About

Registered Number: 01044632
Date of Incorporation: 02/03/1972 (52 years and 1 month ago)
Company Status: Liquidation
Registered Address: 2 Lace Market Square, Nottingham, NG1 1PB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.