Dissolved 2017-06-17
Company Information for PHOENIX MANAGED NETWORKS LIMITED
GILDERSOME, LEEDS, LS27 7JN,
|
Company Registration Number
07142761
Private Limited Company
Dissolved Dissolved 2017-06-17 |
Company Name | ||
---|---|---|
PHOENIX MANAGED NETWORKS LIMITED | ||
Legal Registered Office | ||
GILDERSOME LEEDS LS27 7JN Other companies in NW1 | ||
Previous Names | ||
|
Company Number | 07142761 | |
---|---|---|
Date formed | 2010-02-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2017-06-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-01-26 10:39:56 |
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 MANAGED NETWORKS LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JOHN JAMES MCDONNELL JR |
||
ALAN STEPHENSON-BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TIMOTHY JOHN BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
4G VOICE AND DATA LIMITED | Director | 2017-10-04 | CURRENT | 2012-09-17 | Active | |
ONECORE GROUP LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
RETAIL SECURE LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/12/2016 | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/06/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2015 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/2015 FROM ACRE HOUSE 11/15 WILLIAM ROAD LONDON NW1 3ER | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 10/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 02/02/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BELL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 071427610001 | |
AA | 31/12/12 TOTAL EXEMPTION FULL | |
AR01 | 02/02/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 02/02/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 01/08/2011 | |
CERTNM | COMPANY NAME CHANGED PHOENIX MANAGED NETWORK LIMITED CERTIFICATE ISSUED ON 09/08/11 | |
AA01 | PREVSHO FROM 28/02/2011 TO 31/12/2010 | |
AR01 | 02/02/11 FULL LIST | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-09-03 |
Appointment of Administrators | 2015-02-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | PHOENIX MANAGED NETWORKS LLC |
|
|
|
|
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 MANAGED NETWORKS LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as PHOENIX MANAGED NETWORKS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85177090 | Parts of telephone sets, telephones for cellular networks or for other wireless networks and of other apparatus for the transmission or reception of voice, images or other data, n.e.s. (excl. aerials and aerial reflectors of all kinds and parts suitable for use with aerials or aerial reflectors) | |||
84709000 | Accounting machines, postage-franking machines, ticket-issuing machines and similar machines, incorporating a calculating device (excl. calculating machin, cash registers and automatic vending machines) | |||
85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | PHOENIX MANAGED NETWORKS LIMITED | Event Date | 2015-08-27 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 31 Principal Trading Address: Phoenix House, Wentworth Business Park, Barnsley, S75 3DL Notice is hereby given, pursuant to Rule 2.95 of the Insolvency Rules 1986, that the Joint Administrator of the above named Company intends paying a first and final dividend to creditors. The creditors of the Company are required, on or before 30 September 2015, to submit their proofs of debt to the undersigned, Robert David Adamson of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT the Joint Administrator of the Company. The Dividend will be declared within two months from the last date for proving. A creditor who has not proved his debt before the date mentioned above is not entitled to disturb, by reason that he has not participated in it, the first dividend or any other dividend declared before his debt is proved. Date of Appointment: 28 January 2015 Office Holder details: Robert David Adamson and Tim Alan Askham (IP Nos. 009380 and 007905) both of Mazars LLP, The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: Heather Bamforth, Tel: 0161 831 1199 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PHOENIX MANAGED NETWORKS LIMITED | Event Date | 2015-01-28 |
In the High Court of Justice, Chancery Division Leeds District Registry case number 31 Robert David Adamson and Tim Alan Askham (IP Nos 009380 and 007905 ), both of Mazars LLP , The Lexicon, Mount Street, Manchester, M2 5NT For further details contact: The Joint Administrators, Tel: 0161 831 1199. Alternative contact: Heather Bamforth : | |||
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. |