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

PHOENIX SELECT LIMITED

KIMBERLEY HOUSE, 31 BURNT OAK BROADWAY, EDGWARE, MIDDLESEX, HA8 5LD,
Company Registration Number
03210459
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Select Ltd
PHOENIX SELECT LIMITED was founded on 1996-06-11 and has its registered office in Edgware. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Select Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PHOENIX SELECT LIMITED
 
Legal Registered Office
KIMBERLEY HOUSE
31 BURNT OAK BROADWAY
EDGWARE
MIDDLESEX
HA8 5LD
Other companies in HA8
 
Filing Information
Company Number 03210459
Company ID Number 03210459
Date formed 1996-06-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 20/05/2016
Return next due 17/06/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-10-07 13:20:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX SELECT 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 SELECT LIMITED
The following companies were found which have the same name as PHOENIX SELECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX SELECT FOOD INGREDIENTS LIMITED CENTRAL SQUARE 5TH FLOOR 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL Liquidation Company formed on the 1995-02-15
PHOENIX SELECT, LLC 1224 N HIGHWAY 377 STE 303-14 ROANOKE TX 76262 Active Company formed on the 2015-12-07
PHOENIX SELECTED HOLDINGS, LLC 3613 QUAIL CT. MELBOURNE FL 32904 Active Company formed on the 2014-03-07
PHOENIX SELECT BOYS BASKETBALL 435 N 9TH ST CENTRAL POINT OR 97502 Active Company formed on the 2018-08-31
PHOENIX SELECT LLC Georgia Unknown
PHOENIX SELECT LLC Georgia Unknown
PHOENIX SELECT TITLE, LLC 2229 SAN FELIPE ST STE 1060 HOUSTON TX 77019 Forfeited Company formed on the 2020-11-03

Company Officers of PHOENIX SELECT LIMITED

Current Directors
Officer Role Date Appointed
EIGHT SECRETARIES LIMITED
Company Secretary 2016-08-01
EIGHT CORPORATION LIMITED
Director 2018-05-01
AMY LOUISE SLEE
Director 2018-03-23
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL MURPHY
Director 2012-02-06 2018-05-01
LEINSTER SECRETARIES LIMITED
Company Secretary 2009-07-21 2016-08-01
IOLANDE BADOURALY
Director 1996-06-11 2012-03-30
LEINSTER MANAGEMENT LTD
Company Secretary 2005-06-29 2010-05-20
HELENA MARIA SOARES FERRAMACHO
Company Secretary 1998-08-28 2005-06-29
IOLANDE BADOURALY
Company Secretary 1996-06-11 1998-08-28
RASIAH PARIMELALAGAN
Director 1996-06-11 1998-08-28
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1996-06-11 1996-06-11
HALLMARK REGISTRARS LIMITED
Nominated Director 1996-06-11 1996-06-11

