Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX CREDIT SERVICES LIMITED
Company Information for

PHOENIX CREDIT SERVICES LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00612432
Private Limited Company
Liquidation

Company Overview

About Phoenix Credit Services Ltd
PHOENIX CREDIT SERVICES LIMITED was founded on 1958-10-06 and has its registered office in 1 Little New Street. The organisation's status is listed as "Liquidation". Phoenix Credit Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PHOENIX CREDIT SERVICES LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in M5
 
Filing Information
Company Number 00612432
Company ID Number 00612432
Date formed 1958-10-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2014-12-31
Account next due 2016-09-30
Latest return 2016-06-01
Return next due 2017-06-15
Type of accounts DORMANT
Last Datalog update: 2018-03-07 12:18:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX CREDIT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name PHOENIX CREDIT SERVICES LIMITED
The following companies were found which have the same name as PHOENIX CREDIT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX CREDIT SERVICES CANADA LTD. 777 DUNSMUIR ST SUITE 1300 BOX 10424 VANCOUVER British Columbia V7Y1K2 Dissolved Company formed on the 1996-02-16
PHOENIX CREDIT SERVICES INC 218 COMMCIAL BLVD FT LAUDERDALE FL 33308 Inactive Company formed on the 2002-05-23

Company Officers of PHOENIX CREDIT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
DAVID CLIVE WHITEHEAD
Company Secretary 2015-03-30
STEPHEN AITKEN
Director 2015-08-20
GRAHAME MCGIRR
Director 2014-04-17
DAVID MICHAEL MILLER
Director 2015-08-20
DANIEL MUNDY
Director 2015-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLARE LOUISE GOSLING
Director 2012-04-18 2015-08-20
BRONA ROSE MCKEOWN
Company Secretary 2014-12-19 2015-03-30
KATY JANE ARNOLD
Company Secretary 2014-06-01 2014-12-19
KATHRINE JANE BANCROFT
Company Secretary 2010-07-19 2014-02-27
WILLIAM EDWARD NEWBY
Director 2010-11-10 2013-06-21
PHILIP MICHAEL GARLICK
Director 2010-04-14 2013-04-27
CHRISTOPHER JAMES MACK
Director 2011-03-31 2012-04-18
RICHARD THOMAS GODDARD
Director 2004-10-25 2011-03-31
MOIRA ANN LEES
Company Secretary 2006-01-13 2010-07-19
PETER WILLIAM KERNS
Director 2007-01-29 2009-12-31
KEVIN MICHAEL BLAKE
Director 2005-12-09 2009-07-31
STEPHEN NEIL MOUND
Director 2003-07-08 2006-06-30
PATRICIA ANNE WADE
Company Secretary 2003-11-11 2006-01-13
DAVID COLIN CRAGGS
Director 2004-10-25 2005-06-03
PETER RICHARD CAHILL
Director 1998-06-09 2004-10-25
SHEILA PAULA BARBARA MACDONALD
Director 1998-06-09 2004-10-25
MOIRA ANN LEES
Company Secretary 1992-06-01 2003-11-11
BRIAN PATRICK O'SHAUGHNESSY
Director 1999-02-09 2003-07-08
SHELAGH MAY EVERETT
Director 1998-06-09 1999-02-09
DAVID JAMES DUNLOP
Director 1995-07-25 1998-06-09
MICHAEL ANTHONY FIRTH
Director 1995-07-25 1998-06-09
WILLIAM JOHN MARPER
Director 1992-06-01 1995-07-25
MICHAEL JOHN WOODWARD
Director 1993-11-02 1995-07-25
ROGER JOHN GORVIN
Director 1992-06-01 1993-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN AITKEN CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
STEPHEN AITKEN MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
STEPHEN AITKEN PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
STEPHEN AITKEN BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
STEPHEN AITKEN ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
STEPHEN AITKEN CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
STEPHEN AITKEN VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
STEPHEN AITKEN LARCHVALE LIMITED Director 2014-06-17 CURRENT 1989-02-24 Dissolved 2017-12-19
STEPHEN AITKEN FIRST CO-OPERATIVE FINANCE LIMITED Director 2014-06-17 CURRENT 1955-08-17 Liquidation
