Company NameFrank Phillips (Haulage) Limited
Company StatusDissolved
Company Number00372493
CategoryPrivate Limited Company
Incorporation Date24 February 1942(82 years, 2 months ago)
Dissolution Date16 November 2018 (5 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameJohn Andrew Phillips
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed14 May 1991(49 years, 3 months after company formation)
Appointment Duration27 years, 6 months (closed 16 November 2018)
RoleCircuit Judge
Country of ResidenceEngland
Correspondence Address5 Tabley Court Victoria Street
Altrincham
Cheshire
WA14 1EZ
Director NameMr Peter John Hollis
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 August 2016(74 years, 5 months after company formation)
Appointment Duration2 years, 3 months (closed 16 November 2018)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hollis And Co Limited 35 Wilkinson Street
Sheffield
S10 2GB
Director NameJack Phillips
Date of BirthJune 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(49 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardens Cottage
School Lane
Baslow
Derbyshire
DE45 1RZ
Secretary NameJack Phillips
NationalityBritish
StatusResigned
Appointed14 May 1991(49 years, 3 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 March 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGardens Cottage
School Lane
Baslow
Derbyshire
DE45 1RZ

Contact

Websiteikencap.mobi

Location

Registered Address5 Tabley Court
Victoria Street
Altrincham
Cheshire
WA14 1EZ
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

2k at £1J.a. Phillips
80.00%
Ordinary
500 at £1J.a. Phillips
20.00%
Preference

Financials

Year2014
Net Worth£405,930
Cash£73,461
Current Liabilities£17,646

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

13 November 1996Delivered on: 14 November 1996
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Worthing road sheffield south yorkshire with the benefit of all rights licences guarantees rent deposit contracts deeds undertakings and warranties relating to the property any goodwill of any business from time to time carried on at the property all rental monies all other payment whatever in respect of the property.
Outstanding
25 October 1996Delivered on: 26 October 1996
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding
17 June 1993Delivered on: 26 June 1993
Persons entitled: Close Brothers Limited

Classification: Credit agreement
Secured details: £16757.26 due from the company to the chargee under the terms of the agreement.
Particulars: All the company's right title and interest in and to all sums payable under the insurances. See the mortgage charge document for full details.
Outstanding
2 November 1990Delivered on: 8 November 1990
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
30 June 1982Delivered on: 6 July 1982
Satisfied on: 6 December 1990
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7999 & sq. Yds in worthing road sheffield south yorkshire title no. Ywc 13001. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

