Company NameJohn Phillips & Sons (Haulage) Limited
Company StatusDissolved
Company NumberSC058876
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 months ago)
Dissolution Date5 September 2015 (8 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameJohn Phillips
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(14 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Murray Court
Cumnock
Ayrshire
KA18 1PF
Scotland
Director NameSarah Phillips
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1989(14 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Murray Court
Cumnock
Ayrshire
KA18 1PF
Scotland
Secretary NameSarah Phillips
NationalityBritish
StatusClosed
Appointed31 December 1989(14 years, 2 months after company formation)
Appointment Duration25 years, 8 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address6 Murray Court
Cumnock
Ayrshire
KA18 1PF
Scotland
Director NameJames Phillips
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 November 1999(24 years after company formation)
Appointment Duration15 years, 10 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Sullivan Way
Cumnock
Ayrshire
KA18 1UH
Scotland
Director NameMr John Phillips
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed15 November 1999(24 years after company formation)
Appointment Duration15 years, 9 months (closed 05 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Kyle Court
Cumnock
Ayrshire
KA18 1DL
Scotland

Location

Registered Address60 Bank Street
Kilmarnock
Ayrshire
KA1 1ER
Scotland
ConstituencyKilmarnock and Loudoun
WardKilmarnock West and Crosshouse

Shareholders

60 at £1John Phillips
60.00%
Ordinary
30 at £1Sarah Phillips
30.00%
Ordinary
10 at £1James Phillips
10.00%
Ordinary

Financials

Year2014
Net Worth£104,409
Current Liabilities£131,624

Accounts

Latest Accounts31 October 2011 (12 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

5 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2015Final Gazette dissolved following liquidation (1 page)
5 June 2015INSOLVENCY:Form 4.17(scot) Notice of final meeting of creditors (6 pages)
5 June 2015Return of final meeting of voluntary winding up (5 pages)
7 October 2013Registered office address changed from Borland Cumnock Ayrshire KA18 4PQ on 7 October 2013 (2 pages)
7 October 2013Registered office address changed from Borland Cumnock Ayrshire KA18 4PQ on 7 October 2013 (2 pages)
29 May 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 100
(7 pages)
10 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 March 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
15 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
28 January 2011Alterations to floating charge 3 (5 pages)
7 October 2010Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 July 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
24 February 2010Director's details changed for John Phillips on 23 February 2010 (2 pages)
24 February 2010Director's details changed for James Phillips on 23 February 2010 (2 pages)
24 February 2010Director's details changed for Sarah Phillips on 23 February 2010 (2 pages)
24 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
24 February 2010Director's details changed for John Phillips on 23 February 2010 (2 pages)
29 May 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 February 2009Return made up to 31/12/08; full list of members (5 pages)
18 February 2009Location of register of members (1 page)
30 July 2008Return made up to 31/12/07; full list of members (5 pages)
1 February 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
23 March 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
26 February 2007Return made up to 31/12/06; full list of members (3 pages)
3 April 2006Return made up to 31/12/05; full list of members (3 pages)
20 February 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
30 March 2005Return made up to 31/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 January 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
23 January 2004Return made up to 31/12/03; full list of members (8 pages)
23 January 2004New director appointed (2 pages)
17 January 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
27 February 2003Return made up to 31/12/02; full list of members (8 pages)
23 January 2003Total exemption small company accounts made up to 31 October 2002 (6 pages)
11 June 2002Total exemption small company accounts made up to 31 October 2001 (8 pages)
15 January 2002Return made up to 31/12/01; full list of members (8 pages)
28 January 2001Accounts for a small company made up to 31 October 2000 (6 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
15 August 2000New director appointed (2 pages)
15 August 2000Accounts for a small company made up to 31 October 1999 (6 pages)
9 March 2000Return made up to 31/12/99; full list of members (7 pages)
7 April 1999Accounts for a small company made up to 31 October 1998 (6 pages)
16 June 1998Accounts for a small company made up to 31 October 1997 (6 pages)
5 January 1998Return made up to 31/12/97; no change of members (4 pages)
14 May 1997Accounts for a small company made up to 31 October 1996 (6 pages)
6 March 1997Return made up to 31/12/96; full list of members
  • 363(287) ‐ Registered office changed on 06/03/97
(6 pages)
21 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
15 January 1996Return made up to 31/12/95; no change of members (4 pages)
22 June 1995Accounts for a small company made up to 31 October 1994 (7 pages)