This company is commonly known as R A Phillips Contractors Limited. The company was founded 23 years ago and was given the registration number 04240195. The firm's registered office is in MARLOW. You can find them at 81 Station Road, , Marlow, Berks. This company's SIC code is 4521 - Gen construction & civil engineer.
Name | : | R A PHILLIPS CONTRACTORS LIMITED |
---|---|---|
Company Number | : | 04240195 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 25 June 2001 |
End of financial year | : | 31 March 2011 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 81 Station Road, Marlow, Berks, SL7 1NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Gregory Drive, Old Windsor, SL4 2RG | Secretary | 06 August 2001 | Active |
71 Tile Hurst Road, Reading, RG30 2JL | Director | 22 October 2004 | Active |
61, Hillside Road, Northwood, United Kingdom, HA6 1PZ | Director | 06 August 2001 | Active |
19 Gregory Drive, Old Windsor, SL4 2RG | Director | 06 August 2001 | Active |
Gordons, Roberts Lane, Chalfont St Peter, Gerrards Cross, SL9 0QR | Secretary | 25 June 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 25 June 2001 | Active |
73 Knighton Way Lane, Denham, Denham, UB9 4EH | Director | 06 August 2001 | Active |
The Rafters 32 Fernside Avenue, Mill Hill, London, NW7 3AY | Director | 25 June 2001 | Active |
2 St Marys Cottages, Grove Road, Windsor, SL4 1JF | Director | 06 August 2001 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 25 June 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2021-08-10 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-10 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-06-26 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-27 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-05-30 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2018-05-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-02-18 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2014-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2013-04-18 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2013-02-08 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-12-04 | Insolvency | Liquidation in administration extension of period. | Download |
2012-09-03 | Insolvency | Liquidation in administration progress report with brought down date. | Download |
2012-03-15 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2012-03-02 | Insolvency | Liquidation in administration proposals. | Download |
2012-02-09 | Address | Change registered office address company with date old address. | Download |
2012-02-07 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2011-07-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2011-05-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2010-10-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2010-10-25 | Officers | Termination director company with name. | Download |
2010-10-25 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.