16 November 2018Final Gazette dissolved following liquidation (1 page)
16 August 2018Return of final meeting in a members' voluntary winding up (10 pages)
6 October 2017Liquidators' statement of receipts and payments to 23 August 2017 (10 pages)
6 October 2017Liquidators' statement of receipts and payments to 23 August 2017 (10 pages)
8 September 2016Declaration of solvency (3 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
8 September 2016Declaration of solvency (3 pages)
8 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
(2 pages)
8 September 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-08-24
(2 pages)
8 September 2016Appointment of a voluntary liquidator (1 page)
12 August 2016Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
12 August 2016Amended total exemption small company accounts made up to 30 April 2016 (7 pages)
2 August 2016Appointment of Mr Peter John Hollis as a director on 1 August 2016 (2 pages)
2 August 2016Appointment of Mr Peter John Hollis as a director on 1 August 2016 (2 pages)
26 July 2016Registered office address changed from Hollis and Co Chartered Accountants 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 26 July 2016 (1 page)
26 July 2016Registered office address changed from Hollis and Co Chartered Accountants 35 Wilkinson Street Sheffield South Yorkshire S10 2GB to C/O Lines Henry Ltd 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 26 July 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
21 June 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
21 June 2016Previous accounting period extended from 31 January 2016 to 30 April 2016 (1 page)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
(5 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,500
(5 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,500
(5 pages)
26 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2,500
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
9 April 2015Total exemption small company accounts made up to 31 January 2015 (8 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,500
(5 pages)
16 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2,500
(5 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
26 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
23 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
18 March 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
14 February 2012Director's details changed for John Andrew Phillips on 23 January 2012 (2 pages)
14 February 2012Termination of appointment of Jack Phillips as a director (1 page)
14 February 2012Termination of appointment of Jack Phillips as a secretary (1 page)
14 February 2012Termination of appointment of Jack Phillips as a secretary (1 page)
14 February 2012Termination of appointment of Jack Phillips as a director (1 page)
14 February 2012Director's details changed for John Andrew Phillips on 23 January 2012 (2 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
7 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
21 February 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
21 February 2011Total exemption small company accounts made up to 31 January 2011 (7 pages)
16 June 2010Director's details changed for John Andrew Phillips on 14 May 2010 (2 pages)
16 June 2010Director's details changed for Jack Phillips on 14 May 2010 (2 pages)
16 June 2010Register inspection address has been changed (1 page)
16 June 2010Director's details changed for Jack Phillips on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Register(s) moved to registered inspection location (1 page)
16 June 2010Director's details changed for John Andrew Phillips on 14 May 2010 (2 pages)
16 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
16 June 2010Register inspection address has been changed (1 page)
7 May 2010Memorandum and Articles of Association (5 pages)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 May 2010Memorandum and Articles of Association (5 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
2 July 2009Registered office changed on 02/07/2009 from hollis and co chartered accountants 35 wilkinson street SHEFFIELDS10 2GB (1 page)
2 July 2009Registered office changed on 02/07/2009 from hollis and co chartered accountants 35 wilkinson street SHEFFIELDS10 2GB (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Location of register of members (1 page)
2 July 2009Return made up to 14/05/09; full list of members (4 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
5 May 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
17 June 2008Return made up to 14/05/08; full list of members (8 pages)
17 June 2008Return made up to 14/05/08; full list of members (8 pages)
20 May 2008Director's change of particulars / john phillips / 22/04/2008 (1 page)
20 May 2008Director's change of particulars / john phillips / 22/04/2008 (1 page)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
18 March 2008Total exemption small company accounts made up to 31 January 2008 (7 pages)
22 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 June 2007Return made up to 14/05/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
8 May 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
5 June 2006Return made up to 14/05/06; full list of members (7 pages)
5 June 2006Return made up to 14/05/06; full list of members (7 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
13 June 2005Return made up to 14/05/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
20 May 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
29 July 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
14 July 2004Return made up to 14/05/04; full list of members (7 pages)
14 July 2004Return made up to 14/05/04; full list of members (7 pages)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
2 June 2003Return made up to 14/05/03; full list of members (7 pages)
27 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
27 April 2003Total exemption small company accounts made up to 31 January 2003 (7 pages)
20 June 2002Return made up to 14/05/02; full list of members (7 pages)
20 June 2002Return made up to 14/05/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 January 2002 (7 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
18 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
4 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 June 2001Return made up to 14/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
3 October 2000Accounts for a small company made up to 31 January 2000 (7 pages)
24 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 May 2000Return made up to 14/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
11 October 1999Accounts for a small company made up to 31 January 1999 (8 pages)
6 August 1999Director's particulars changed (1 page)
6 August 1999Director's particulars changed (1 page)
16 June 1999Return made up to 14/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 1999Return made up to 14/05/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 May 1999Auditor's resignation (1 page)
20 May 1999Auditor's resignation (1 page)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
2 December 1998Accounts for a small company made up to 31 January 1998 (7 pages)
22 May 1998Registered office changed on 22/05/98 from: worthing road, sheffield S9 3JY (1 page)
22 May 1998Registered office changed on 22/05/98 from: worthing road, sheffield S9 3JY (1 page)
3 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
3 February 1998Accounts for a small company made up to 31 January 1997 (6 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
8 June 1997Return made up to 14/05/97; no change of members (4 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
14 November 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
23 July 1996Accounts for a small company made up to 31 January 1996 (7 pages)
9 June 1996Director's particulars changed (1 page)
9 June 1996Director's particulars changed (1 page)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
31 May 1996Return made up to 14/05/96; full list of members (6 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
12 July 1995Accounts for a small company made up to 31 January 1995 (7 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
17 May 1995Return made up to 14/05/95; no change of members (4 pages)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
30 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
27 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
24 February 1942Certificate of incorporation (2 pages)
24 February 1942Certificate of incorporation (2 pages)