About

Registered Number: 02842305
Date of Incorporation: 04/08/1993 (30 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 08/08/2015 (8 years and 8 months ago)
Registered Address: C/O Grant Thornton Uk Llp, 30 Finsbury Square, London, EC2P 2YU

 

Having been setup in 1993, Phoenix Services (Bournemouth) Ltd are based in London, it has a status of "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Stuart 27 August 1993 - 1
VILLIS, Nigel 27 August 1993 - 1
WILKINSON, William Charles 27 August 1993 - 1
Secretary Name Appointed Resigned Total Appointments
VILLIS, Patricia Ann 27 August 1993 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 August 2015
4.72 - Return of final meeting in creditors' voluntary winding-up 08 May 2015
4.68 - Liquidator's statement of receipts and payments 08 May 2014
4.68 - Liquidator's statement of receipts and payments 02 August 2013
AD01 - Change of registered office address 07 July 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 27 June 2011
RESOLUTIONS - N/A 18 March 2011
4.20 - N/A 18 March 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 18 March 2011
AD01 - Change of registered office address 16 March 2011
1.4 - Notice of completion of voluntary arrangement 25 February 2011
AA - Annual Accounts 23 September 2010
1.1 - Report of meeting approving voluntary arrangement 28 May 2010
AR01 - Annual Return 26 October 2009
MG01 - Particulars of a mortgage or charge 11 October 2009
MG01 - Particulars of a mortgage or charge 03 October 2009
AA - Annual Accounts 30 June 2009
AA - Annual Accounts 20 October 2008
363s - Annual Return 10 September 2008
363s - Annual Return 21 August 2007
AA - Annual Accounts 11 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 February 2007
AA - Annual Accounts 17 August 2006
363s - Annual Return 15 August 2006
363s - Annual Return 12 August 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 08 September 2004
AA - Annual Accounts 06 August 2004
395 - Particulars of a mortgage or charge 31 July 2004
363s - Annual Return 04 August 2003
AA - Annual Accounts 16 July 2003
AA - Annual Accounts 19 August 2002
363s - Annual Return 12 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 21 August 2001
363s - Annual Return 17 August 2000
AA - Annual Accounts 09 August 2000
363s - Annual Return 17 May 2000
287 - Change in situation or address of Registered Office 04 March 2000
363s - Annual Return 13 August 1999
AA - Annual Accounts 20 July 1999
AA - Annual Accounts 30 July 1998
395 - Particulars of a mortgage or charge 09 July 1998
363s - Annual Return 20 August 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 07 August 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 10 August 1995
AA - Annual Accounts 12 June 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 August 1994
363s - Annual Return 17 August 1994
CERTNM - Change of name certificate 28 October 1993
CERTNM - Change of name certificate 28 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
288 - N/A 19 October 1993
287 - Change in situation or address of Registered Office 19 October 1993
NEWINC - New incorporation documents 04 August 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 30 September 2009 Outstanding

N/A

Debenture 27 July 2004 Outstanding

N/A

Mortgage debenture 03 July 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.