ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PHL Best Practice Services Limited

PHL Best Practice Services Limited is a liquidation company incorporated on 10 February 2003 with the registered office located in . PHL Best Practice Services Limited was registered 22 years ago.
Status
Liquidation
In voluntary liquidation since 1 year ago
Company No
04660700
Private limited company
Age
22 years
Incorporated 10 February 2003
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 1684 days
Dated 10 February 2020 (5 years ago)
Next confirmation dated 10 February 2021
Was due on 24 March 2021 (4 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 1586 days
For period 1 Oct30 Sep 2019 (12 months)
Accounts type is Small
Next accounts for period 30 September 2020
Was due on 30 June 2021 (4 years ago)
Address
Bizspace, Steel House Plot 4300, Solent Business Park
Whiteley
Fareham
Hampshire
PO15 7FP
Address changed on 9 Feb 2022 (3 years ago)
Previous address was Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ
Telephone
Unreported
Email
Unreported
People
Officers
0
Shareholders
1
Controllers (PSC)
1
Partnering Health Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2010–2019)
Period Ended
30 Sep 2019
For period 30 Sep30 Sep 2019
Traded for 12 months
Cash in Bank
£21.71K
Decreased by £5.91K (-21%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£323.45K
Decreased by £35.46K (-10%)
Total Liabilities
-£1.44M
Decreased by £89.23K (-6%)
Net Assets
-£1.11M
Increased by £53.77K (-5%)
Debt Ratio (%)
444%
Increased by 18.98% (+4%)
Latest Activity
Voluntary Liquidator Appointed
1 Year Ago on 9 Oct 2024
Liquidator Removed By Court
1 Year Ago on 9 Oct 2024
Kate Elizabeth Minion Resigned
3 Years Ago on 23 Feb 2022
Ross Stuart Brand Resigned
3 Years Ago on 23 Feb 2022
Timothy Samuel Wright Resigned
3 Years Ago on 23 Feb 2022
Robert Michael Smith Resigned
3 Years Ago on 23 Feb 2022
Registered Address Changed
3 Years Ago on 9 Feb 2022
Registered Address Changed
4 Years Ago on 16 Sep 2021
Registered Address Changed
4 Years Ago on 26 Nov 2020
Voluntary Liquidator Appointed
5 Years Ago on 14 Sep 2020
Get Credit Report
Discover PHL Best Practice Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Liquidators' statement of receipts and payments to 11 August 2025
Submitted on 14 Oct 2025
Liquidators' statement of receipts and payments to 11 August 2024
Submitted on 18 Oct 2024
Appointment of a voluntary liquidator
Submitted on 9 Oct 2024
Removal of liquidator by court order
Submitted on 9 Oct 2024
Liquidators' statement of receipts and payments to 11 August 2023
Submitted on 24 May 2024
Statement of affairs
Submitted on 5 Jul 2023
Liquidators' statement of receipts and payments to 11 August 2022
Submitted on 19 Jan 2023
Termination of appointment of Robert Michael Smith as a director on 23 February 2022
Submitted on 23 Feb 2022
Termination of appointment of Timothy Samuel Wright as a director on 23 February 2022
Submitted on 23 Feb 2022
Termination of appointment of Ross Stuart Brand as a director on 23 February 2022
Submitted on 23 Feb 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year