Company NamePortfolio Bespoke Limited
Company StatusDissolved
Company Number01051614
CategoryPrivate Limited Company
Incorporation Date26 April 1972(52 years ago)
Dissolution Date23 July 2019 (4 years, 9 months ago)
Previous NameJ.Phillips & Sons Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameMr Paul Norris
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed03 February 2016(43 years, 9 months after company formation)
Appointment Duration3 years, 5 months (closed 23 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOnward Chambers 34 Market Street
Hyde
Cheshire
SK14 1AH
Director NameJohn Phillips
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 4 months after company formation)
Appointment Duration23 years, 2 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 Bolton Road
Westhoughton
Bolton
BL5 3BQ
Director NameValerie Phillips
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 4 months after company formation)
Appointment Duration24 years, 4 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 Bolton Road
Westhoughton
Bolton
BL5 3BQ
Secretary NameValerie Phillips
NationalityBritish
StatusResigned
Appointed18 September 1991(19 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 05 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address462 Bolton Road
Westhoughton
Bolton
BL5 3BQ
Director NameMr Paul Andrew Phillips
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(28 years, 6 months after company formation)
Appointment Duration10 years, 8 months (resigned 30 June 2011)
RoleProject Manager
Country of ResidenceEngland
Correspondence Address17 Forest Drive
Westhoughton
Bolton
BL5 3DH
Director NameAnthony John Phillips
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(28 years, 6 months after company formation)
Appointment Duration15 years, 3 months (resigned 03 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSnydale Hall Farm
Bolton Road, Westhoughton
Bolton
BL5 3BQ
Secretary NameLynn Phillips
NationalityBritish
StatusResigned
Appointed05 March 2010(37 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 February 2016)
RoleCompany Director
Correspondence AddressFallows End 17 Forest Drive
Westhoughton
Bolton
Lancashire
BL5 3DH

Contact

Websitewww.phillipsjoinery.com/
Telephone01942 814005
Telephone regionWigan

Location

Registered AddressOnward Chambers
34 Market Street
Hyde
Cheshire
SK14 1AH
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Godley
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

175 at £1John Phillips
8.75%
Ordinary A
175 at £1Valerie Phillips
8.75%
Ordinary A
100 at £1Anthony John Phillips
5.00%
Ordinary
100 at £1Lynn Phillips
5.00%
Ordinary
700 at £1John Phillips
35.00%
Ordinary
700 at £1Valerie Phillips
35.00%
Ordinary
25 at £1Anthony John Phillips
1.25%
Ordinary B
25 at £1Lynn Phillips
1.25%
Ordinary C

Financials

Year2014
Net Worth£44,332
Cash£35,270
Current Liabilities£300,539

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Charges

5 February 2016Delivered on: 8 February 2016
Persons entitled: Factor 21 (North) Limited

Classification: A registered charge
Particulars: All assets of company by way of a first fixed and floating charge.. Note: the company is precluded without the consent in writing of factor 21 (north) limited from creating any further charge upon all or any of the book and other debts due to it ranking either in priority to or pari passu with this charge.
Outstanding

Filing History

16 December 2017Compulsory strike-off action has been discontinued (1 page)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
13 December 2017Confirmation statement made on 18 September 2017 with no updates (3 pages)
12 December 2017First Gazette notice for compulsory strike-off (1 page)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
9 December 2016Confirmation statement made on 18 September 2016 with updates (7 pages)
9 August 2016Registered office address changed from Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH England to Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH on 9 August 2016 (1 page)
9 February 2016Registered office address changed from 17 Forest Drive Westhoughton Bolton BL5 3DH England to Woodhead House 44 - 46 Market Street Hyde Cheshire SK14 1AH on 9 February 2016 (1 page)
8 February 2016Termination of appointment of Anthony John Phillips as a director on 3 February 2016 (1 page)
8 February 2016Termination of appointment of John Phillips as a director on 1 December 2014 (1 page)
8 February 2016Registration of charge 010516140001, created on 5 February 2016 (17 pages)
8 February 2016Appointment of Mr Paul Norris as a director on 3 February 2016 (2 pages)
8 February 2016Termination of appointment of Valerie Phillips as a director on 3 February 2016 (1 page)
8 February 2016Termination of appointment of Lynn Phillips as a secretary on 3 February 2016 (1 page)
5 February 2016Registered office address changed from Wellington Sawmill Wellington Street Westhoughton Bolton BL5 3YW to 17 Forest Drive Westhoughton Bolton BL5 3DH on 5 February 2016 (1 page)
18 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 2,000
(8 pages)
10 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
18 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-18
  • GBP 2,000
(8 pages)
10 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 2,000
(8 pages)
22 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (8 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 September 2011Annual return made up to 18 September 2011 with a full list of shareholders (8 pages)
20 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 June 2011Termination of appointment of Paul Phillips as a director (1 page)
20 September 2010Director's details changed for John Phillips on 18 September 2010 (2 pages)
20 September 2010Annual return made up to 18 September 2010 with a full list of shareholders (9 pages)
20 September 2010Director's details changed for Valerie Phillips on 18 September 2010 (2 pages)
20 September 2010Director's details changed for Anthony John Phillips on 18 September 2010 (2 pages)
14 July 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 May 2010Appointment of Lynn Phillips as a secretary (3 pages)
28 May 2010Termination of appointment of Valerie Phillips as a secretary (2 pages)
18 September 2009Return made up to 18/09/09; full list of members (6 pages)
7 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2008Return made up to 18/09/08; full list of members (6 pages)
3 July 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
19 September 2007Return made up to 18/09/07; full list of members (4 pages)
10 July 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
15 December 2006Total exemption small company accounts made up to 31 March 2006 (8 pages)
12 December 2006Amended accounts made up to 31 March 2005 (8 pages)
5 October 2006Return made up to 18/09/06; full list of members (4 pages)
5 October 2006Registered office changed on 05/10/06 from: 308 deane church lane bolton BL3 4EU (1 page)
4 October 2006Director's particulars changed (1 page)
4 October 2006Secretary's particulars changed;director's particulars changed (1 page)
4 October 2006Director's particulars changed (1 page)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
3 October 2005Return made up to 18/09/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 September 2004Return made up to 18/09/04; full list of members (9 pages)
30 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
21 June 2004Ad 09/06/04--------- £ si 400@1=400 £ ic 1600/2000 (2 pages)
21 June 2004Nc inc already adjusted 09/06/04 (1 page)
21 June 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 September 2003Return made up to 18/09/03; full list of members (9 pages)
5 August 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
24 September 2002Return made up to 18/09/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 September 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
24 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
21 September 2001Return made up to 18/09/01; full list of members
  • 363(287) ‐ Registered office changed on 21/09/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
10 November 2000New director appointed (2 pages)
10 November 2000New director appointed (2 pages)
31 October 2000Accounts for a small company made up to 31 March 2000 (7 pages)
23 October 2000Return made up to 18/09/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1999Accounts for a small company made up to 31 March 1999 (6 pages)
6 October 1999Return made up to 18/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
7 October 1998Return made up to 18/09/98; no change of members (4 pages)
26 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 September 1997Return made up to 18/09/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 1996Return made up to 18/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 July 1996Accounts for a small company made up to 31 March 1996 (8 pages)
22 September 1995Return made up to 18/09/95; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)