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