About

Registered Number: 05218149
Date of Incorporation: 31/08/2004 (19 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O FROST GROUP LIMITED, Court House The Old Police Station South Street, Ashby De La Zouch, Leicester, LE64 1BS

 

Founded in 2004, Phoenix Prestige Transport Ltd are based in Ashby De La Zouch, Leicester. We don't know the number of employees at the organisation. The current directors of the business are listed as Ward, Lisa Anne, Ward, Steven Anthony in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Steven Anthony 31 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
WARD, Lisa Anne 31 August 2004 - 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AD01 - Change of registered office address 02 September 2020
RESOLUTIONS - N/A 26 August 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 26 August 2020
LIQ01 - N/A 26 August 2020
PSC04 - N/A 21 February 2020
AA - Annual Accounts 14 February 2020
PSC01 - N/A 14 February 2020
AA01 - Change of accounting reference date 14 February 2020
CS01 - N/A 30 August 2019
PSC07 - N/A 30 August 2019
SH01 - Return of Allotment of shares 26 March 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 12 September 2018
RESOLUTIONS - N/A 31 August 2018
MR04 - N/A 31 August 2018
AA - Annual Accounts 21 January 2018
CS01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
PSC01 - N/A 31 August 2017
SH01 - Return of Allotment of shares 02 February 2017
AA - Annual Accounts 11 January 2017
DISS40 - Notice of striking-off action discontinued 23 November 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
CS01 - N/A 17 November 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 04 April 2014
AR01 - Annual Return 17 September 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 09 December 2012
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 24 February 2012
AR01 - Annual Return 17 October 2011
CH01 - Change of particulars for director 17 October 2011
CH03 - Change of particulars for secretary 17 October 2011
AA - Annual Accounts 21 May 2011
AR01 - Annual Return 04 October 2010
CH01 - Change of particulars for director 04 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 12 November 2009
AA - Annual Accounts 06 February 2009
363a - Annual Return 22 October 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
288c - Notice of change of directors or secretaries or in their particulars 29 January 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 12 January 2007
AA - Annual Accounts 03 June 2006
363a - Annual Return 27 September 2005
225 - Change of Accounting Reference Date 25 October 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288a - Notice of appointment of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
288b - Notice of resignation of directors or secretaries 16 September 2004
NEWINC - New incorporation documents 31 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.