 pages)
30 November 2010Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages)
30 November 2010Registered office address changed from Carters Barn North Hall Road Quendon Saffron Walden Essex CB11 3XP United Kingdom on 30 November 2010 (1 page)
30 November 2010Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Charlotte Provan as a director (1 page)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
30 November 2010Registered office address changed from Carters Barn North Hall Road Quendon Saffron Walden Essex CB11 3XP United Kingdom on 30 November 2010 (1 page)
30 November 2010Director's details changed for Charlotte Provan on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages)
30 November 2010Termination of appointment of Charlotte Provan as a director (1 page)
30 November 2010Director's details changed for Charlotte Provan on 30 November 2010 (2 pages)
30 November 2010Director's details changed for Mr Sam Hilton Phillips on 30 November 2010 (2 pages)
17 August 2010Total exemption small company accounts made up to 24 February 2009 (5 pages)
17 August 2010Total exemption small company accounts made up to 24 February 2009 (5 pages)
13 August 2010Administrative restoration application (3 pages)
13 August 2010Administrative restoration application (3 pages)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
20 July 2010Final Gazette dissolved via compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
6 April 2010First Gazette notice for compulsory strike-off (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
1 July 2009Compulsory strike-off action has been discontinued (1 page)
30 June 2009Return made up to 24/02/09; full list of members (4 pages)
30 June 2009Return made up to 24/02/09; full list of members (4 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
21 May 2008Director's change of particulars / sam phillips / 01/05/2008 (1 page)
21 May 2008Director's change of particulars / charlotte provan / 01/05/2008 (1 page)
21 May 2008Director's Change of Particulars / charlotte provan / 01/05/2008 / HouseName/Number was: , now: carters barn; Street was: 55A medfield street, now: north hall road; Area was: , now: quendon; Post Town was: london, now: saffron walden; Region was: , now: essex; Post Code was: SW15 4JY, now: CB11 3XP; Country was: , now: united kingdom (1 page)
21 May 2008Return made up to 24/02/08; full list of members (4 pages)
21 May 2008Registered office changed on 21/05/2008 from, units 3 & 4 phoenix business, park, christopher martin road, basildon, essex, SS14 3EZ (1 page)
21 May 2008Director's Change of Particulars / sam phillips / 01/05/2008 / HouseName/Number was: , now: carters barn; Street was: 55A medfield street, now: north hall road; Area was: , now: quendon; Post Town was: london, now: saffron walden; Region was: , now: essex; Post Code was: SW15 4JY, now: CB11 3XP; Country was: , now: united kingdom (1 page)
21 May 2008Registered office changed on 21/05/2008 from, units 3 & 4 phoenix business, park, christopher martin road, basildon, essex, SS14 3EZ (1 page)
21 May 2008Return made up to 24/02/08; full list of members (4 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
31 July 2007Registered office changed on 31/07/07 from: 55A medfield street, london, SW15 4JY (1 page)
31 July 2007Registered office changed on 31/07/07 from: 55A medfield street, london, SW15 4JY (1 page)
5 June 2007Particulars of mortgage/charge (4 pages)
5 June 2007Particulars of mortgage/charge (4 pages)
27 March 2007Registered office changed on 27/03/07 from: 11 hubert road, lexden, colchester, essex, CO3 3SA (1 page)
27 March 2007Registered office changed on 27/03/07 from: 11 hubert road, lexden, colchester, essex, CO3 3SA (1 page)
24 March 2007Particulars of mortgage/charge (5 pages)
24 March 2007Particulars of mortgage/charge (5 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
14 March 2007Return made up to 24/02/07; full list of members (2 pages)
11 March 2007Accounts for a dormant company made up to 28 February 2006 (2 pages)
11 March 2007Accounts made up to 28 February 2006 (2 pages)
16 January 2007Registered office changed on 16/01/07 from: 55A medfield street, london, SW15 4JY (1 page)
16 January 2007Registered office changed on 16/01/07 from: 55A medfield street, london, SW15 4JY (1 page)
22 March 2006Return made up to 24/02/06; full list of members (2 pages)
22 March 2006Return made up to 24/02/06; full list of members (2 pages)
24 February 2005Incorporation (17 pages)
24 February 2005Incorporation (17 pages)