Company NamePHIL Rogerson Limited
Company StatusDissolved
Company Number02800855
CategoryPrivate Limited Company
Incorporation Date18 March 1993(31 years, 1 month ago)
Dissolution Date4 March 2015 (9 years, 1 month ago)
Previous NameSelectsimple Company Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMrs Julie Anne Rogerson
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Philip Rogerson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 04 March 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Secretary NameMrs Julie Anne Rogerson
NationalityBritish
StatusClosed
Appointed31 March 1993(1 week, 5 days after company formation)
Appointment Duration21 years, 11 months (closed 04 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Karl Hansson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2009(16 years, 8 months after company formation)
Appointment Duration5 years, 3 months (closed 04 March 2015)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
Director NameMr Peter John Larkin
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 26 March 2004)
RoleService Engineer
Country of ResidenceEngland
Correspondence Address55 Larch Grove
Kendal
Cumbria
LA9 6AX
Director NameMr Warren Skelly
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(7 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 01 February 2010)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address39 Woodrush
Bare
Morecambe
Lancashire
LA4 6JB
Director NameMr Dermot John McCarthy
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 November 2009(16 years, 8 months after company formation)
Appointment Duration6 months, 1 week (resigned 27 May 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTarnwater A6 Road
Yealand Conyers
Carnforth
Lancashire
LA5 9RJ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed18 March 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address93 Queen Street
Sheffield
South Yorkshire
S1 1WF
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

510 at 1Philip Rogerson
51.00%
Ordinary
490 at 1Ms Julie Anne Rogerson
49.00%
Ordinary

Financials

Year2014
Gross Profit£2,069,650
Net Worth£754,407
Cash£572
Current Liabilities£2,219,411

Accounts

Latest Accounts31 July 2008 (15 years, 8 months ago)
Accounts CategoryMedium
Accounts Year End31 July

