Founded in 1972, Phoenix Colour Ltd are based in Nottingham, it's status is listed as "Liquidation". We don't know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AUSTIN, Keith Ivan | N/A | 12 January 1993 | 1 |
DAKIN, John Ernest | N/A | 03 February 1995 | 1 |
JONES, Sarah Jane | 01 December 2013 | 30 June 2019 | 1 |
MOLYNEUX, Clive Gilbert | N/A | 01 April 1996 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Sarah Jane | 17 March 2011 | 30 June 2019 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 03 September 2019 | |
RESOLUTIONS - N/A | 30 August 2019 | |
LIQ02 - N/A | 30 August 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 August 2019 | |
TM02 - Termination of appointment of secretary | 02 July 2019 | |
TM01 - Termination of appointment of director | 02 July 2019 | |
MR04 - N/A | 15 October 2018 | |
AA - Annual Accounts | 17 September 2018 | |
CS01 - N/A | 16 July 2018 | |
TM01 - Termination of appointment of director | 06 April 2018 | |
AA - Annual Accounts | 20 February 2018 | |
MR01 - N/A | 10 November 2017 | |
MR04 - N/A | 28 October 2017 | |
CS01 - N/A | 14 July 2017 | |
AA - Annual Accounts | 23 February 2017 | |
CS01 - N/A | 19 July 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 18 July 2016 | |
AUD - Auditor's letter of resignation | 14 April 2016 | |
MR04 - N/A | 23 March 2016 | |
MR04 - N/A | 23 March 2016 | |
MR01 - N/A | 22 February 2016 | |
AA - Annual Accounts | 13 February 2016 | |
AR01 - Annual Return | 21 July 2015 | |
RESOLUTIONS - N/A | 05 January 2015 | |
CC04 - Statement of companies objects | 05 January 2015 | |
MAR - Memorandum and Articles - used in re-registration | 05 January 2015 | |
CERT10 - Re-registration of a company from public to private | 05 January 2015 | |
RR02 - Application by a public company for re-registration as a private limited company | 05 January 2015 | |
AA - Annual Accounts | 13 November 2014 | |
AR01 - Annual Return | 23 July 2014 | |
AP01 - Appointment of director | 04 December 2013 | |
AA - Annual Accounts | 12 November 2013 | |
AR01 - Annual Return | 01 August 2013 | |
MR04 - N/A | 31 May 2013 | |
MG01 - Particulars of a mortgage or charge | 06 March 2013 | |
AA - Annual Accounts | 23 October 2012 | |
AR01 - Annual Return | 31 July 2012 | |
CH01 - Change of particulars for director | 31 July 2012 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 31 July 2012 | |
AA - Annual Accounts | 03 November 2011 | |
AR01 - Annual Return | 30 August 2011 | |
CH01 - Change of particulars for director | 30 August 2011 | |
AP03 - Appointment of secretary | 06 April 2011 | |
TM02 - Termination of appointment of secretary | 23 March 2011 | |
SH03 - Return of purchase of own shares | 02 March 2011 | |
SH06 - Notice of cancellation of shares | 18 February 2011 | |
TM01 - Termination of appointment of director | 21 January 2011 | |
MEM/ARTS - N/A | 28 October 2010 | |
AA - Annual Accounts | 18 October 2010 | |
RESOLUTIONS - N/A | 09 September 2010 | |
AR01 - Annual Return | 19 July 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 19 July 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 19 July 2010 | |
AA - Annual Accounts | 14 December 2009 | |
363a - Annual Return | 03 August 2009 | |
AA - Annual Accounts | 19 January 2009 | |
363a - Annual Return | 08 July 2008 | |
AA - Annual Accounts | 29 January 2008 | |
363a - Annual Return | 27 July 2007 | |
AA - Annual Accounts | 19 December 2006 | |
363a - Annual Return | 27 July 2006 | |
AA - Annual Accounts | 29 December 2005 | |
363s - Annual Return | 18 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 July 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
395 - Particulars of a mortgage or charge | 11 December 2004 | |
395 - Particulars of a mortgage or charge | 03 December 2004 | |
AA - Annual Accounts | 29 November 2004 | |
363s - Annual Return | 13 July 2004 | |
AA - Annual Accounts | 23 December 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 17 January 2003 | |
363s - Annual Return | 27 August 2002 | |
RESOLUTIONS - N/A | 02 January 2002 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 02 January 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 January 2002 | |
AA - Annual Accounts | 28 November 2001 | |
RESOLUTIONS - N/A | 28 October 2001 | |
363s - Annual Return | 09 August 2001 | |
169 - Return by a company purchasing its own shares | 20 July 2001 | |
169 - Return by a company purchasing its own shares | 25 April 2001 | |
AA - Annual Accounts | 21 January 2001 | |
288a - Notice of appointment of directors or secretaries | 04 January 2001 | |
