About

Registered Number: 00542895
Date of Incorporation: 05/01/1955 (69 years and 3 months ago)
Company Status: Active
Date of Dissolution: 13/12/2016 (7 years and 4 months ago)
Registered Address: Staddlestone Cottage, Rimpton, Yeovil, Somerset, BA22 8AT

 

Having been setup in 1955, Phoenix Preservation Ltd has its registered office in Yeovil in Somerset, it's status at Companies House is "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AC92 - N/A 03 May 2018
GAZ2(A) - Second notification of strike-off action in London Gazette 13 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 27 September 2016
DS01 - Striking off application by a company 20 September 2016
AA - Annual Accounts 03 September 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 19 October 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 08 September 2014
CH01 - Change of particulars for director 08 September 2014
CH03 - Change of particulars for secretary 08 September 2014
AD01 - Change of registered office address 06 September 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 12 August 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 03 October 2011
AD01 - Change of registered office address 03 October 2011
CH01 - Change of particulars for director 03 October 2011
AA - Annual Accounts 10 December 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 23 July 2010
AA - Annual Accounts 02 February 2010
288c - Notice of change of directors or secretaries or in their particulars 13 August 2009
363a - Annual Return 13 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 July 2008
353 - Register of members 21 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 July 2008
287 - Change in situation or address of Registered Office 21 July 2008
AA - Annual Accounts 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
287 - Change in situation or address of Registered Office 05 October 2007
363a - Annual Return 26 July 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 21 July 2006
AA - Annual Accounts 16 December 2005
363a - Annual Return 26 August 2005
353 - Register of members 26 August 2005
AA - Annual Accounts 31 January 2005
363s - Annual Return 16 August 2004
AA - Annual Accounts 20 November 2003
287 - Change in situation or address of Registered Office 18 October 2003
363s - Annual Return 03 October 2003
AA - Annual Accounts 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 September 2002
363s - Annual Return 07 August 2002
287 - Change in situation or address of Registered Office 07 August 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 28 October 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 July 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 July 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 July 2001
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 July 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
288b - Notice of resignation of directors or secretaries 27 July 2001
395 - Particulars of a mortgage or charge 26 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2001
CERTNM - Change of name certificate 30 April 2001
288a - Notice of appointment of directors or secretaries 11 April 2001
AA - Annual Accounts 05 April 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 18 January 2001
363s - Annual Return 21 September 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288a - Notice of appointment of directors or secretaries 06 July 2000
288b - Notice of resignation of directors or secretaries 06 July 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 29 January 2000
363a - Annual Return 26 August 1999
288c - Notice of change of directors or secretaries or in their particulars 27 May 1999
AA - Annual Accounts 03 February 1999
287 - Change in situation or address of Registered Office 04 December 1998
363a - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288a - Notice of appointment of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
288b - Notice of resignation of directors or secretaries 11 March 1998
AA - Annual Accounts 28 January 1998
363a - Annual Return 26 August 1997
AA - Annual Accounts 03 December 1996
363a - Annual Return 23 August 1996
AA - Annual Accounts 15 August 1995
363x - Annual Return 25 July 1995
AA - Annual Accounts 29 January 1995
363x - Annual Return 16 August 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
288 - N/A 25 January 1994
AA - Annual Accounts 18 January 1994
363x - Annual Return 31 October 1993
AA - Annual Accounts 30 September 1992
363x - Annual Return 30 September 1992
SA - Shares agreement 02 December 1991
PUC3O - N/A 02 December 1991
395 - Particulars of a mortgage or charge 05 September 1991
395 - Particulars of a mortgage or charge 20 August 1991
AA - Annual Accounts 30 July 1991
363x - Annual Return 30 July 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
288 - N/A 14 May 1991
363 - Annual Return 29 November 1990
AA - Annual Accounts 29 November 1990
RESOLUTIONS - N/A 10 April 1990
123 - Notice of increase in nominal capital 10 April 1990
288 - N/A 28 February 1990
288 - N/A 28 February 1990
AA - Annual Accounts 05 February 1990
363 - Annual Return 05 February 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1989
287 - Change in situation or address of Registered Office 03 August 1989
AA - Annual Accounts 31 May 1989
363 - Annual Return 31 May 1989
AA - Annual Accounts 18 February 1988
363 - Annual Return 18 February 1988
288 - N/A 15 February 1988
288 - N/A 24 October 1987
287 - Change in situation or address of Registered Office 15 September 1987
288 - N/A 09 September 1987
395 - Particulars of a mortgage or charge 10 August 1987
CERTNM - Change of name certificate 04 August 1987
288 - N/A 09 May 1987
288 - N/A 08 May 1987
395 - Particulars of a mortgage or charge 27 March 1987
363 - Annual Return 23 March 1987
395 - Particulars of a mortgage or charge 20 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1987
AA - Annual Accounts 27 February 1987

Mortgages & Charges

Description Date Status Charge by
All assets debenture deed 19 July 2001 Fully Satisfied

N/A

Debenture 27 August 1991 Fully Satisfied

N/A

Mortgage debenture 13 August 1991 Fully Satisfied

N/A

Charge 21 July 1987 Fully Satisfied

N/A

Fixed and floating charge 18 March 1987 Fully Satisfied

N/A

Composite guarantee & debenture 11 March 1987 Fully Satisfied

N/A

Deed of charge 19 May 1986 Fully Satisfied

N/A

Debenture 28 October 1982 Fully Satisfied

N/A

Composite guarantee & debenture 23 March 1982 Fully Satisfied

N/A

Fixed and floating charge 16 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.