About

Registered Number: 05388647
Date of Incorporation: 10/03/2005 (19 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 08/07/2017 (6 years and 9 months ago)
Registered Address: BEGBIES TRAYNOR (CENTRAL) LLP, 1 Winckley Court, Chapel Street, Preston, PR1 8BU

 

Founded in 2005, Phoenix Specialist Flooring Contracts Ltd have registered office in Preston, it's status in the Companies House registry is set to "Dissolved".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALKER, Robert 16 May 2005 - 1
Secretary Name Appointed Resigned Total Appointments
WALKER, Marion 16 May 2005 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 July 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 08 April 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 25 August 2016
LIQ MISC OC - N/A 25 August 2016
4.40 - N/A 25 August 2016
4.68 - Liquidator's statement of receipts and payments 25 February 2016
F10.2 - N/A 13 May 2015
F10.2 - N/A 12 May 2015
AD01 - Change of registered office address 29 January 2015
RESOLUTIONS - N/A 28 January 2015
4.20 - N/A 28 January 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 28 January 2015
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 30 May 2013
MR01 - N/A 23 April 2013
AA - Annual Accounts 14 March 2013
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 October 2011
MG01 - Particulars of a mortgage or charge 07 October 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 30 November 2010
MG01 - Particulars of a mortgage or charge 23 November 2010
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 08 October 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 30 July 2008
AA - Annual Accounts 18 February 2008
AA - Annual Accounts 12 April 2007
363a - Annual Return 20 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 20 March 2007
353 - Register of members 20 March 2007
287 - Change in situation or address of Registered Office 20 March 2007
395 - Particulars of a mortgage or charge 18 November 2006
363a - Annual Return 06 April 2006
288a - Notice of appointment of directors or secretaries 24 June 2005
288a - Notice of appointment of directors or secretaries 10 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
288b - Notice of resignation of directors or secretaries 11 March 2005
NEWINC - New incorporation documents 10 March 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2013 Outstanding

N/A

All assets debenture 04 October 2011 Outstanding

N/A

Debenture 09 November 2010 Outstanding

N/A

Debenture 16 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.