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

PHOENIX SPENCER LIMITED

LONDON, W1T,
Company Registration Number
05175314
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Phoenix Spencer Ltd
PHOENIX SPENCER LIMITED was founded on 2004-07-09 and had its registered office in London. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
PHOENIX SPENCER LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 05175314
Date formed 2004-07-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-06-30
Date Dissolved 2016-02-02
Type of accounts SMALL
Last Datalog update: 2016-04-28 22:53:49
Primary Source:Companies House
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 SPENCER LIMITED
The following companies were found which have the same name as PHOENIX SPENCER LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX SPENCER (DORA) LIMITED 24, FITZROY SQUARE LONDON W1T 6EP Active Company formed on the 2009-07-15
PHOENIX SPENCER (LONGSTANTON) LIMITED 24 FITZROY SQUARE LONDON W1T 6EP Active Company formed on the 2012-04-24
PHOENIX SPENCER (SOUTH WEST) LIMITED 24 FITZROY SQUARE LONDON W1T 6EP Dissolved Company formed on the 2008-03-28
PHOENIX SPENCER SANDBANKS LIMITED INNOVATIONS HOUSE 19 STAPLE GARDENS WINCHESTER HAMPSHIRE SO23 8SR Active Company formed on the 2011-12-12

Company Officers of PHOENIX SPENCER LIMITED

Current Directors
Officer Role Date Appointed
ZAYNE EMMA PHOENIX MACLEOD
Company Secretary 2004-09-15
CONRAD NEIL PHOENIX
Director 2004-09-10
TAMZIN CLARE PHOENIX
Director 2004-09-15
ZAYNE EMMA PHOENIX MACLEOD
Director 2004-09-15
SPENCER DAVID WHITWORTH
Director 2004-09-15
Previous Officers
Officer Role Date Appointed Date Resigned
ZOEY HANDFORTH
Company Secretary 2004-07-09 2004-09-15
BIBI RAHIMA ALLY
Nominated Director 2004-07-09 2004-09-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAYNE EMMA PHOENIX MACLEOD PHOENIX MACLEOD LIMITED Company Secretary 2006-11-07 CURRENT 2006-11-07 Active
CONRAD NEIL PHOENIX ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED Director 2017-03-14 CURRENT 2013-02-07 Active
CONRAD NEIL PHOENIX PHOENIX SPENCER (DORA) LIMITED Director 2013-07-02 CURRENT 2009-07-15 Active
CONRAD NEIL PHOENIX PHOENIX SPENCER (LONGSTANTON) LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active
CONRAD NEIL PHOENIX PHOENIX SPENCER SANDBANKS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
CONRAD NEIL PHOENIX CAMBRIDGE WESTPOINT LIMITED Director 2006-05-18 CURRENT 2006-05-18 Active
CONRAD NEIL PHOENIX SPORTS VILLAGE DEVELOPMENT PARTNERSHIP LIMITED Director 1992-12-31 CURRENT 1989-05-22 Active
ZAYNE EMMA PHOENIX MACLEOD PHOENIX SPENCER SANDBANKS LIMITED Director 2011-12-12 CURRENT 2011-12-12 Active
SPENCER DAVID WHITWORTH PHOENIX SPENCER (DORA) LIMITED Director 2009-07-15 CURRENT 2009-07-15 Active
SPENCER DAVID WHITWORTH PHOENIX SPENCER (SOUTH WEST) LIMITED Director 2008-03-28 CURRENT 2008-03-28 Dissolved 2017-06-15
SPENCER DAVID WHITWORTH MALDEN AND COOMBE ESTATES SUCCESSORS LIMITED Director 2003-07-04 CURRENT 1981-10-13 Active

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
2016-02-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-11-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2015
2015-11-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2014
2013-09-13600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-09-13LRESSPSPECIAL RESOLUTION TO WIND UP
2013-09-134.70DECLARATION OF SOLVENCY
2013-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-07-30LATEST SOC30/07/12 STATEMENT OF CAPITAL;GBP 1000
2012-07-30AR0109/07/12 FULL LIST
2012-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DAVID WHITWORTH / 25/08/2011
2011-07-22AR0109/07/11 FULL LIST
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10
2010-08-02AR0109/07/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / TAMZIN CLARE PHOENIX / 09/07/2010
2010-01-30AA30/06/09 TOTAL EXEMPTION SMALL
2009-09-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-07-23363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-07-22288cDIRECTOR'S CHANGE OF PARTICULARS / SPENCER WHITWORTH / 22/07/2009
2009-01-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08
2008-07-25363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2008-05-07395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-05-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-24395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-09-21395PARTICULARS OF MORTGAGE/CHARGE
2007-07-13363aRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06
2007-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-10-21395PARTICULARS OF MORTGAGE/CHARGE
2006-07-13363aRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-05-22ELRESS386 DISP APP AUDS 11/05/06
2006-05-22ELRESS366A DISP HOLDING AGM 11/05/06
2006-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05
2006-04-11288cDIRECTOR'S PARTICULARS CHANGED
2005-09-14363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS; AMEND
2005-08-11363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-08-10395PARTICULARS OF MORTGAGE/CHARGE
2005-06-14225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
2004-09-27288bDIRECTOR RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-09-27288bSECRETARY RESIGNED
2004-09-27288aNEW DIRECTOR APPOINTED
2004-09-27RES12VARYING SHARE RIGHTS AND NAMES
2004-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-09-2788(2)RAD 15/09/04--------- £ SI 999@1=999 £ IC 1/1000
2004-07-19287REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD
2004-07-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PHOENIX SPENCER LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-08-21
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX SPENCER LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2009-09-07 Outstanding CLYDESDALE BANK PLC
SHARE CHARGE 2008-05-30 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
LEGAL MORTGAGE 2008-05-01 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-10-24 Outstanding CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2007-09-21 Outstanding CLYDESDALE BANK PLC
DEPOSIT AGREEMENT 2007-09-21 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-29 Satisfied CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-10-21 Outstanding CLYDESDALE BANK PLC
LEGAL CHARGE 2005-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT 2005-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PHOENIX SPENCER LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SPENCER LIMITED
Trademarks
We have not found any records of PHOENIX SPENCER LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX SPENCER 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 (68100 - Buying and selling of own real estate) as PHOENIX SPENCER LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SPENCER 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 TypeFinal Meetings
Defending partyPHOENIX SPENCER LIMITEDEvent Date2015-08-13
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a final meeting of the members of the above named Company will be held at the offices of Antony Batty & Company, 3 Field Court, Gray’s Inn, London, WC1R 5EF on 8 October 2015 at 2.00 pm, for the purpose of receiving an account of the Liquidator’s acts and dealings and of the conduct of the winding up and how the Company’s property has been disposed of. Members wishing to vote at the meeting, unless they are not a corporate body and attending in person, must lodge their proxies at the offices of Antony Batty & Company , 3 Field Court, Gray’s Inn, London, WC1R 5EF , no later than 12 noon on the business day before the meeting.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX SPENCER 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 SPENCER 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.