PHOENIX TERMINALS LIMITED
Status | LIQUIDATION |
Company No. | 06999125 |
Category | Private Limited Company |
Incorporated | 24 Aug 2009 |
Age | 14 years, 9 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
PHOENIX TERMINALS LIMITED is an liquidation private limited company with number 06999125. It was incorporated 14 years, 9 months, 4 days ago, on 24 August 2009. The company address is C/O Parker Getty Devonshire House C/O Parker Getty Devonshire House, Stanmore, HA7 1JS, Middx.
Company Fillings
Liquidation disclaimer notice
Date: 19 Jun 2023
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2023
Action Date: 09 Jun 2023
Category: Address
Type: AD01
New address: C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS
Old address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England
Change date: 2023-06-09
Documents
Liquidation voluntary statement of affairs
Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 09 Jun 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 25 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 05 Sep 2022
Action Date: 24 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-24
Documents
Accounts with accounts type total exemption full
Date: 16 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 03 Sep 2021
Action Date: 24 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-24
Documents
Accounts with accounts type total exemption full
Date: 24 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 25 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-25
Psc name: Mr Christopher David James Edwards
Documents
Change to a person with significant control
Date: 06 Oct 2020
Action Date: 25 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Mary Edwards
Change date: 2019-08-25
Documents
Confirmation statement with updates
Date: 05 Oct 2020
Action Date: 24 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-24
Documents
Change corporate secretary company with change date
Date: 05 Oct 2020
Action Date: 25 Aug 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Sevretarial Services Ltd
Change date: 2019-08-25
Documents
Change person director company with change date
Date: 05 Oct 2020
Action Date: 10 Aug 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-08-10
Officer name: Mrs Judith Mary Edwards
Documents
Change to a person with significant control
Date: 30 Sep 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-07-21
Psc name: Mrs Judith Mary Edwards
Documents
Change to a person with significant control
Date: 30 Sep 2020
Action Date: 21 Jul 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Christopher David James Edwards
Change date: 2020-07-21
Documents
Change corporate secretary company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-07-21
Officer name: Kerry Sevretarial Services Ltd
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Judith Mary Edwards
Change date: 2020-07-21
Documents
Change person director company with change date
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Christopher David James Edwards
Change date: 2020-07-21
Documents
Change registered office address company with date old address new address
Date: 21 Jul 2020
Action Date: 21 Jul 2020
Category: Address
Type: AD01
Change date: 2020-07-21
Old address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England
New address: C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ
Documents
Accounts with accounts type total exemption full
Date: 21 May 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with updates
Date: 06 Sep 2019
Action Date: 24 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-24
Documents
Accounts with accounts type total exemption full
Date: 30 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 11 Sep 2018
Action Date: 24 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-24
Documents
Change corporate secretary company with change date
Date: 11 Sep 2018
Action Date: 25 Aug 2017
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Kerry Sevretarial Services Ltd
Change date: 2017-08-25
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-25
Psc name: Mr Christopher David James Edwards
Documents
Change to a person with significant control
Date: 11 Sep 2018
Action Date: 25 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Judith Mary Edwards
Change date: 2017-08-25
Documents
Accounts with accounts type total exemption full
Date: 15 May 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Change corporate secretary company with change date
Date: 09 Jan 2018
Action Date: 09 Jan 2018
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2018-01-09
Officer name: Kerry Sevretarial Services Ltd
Documents
Confirmation statement with no updates
Date: 05 Sep 2017
Action Date: 24 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-24
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-16
Psc name: Mrs Judith Mary Edwards
Documents
Change to a person with significant control
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-08-16
Psc name: Mr Christopher David James Edwards
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-16
Officer name: Mrs Judith Mary Edwards
Documents
Change person director company with change date
Date: 18 Aug 2017
Action Date: 16 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-16
Officer name: Mr Christopher David James Edwards
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2017
Action Date: 18 Aug 2017
Category: Address
Type: AD01
New address: C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX
Old address: C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ
Change date: 2017-08-18
Documents
Accounts with accounts type total exemption small
Date: 23 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 19 Sep 2016
Action Date: 24 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2015
Action Date: 24 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-24
Documents
Accounts with accounts type total exemption small
Date: 27 May 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2014
Action Date: 24 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-24
Documents
Accounts with accounts type total exemption small
Date: 30 May 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Sep 2013
Action Date: 24 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2012
Action Date: 24 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-24
Documents
Accounts with accounts type total exemption small
Date: 29 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Sep 2011
Action Date: 24 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-24
Documents
Accounts with accounts type total exemption small
Date: 24 May 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2010
Action Date: 24 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-24
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-08-23
Officer name: Christopher David James Edwards
Documents
Change person director company with change date
Date: 17 Sep 2010
Action Date: 23 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Judith Mary Edwards
Change date: 2010-08-23
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom
Documents
Legacy
Date: 08 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed kerry sevretarial services LTD
Documents
Some Companies
35 NEW BRIDGE STREET,LONDON,EC4V 6BW
Number: | 06442276 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 HENSON CLOSE,BISHOP AUCKLAND,DL14 6WA
Number: | 07540486 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CAUSEY STREET,NEWCASTLE UPON TYNE,NE3 4DJ
Number: | 11563279 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 OAKLANDS ROAD,LONDON,N20 8AX
Number: | 10479048 |
Status: | ACTIVE |
Category: | Private Limited Company |
49 TEME CRESCENT,DROITWICH,WR9 8UB
Number: | 11819272 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 QUEEN STREET,LOSTWITHIEL,PL22 0AB
Number: | 10033752 |
Status: | ACTIVE |
Category: | Private Limited Company |