Dissolved
Dissolved 2016-02-02
Company Information for PHOENIX SPENCER LIMITED
LONDON, W1T,
|
Company Registration Number
05175314
Private Limited Company
Dissolved Dissolved 2016-02-02 |
Company Name | |
---|---|
PHOENIX SPENCER LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
ZAYNE EMMA PHOENIX MACLEOD |
||
CONRAD NEIL PHOENIX |
||
TAMZIN CLARE PHOENIX |
||
ZAYNE EMMA PHOENIX MACLEOD |
||
SPENCER DAVID WHITWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOEY HANDFORTH |
Company Secretary | ||
BIBI RAHIMA ALLY |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PHOENIX MACLEOD LIMITED | Company Secretary | 2006-11-07 | CURRENT | 2006-11-07 | Active | |
ROUNDSET WESTINGLEY MANAGEMENT COMPANY LIMITED | Director | 2017-03-14 | CURRENT | 2013-02-07 | Active | |
PHOENIX SPENCER (DORA) LIMITED | Director | 2013-07-02 | CURRENT | 2009-07-15 | Active | |
PHOENIX SPENCER (LONGSTANTON) LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Active | |
PHOENIX SPENCER SANDBANKS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
CAMBRIDGE WESTPOINT LIMITED | Director | 2006-05-18 | CURRENT | 2006-05-18 | Active | |
SPORTS VILLAGE DEVELOPMENT PARTNERSHIP LIMITED | Director | 1992-12-31 | CURRENT | 1989-05-22 | Active | |
PHOENIX SPENCER SANDBANKS LIMITED | Director | 2011-12-12 | CURRENT | 2011-12-12 | Active | |
PHOENIX SPENCER (DORA) LIMITED | Director | 2009-07-15 | CURRENT | 2009-07-15 | Active | |
PHOENIX SPENCER (SOUTH WEST) LIMITED | Director | 2008-03-28 | CURRENT | 2008-03-28 | Dissolved 2017-06-15 | |
MALDEN AND COOMBE ESTATES SUCCESSORS LIMITED | Director | 2003-07-04 | CURRENT | 1981-10-13 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2015 | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/09/2014 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
LATEST SOC | 30/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SPENCER DAVID WHITWORTH / 25/08/2011 | |
AR01 | 09/07/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 09/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TAMZIN CLARE PHOENIX / 09/07/2010 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
363a | RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SPENCER WHITWORTH / 22/07/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08 | |
363a | RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 11/05/06 | |
ELRES | S366A DISP HOLDING AGM 11/05/06 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS; AMEND | |
363s | RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 15/09/04--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 19/07/04 FROM: 10 NORWICH STREET LONDON EC4A 1BD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-08-21 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
SHARE CHARGE | Outstanding | ABBEY NATIONAL TREASURY SERVICES PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PLC | |
DEPOSIT AGREEMENT | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
CHARGE OVER CASH DEPOSIT | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHOENIX SPENCER LIMITED | Event Date | 2015-08-13 |
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. | |||
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. |