About

Registered Number: 04543479
Date of Incorporation: 24/09/2002 (21 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 21/04/2016 (8 years ago)
Registered Address: West Point 501 Chester Road, Old Trafford, Manchester, M16 9HD

 

Phoenix Fox Developments Ltd was founded on 24 September 2002 and are based in Manchester, it's status is listed as "Dissolved". There are no directors listed for this organisation at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 April 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 21 January 2016
4.68 - Liquidator's statement of receipts and payments 18 September 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 29 April 2015
4.68 - Liquidator's statement of receipts and payments 28 April 2014
4.68 - Liquidator's statement of receipts and payments 17 September 2012
4.68 - Liquidator's statement of receipts and payments 16 March 2012
4.68 - Liquidator's statement of receipts and payments 14 September 2011
4.68 - Liquidator's statement of receipts and payments 22 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 30 March 2010
RESOLUTIONS - N/A 22 March 2010
RESOLUTIONS - N/A 22 March 2010
4.20 - N/A 22 March 2010
AD01 - Change of registered office address 25 February 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 06 March 2009
363a - Annual Return 15 January 2009
AA - Annual Accounts 13 January 2009
RESOLUTIONS - N/A 12 April 2008
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 12 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 April 2008
123 - Notice of increase in nominal capital 12 April 2008
288a - Notice of appointment of directors or secretaries 14 November 2007
288b - Notice of resignation of directors or secretaries 14 November 2007
363s - Annual Return 09 November 2007
AA - Annual Accounts 01 November 2007
288a - Notice of appointment of directors or secretaries 31 August 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 04 October 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 26 October 2005
395 - Particulars of a mortgage or charge 11 March 2005
363s - Annual Return 06 January 2005
395 - Particulars of a mortgage or charge 13 November 2004
AA - Annual Accounts 27 July 2004
395 - Particulars of a mortgage or charge 08 July 2004
395 - Particulars of a mortgage or charge 10 June 2004
395 - Particulars of a mortgage or charge 04 March 2004
287 - Change in situation or address of Registered Office 30 October 2003
225 - Change of Accounting Reference Date 21 October 2003
363s - Annual Return 01 October 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
CERTNM - Change of name certificate 29 October 2002
NEWINC - New incorporation documents 24 September 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 06 March 2005 Outstanding

N/A

Assignment of building contract 10 November 2004 Outstanding

N/A

Charge of shares 30 June 2004 Outstanding

N/A

Mortgage debenture 07 June 2004 Outstanding

N/A

Charge of shares 27 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.