About

Registered Number: 02616298
Date of Incorporation: 31/05/1991 (32 years and 11 months ago)
Company Status: Liquidation
Registered Address: Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB

 

Founded in 1991, Phoenix Property (UK) Ltd are based in Doncaster, it has a status of "Liquidation". The organisation has 3 directors listed at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLACKBOURN, Denise Elaine 31 May 1991 - 1
Secretary Name Appointed Resigned Total Appointments
FITZGERALD, Alan 22 March 1999 - 1
BLACKBOURN, Edward William 31 May 1991 22 March 1999 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 January 2020
RESOLUTIONS - N/A 18 December 2019
LIQ02 - N/A 18 December 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 18 December 2019
CS01 - N/A 21 September 2019
AD01 - Change of registered office address 21 September 2019
DISS40 - Notice of striking-off action discontinued 31 August 2019
AA - Annual Accounts 30 August 2019
GAZ1 - First notification of strike-off action in London Gazette 20 August 2019
AA01 - Change of accounting reference date 13 February 2019
CS01 - N/A 12 June 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 28 February 2017
AR01 - Annual Return 08 June 2016
AA - Annual Accounts 17 July 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 27 February 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 22 January 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 08 February 2013
MEM/ARTS - N/A 16 July 2012
AR01 - Annual Return 28 June 2012
RESOLUTIONS - N/A 23 May 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 19 January 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AA - Annual Accounts 01 March 2010
363a - Annual Return 28 August 2009
288c - Notice of change of directors or secretaries or in their particulars 28 August 2009
AA - Annual Accounts 06 March 2009
363s - Annual Return 26 September 2008
363s - Annual Return 02 September 2008
AA - Annual Accounts 01 April 2008
AA - Annual Accounts 01 April 2007
363s - Annual Return 11 July 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 07 September 2005
AA - Annual Accounts 21 October 2004
363s - Annual Return 26 August 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 07 June 2003
363s - Annual Return 13 August 2002
AA - Annual Accounts 30 May 2002
363s - Annual Return 22 May 2002
287 - Change in situation or address of Registered Office 27 March 2002
AA - Annual Accounts 08 August 2001
288c - Notice of change of directors or secretaries or in their particulars 29 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 05 July 2000
363s - Annual Return 24 June 1999
AA - Annual Accounts 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
363s - Annual Return 19 June 1998
AA - Annual Accounts 02 April 1998
363s - Annual Return 06 June 1997
AA - Annual Accounts 18 March 1997
363s - Annual Return 08 June 1996
AA - Annual Accounts 07 November 1995
363s - Annual Return 18 May 1995
AA - Annual Accounts 28 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 01 July 1994
DISS40 - Notice of striking-off action discontinued 30 June 1994
363s - Annual Return 30 June 1994
GAZ1 - First notification of strike-off action in London Gazette 28 June 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 April 1993
AA - Annual Accounts 18 April 1993
DISS40 - Notice of striking-off action discontinued 08 December 1992
363a - Annual Return 08 December 1992
287 - Change in situation or address of Registered Office 01 December 1992
GAZ1 - First notification of strike-off action in London Gazette 24 November 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 June 1991
NEWINC - New incorporation documents 31 May 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.