STEPHEN AITKEN SECOND PIONEERS LEASING LIMITED Director 2014-06-17 CURRENT 1991-06-05 Liquidation
GRAHAME MCGIRR PCSL SERVICES NO.1 LIMITED. Director 2013-12-24 CURRENT 1999-02-15 Dissolved 2017-12-06
GRAHAME MCGIRR PLATFORM CONSUMER SERVICES LIMITED Director 2013-12-24 CURRENT 1999-02-25 Liquidation
GRAHAME MCGIRR PLATFORM GROUP HOLDINGS LIMITED Director 2013-12-24 CURRENT 2000-02-29 Liquidation
DAVID MICHAEL MILLER BPS PRINCIPAL EMPLOYER LIMITED Director 2016-06-28 CURRENT 2015-11-26 Active
DAVID MICHAEL MILLER LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DAVID MICHAEL MILLER PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DAVID MICHAEL MILLER FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DAVID MICHAEL MILLER BRITANNIA (ISLE OF MAN) LIMITED Director 2015-08-20 CURRENT 1988-04-19 Liquidation
DAVID MICHAEL MILLER SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DAVID MICHAEL MILLER ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1992-12-17 Liquidation
DAVID MICHAEL MILLER DAY & SON(BUILDERS)LIMITED Director 2015-08-20 CURRENT 1938-06-14 Liquidation
DAVID MICHAEL MILLER FIRST ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1964-04-29 Liquidation
DAVID MICHAEL MILLER BRITANNIA ASSET MANAGEMENT LIMITED Director 2015-08-20 CURRENT 1997-11-14 Liquidation
DAVID MICHAEL MILLER BRITANNIA ESTATE AGENTS LIMITED Director 2015-08-20 CURRENT 1987-09-02 Liquidation
DAVID MICHAEL MILLER BRITANNIA NEW HOMES LIMITED Director 2015-08-20 CURRENT 1989-09-13 Liquidation
DAVID MICHAEL MILLER BRITANNIA DEVELOPMENT AND MANAGEMENT COMPANY LIMITED Director 2015-08-20 CURRENT 1990-04-25 Liquidation
DAVID MICHAEL MILLER BRITANNIA TREASURY SERVICES LIMITED Director 2015-08-20 CURRENT 1997-08-07 Liquidation
DAVID MICHAEL MILLER BRITANNIA LAS DIRECT LIMITED Director 2015-08-20 CURRENT 1990-02-12 Liquidation
DAVID MICHAEL MILLER BRITANNIA LIFE DIRECT LIMITED Director 2015-08-20 CURRENT 1993-09-06 Liquidation
DAVID MICHAEL MILLER VERSO LIMITED Director 2015-08-20 CURRENT 1992-05-21 Liquidation
DAVID MICHAEL MILLER THIRD ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1966-12-22 Active
DAVID MICHAEL MILLER SECOND ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1969-10-28 Active
DAVID MICHAEL MILLER HAYDN EVANS CONSTRUCTION(SOUTH WALES)LIMITED Director 2015-08-20 CURRENT 1973-12-10 Liquidation
DAVID MICHAEL MILLER FOURTH ROODHILL LEASING LIMITED Director 2015-08-20 CURRENT 1983-10-31 Active
DAVID MICHAEL MILLER CLEVELAND FINANCE LIMITED Director 2015-08-20 CURRENT 1959-11-06 Liquidation
DAVID MICHAEL MILLER CLEVELAND GUARANTY LIMITED Director 2015-08-20 CURRENT 1964-06-15 Liquidation
DAVID MICHAEL MILLER THE CO-OPERATIVE BANK PENSION TRUST LIMITED Director 2015-08-20 CURRENT 1985-05-14 Active
DANIEL MUNDY CAMBRIAN CARE LIMITED Director 2015-08-20 CURRENT 1992-03-30 Liquidation
DANIEL MUNDY LARCHVALE LIMITED Director 2015-08-20 CURRENT 1989-02-24 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER SEVEN LIMITED Director 2015-08-20 CURRENT 2003-11-13 Dissolved 2017-12-19
DANIEL MUNDY MORTGAGE AGENCY SERVICES NUMBER THREE LIMITED Director 2015-08-20 CURRENT 1996-07-26 Dissolved 2017-12-19
DANIEL MUNDY PCSL SERVICES NO.1 LIMITED. Director 2015-08-20 CURRENT 1999-02-15 Dissolved 2017-12-06
DANIEL MUNDY FIRST CO-OPERATIVE FINANCE LIMITED Director 2015-08-20 CURRENT 1955-08-17 Liquidation
DANIEL MUNDY SECOND PIONEERS LEASING LIMITED Director 2015-08-20 CURRENT 1991-06-05 Liquidation
DANIEL MUNDY CO-OPERATIVE BANK (INSURANCE SERVICES) LIMITED Director 2015-08-20 CURRENT 1909-12-13 Liquidation
DANIEL MUNDY MUTUALPLUS LIMITED Director 2015-08-20 CURRENT 2001-01-15 Liquidation
DANIEL MUNDY PLATFORM CONSUMER SERVICES LIMITED Director 2015-06-15 CURRENT 1999-02-25 Liquidation
