HIGHLAND PHOENIX LIMITED

Toronto Square Toronto Square, Leeds, LS1 2HJ
StatusDISSOLVED
Company No.03883636
CategoryPrivate Limited Company
Incorporated25 Nov 1999
Age24 years, 5 months, 26 days
JurisdictionEngland Wales
Dissolution11 Feb 2017
Years7 years, 3 months, 10 days

SUMMARY

HIGHLAND PHOENIX LIMITED is an dissolved private limited company with number 03883636. It was incorporated 24 years, 5 months, 26 days ago, on 25 November 1999 and it was dissolved 7 years, 3 months, 10 days ago, on 11 February 2017. The company address is Toronto Square Toronto Square, Leeds, LS1 2HJ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Feb 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 11 Nov 2016

Action Date: 02 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-11-02

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 01 Aug 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 18 Jul 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 27 Jun 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2016

Action Date: 13 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-13

Old address: 10 Howlett Way Fison Way Industrial Estate Thetford Norfolk IP24 1HZ

New address: Toronto Square Toronto Street Leeds LS1 2HJ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 18 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Hannah Grout

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Michael Heath

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-04

Officer name: Oliver Booth

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 May 2016

Action Date: 04 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-04

Officer name: Michael Heath

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 23 Dec 2015

Action Date: 01 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Heath

Appointment date: 2015-12-01

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: David James Callear

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr Martyn Thomas Bromley

Documents

View document PDF

Change person director company with change date

Date: 19 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-19

Officer name: Mr Philip Frank Bentley

Documents

View document PDF

Termination director company with name termination date

Date: 08 May 2015

Action Date: 08 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dobson

Termination date: 2015-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 09 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Hannah Grout

Documents

View document PDF

Appoint person director company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Dobson

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Michael Heath

Documents

View document PDF

Termination secretary company with name

Date: 25 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Booth

Documents

View document PDF

Accounts with accounts type group

Date: 27 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jan 2013

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2013

Action Date: 24 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-24

Officer name: Mr Oliver Booth

Documents

View document PDF

Accounts with accounts type group

Date: 14 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 16 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Termination director company with name

Date: 11 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Garrod

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Oliver Booth

Documents

View document PDF

Termination secretary company with name

Date: 24 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Paul Brine

Documents

View document PDF

Accounts with accounts type group

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jan 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Memorandum articles

Date: 15 Jul 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 15 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Micheal John Colley

Documents

View document PDF

Accounts with accounts type full

Date: 23 Mar 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Mar 2010

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Jan 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA01

Made up date: 2009-03-31

New date: 2009-06-30

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Paul Andrew Brine

Documents

View document PDF

Termination secretary company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Oliver Booth

Documents

View document PDF

Miscellaneous

Date: 17 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Form 123 - notice of increase in nominal capital

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2009

Category: Capital

Type: SH10

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 08/05/09-09/05/09\gbp si [email protected]=51000\gbp ic 228510.69/279510.69\

Documents

View document PDF

Legacy

Date: 29 Oct 2009

Category: Capital

Type: 88(2)

Description: Ad 11/06/09-12/06/09\gbp si [email protected]=14998.69\gbp ic 213512/228510.69\

Documents

View document PDF

Legacy

Date: 24 Sep 2009

Category: Capital

Type: 88(2)

Description: Ad 08/05/09-15/05/09\gbp si [email protected]=49500\gbp ic 164012/213512\

Documents

View document PDF

Resolution

Date: 26 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Accounts with accounts type small

Date: 15 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Jun 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 16 Jun 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Jul 2004

Category: Capital

Type: 123

Description: Nc inc already adjusted 10/06/04

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jul 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/03; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 25 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Oct 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Capital

Type: 88(2)R

Description: Ad 26/03/03-26/03/03 £ si 163812@1=163812 £ ic 200/164012

Documents

View document PDF

Legacy

Date: 26 Apr 2003

Category: Capital

Type: 123

Description: £ nc 1000/251000 26/03/03

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Oct 2002

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Resolution

Date: 09 Aug 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Jun 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 07 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Address

Type: 287

Description: Registered office changed on 05/04/02 from: fairstead house 7 bury road thetford norfolk IP24 3PL

Documents

View document PDF

Legacy

Date: 05 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Mar 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jul 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 31 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2000

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/00; full list of members

Documents

View document PDF

Legacy

Date: 30 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Aug 2000

Category: Capital

Type: 88(2)R

Description: Ad 13/07/00--------- £ si 198@1=198 £ ic 2/200

Documents

View document PDF

Legacy

Date: 19 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Jul 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

BOOLS WATCHES UK LIMITED

129 MILTON COURT ROAD,LONDON,SE14 6JU

Number:11684873
Status:ACTIVE
Category:Private Limited Company

CANTAY HOUSE (CAVERSHAM) M.C. LIMITED

26-28 SOUTHAMPTON STREET,READING,RG1 2QL

Number:07331093
Status:ACTIVE
Category:Private Limited Company

MV PLUMBING AND HEATING (HARROGATE) LTD

19 EAST PARADE,HARROGATE,HG1 5LF

Number:10454214
Status:ACTIVE
Category:Private Limited Company

PJC REINFORCING LIMITED

42 MAIN STREET,STRATFORD UPON AVON,CV37 7AY

Number:09642482
Status:ACTIVE
Category:Private Limited Company

PREMIER INJURIES LIMITED

73 KING EDWARD STREET,GATESHEAD,NE8 3PR

Number:11786676
Status:ACTIVE
Category:Private Limited Company

TILY INVESTMENTS LIMITED

MARIA HOUSE,BRIGHTON,BN1 5NP

Number:10469537
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source