Filing History

4 March 2015Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 March 2015Final Gazette dissolved following liquidation (1 page)
4 December 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
4 December 2014Return of final meeting in a creditors' voluntary winding up (21 pages)
3 February 2014Liquidators statement of receipts and payments to 30 November 2013 (22 pages)
3 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (22 pages)
3 February 2014Liquidators' statement of receipts and payments to 30 November 2013 (22 pages)
7 February 2013Liquidators statement of receipts and payments to 30 November 2012 (17 pages)
7 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (17 pages)
7 February 2013Liquidators' statement of receipts and payments to 30 November 2012 (17 pages)
20 February 2012Liquidators' statement of receipts and payments to 30 November 2011 (17 pages)
20 February 2012Liquidators' statement of receipts and payments to 30 November 2011 (17 pages)
20 February 2012Liquidators statement of receipts and payments to 30 November 2011 (17 pages)
13 January 2011Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 13 January 2011 (2 pages)
13 January 2011Registered office address changed from St James Building 79 Oxford Street Manchester M1 6HT on 13 January 2011 (2 pages)
8 December 2010Administrator's progress report to 29 November 2010 (12 pages)
8 December 2010Administrator's progress report to 29 November 2010 (12 pages)
6 December 2010Administrator's progress report to 29 November 2010 (15 pages)
6 December 2010Administrator's progress report to 29 November 2010 (15 pages)
1 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
1 December 2010Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
26 November 2010Result of meeting of creditors (6 pages)
26 November 2010Result of meeting of creditors (6 pages)
10 November 2010Statement of affairs with form 2.14B (15 pages)
10 November 2010Statement of affairs with form 2.14B (15 pages)
9 November 2010Statement of administrator's proposal (37 pages)
9 November 2010Statement of administrator's proposal (37 pages)
17 September 2010Registered office address changed from Tarnwater a6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ on 17 September 2010 (2 pages)
17 September 2010Registered office address changed from Tarnwater a6 Road Yealand Conyers Carnforth Lancashire LA5 9RJ on 17 September 2010 (2 pages)
1 September 2010Appointment of an administrator (1 page)
1 September 2010Appointment of an administrator (1 page)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 June 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 May 2010Termination of appointment of Dermot Mccarthy as a director (1 page)
27 May 2010Termination of appointment of Dermot Mccarthy as a director (1 page)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(5 pages)
18 March 2010Director's details changed for Mr Philip Rogerson on 18 February 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Julie Anne Rogerson on 18 February 2010 (1 page)
18 March 2010Director's details changed for Mr Philip Rogerson on 18 February 2010 (2 pages)
18 March 2010Director's details changed for Mrs Julie Anne Rogerson on 18 March 2010 (2 pages)
18 March 2010Director's details changed for Mrs Julie Anne Rogerson on 18 March 2010 (2 pages)
18 March 2010Secretary's details changed for Mrs Julie Anne Rogerson on 18 February 2010 (1 page)
18 March 2010Annual return made up to 12 March 2010 with a full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1,000
(5 pages)
1 February 2010Termination of appointment of Warren Skelly as a director (1 page)
1 February 2010Termination of appointment of Warren Skelly as a director (1 page)
30 November 2009Appointment of Mr Dermot John Mccarthy as a director (2 pages)
30 November 2009Appointment of Mr Karl Hansson as a director (2 pages)
30 November 2009Appointment of Mr Dermot John Mccarthy as a director (2 pages)
30 November 2009Appointment of Mr Karl Hansson as a director (2 pages)
4 June 2009Accounts made up to 31 July 2008 (18 pages)
4 June 2009Accounts made up to 31 July 2008 (18 pages)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / julie rogerson / 20/02/2009 (1 page)
27 March 2009Director's change of particulars / philip rogerson / 20/02/2009 (1 page)
27 March 2009Director's change of particulars / philip rogerson / 20/02/2009 (1 page)
27 March 2009Return made up to 12/03/09; full list of members (4 pages)
27 March 2009Director and secretary's change of particulars / julie rogerson / 20/02/2009 (1 page)
29 May 2008Accounts made up to 31 July 2007 (19 pages)
29 May 2008Accounts made up to 31 July 2007 (19 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Return made up to 12/03/08; full list of members (4 pages)
27 March 2008Director's change of particulars / warren skelly / 01/08/2007 (2 pages)
27 March 2008Director's change of particulars / warren skelly / 01/08/2007 (2 pages)
27 March 2008Director's change of particulars / philip rogerson / 01/08/2007 (2 pages)
27 March 2008Director's change of particulars / philip rogerson / 01/08/2007 (2 pages)
20 March 2007Return made up to 12/03/07; full list of members (3 pages)
20 March 2007Return made up to 12/03/07; full list of members (3 pages)
28 February 2007Accounts made up to 31 July 2006 (18 pages)
28 February 2007Accounts made up to 31 July 2006 (18 pages)
9 March 2006Return made up to 12/03/06; full list of members (7 pages)
9 March 2006Return made up to 12/03/06; full list of members (7 pages)
18 November 2005Accounts made up to 31 July 2005 (16 pages)
18 November 2005Accounts made up to 31 July 2005 (16 pages)
6 June 2005Accounts made up to 31 July 2004 (17 pages)
6 June 2005Accounts made up to 31 July 2004 (17 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
16 March 2005Return made up to 12/03/05; full list of members (7 pages)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 October 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 May 2004Accounts made up to 31 July 2003 (17 pages)
6 May 2004Accounts made up to 31 July 2003 (17 pages)
1 April 2004Director resigned (1 page)
1 April 2004Director resigned (1 page)
16 March 2004Return made up to 12/03/04; full list of members (8 pages)
16 March 2004Return made up to 12/03/04; full list of members (8 pages)
17 March 2003Registered office changed on 17/03/03 from: 4A preston st carnforth lancs LA5 9BY (1 page)
17 March 2003Registered office changed on 17/03/03 from: 4A preston st carnforth lancs LA5 9BY (1 page)
6 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
6 March 2003Return made up to 12/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
7 December 2002Accounts made up to 31 July 2002 (17 pages)
7 December 2002Accounts made up to 31 July 2002 (17 pages)
13 May 2002Accounts made up to 31 July 2001 (15 pages)
13 May 2002Accounts made up to 31 July 2001 (15 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
20 March 2002Return made up to 12/03/02; full list of members (7 pages)
22 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New director appointed (2 pages)
23 January 2001Accounts made up to 31 July 2000 (17 pages)
23 January 2001Accounts made up to 31 July 2000 (17 pages)
29 March 2000 (5 pages)
29 March 2000 (5 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
20 March 2000Return made up to 18/03/00; full list of members (6 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
24 March 1999Return made up to 18/03/99; no change of members (4 pages)
29 December 1998 (6 pages)
29 December 1998 (6 pages)
18 April 1998Return made up to 18/03/98; no change of members (4 pages)
18 April 1998Return made up to 18/03/98; no change of members (4 pages)
20 January 1998 (4 pages)
20 January 1998 (4 pages)
22 April 1997 (5 pages)
22 April 1997 (5 pages)
10 April 1997Return made up to 18/03/97; full list of members (6 pages)
10 April 1997Return made up to 18/03/97; full list of members (6 pages)
14 March 1996Return made up to 18/03/96; no change of members (4 pages)
14 March 1996Return made up to 18/03/96; no change of members (4 pages)
30 January 1996 (5 pages)
30 January 1996 (5 pages)
14 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 March 1995Return made up to 18/03/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 June 1993Particulars of mortgage/charge (3 pages)
15 June 1993Particulars of mortgage/charge (3 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
25 April 1993Memorandum and Articles of Association (8 pages)
20 April 1993Secretary resigned;new secretary appointed (2 pages)
20 April 1993Secretary resigned;new secretary appointed (2 pages)
18 March 1993Incorporation (9 pages)
18 March 1993Incorporation (9 pages)