About

Registered Number: 02867696
Date of Incorporation: 01/11/1993 (31 years and 5 months ago)
Company Status: Liquidation
Registered Address: 55 Baker Street, London, W1U 7EU

 

Gbr Phoenix Beard Group Ltd was registered on 01 November 1993 and has its registered office in London, it's status at Companies House is "Liquidation". We don't know the number of employees at the organisation. The current directors of this business are listed as Cox, Christine Lynn, Foxton, Joanne Mary, Duncan, Alexander Alfred Colin, Holland, Richard Dennis Ivor, Lunt, James, Maddocks, Jeremy, Manuell, Timothy, Richardson, David Charles, Scott, Stephen Lee, Spencer, Andrea Suzanne Faye.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUNCAN, Alexander Alfred Colin 01 December 2005 14 January 2011 1
HOLLAND, Richard Dennis Ivor 24 March 2003 14 January 2011 1
LUNT, James 19 July 1999 30 June 2003 1
MADDOCKS, Jeremy 01 January 2007 14 January 2011 1
MANUELL, Timothy 01 January 2007 14 January 2011 1
RICHARDSON, David Charles 19 July 1999 30 June 2004 1
SCOTT, Stephen Lee 01 December 2005 30 April 2007 1
SPENCER, Andrea Suzanne Faye 01 December 2005 16 August 2006 1
Secretary Name Appointed Resigned Total Appointments
COX, Christine Lynn 11 August 2016 - 1
FOXTON, Joanne Mary 13 December 2007 11 August 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 October 2019
RESOLUTIONS - N/A 15 October 2019
LIQ01 - N/A 15 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 15 October 2019
DISS16(SOAS) - N/A 06 July 2019
AP01 - Appointment of director 24 June 2019
TM01 - Termination of appointment of director 24 June 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 12 November 2018
TM01 - Termination of appointment of director 05 November 2018
AA01 - Change of accounting reference date 18 September 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 06 November 2017
CS01 - N/A 20 December 2016
AA - Annual Accounts 31 August 2016
AUD - Auditor's letter of resignation 31 August 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
MR04 - N/A 24 August 2016
AP01 - Appointment of director 15 August 2016
AP01 - Appointment of director 15 August 2016
AP03 - Appointment of secretary 15 August 2016
AP01 - Appointment of director 15 August 2016
TM01 - Termination of appointment of director 15 August 2016
TM02 - Termination of appointment of secretary 15 August 2016
AD01 - Change of registered office address 15 August 2016
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 13 November 2015
AD04 - Change of location of company records to the registered office 13 November 2015
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 22 November 2013
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 29 November 2011
AA - Annual Accounts 04 October 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
TM01 - Termination of appointment of director 27 January 2011
AR01 - Annual Return 29 November 2010
CH01 - Change of particulars for director 28 November 2010
CH01 - Change of particulars for director 28 November 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 November 2010
AD01 - Change of registered office address 28 November 2010
TM01 - Termination of appointment of director 18 October 2010
AA - Annual Accounts 03 October 2010
CERTNM - Change of name certificate 01 September 2010
CONNOT - N/A 01 September 2010
SH06 - Notice of cancellation of shares 08 July 2010
SH03 - Return of purchase of own shares 08 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
AR01 - Annual Return 24 December 2009
CH01 - Change of particulars for director 24 December 2009
RESOLUTIONS - N/A 27 November 2009
AA - Annual Accounts 02 October 2009
RESOLUTIONS - N/A 30 September 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2009
CAP-SS - N/A 30 September 2009
CAP-MDSC - N/A 30 September 2009
363a - Annual Return 27 December 2008
AA - Annual Accounts 30 October 2008
RESOLUTIONS - N/A 26 September 2008
288b - Notice of resignation of directors or secretaries 07 August 2008
RESOLUTIONS - N/A 29 July 2008
AA - Annual Accounts 31 March 2008
363a - Annual Return 03 March 2008
288a - Notice of appointment of directors or secretaries 21 January 2008
288b - Notice of resignation of directors or secretaries 21 January 2008
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288b - Notice of resignation of directors or secretaries 23 July 2007
AA - Annual Accounts 11 July 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
RESOLUTIONS - N/A 17 May 2007
RESOLUTIONS - N/A 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
288c - Notice of change of directors or secretaries or in their particulars 17 May 2007
