ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

PHP Liverpool Limited

PHP Liverpool Limited is a dissolved company incorporated on 3 February 2014 with the registered office located in London, Greater London. PHP Liverpool Limited was registered 11 years ago.
Status
Dissolved
Dissolved on 13 December 2022 (2 years 8 months ago)
Was 8 years old at the time of dissolution
Via voluntary strike-off
Company No
08872347
Private limited company
Age
11 years
Incorporated 3 February 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
5th Floor Burdett House 15-16
Buckingham Street
London
WC2N 6DU
United Kingdom
Address changed on 5 May 2022 (3 years ago)
Previous address was 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chartered Accountant • British • Lives in England • Born in Aug 1956
Director • Chartered Surveyor • British • Lives in UK • Born in Apr 1981
Director • Chartered Accountant • British • Lives in England • Born in Oct 1964
PHP Liverpool Holding Company Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexus Management Services Limited
Harry Abraham Hyman is a mutual person.
Active
Nexus Group Holdings Limited
Harry Abraham Hyman is a mutual person.
Active
Primary Medical Property Investments Limited
David Leslie Jack Bateman is a mutual person.
Active
Anchor Meadow Limited
David Leslie Jack Bateman is a mutual person.
Active
Nexus Corporate Finance Limited
Harry Abraham Hyman is a mutual person.
Active
Primary Health Investment Properties Limited
David Leslie Jack Bateman is a mutual person.
Active
Phip (5) Limited
David Leslie Jack Bateman is a mutual person.
Active
Primary Health Properties Plc
Harry Abraham Hyman is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2020)
Period Ended
30 Jun 2020
For period 30 Jun30 Jun 2020
Traded for 12 months
Cash in Bank
£51.01K
Increased by £39.28K (+335%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.75M
Increased by £55.49K (+2%)
Total Liabilities
-£2.36M
Decreased by £36.18K (-2%)
Net Assets
£385.47K
Increased by £91.67K (+31%)
Debt Ratio (%)
86%
Decreased by 3.12% (-3%)
Latest Activity
Voluntarily Dissolution
2 Years 8 Months Ago on 13 Dec 2022
Voluntary Gazette Notice
3 Years Ago on 30 Aug 2022
Application To Strike Off
3 Years Ago on 17 Aug 2022
Registered Address Changed
3 Years Ago on 5 May 2022
Registered Address Changed
3 Years Ago on 3 May 2022
Confirmation Submitted
3 Years Ago on 3 May 2022
Mr David Leslie Jack Bateman Appointed
3 Years Ago on 1 Apr 2022
Mr David Leslie Jack Bateman Details Changed
3 Years Ago on 1 Apr 2022
Christopher John Santer Resigned
3 Years Ago on 31 Mar 2022
P H Mechanical Services Limited (PSC) Details Changed
4 Years Ago on 18 Dec 2020
Get Credit Report
Discover PHP Liverpool Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 13 Dec 2022
First Gazette notice for voluntary strike-off
Submitted on 30 Aug 2022
Application to strike the company off the register
Submitted on 17 Aug 2022
Registered office address changed from 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH United Kingdom to 5th Floor Burdett House 15-16 Buckingham Street London WC2N 6DU on 5 May 2022
Submitted on 5 May 2022
Director's details changed for Mr David Leslie Jack Bateman on 1 April 2022
Submitted on 3 May 2022
Change of details for P H Mechanical Services Limited as a person with significant control on 18 December 2020
Submitted on 3 May 2022
Appointment of Mr David Leslie Jack Bateman as a director on 1 April 2022
Submitted on 3 May 2022
Confirmation statement made on 3 May 2022 with no updates
Submitted on 3 May 2022
Registered office address changed from 5th Floor, Greener House 66-68 Haymarket London SW1Y 4RF England to 5th Floor Burdett House 15-16 Buckingham Street London United Kingdom WC2N 6DH on 3 May 2022
Submitted on 3 May 2022
Termination of appointment of Christopher John Santer as a director on 31 March 2022
Submitted on 4 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year