PHOENIX FUND TRUSTEE LIMITED
Status | DISSOLVED |
Company No. | 02596861 |
Category | Private Limited Company |
Incorporated | 02 Apr 1991 |
Age | 33 years, 2 months, 3 days |
Jurisdiction | England Wales |
Dissolution | 23 Jan 2024 |
Years | 4 months, 13 days |
SUMMARY
PHOENIX FUND TRUSTEE LIMITED is an dissolved private limited company with number 02596861. It was incorporated 33 years, 2 months, 3 days ago, on 02 April 1991 and it was dissolved 4 months, 13 days ago, on 23 January 2024. The company address is 10th Floor, 123 Victoria Street, London, SW1E 6DE, England.
Company Fillings
Gazette dissolved voluntary
Date: 23 Jan 2024
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 25 Oct 2023
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 12 Sep 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/22
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: AGREEMENT1
Description: Notice of agreement to exemption from filing of accounts for period ending 31/12/22
Documents
Legacy
Date: 12 Sep 2023
Category: Other
Type: GUARANTEE1
Description: Filing exemption statement of guarantee by parent company for period ending 31/12/22
Documents
Confirmation statement with no updates
Date: 03 Apr 2023
Action Date: 02 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-02
Documents
Accounts with accounts type full
Date: 22 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Apr 2022
Action Date: 02 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-02
Documents
Accounts with accounts type full
Date: 04 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 14 Apr 2021
Action Date: 02 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-02
Documents
Accounts with accounts type full
Date: 23 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 21 Apr 2020
Action Date: 02 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-02
Documents
Accounts with accounts type full
Date: 10 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard William Daw
Appointment date: 2019-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Robert Thomas
Termination date: 2019-07-09
Documents
Appoint person director company with name date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Burns
Appointment date: 2019-07-09
Documents
Termination director company with name termination date
Date: 09 Jul 2019
Action Date: 09 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-09
Officer name: Alastair William Muirhead
Documents
Confirmation statement with no updates
Date: 15 Apr 2019
Action Date: 02 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-02
Documents
Accounts with accounts type full
Date: 02 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 04 Apr 2018
Action Date: 02 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-02
Documents
Accounts with accounts type full
Date: 07 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 02 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-02
Documents
Change registered office address company with date old address new address
Date: 15 Aug 2016
Action Date: 15 Aug 2016
Category: Address
Type: AD01
Old address: 3rd Floor 25 Bedford Street London WC2E 9ES
Change date: 2016-08-15
New address: 10th Floor, 123 Victoria Street London SW1E 6DE
Documents
Accounts with accounts type full
Date: 30 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2016
Action Date: 02 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-02
Documents
Accounts with accounts type full
Date: 24 Aug 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 May 2015
Action Date: 02 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-02
Documents
Accounts with accounts type full
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2014
Action Date: 02 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-02
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2013
Action Date: 02 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-02
Documents
Change sail address company with old address
Date: 20 May 2013
Category: Address
Type: AD02
Old address: 33 Glasshouse Street London W1B 5DG
Documents
Accounts with accounts type full
Date: 14 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type full
Date: 19 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 10 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Gregson
Documents
Change registered office address company with date old address
Date: 14 May 2012
Action Date: 14 May 2012
Category: Address
Type: AD01
Change date: 2012-05-14
Old address: 5Th Floor 33 Glasshouse Street London W1B 5DG
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2012
Action Date: 02 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-02
Documents
Accounts with accounts type full
Date: 04 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2011
Action Date: 02 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-02
Documents
Change person director company with change date
Date: 05 Apr 2011
Action Date: 01 Jan 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Hugh Lenon
Change date: 2011-01-01
Documents
Change person secretary company with change date
Date: 04 Apr 2011
Action Date: 23 Nov 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-11-23
Officer name: Stephen Jeffrey Darrington
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 02 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-02
Documents
Change person director company with change date
Date: 08 Jun 2010
Action Date: 30 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David John Gregson
Change date: 2009-10-30
Documents
Accounts with accounts type full
Date: 22 Apr 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Accounts with accounts type full
Date: 29 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/09; full list of members
Documents
Accounts with accounts type full
Date: 30 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 03 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/08; full list of members
Documents
Accounts with accounts type full
Date: 11 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 24 Apr 2007
Category: Annual-return
Type: 363a
Description: Return made up to 02/04/07; full list of members
Documents
Legacy
Date: 24 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 16 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 15 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/06; full list of members
Documents
Accounts with accounts type full
Date: 03 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/05; full list of members
Documents
Accounts with accounts type full
Date: 08 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/04; full list of members
Documents
Accounts with accounts type full
Date: 09 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 01 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/03; full list of members
Documents
Accounts with accounts type full
Date: 11 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 07 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 04 Dec 2001
Category: Address
Type: 287
Description: Registered office changed on 04/12/01 from: 111 old broad street london EC2N 1AP
Documents
Legacy
Date: 04 Dec 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/01; full list of members
Documents
Legacy
Date: 22 May 2001
Category: Address
Type: 287
Description: Registered office changed on 22/05/01 from: one cabot square london E14 4QJ
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 17 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dlj phoenix fund trustee LIMITED\certificate issued on 02/05/01
Documents
Legacy
Date: 27 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Dec 2000
Category: Address
Type: 287
Description: Registered office changed on 13/12/00 from: 99 bishopsgate london EC2M 3YF
Documents
Legacy
Date: 20 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 23 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 07 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Apr 2000
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/00; full list of members
Documents
Accounts with accounts type full
Date: 29 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 29 Apr 1999
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/99; no change of members
Documents
Legacy
Date: 29 Apr 1999
Category: Address
Type: 287
Description: Registered office changed on 29/04/99 from: 99 bishopsgate london EC2M 3XD
Documents
Accounts with accounts type full
Date: 02 Nov 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 21 Oct 1998
Category: Address
Type: 287
Description: Registered office changed on 21/10/98 from: 99 bishopsgate london EC2M 3XD
Documents
Legacy
Date: 05 Jun 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/04/98; no change of members
Documents
Legacy
Date: 03 Dec 1997
Category: Address
Type: 287
Description: Registered office changed on 03/12/97 from: one laurence pountney hill london EC4R 0ER
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Dec 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 08 May 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 27 Apr 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
66 PRESCOT STREET,LONDON,E1 8NN
Number: | 11423991 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 NORFOLK GREEN,LEEDS,LS7 4QA
Number: | 08010450 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CEDAR WALK,KENLEY,CR8 5JL
Number: | 03525333 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 10956300 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 36 88-90 HATTON GARDEN,LONDON,EC1N 8PN
Number: | OC365765 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
THE COMPLETE BUSINESS GROWTH SERVICE LTD
RUBIS HOUSE,BRIDGWATER,TA6 3LH
Number: | 10361790 |
Status: | ACTIVE |
Category: | Private Limited Company |