363s - Annual Return 22 November 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
288a - Notice of appointment of directors or secretaries 12 April 2006
363a - Annual Return 04 January 2006
AA - Annual Accounts 28 December 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
RESOLUTIONS - N/A 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 30 August 2005
363a - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
288a - Notice of appointment of directors or secretaries 20 January 2005
AA - Annual Accounts 03 November 2004
288b - Notice of resignation of directors or secretaries 26 August 2004
288a - Notice of appointment of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
RESOLUTIONS - N/A 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
288b - Notice of resignation of directors or secretaries 07 February 2004
363s - Annual Return 25 November 2003
AA - Annual Accounts 20 November 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288b - Notice of resignation of directors or secretaries 17 September 2003
288a - Notice of appointment of directors or secretaries 17 September 2003
288c - Notice of change of directors or secretaries or in their particulars 15 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
395 - Particulars of a mortgage or charge 16 January 2003
363s - Annual Return 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 13 December 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
288b - Notice of resignation of directors or secretaries 07 November 2002
287 - Change in situation or address of Registered Office 22 October 2002
AA - Annual Accounts 23 September 2002
363a - Annual Return 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 November 2001
288b - Notice of resignation of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 06 November 2001
AA - Annual Accounts 31 October 2001
RESOLUTIONS - N/A 04 April 2001
RESOLUTIONS - N/A 04 April 2001
MEM/ARTS - N/A 04 April 2001
363a - Annual Return 28 January 2001
AA - Annual Accounts 24 January 2001
288c - Notice of change of directors or secretaries or in their particulars 23 November 2000
363a - Annual Return 13 January 2000
AA - Annual Accounts 25 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
288a - Notice of appointment of directors or secretaries 08 October 1999
RESOLUTIONS - N/A 30 September 1999
RESOLUTIONS - N/A 21 July 1999
RESOLUTIONS - N/A 21 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 July 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
169 - Return by a company purchasing its own shares 12 May 1999
RESOLUTIONS - N/A 26 April 1999
RESOLUTIONS - N/A 23 April 1999
395 - Particulars of a mortgage or charge 23 April 1999
MEM/ARTS - N/A 23 April 1999
395 - Particulars of a mortgage or charge 09 February 1999
AA - Annual Accounts 15 January 1999
288b - Notice of resignation of directors or secretaries 04 January 1999
363a - Annual Return 13 November 1998
363(353) - N/A 13 November 1998
363a - Annual Return 02 January 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 11 December 1996
288a - Notice of appointment of directors or secretaries 11 December 1996
AA - Annual Accounts 07 October 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
RESOLUTIONS - N/A 24 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
RESOLUTIONS - N/A 23 January 1996
123 - Notice of increase in nominal capital 23 January 1996
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 January 1996
363x - Annual Return 28 November 1995
AA - Annual Accounts 16 October 1995
RESOLUTIONS - N/A 07 June 1995
288 - N/A 30 March 1995
363x - Annual Return 17 February 1995
SA - Shares agreement 07 July 1994
88(2)O - Return of allotments of shares issued for other than cash - original document 07 July 1994
88(2)P - N/A 26 May 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
288 - N/A 14 March 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 March 1994
RESOLUTIONS - N/A 07 February 1994
RESOLUTIONS - N/A 07 February 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 February 1994
123 - Notice of increase in nominal capital 07 February 1994
CERTNM - Change of name certificate 23 December 1993
288 - N/A 11 December 1993
287 - Change in situation or address of Registered Office 11 December 1993
288 - N/A 11 December 1993
MISC - Miscellaneous document 01 November 1993
NEWINC - New incorporation documents 01 November 1993

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 15 January 2003 Fully Satisfied

N/A

Mortgage debenture 21 April 1999 Fully Satisfied

N/A

Legal mortgage 08 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.