Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phillips Car Bodywork Limited
Phillips Car Bodywork Limited is a dissolved company incorporated on 29 May 1973 with the registered office located in Bath, Somerset. Phillips Car Bodywork Limited was registered 52 years ago.
Watch Company
Status
Dissolved
Dissolved on
30 October 2024
(1 year 1 month ago)
Was
51 years old
at the time of dissolution
Following
liquidation
Company No
01115745
Private limited company
Age
52 years
Incorporated
29 May 1973
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
6 July 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
8 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Phillips Car Bodywork Limited
Contact
Update Details
Address
C/O BEGBIES TRAYNOR (CENTRAL) LLP
11c Kingsmead Square
Bath
BA1 2AB
Address changed on
21 Sep 2023
(2 years 2 months ago)
Previous address was
C/O Begbies Traynor (Central) Llp 14 Queen Square Bath BA1 2HN
Companies in BA1 2AB
Telephone
01249782541
Email
Available in Endole App
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Mr Stephen Hayward Phillips
Director • PSC • Vehicle Refinisher & Director • British • Lives in UK • Born in Apr 1958
Mr Richard John Phillips
Director • PSC • Garage Proprietor & Director • British • Lives in UK • Born in Jul 1948
Mrs Susan Margaret Phillips
Secretary • British
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2012–2021)
Period Ended
29 Nov 2021
For period
29 Nov
⟶
29 Nov 2021
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£263.13K
Decreased by £940 (-0%)
Total Liabilities
-£150
Decreased by £811 (-84%)
Net Assets
£262.98K
Decreased by £129 (-0%)
Debt Ratio (%)
0%
Decreased by 0.31% (-84%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 1 Month Ago on 30 Oct 2024
Registered Address Changed
2 Years 2 Months Ago on 21 Sep 2023
Voluntary Liquidator Appointed
3 Years Ago on 9 Aug 2022
Registered Address Changed
3 Years Ago on 9 Aug 2022
Declaration of Solvency
3 Years Ago on 9 Aug 2022
Micro Accounts Submitted
3 Years Ago on 29 Jul 2022
Confirmation Submitted
3 Years Ago on 6 Jul 2022
Micro Accounts Submitted
4 Years Ago on 20 Jul 2021
Confirmation Submitted
4 Years Ago on 14 Jul 2021
Micro Accounts Submitted
5 Years Ago on 27 Aug 2020
Get Alerts
Get Credit Report
Discover Phillips Car Bodywork Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 30 Oct 2024
Return of final meeting in a members' voluntary winding up
Submitted on 30 Jul 2024
Registered office address changed from C/O Begbies Traynor (Central) Llp 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 21 September 2023
Submitted on 21 Sep 2023
Liquidators' statement of receipts and payments to 1 August 2023
Submitted on 1 Sep 2023
Declaration of solvency
Submitted on 9 Aug 2022
Resolutions
Submitted on 9 Aug 2022
Registered office address changed from 7 Northumberland Buildings Bath BA1 2JB England to C/O Begbies Traynor (Central) Llp 14 Queen Square Bath BA1 2HN on 9 August 2022
Submitted on 9 Aug 2022
Appointment of a voluntary liquidator
Submitted on 9 Aug 2022
Micro company accounts made up to 29 November 2021
Submitted on 29 Jul 2022
Confirmation statement made on 6 July 2022 with no updates
Submitted on 6 Jul 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs