About

Registered Number: 04993213
Date of Incorporation: 11/12/2003 (21 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 21/05/2019 (5 years and 11 months ago)
Registered Address: Pipers Garth, Marton, Hull, East Yorkshire, HU11 5DA

 

Phoenix Power Systems Ltd was founded on 11 December 2003 with its registered office in East Yorkshire, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the business. Appleton, Pamela, Appleton, Christopher, Bayliss, John Leslie Anthony, Bingham, Ian are the current directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
APPLETON, Christopher 11 May 2004 30 August 2013 1
BAYLISS, John Leslie Anthony 27 January 2004 07 February 2008 1
BINGHAM, Ian 27 January 2004 07 February 2008 1
Secretary Name Appointed Resigned Total Appointments
APPLETON, Pamela 16 May 2007 30 August 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 21 May 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 01 December 2017
AA - Annual Accounts 23 February 2017
CS01 - N/A 15 December 2016
AA - Annual Accounts 01 February 2016
AR01 - Annual Return 21 December 2015
AR01 - Annual Return 23 January 2015
AA - Annual Accounts 05 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 20 December 2013
AA01 - Change of accounting reference date 10 October 2013
AD01 - Change of registered office address 01 September 2013
TM01 - Termination of appointment of director 01 September 2013
TM01 - Termination of appointment of director 01 September 2013
TM02 - Termination of appointment of secretary 01 September 2013
AD01 - Change of registered office address 13 February 2013
AD01 - Change of registered office address 24 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 11 December 2012
AR01 - Annual Return 21 December 2011
AD01 - Change of registered office address 21 December 2011
AA - Annual Accounts 05 December 2011
AP01 - Appointment of director 01 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 30 December 2009
CH01 - Change of particulars for director 30 December 2009
CH01 - Change of particulars for director 30 December 2009
AA - Annual Accounts 18 September 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 14 January 2009
287 - Change in situation or address of Registered Office 27 June 2008
363a - Annual Return 21 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
287 - Change in situation or address of Registered Office 20 May 2008
288b - Notice of resignation of directors or secretaries 20 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
CERTNM - Change of name certificate 18 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 January 2008
AA - Annual Accounts 29 January 2008
AA - Annual Accounts 04 May 2007
363a - Annual Return 31 January 2007
395 - Particulars of a mortgage or charge 08 November 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 11 January 2006
287 - Change in situation or address of Registered Office 23 June 2005
225 - Change of Accounting Reference Date 09 May 2005
363s - Annual Return 28 February 2005
288a - Notice of appointment of directors or secretaries 01 June 2004
RESOLUTIONS - N/A 19 May 2004
RESOLUTIONS - N/A 19 May 2004
395 - Particulars of a mortgage or charge 19 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 2004
123 - Notice of increase in nominal capital 19 May 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
287 - Change in situation or address of Registered Office 08 April 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 26 October 2006 Fully Satisfied

N/A

Debenture 11 May 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.