Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX (GLASGOW) LIMITED
Company Information for

PHOENIX (GLASGOW) LIMITED

ONE ST PETER'S SQUARE, MANCHESTER, M2 3DE,
Company Registration Number
02536540
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix (glasgow) Ltd
PHOENIX (GLASGOW) LIMITED was founded on 1990-09-04 and has its registered office in Manchester. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix (glasgow) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX (GLASGOW) LIMITED
 
Legal Registered Office
ONE ST PETER'S SQUARE
MANCHESTER
M2 3DE
Other companies in M2
 
Previous Names
NPL PHOENIX LIMITED05/02/2004
TILBURY PHOENIX LIMITED03/04/2002
Filing Information
Company Number 02536540
Company ID Number 02536540
Date formed 1990-09-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 04/09/2015
Return next due 02/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB528709716  
Last Datalog update: 2019-09-06 15:50:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX (GLASGOW) LIMITED
Is this data useful to you?
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.

Company Officers of PHOENIX (GLASGOW) LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE LAPPIN
Director 2002-03-21
ERIC RAYMOND TAYLOR
Director 2002-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
BRODIES SECRETARIAL SERVICES LIMITED
Company Secretary 2002-03-21 2009-01-15
ANDREW BARNETSON HERON
Director 2000-09-22 2003-07-01
TREVOR BRADBURY
Company Secretary 2000-10-02 2002-03-21
MALCOLM STUART LEE
Director 1992-12-17 2002-03-21
STEPHEN JAMES PANNELL
Director 2000-09-22 2002-03-21
GRAHAM JOHN WENTZELL
Director 1999-03-31 2002-03-21
DAVID MAURICE CLITHEROE
Director 2001-09-28 2001-10-01
HORST ASTHEIMER
Director 1998-11-16 2000-11-23
DAVID MAURICE CLITHEROE
Company Secretary 1996-09-30 2000-10-02
DAVID MAURICE CLITHEROE
Director 1996-09-30 2000-10-02
WILLIAM NICHOLAS MASON JONES
Director 1995-09-25 1999-03-31
MAXIMILIAN FUNK
Director 1992-09-04 1998-11-16
ADRIAN GILES SILBER
Director 1992-09-04 1996-10-11
ADRIAN GILES SILBER
Company Secretary 1992-09-04 1996-09-30
FRANK MICHAEL BEITZ
Director 1995-10-16 1996-09-05
DAVID MALCOLM NICOLL
Director 1992-09-04 1996-04-10
KURT KAROLYI
Director 1992-09-04 1995-10-16
TREVOR SLATER
Director 1992-09-04 1992-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHELLE LAPPIN NORTHWEST BIOGAS LTD Director 2012-11-09 CURRENT 2012-11-09 Active
MICHELLE LAPPIN LANDCARE (MANCHESTER) LTD Director 2012-08-21 CURRENT 2012-08-21 Active
MICHELLE LAPPIN UCC STRATEGIC LAND LTD Director 2012-05-09 CURRENT 2012-05-09 Active
MICHELLE LAPPIN CHEMWASTE LIMITED Director 2012-04-04 CURRENT 1981-08-21 Liquidation
MICHELLE LAPPIN NPL LANDCARE HOLDINGS LTD Director 2012-02-13 CURRENT 2012-02-13 Active
MICHELLE LAPPIN WHITEHAVEN DEVELOPMENTS LTD Director 2011-06-01 CURRENT 2011-06-01 Active
MICHELLE LAPPIN ULVERSTON CANAL CO LTD. Director 2010-06-01 CURRENT 2009-12-10 Active
MICHELLE LAPPIN THORNTON FACILITIES MANAGEMENT LIMITED Director 2010-03-22 CURRENT 2003-02-20 Active
MICHELLE LAPPIN BRADLEY PARK WASTE MANAGEMENT LIMITED Director 2009-08-14 CURRENT 2009-07-24 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT HOLDINGS LTD Director 2007-05-03 CURRENT 2005-09-01 Active
MICHELLE LAPPIN NPL LANDCARE LTD Director 2007-05-03 CURRENT 2005-12-02 Active
MICHELLE LAPPIN REGENIQ ANALYTICAL SERVICES LIMITED Director 2007-05-03 CURRENT 2006-11-22 Active
MICHELLE LAPPIN HIGH HILL VIEW RESIDENTS MANAGEMENT COMPANY LTD Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN SYNGENIQ LIMITED Director 2007-05-03 CURRENT 2005-12-16 Active
MICHELLE LAPPIN NPL ANALYTICAL LIMITED Director 2007-05-01 CURRENT 2003-10-16 Active
MICHELLE LAPPIN NPL WASTE MANAGEMENT LIMITED Director 2007-03-23 CURRENT 2007-02-16 Active
MICHELLE LAPPIN CHESHIRE ENERGY LIMITED Director 2007-02-28 CURRENT 2007-02-27 Active
MICHELLE LAPPIN LANGENIQ LIMITED Director 2006-07-07 CURRENT 2005-12-19 Active
MICHELLE LAPPIN FYLDE WATER COMPANY LIMITED Director 2004-12-01 CURRENT 2004-10-29 Active
MICHELLE LAPPIN HILLHOUSE REMEDIATION LIMITED Director 2004-06-25 CURRENT 2004-01-16 Active
MICHELLE LAPPIN GRIFFITHS PARK LAND LIMITED Director 2004-06-04 CURRENT 2004-05-10 Active
MICHELLE LAPPIN WHEATLEY HALL ROAD LAND LTD. Director 2004-06-04 CURRENT 2004-03-10 Active
MICHELLE LAPPIN COOKES LANE LAND LIMITED Director 2003-08-15 CURRENT 2003-07-10 Active