DANIEL MUNDY PLATFORM GROUP HOLDINGS LIMITED Director 2015-06-15 CURRENT 2000-02-29 Liquidation
DANIEL MUNDY PLATFORM FUNDING NO.2 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.3 LIMITED Director 2014-12-18 CURRENT 1999-02-25 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.4 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.5 LIMITED Director 2014-12-18 CURRENT 1997-10-28 Dissolved 2016-11-05
DANIEL MUNDY PLATFORM FUNDING NO.6 LIMITED Director 2014-12-18 CURRENT 2000-08-10 Dissolved 2016-11-05
DANIEL MUNDY BRITANNIA (ISLE OF MAN) LIMITED Director 2014-12-18 CURRENT 1988-04-19 Liquidation
DANIEL MUNDY VERSO LIMITED Director 2014-12-18 CURRENT 1992-05-21 Liquidation
DANIEL MUNDY ROODHILL LEASING LIMITED Director 2014-06-28 CURRENT 1992-12-17 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-29GAZ2Final Gazette dissolved via compulsory strike-off
2017-12-29LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-11-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-09-21
2017-06-02600Appointment of a voluntary liquidator
2017-06-02LIQ10Removal of liquidator by court order
2017-06-01AD03Registers moved to registered inspection location of Secretariat Miller Street Tower Miller Street Manchester M60 0AL
2017-06-01AD02Register inspection address changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM Olympic House 6 Olympic Court Salford M5 2QP
2016-10-04600Appointment of a voluntary liquidator
2016-10-04LRESSPResolutions passed:
  • Special resolution to wind up on 2016-09-22
2016-10-044.70Declaration of solvency
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-20SH19Statement of capital on 2016-09-20 GBP 1
2016-09-20SH20Statement by Directors
2016-09-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-20CAP-SSSolvency Statement dated 14/09/16
2016-07-12AR0101/06/16 ANNUAL RETURN FULL LIST
2015-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-09-23AP01DIRECTOR APPOINTED MR DAVID MICHAEL MILLER
2015-09-23AP01DIRECTOR APPOINTED MR STEPHEN AITKEN
2015-09-23AP01DIRECTOR APPOINTED MR DANIEL MUNDY
2015-09-02TM01APPOINTMENT TERMINATED, DIRECTOR CLARE LOUISE GOSLING
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-26AR0101/06/15 ANNUAL RETURN FULL LIST
2015-04-13TM02Termination of appointment of Brona Rose Mckeown on 2015-03-30
2015-04-13AP03Appointment of Mr David Clive Whitehead as company secretary on 2015-03-30
2014-12-29AP03Appointment of Brona Rose Mckeown as company secretary on 2014-12-19
2014-12-29TM02APPOINTMENT TERMINATED, SECRETARY KATY ARNOLD
2014-10-17CH03SECRETARY'S CHANGE OF PARTICULARS / KATY JANE ARNOLD / 17/10/2014
2014-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 50000
2014-07-01AR0101/06/14 FULL LIST
2014-06-30AP03SECRETARY APPOINTED KATY JANE ARNOLD
2014-04-23AP01DIRECTOR APPOINTED GRAHAME MCGIRR
2014-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 14/04/2014
2014-04-01TM02APPOINTMENT TERMINATED, SECRETARY KATHRINE JANE BANCROFT
2014-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE LOUISE GOSLING / 11/02/2014
2013-08-16CH03SECRETARY'S CHANGE OF PARTICULARS / KATHRINE JANE BANCROFT / 16/08/2013
2013-07-02TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM NEWBY
2013-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-06-06AR0101/06/13 FULL LIST
2013-05-13TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GARLICK
2012-06-12AR0101/06/12 FULL LIST
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-02AP01DIRECTOR APPOINTED CLARE LOUISE GOSLING
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACK
2012-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JAMES MACK / 18/01/2012
2011-06-21AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-03AR0101/06/11 FULL LIST
2011-04-04AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES MACK
