This company is commonly known as P & H (1925) Limited. The company was founded 98 years ago and was given the registration number 00207555. The firm's registered office is in LEEDS. You can find them at Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | P & H (1925) LIMITED |
---|---|---|
Company Number | : | 00207555 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 27 July 1925 |
End of financial year | : | 02 April 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Central Square 8th Floor, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL | Secretary | 08 December 2011 | Active |
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 07 April 2017 | Active |
Central Square, 8th Floor, 29 Wellington Street, Leeds, LS1 4DL | Director | 31 May 2017 | Active |
7 Glendale Road, Burgess Hill, RH15 0EJ | Secretary | 18 March 2008 | Active |
43 Furze Road, High Salvington, Worthing, BN13 3BH | Secretary | - | Active |
110 Osborne Road, Brighton, BN1 6LU | Secretary | 21 November 2008 | Active |
30 Downsview Drive, Wivelsfield Green, Haywards Heath, RH17 7RW | Secretary | - | Active |
3 Springfield Close, Bolney, Haywards Heath, RH17 5PQ | Secretary | 01 June 1998 | Active |
Belmont House, East Hoathly, Lewes, BN8 6QJ | Director | - | Active |
Mary Knoll, Bricklehampton, Pershore, WR10 3HL | Director | 06 October 1992 | Active |
Reynards Wood Blueberry Hill, Hampers Lane Storrington, Pulborough, RH20 3HZ | Director | - | Active |
6 Janes Close, Janes Lane, Burgess Hill, RH15 0QH | Director | - | Active |
P & H House, Davigdor Road, Hove, BN3 1RE | Director | 05 June 2006 | Active |
32 Berkley Drive, Chester, CH4 7EL | Director | 25 June 1996 | Active |
Bounty Cottage, Albourne, Hurstpierpoint, BN6 9DJ | Director | 06 October 1992 | Active |
Waybac 12 Furze Close, High Salvington, Worthing, BN13 3BJ | Director | - | Active |
17 Greville Park Avenue, Ashtead, KT21 2QS | Director | 03 April 1995 | Active |
Park Hill House, Stopham Road, Pulborough, RH20 1DR | Director | 04 July 1995 | Active |
Hollybush House, Stable Lane, Findon, BN14 0RR | Director | - | Active |
7 Hoewood, Mill Glade Small Dole, Henfield, BN5 9YR | Director | 31 March 1997 | Active |
Kingston Barn, Kingston Lane, East Preston, BN16 1RP | Director | 03 April 1995 | Active |
P & H House, Davigdor Road, Hove, BN3 1RE | Director | 03 November 2008 | Active |
Fryern Court, Fryern Park, Storrington, RH20 4HG | Director | 06 October 1992 | Active |
6 Tamesis Gardens, Worcester Park, KT4 7JX | Director | 06 October 1992 | Active |
Palmer & Harvey Mclane (Holdings) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | P&H House, Davigdor Road, Hove, England, BN3 1RE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Restoration | Bona vacantia company. | Download |
2021-06-03 | Gazette | Gazette dissolved liquidation. | Download |
2021-03-03 | Insolvency | Liquidation in administration move to dissolution. | Download |
2020-12-29 | Insolvency | Liquidation in administration progress report. | Download |
2020-12-03 | Insolvency | Liquidation in administration extension of period. | Download |
2020-07-03 | Insolvency | Liquidation in administration progress report. | Download |
2020-01-11 | Insolvency | Liquidation in administration appointment of a replacement or additional administrator. | Download |
2019-12-31 | Insolvency | Liquidation in administration progress report. | Download |
2019-12-23 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-12-10 | Insolvency | Liquidation in administration extension of period. | Download |
2019-07-08 | Insolvency | Liquidation in administration removal of administrator from office. | Download |
2019-07-05 | Insolvency | Liquidation in administration progress report. | Download |
2019-01-14 | Insolvency | Liquidation in administration progress report. | Download |
2018-12-11 | Insolvency | Liquidation in administration extension of period. | Download |
2018-11-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2018-07-04 | Insolvency | Liquidation in administration progress report. | Download |
2018-02-22 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2018-02-14 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2018-01-29 | Insolvency | Liquidation in administration proposals. | Download |
2017-12-14 | Address | Change registered office address company with date old address new address. | Download |
2017-12-08 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2017-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-06 | Officers | Termination director company with name termination date. | Download |
2017-06-06 | Officers | Appoint person director company with name date. | Download |
2017-05-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.