UKBizDB.co.uk

PHILLIPS ALITER LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phillips Aliter Ltd. The company was founded 25 years ago and was given the registration number 03645458. The firm's registered office is in ST. ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PHILLIPS ALITER LTD
Company Number:03645458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:07 October 1998
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Repton Manor, Repton Avenue, Ashford, United Kingdom, TN23 3GP

Director07 October 1998Active
Tile Lodge, 196 Sandyhurst Lane, Ashford, TN25 4NX

Secretary22 August 2005Active
30, Penny Croft, Harpenden, United Kingdom, AL5 2PB

Secretary01 October 2009Active
24 The Uplands, Harpenden, AL5 2PQ

Secretary29 July 1999Active
11d Bramcote Road, Putney, SW15 6UG

Secretary07 October 1998Active
The Granary, Worton Lower Yard, Worton Lane, Ashford, TN23 3BU

Corporate Secretary01 August 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary07 October 1998Active
Tile Lodge, 196 Sandyhurst Lane, Ashford, TN25 4NX

Director22 August 2005Active
6 Hungershall Park, Tunbridge Wells, United Kingdom, TN4 8ND

Director10 August 2012Active
30 Penny Croft, Harpenden, AL5 2PB

Director22 August 2005Active
30 Penny Croft, Harpenden, AL5 2PB

Director13 February 2007Active
24 The Uplands, Harpenden, AL5 2PQ

Director09 March 2004Active
11d Bramcote Road, Putney, SW15 6UG

Director07 October 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director07 October 1998Active

People with Significant Control

Mr Colin John Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:British
Country of residence:United Kingdom
Address:30, Penny Croft, Harpenden, United Kingdom, AL5 2PB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-05Gazette

Gazette dissolved liquidation.

Download
2023-04-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-03-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-03-30Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-02-19Address

Change registered office address company with date old address new address.

Download
2020-02-18Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-02-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-02-18Resolution

Resolution.

Download
2020-01-16Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Change person director company with change date.

Download
2019-09-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Miscellaneous

Legacy.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2019-03-06Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-18Officers

Termination director company with name termination date.

Download
2016-11-01Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-07-21Officers

Change person director company with change date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-11-03Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.