CERTNM - Change of name certificate | 03 January 2001 | |
RESOLUTIONS - N/A | 06 October 2000 | |
169 - Return by a company purchasing its own shares | 06 October 2000 | |
288b - Notice of resignation of directors or secretaries | 06 October 2000 | |
288a - Notice of appointment of directors or secretaries | 06 October 2000 | |
363s - Annual Return | 25 July 2000 | |
RESOLUTIONS - N/A | 11 July 2000 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 11 July 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 July 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 31 May 2000 | |
395 - Particulars of a mortgage or charge | 28 March 2000 | |
AA - Annual Accounts | 02 February 2000 | |
363s - Annual Return | 06 August 1999 | |
AA - Annual Accounts | 30 November 1998 | |
363s - Annual Return | 31 July 1998 | |
288b - Notice of resignation of directors or secretaries | 09 June 1998 | |
287 - Change in situation or address of Registered Office | 09 June 1998 | |
AA - Annual Accounts | 19 December 1997 | |
363s - Annual Return | 14 August 1997 | |
AA - Annual Accounts | 06 December 1996 | |
363s - Annual Return | 23 August 1996 | |
288 - N/A | 15 July 1996 | |
169 - Return by a company purchasing its own shares | 24 April 1996 | |
RESOLUTIONS - N/A | 19 April 1996 | |
RESOLUTIONS - N/A | 19 April 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 April 1996 | |
288 - N/A | 16 April 1996 | |
AA - Annual Accounts | 15 January 1996 | |
363s - Annual Return | 06 September 1995 | |
288 - N/A | 05 July 1995 | |
169 - Return by a company purchasing its own shares | 15 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
RESOLUTIONS - N/A | 08 February 1995 | |
288 - N/A | 08 February 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 February 1995 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 08 February 1995 | |
123 - Notice of increase in nominal capital | 08 February 1995 | |
AA - Annual Accounts | 10 January 1995 | |
363s - Annual Return | 01 September 1994 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 05 May 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 16 July 1993 | |
288 - N/A | 31 January 1993 | |
AA - Annual Accounts | 11 August 1992 | |
363s - Annual Return | 31 July 1992 | |
AA - Annual Accounts | 12 August 1991 | |
363b - Annual Return | 12 August 1991 | |
395 - Particulars of a mortgage or charge | 02 May 1991 | |
363 - Annual Return | 26 July 1990 | |
RESOLUTIONS - N/A | 29 June 1990 | |
CERT7 - Re-registration of a company from private to public with a change of name | 29 June 1990 | |
43(3)e - Declaration on application by a private company for re-registration as a public company | 29 June 1990 | |
AUDR - Auditor's report | 29 June 1990 | |
BS - Balance sheet | 29 June 1990 | |
AUDS - Auditor's statement | 29 June 1990 | |
MAR - Memorandum and Articles - used in re-registration | 29 June 1990 | |
43(3) - Application by a private company for re-registration as a public company | 29 June 1990 | |
MA - Memorandum and Articles | 28 June 1990 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 1990 | |
123 - Notice of increase in nominal capital | 28 June 1990 | |
AA - Annual Accounts | 28 June 1990 | |
AA - Annual Accounts | 11 October 1989 | |
363 - Annual Return | 11 October 1989 | |
363 - Annual Return | 09 December 1988 | |
AA - Annual Accounts | 09 December 1988 | |
AA - Annual Accounts | 26 November 1987 | |
363 - Annual Return | 26 November 1987 | |
RESOLUTIONS - N/A | 19 August 1987 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 1987 | |
288 - N/A | 24 June 1987 | |
RESOLUTIONS - N/A | 18 October 1986 | |
GAZ(U) - N/A | 18 October 1986 | |
AA - Annual Accounts | 10 October 1986 | |
363 - Annual Return | 10 October 1986 | |
288 - N/A | 05 July 1986 | |
NEWINC - New incorporation documents | 02 March 1972 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 October 2017 | Outstanding |
N/A |
A registered charge | 19 February 2016 | Fully Satisfied |
N/A |
All assets debenture | 27 February 2013 | Fully Satisfied |
N/A |
Legal charge | 18 February 2005 | Fully Satisfied |
N/A |
Debenture | 03 December 2004 | Fully Satisfied |
N/A |
Guarantee & debenture | 23 November 2004 | Fully Satisfied |
N/A |
Legal mortgage | 24 March 2000 | Fully Satisfied |
N/A |
Debenture | 29 April 1991 | Fully Satisfied |
N/A |
Debenture | 08 October 1984 | Fully Satisfied |
N/A |
Chattel mortgage | 08 July 1983 | Fully Satisfied |
N/A |
Mortgage | 02 January 1980 | Fully Satisfied |
N/A |
Mortgage debenture | 10 May 1977 | Fully Satisfied |
N/A |