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
2021-09-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-13DS01Application to strike the company off the register
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/21, WITH NO UPDATES
2021-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-05-28CS01CONFIRMATION STATEMENT MADE ON 19/05/20, WITH NO UPDATES
2019-10-01AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 20/05/19, WITH NO UPDATES
2019-05-29PSC07CESSATION OF JOHN MICHAEL MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2018-12-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 20/05/18, WITH NO UPDATES
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMY LOUISE SLEE
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES BARTHOLOMEW MCCARNEY
2018-05-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID JOHN MORGAN
2018-05-29PSC04Change of details for Mr John Michael Murphy as a person with significant control on 2018-05-22
2018-05-29PSC07CESSATION OF EIGHT NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-05-25AP02Appointment of Eight Corporation Limited as director on 2018-05-01
2018-05-25TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL MURPHY
2018-04-04AP01DIRECTOR APPOINTED MRS AMY LOUISE SLEE
2017-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-12-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-05-26LATEST SOC26/05/17 STATEMENT OF CAPITAL;GBP 10000
2017-05-26CS01CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES
2017-05-26AP04Appointment of Eight Secretaries Limited as company secretary on 2016-08-01
2017-05-26TM02Termination of appointment of Leinster Secretaries Limited on 2016-08-01
2016-12-23AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 10000
2016-06-17AR0120/05/16 ANNUAL RETURN FULL LIST
2015-12-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 10000
2015-05-29AR0120/05/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10000
2014-06-18AR0120/05/14 ANNUAL RETURN FULL LIST
2013-12-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-24AR0120/05/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AR0120/05/12 ANNUAL RETURN FULL LIST
2012-05-02TM01APPOINTMENT TERMINATED, DIRECTOR IOLANDE BADOURALY
2012-03-27AP01DIRECTOR APPOINTED MR JOHN MICHAEL MURPHY
2012-03-15AA01CURREXT FROM 31/12/2011 TO 31/03/2012
2011-06-08AR0120/05/11 FULL LIST
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MS IOLANDE BADOURALY / 20/05/2011
2011-06-08CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEINSTER SECRETARIES LIMITED / 20/05/2011
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-06-16AR0120/05/10 FULL LIST
2010-06-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LEINSTER SECRETARIES LIMITED / 20/05/2010
2010-06-15TM02APPOINTMENT TERMINATED, SECRETARY LEINSTER MANAGEMENT LTD
2010-06-04AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM PHOENIX HOUSE 2A AMITY GROVE RAYNES PARK LONDON SW20 0LJ
2009-10-23AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-02363aRETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS
2009-09-02288bAPPOINTMENT TERMINATE, DIRECTOR LEINSTER MANAGEMENT LIMITED LOGGED FORM
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM, DEVONSHIRE HOUSE, 60 GOSWELL ROAD, LONDON, EC1M 7AD
2009-07-23288aSECRETARY APPOINTED LEINSTER SECRETARIES LIMITED
2009-01-22AA31/12/07 TOTAL EXEMPTION FULL
2008-07-23363aRETURN MADE UP TO 20/05/07; FULL LIST OF MEMBERS
2008-07-23363aRETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-22363aRETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-07-18288bSECRETARY RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18363sRETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS
2004-11-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2004-05-26363sRETURN MADE UP TO 20/05/04; FULL LIST OF MEMBERS
2003-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-05-23363sRETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS
2002-09-20395PARTICULARS OF MORTGAGE/CHARGE
2002-07-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS
2001-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS
2000-07-25AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14363(288)DIRECTOR'S PARTICULARS CHANGED
2000-06-14363sRETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS
1999-11-03AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-11363sRETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS
1998-12-07288aNEW SECRETARY APPOINTED
1998-12-07288bSECRETARY RESIGNED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-16288bDIRECTOR RESIGNED
1998-06-10363sRETURN MADE UP TO 09/06/98; NO CHANGE OF MEMBERS
1997-12-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-11-13225ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96
1997-06-13363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
1996-11-04287REGISTERED OFFICE CHANGED ON 04/11/96 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE, LONDON, EC2M 4JX
1996-07-11123£ NC 2000/10000 21/06/96
1996-07-11ORES04NC INC ALREADY ADJUSTED 21/06/96
1996-07-1188(2)RAD 04/07/96--------- £ SI 9998@1=9998 £ IC 2/10000
1996-06-15288SECRETARY RESIGNED
1996-06-15288NEW DIRECTOR APPOINTED
1996-06-15288DIRECTOR RESIGNED
1996-06-15288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PHOENIX SELECT 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 SELECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE AND DEBENTURE 2002-09-20 Satisfied CITIBANK,N.A.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 SELECT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 10,000
Called Up Share Capital 2012-03-31 £ 10,000
Cash Bank In Hand 2013-03-31 £ 2,075
Cash Bank In Hand 2012-03-31 £ 4,676
Current Assets 2013-03-31 £ 14,215
Current Assets 2012-03-31 £ 16,676
Debtors 2013-03-31 £ 12,140
Debtors 2012-03-31 £ 12,000
Shareholder Funds 2013-03-31 £ -1,151,041
Shareholder Funds 2012-03-31 £ -1,144,863

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX SELECT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SELECT LIMITED
Trademarks
We have not found any records of PHOENIX SELECT LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED R.Y. AMES (HOLDINGS) LIMITED 2000-03-22 Outstanding

We have found 1 mortgage charges which are owed to PHOENIX SELECT LIMITED

Income
Government Income
We have not found government income sources for PHOENIX SELECT 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 (82990 - Other business support service activities n.e.c.) as PHOENIX SELECT LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SELECT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX SELECT 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 SELECT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4