Liquidation
Company Information for PHOENIX SOLUTIONS (UK) LIMITED
MANCHESTER HOUSE, 113 NORTHGATE STREET, BURY ST EDMUNDS, SUFFOLK, IP33 1HP,
|
Company Registration Number
01917481
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PHOENIX SOLUTIONS (UK) LIMITED | ||
Legal Registered Office | ||
MANCHESTER HOUSE 113 NORTHGATE STREET BURY ST EDMUNDS SUFFOLK IP33 1HP Other companies in IP33 | ||
Previous Names | ||
|
Company Number | 01917481 | |
---|---|---|
Company ID Number | 01917481 | |
Date formed | 1985-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 04/01/2016 | |
Return next due | 01/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-04 12:51:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RICHARD HATFIELD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK HATFIELD |
Director | ||
RICHARD HATFIELD |
Director | ||
KATHLEEN HATFIELD |
Company Secretary | ||
KATHLEEN HATFIELD |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 03/02/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 019174810003 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Richard Hatfield on 2015-01-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEREK HATFIELD | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR RICHARD HATFIELD | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/01/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD HATFIELD | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 04/01/13 ANNUAL RETURN FULL LIST | |
CH02 | Director's details changed for Richard Hatfield on 2013-01-04 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/13 FROM 7 Fraser Road Walthamstow London E17 9DD England | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 11/01/11 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HATFIELD / 29/01/2011 | |
RES15 | CHANGE OF NAME 07/05/2010 | |
CERTNM | COMPANY NAME CHANGED DEREK HATFIELD (ENGINEERING) LIMITED CERTIFICATE ISSUED ON 13/05/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2010 FROM 5 MARTINDALE GROVE EGGLESCLIFFE STOCKTON ON TEES CLEVELAND TS16 9DL | |
AP02 | CORPORATE DIRECTOR APPOINTED RICHARD HATFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHLEEN HATFIELD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHLEEN HATFIELD | |
AA | 31/05/09 TOTAL EXEMPTION FULL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATHLEEN HATFIELD / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK HATFIELD / 11/01/2010 | |
AA | 31/05/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/00 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 11/01/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
363s | RETURN MADE UP TO 11/01/98; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 11/01/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/96 | |
363s | RETURN MADE UP TO 11/01/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/95 | |
363s | RETURN MADE UP TO 11/01/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/94 | |
363s | RETURN MADE UP TO 11/01/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/93 | |
363a | RETURN MADE UP TO 11/01/93; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/05/91 | |
363s | RETURN MADE UP TO 11/01/92; NO CHANGE OF MEMBERS |
Winding-Up Orders | 2017-06-20 |
Petitions | 2017-05-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PHOENIX SOLUTIONS (UK) LIMITED
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as PHOENIX SOLUTIONS (UK) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | PHOENIX SOLUTIONS (UK) LIMITED | Event Date | 2017-06-12 |
In the High Court Of Justice case number 2246 Official Receiver appointed: M Commins Eastbrook , Shaftesbury Road , Cambridge , CB2 8DR , telephone: 01223 324480 : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PHOENIX SOLUTIONS (UK) LIMITED | Event Date | 2017-03-20 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 2246 A Petition to wind up the above-named Company, Registration Number 01917481, of ,Manchester House, 113 Northgate Street, Bury St Edmunds, Suffolk, IP33 1HP, presented on 20 March 2017 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 22 May 2017 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 7.14 by 1600 hours on 19 May 2017 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |