About

Registered Number: 01929674
Date of Incorporation: 10/07/1985 (38 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 29/12/2016 (7 years and 3 months ago)
Registered Address: 1st Floor Davidson House, Forbury Square, Reading, Berkshire, RG1 3EU

 

Having been setup in 1985, Phoenix Ventilation & Engineering Ltd are based in Reading, it's status is listed as "Dissolved". We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADLAM, David John 01 January 2011 - 1
CLUE, Alex 01 August 2011 - 1
ADLAM, Barbara Doris N/A 05 October 2006 1
Secretary Name Appointed Resigned Total Appointments
GORE, Jenny 01 September 2012 - 1
ADLAM, David John 01 January 2011 01 September 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 29 December 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 29 September 2016
4.68 - Liquidator's statement of receipts and payments 17 February 2016
4.68 - Liquidator's statement of receipts and payments 16 February 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 06 February 2014
2.24B - N/A 06 February 2014
2.34B - N/A 20 January 2014
2.24B - N/A 13 August 2013
2.23B - N/A 16 April 2013
2.17B - N/A 28 March 2013
AD01 - Change of registered office address 01 February 2013
AD01 - Change of registered office address 01 February 2013
2.12B - N/A 01 February 2013
AR01 - Annual Return 11 September 2012
AP03 - Appointment of secretary 03 September 2012
TM02 - Termination of appointment of secretary 03 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 25 August 2011
AP01 - Appointment of director 25 August 2011
AA - Annual Accounts 01 June 2011
TM01 - Termination of appointment of director 08 March 2011
AP03 - Appointment of secretary 14 February 2011
TM02 - Termination of appointment of secretary 14 February 2011
AP01 - Appointment of director 14 February 2011
AR01 - Annual Return 14 September 2010
TM01 - Termination of appointment of director 03 August 2010
AA - Annual Accounts 24 November 2009
TM01 - Termination of appointment of director 20 October 2009
363a - Annual Return 03 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
288c - Notice of change of directors or secretaries or in their particulars 10 September 2008
AA - Annual Accounts 06 February 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 05 December 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
363a - Annual Return 28 September 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 13 September 2005
AA - Annual Accounts 19 May 2005
363s - Annual Return 07 September 2004
AA - Annual Accounts 02 April 2004
363s - Annual Return 18 October 2003
AA - Annual Accounts 29 January 2003
363s - Annual Return 11 September 2002
AA - Annual Accounts 17 January 2002
363s - Annual Return 08 November 2001
AA - Annual Accounts 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
363a - Annual Return 14 November 2000
288a - Notice of appointment of directors or secretaries 21 July 2000
AA - Annual Accounts 29 June 2000
363s - Annual Return 22 September 1999
AA - Annual Accounts 07 May 1999
363s - Annual Return 03 September 1998
AA - Annual Accounts 05 June 1998
363s - Annual Return 21 October 1997
AA - Annual Accounts 06 June 1997
363s - Annual Return 13 September 1996
AA - Annual Accounts 03 July 1996
395 - Particulars of a mortgage or charge 25 January 1996
363s - Annual Return 12 October 1995
AA - Annual Accounts 22 March 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 31 May 1994
353 - Register of members 24 May 1994
363s - Annual Return 13 September 1993
AA - Annual Accounts 04 May 1993
363s - Annual Return 23 September 1992
AA - Annual Accounts 12 May 1992
363a - Annual Return 25 November 1991
363 - Annual Return 28 July 1991
AA - Annual Accounts 30 April 1991
395 - Particulars of a mortgage or charge 11 December 1990
AA - Annual Accounts 13 June 1990
363 - Annual Return 21 November 1989
287 - Change in situation or address of Registered Office 21 November 1989
353 - Register of members 21 November 1989
AA - Annual Accounts 18 October 1989
363 - Annual Return 04 July 1989
AA - Annual Accounts 04 August 1988
363 - Annual Return 15 March 1988
288 - N/A 08 October 1987
AA - Annual Accounts 08 October 1987
363 - Annual Return 08 October 1987
395 - Particulars of a mortgage or charge 27 November 1986

Mortgages & Charges

Description Date Status Charge by
Charge 18 January 1996 Outstanding

N/A

Legal charge 28 November 1990 Outstanding

N/A

Charge 24 November 1986 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.