Company NamePhillips (Seahouses) Limited
Company StatusDissolved
Company Number03233455
CategoryPrivate Limited Company
Incorporation Date2 August 1996(27 years, 8 months ago)
Dissolution Date14 July 2011 (12 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Richard Everett Shaw
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameMr Neil Andrew Taylor
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Queenswood Drive
Middlewood
Sheffield
S6 1RJ
Secretary NameMr Richard Everett Shaw
NationalityBritish
StatusClosed
Appointed04 April 2008(11 years, 8 months after company formation)
Appointment Duration3 years, 3 months (closed 14 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOdessa House
Lighthazles Road Soyland
Halifax
HX6 4NP
Director NameEric Bone
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleChartered Acc
Correspondence Address88 Park Avenue
Whitley Bay
North Tyneside
NE26 1DN
Director NameMrs Hazel Mary Phillips
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address7 Regal Close
North Sunderland
Seahouses
Northumberland
NE68 7US
Secretary NameMrs Hazel Mary Phillips
NationalityBritish
StatusResigned
Appointed02 August 1996(same day as company formation)
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address7 Regal Close
North Sunderland
Seahouses
Northumberland
NE68 7US
Director NameJames Nigel Phillips
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(2 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 04 April 2008)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address7 Regal Close
North Sunderland
Seahouses
Northumberland
NE68 7US
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed02 August 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressC/O Grant Thornton Uk Llp
Earl Grey House 75-85 Grey Street
Newcastle Upon Tyne
Tyne & Wear
NE1 6EF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

14 July 2011Final Gazette dissolved following liquidation (1 page)
14 July 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2011Notice of move from Administration to Dissolution on 11 April 2011 (11 pages)
14 April 2011Notice of move from Administration to Dissolution (11 pages)
14 April 2011Administrator's progress report to 11 April 2011 (11 pages)
14 April 2011Administrator's progress report to 11 April 2011 (11 pages)
9 November 2010Notice of deemed approval of proposals (1 page)
9 November 2010Administrator's progress report to 12 October 2010 (10 pages)
9 November 2010Administrator's progress report to 12 October 2010 (10 pages)
9 November 2010Notice of deemed approval of proposals (1 page)
7 June 2010Statement of administrator's proposal (17 pages)
7 June 2010Statement of administrator's proposal (17 pages)
18 May 2010Registered office address changed from Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 18 May 2010 (2 pages)
18 May 2010Registered office address changed from Belford Industrial Estate Station Road Belford Northumberland NE70 7DT on 18 May 2010 (2 pages)
22 April 2010Appointment of an administrator (1 page)
22 April 2010Appointment of an administrator (1 page)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 7 (7 pages)
6 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
2 February 2010Accounts for a small company made up to 31 March 2009 (7 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
18 August 2009Return made up to 02/08/09; full list of members (3 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
7 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
25 September 2008Accounting reference date extended from 31/12/2007 to 31/03/2008 (1 page)
29 August 2008Return made up to 02/08/08; full list of members (3 pages)
29 August 2008Return made up to 02/08/08; full list of members (3 pages)
22 April 2008Director and secretary appointed richard everett shaw (2 pages)
22 April 2008Director appointed neil andrew taylor (2 pages)
22 April 2008Director and secretary appointed richard everett shaw (2 pages)
22 April 2008Director appointed neil andrew taylor (2 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Memorandum and Articles of Association (11 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
  • RES13 ‐ Financial assistance documents approval 04/04/2008
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
21 April 2008Memorandum and Articles of Association (11 pages)
21 April 2008Declaration of assistance for shares acquisition (7 pages)
21 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Financial assistance documents approval 04/04/2008
(3 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(3 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
18 April 2008Resolutions
  • RES01 ‐ Resolution of alteration of Memorandum and/or Articles of Association
(3 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
18 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
15 April 2008Appointment Terminated Director james phillips (1 page)
15 April 2008Appointment terminated director and secretary hazel phillips (1 page)
15 April 2008Appointment terminated director eric bone (1 page)
15 April 2008Appointment terminated director james phillips (1 page)
15 April 2008Appointment Terminated Director eric bone (1 page)
15 April 2008Appointment Terminated Director and Secretary hazel phillips (1 page)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
10 April 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
7 August 2007Return made up to 02/08/07; full list of members (3 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
26 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 02/08/06; full list of members (3 pages)
18 August 2006Location of register of members (1 page)
18 August 2006Return made up to 02/08/06; full list of members (3 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
18 August 2006Location of register of members (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
18 August 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
5 August 2005Return made up to 02/08/05; full list of members (3 pages)
16 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
16 December 2004Accounts for a small company made up to 31 December 2003 (5 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
9 August 2004Return made up to 02/08/04; full list of members (7 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
17 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
13 August 2003Return made up to 02/08/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
13 August 2002Return made up to 02/08/02; full list of members (7 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
4 April 2002Particulars of mortgage/charge (3 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
10 August 2001Return made up to 02/08/01; full list of members (7 pages)
10 August 2001Return made up to 02/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
7 September 2000Return made up to 02/08/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 September 2000Return made up to 02/08/00; full list of members (7 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
5 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
8 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
6 August 1999Return made up to 02/08/99; full list of members (6 pages)
6 August 1999Return made up to 02/08/99; full list of members (6 pages)
18 November 1998Amended accounts made up to 31 December 1997 (5 pages)
18 November 1998Amended accounts made up to 31 December 1997 (5 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
24 August 1998Return made up to 02/08/98; no change of members (4 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
22 January 1998Registered office changed on 22/01/98 from: broad road industrial estate broad road seahouses northumberland NE68 7SU (1 page)
22 January 1998Registered office changed on 22/01/98 from: broad road industrial estate broad road seahouses northumberland NE68 7SU (1 page)
31 December 1997Particulars of mortgage/charge (3 pages)
31 December 1997Particulars of mortgage/charge (3 pages)
14 August 1997Return made up to 02/08/97; full list of members (6 pages)
14 August 1997Return made up to 02/08/97; full list of members (6 pages)
4 October 1996Ad 23/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 October 1996Ad 23/09/96--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
2 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
2 October 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996Secretary resigned (1 page)
5 September 1996New director appointed (2 pages)
5 September 1996New director appointed (2 pages)
2 August 1996Incorporation (20 pages)
2 August 1996Incorporation (20 pages)