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD GODDARD
2010-11-15AP01DIRECTOR APPOINTED MR WILLIAM EDWARD NEWBY
2010-08-18AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-28AP03SECRETARY APPOINTED KATHRINE JANE BANCROFT
2010-07-28TM02APPOINTMENT TERMINATED, SECRETARY MOIRA LEES
2010-07-02AR0101/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP MICHAEL GARLICK / 01/06/2010
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP MICHAEL GARLICK / 01/06/2010
2010-05-19AP01DIRECTOR APPOINTED PHILIP MICHAEL GARLICK
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD THOMAS GODDARD / 12/05/2010
2010-02-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERNS
2009-12-17AA01CURRSHO FROM 11/01/2010 TO 31/12/2009
2009-11-05AAFULL ACCOUNTS MADE UP TO 10/01/09
2009-08-19288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BLAKE
2009-06-03363aRETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS
2008-09-29AAFULL ACCOUNTS MADE UP TO 12/01/08
2008-06-23363aRETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS
2007-10-24AAFULL ACCOUNTS MADE UP TO 13/01/07
2007-06-12363aRETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS
2007-02-16288aNEW DIRECTOR APPOINTED
2007-02-16288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 14/01/06
2006-06-06363aRETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS
2006-01-24288aNEW SECRETARY APPOINTED
2006-01-17288bSECRETARY RESIGNED
2005-12-14288aNEW DIRECTOR APPOINTED
2005-12-09288bDIRECTOR RESIGNED
2005-07-09AAFULL ACCOUNTS MADE UP TO 08/01/05
2005-06-27363aRETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-17288aNEW DIRECTOR APPOINTED
2004-12-13288bDIRECTOR RESIGNED
2004-12-13288bDIRECTOR RESIGNED
2004-11-11AAFULL ACCOUNTS MADE UP TO 10/01/04
2004-06-29288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29363aRETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS
2003-11-27288bSECRETARY RESIGNED
2003-11-27288aNEW SECRETARY APPOINTED
2003-11-06AAFULL ACCOUNTS MADE UP TO 11/01/03
2003-07-25288bDIRECTOR RESIGNED
2003-07-25288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX CREDIT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX CREDIT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX CREDIT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX CREDIT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX CREDIT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX CREDIT SERVICES LIMITED
Trademarks
We have not found any records of PHOENIX CREDIT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX CREDIT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHOENIX CREDIT SERVICES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX CREDIT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-23
The Companies were placed into Members Voluntary Liquidation on 22 September 2016 when Stephen Roland Browne and Christopher Richard Frederick Day of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 31 October 2016 by sending to C.R.F. Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 31 October 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distributions in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : The Joint Liquidators can be contacted by Tel: 020 7303 4992.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Initiating party Event Type
Defending partyPHOENIX CREDIT SERVICES LIMITEDEvent Date2016-09-22
Notification of written resolutions of the companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 22 September 2016 , Effective Date: on 22 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. The Joint Liquidators can be contacted by Tel: 020 7936 3000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX CREDIT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX CREDIT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.