About

Registered Number: 04184522
Date of Incorporation: 21/03/2001 (23 years and 1 month ago)
Company Status: Liquidation
Registered Address: 14 Lucius Street, Torquay, Devon, TQ2 5UN

 

Phoenix Care & Domiciliary Service Ltd was registered on 21 March 2001, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this organisation. This business has 3 directors listed as Mcnally, Katherine Jane, Foxon, Peter George, Hall, Edith Annie in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCNALLY, Katherine Jane 04 April 2003 - 1
FOXON, Peter George 04 April 2003 13 November 2004 1
HALL, Edith Annie 04 April 2003 26 November 2009 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CVA4 - N/A 25 November 2019
COCOMP - Order to wind up 24 October 2019
CVA3 - N/A 16 September 2019
CS01 - N/A 26 March 2019
CVA3 - N/A 24 September 2018
AA - Annual Accounts 14 September 2018
CS01 - N/A 21 March 2018
CVA1 - N/A 02 August 2017
AA - Annual Accounts 17 May 2017
CS01 - N/A 04 April 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AAMD - Amended Accounts 18 March 2016
AA - Annual Accounts 06 January 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 09 April 2013
MG01 - Particulars of a mortgage or charge 21 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 May 2011
AR01 - Annual Return 27 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 26 January 2010
TM01 - Termination of appointment of director 30 November 2009
TM02 - Termination of appointment of secretary 30 November 2009
395 - Particulars of a mortgage or charge 11 September 2009
AA - Annual Accounts 08 April 2009
363a - Annual Return 19 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 February 2009
363a - Annual Return 31 March 2008
AA - Annual Accounts 31 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2007
363a - Annual Return 01 May 2007
353 - Register of members 01 May 2007
AA - Annual Accounts 07 March 2007
363s - Annual Return 22 March 2006
395 - Particulars of a mortgage or charge 27 January 2006
AA - Annual Accounts 23 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 2005
AA - Annual Accounts 15 April 2005
363s - Annual Return 24 March 2005
288b - Notice of resignation of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 12 June 2004
363s - Annual Return 30 April 2004
AA - Annual Accounts 10 January 2004
287 - Change in situation or address of Registered Office 29 June 2003
363s - Annual Return 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288a - Notice of appointment of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
AA - Annual Accounts 20 November 2002
395 - Particulars of a mortgage or charge 28 September 2002
363s - Annual Return 07 May 2002
288b - Notice of resignation of directors or secretaries 17 October 2001
RESOLUTIONS - N/A 02 August 2001
MEM/ARTS - N/A 02 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 June 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288a - Notice of appointment of directors or secretaries 14 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
NEWINC - New incorporation documents 21 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 17 August 2012 Outstanding

N/A

All assets debenture 08 September 2009 Fully Satisfied

N/A

Debenture 12 January 2006 Fully Satisfied

N/A

Debenture 07 June 2004 Fully Satisfied

N/A

Charge on debts 27 September 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.