HARVEY PHILLIPS & SON LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 1QL

Company number 03197614
Status Liquidation
Incorporation Date 13 May 1996
Company Type Private Limited Company
Address GRIFFIN AND KING, 26/28 GOODALL STREET, WALSALL, WS1 1QL
Home Country United Kingdom
Nature of Business 47770 - Retail sale of watches and jewellery in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Registered office address changed from 8 Shrieves Walk 39 Sheep Street Stratford-upon-Avon Warwickshire CV37 6GJ England to C/O Griffin and King 26/28 Goodall Street Walsall WS1 1QL on 2 August 2016; Notice to Registrar of Companies of Notice of disclaimer; Notice to Registrar of Companies of Notice of disclaimer. The most likely internet sites of HARVEY PHILLIPS & SON LIMITED are www.harveyphillipsson.co.uk, and www.harvey-phillips-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Harvey Phillips Son Limited is a Private Limited Company. The company registration number is 03197614. Harvey Phillips Son Limited has been working since 13 May 1996. The present status of the company is Liquidation. The registered address of Harvey Phillips Son Limited is Griffin and King 26 28 Goodall Street Walsall Ws1 1ql. . PHILLIPS, Adam is a Secretary of the company. PHILLIPS, Adam is a Director of the company. PHILLIPS, Harvey Henry is a Director of the company. PHILLIPS, Ruth Patricia is a Director of the company. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Retail sale of watches and jewellery in specialised stores".


Current Directors

Secretary
PHILLIPS, Adam
Appointed Date: 13 May 1996

Director
PHILLIPS, Adam
Appointed Date: 13 May 1996
59 years old

Director
PHILLIPS, Harvey Henry
Appointed Date: 13 May 1996
87 years old

Director
PHILLIPS, Ruth Patricia
Appointed Date: 13 May 1996
85 years old

Resigned Directors

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 May 1996
Appointed Date: 13 May 1996

HARVEY PHILLIPS & SON LIMITED Events

02 Aug 2016
Registered office address changed from 8 Shrieves Walk 39 Sheep Street Stratford-upon-Avon Warwickshire CV37 6GJ England to C/O Griffin and King 26/28 Goodall Street Walsall WS1 1QL on 2 August 2016
29 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2016
Notice to Registrar of Companies of Notice of disclaimer
29 Jul 2016
Statement of affairs with form 4.19
29 Jul 2016
Appointment of a voluntary liquidator
...
... and 42 more events
10 Jun 1997
Return made up to 13/05/97; full list of members
10 Jun 1997
Ad 02/06/96--------- £ si 98@1=98 £ ic 2/100
01 May 1997
Particulars of mortgage/charge
17 May 1996
Secretary resigned
13 May 1996
Incorporation

HARVEY PHILLIPS & SON LIMITED Charges

28 April 1997
Mortgage debenture
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…