Background WavePink WaveYellow Wave

DAVID PHILLIPS GROUP LIMITED (08132439)

DAVID PHILLIPS GROUP LIMITED (08132439) is a liquidation UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DAVID PHILLIPS GROUP LIMITED has been registered for 13 years. Current directors include HALL, Michael Edward.

Company Number
08132439
Status
liquidation
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
C/O Interpath Ltd 10, London, EC4M 7RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HALL, Michael Edward
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAVID PHILLIPS GROUP LIMITED

DAVID PHILLIPS GROUP LIMITED is an liquidation company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DAVID PHILLIPS GROUP LIMITED was registered 13 years ago.(SIC: 70100)

Status

liquidation

Active since 13 years ago

Company No

08132439

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

C/O Interpath Ltd 10 Fleet Place London, EC4M 7RB,

Previous Addresses

24 - 32 Eastbury Road Beckton London E6 6LP United Kingdom
From: 22 February 2018To: 23 October 2025
4th Floor Imperial House 15 Kingsway London WC2B 6UN
From: 2 November 2012To: 22 February 2018
6 New Street Square London EC4A 3LX United Kingdom
From: 5 July 2012To: 2 November 2012
Timeline

14 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jul 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Nov 16
Director Joined
May 17
Director Left
Sept 17
Loan Secured
Nov 17
Loan Secured
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Oct 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HALL, Michael Edward

Active
Fleet Place, LondonEC4M 7RB
Born April 1963
Director
Appointed 17 Dec 2017

GILL, Nicholas Charles Ronald

Resigned
London Industrial Park, LondonE6 6LP
Secretary
Appointed 21 Feb 2013
Resigned 22 Aug 2024

WALKER, Daniel Gareth

Resigned
Munster Road, LondonSW6 6AU
Secretary
Appointed 05 Jul 2012
Resigned 21 Feb 2013

BEAUMONT, Jamie Adam

Resigned
London Industrial Park, LondonE6 6LP
Born June 1980
Director
Appointed 18 Sept 2012
Resigned 06 Feb 2014

FRANCIS, Richard

Resigned
Imperial House, LondonWC2B 6UN
Born February 1961
Director
Appointed 29 Mar 2017
Resigned 31 Aug 2017

GILL, Nicholas Charles Ronald

Resigned
London Industrial Park, LondonE6 6LP
Born December 1966
Director
Appointed 18 Sept 2012
Resigned 22 Aug 2024

GORDON, Alan Nicholas

Resigned
Imperial House, LondonWC2B 6UN
Born April 1961
Director
Appointed 04 Feb 2014
Resigned 09 Jul 2016

SALLITT, Henry William Baines

Resigned
Imperial House, LondonWC2B 6UN
Born July 1962
Director
Appointed 05 Jul 2012
Resigned 18 Dec 2017

WALKER, Daniel Gareth

Resigned
Imperial House, LondonWC2B 6UN
Born October 1977
Director
Appointed 05 Jul 2012
Resigned 18 Dec 2017

Persons with significant control

1

New Street Square, LondonEC4A 3LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

62

Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Liquidation Voluntary Statement Of Affairs
16 October 2025
LIQ02LIQ02
Liquidation Voluntary Appointment Of Liquidator
16 October 2025
600600
Resolution
16 October 2025
RESOLUTIONSResolutions
Resolution
10 July 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 December 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 February 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
14 July 2014
CH01Change of Director Details
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
22 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 February 2013
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
2 November 2012
AD01Change of Registered Office Address
Resolution
11 October 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Resolution
24 September 2012
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
31 July 2012
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2012
NEWINCIncorporation