MICHELLE LAPPIN BROWNFIELD LAND HOLDINGS LIMITED Director 2003-06-05 CURRENT 2003-02-20 Active
MICHELLE LAPPIN FUREYS LIMITED Director 2002-07-24 CURRENT 2002-07-15 Active
MICHELLE LAPPIN WINNINGTON PROPERTIES LIMITED Director 2001-11-30 CURRENT 2001-10-25 Active
MICHELLE LAPPIN BURN HALL MANAGEMENT COMPANY LTD Director 2001-06-08 CURRENT 1997-09-12 Active - Proposal to Strike off
ERIC RAYMOND TAYLOR CAMVO 34 LIMITED Director 2001-06-24 CURRENT 2001-06-21 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-10-15GAZ2Final Gazette dissolved via compulsory strike-off
2019-07-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR ERIC RAYMOND TAYLOR
2018-11-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE LAPPIN
2018-11-26PSC07CESSATION OF MICHELLE LAPPIN AS A PERSON OF SIGNIFICANT CONTROL
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-02-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/17 FROM C/O Addleshaw Booth & Co 100 Barbirolli Square Manchester M2 3AB
2016-10-14CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-10-12LATEST SOC12/10/16 STATEMENT OF CAPITAL;GBP 113
2016-10-12CS01CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES
2016-09-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 113
2015-09-07AR0104/09/15 ANNUAL RETURN FULL LIST
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 113
2014-09-09AR0104/09/14 ANNUAL RETURN FULL LIST
2014-06-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-13AR0104/09/13 ANNUAL RETURN FULL LIST
2012-10-26AR0104/09/12 ANNUAL RETURN FULL LIST
2012-09-03AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0104/09/11 ANNUAL RETURN FULL LIST
2010-10-08AR0104/09/10 ANNUAL RETURN FULL LIST
2010-10-06AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-07363aRETURN MADE UP TO 04/09/09; FULL LIST OF MEMBERS
2009-07-07DISS40DISS40 (DISS40(SOAD))
2009-07-06AA31/12/07 TOTAL EXEMPTION SMALL
2009-03-31GAZ1FIRST GAZETTE
2009-02-07288bAPPOINTMENT TERMINATED SECRETARY BRODIES SECRETARIAL SERVICES LIMITED
2008-10-07363aRETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS
2007-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-09-28363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-28363sRETURN MADE UP TO 04/09/07; FULL LIST OF MEMBERS
2006-11-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-11-10363sRETURN MADE UP TO 04/09/06; FULL LIST OF MEMBERS
2006-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-10-25363sRETURN MADE UP TO 04/09/05; FULL LIST OF MEMBERS
2005-03-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-09-29363sRETURN MADE UP TO 04/09/04; FULL LIST OF MEMBERS
2004-02-05CERTNMCOMPANY NAME CHANGED NPL PHOENIX LIMITED CERTIFICATE ISSUED ON 05/02/04
2003-12-10363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-12-10363sRETURN MADE UP TO 04/09/03; FULL LIST OF MEMBERS
2003-07-25363sRETURN MADE UP TO 04/09/02; FULL LIST OF MEMBERS
2003-07-25288bDIRECTOR RESIGNED
2003-07-18288cDIRECTOR'S PARTICULARS CHANGED
2003-02-20287REGISTERED OFFICE CHANGED ON 20/02/03 FROM: INTERSERVE HOUSE RUSCOMBE PARK TWYFORD READING BERKSHIRE RG10 9JU
2002-04-05288aNEW SECRETARY APPOINTED
2002-04-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2002-04-05288bDIRECTOR RESIGNED
2002-04-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2002-04-05288bSECRETARY RESIGNED
2002-04-05288aNEW DIRECTOR APPOINTED
2002-04-05288bDIRECTOR RESIGNED
2002-04-05288bDIRECTOR RESIGNED
2002-04-04395PARTICULARS OF MORTGAGE/CHARGE
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/00
2002-04-03AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-03CERTNMCOMPANY NAME CHANGED TILBURY PHOENIX LIMITED CERTIFICATE ISSUED ON 03/04/02
2002-04-03288aNEW DIRECTOR APPOINTED
2001-10-12288bDIRECTOR RESIGNED
2001-10-12288aNEW DIRECTOR APPOINTED
2001-09-13363sRETURN MADE UP TO 04/09/01; FULL LIST OF MEMBERS
2001-05-23190LOCATION OF DEBENTURE REGISTER
2001-05-23353LOCATION OF REGISTER OF MEMBERS
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: TILBURY HOUSE RUSCOMBE PARK TWYFORD BERKSHIRE RG10 9JU
2001-02-07122S-DIV 02/09/96
2001-02-07ORES04£ NC 1002/1920 02/09/9
2001-02-07123NC INC ALREADY ADJUSTED 01/09/96
2001-02-07SRES12VARYING SHARE RIGHTS AND NAMES 02/09/96
2001-02-0788(2)RAD 23/11/00--------- £ SI 4@.5=2 £ IC 1002/1004
2001-02-02363aRETURN MADE UP TO 04/09/00; FULL LIST OF MEMBERS
2000-12-05288bDIRECTOR RESIGNED
2000-12-05WRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/11/00
2000-12-05WRES01ADOPT ARTICLES 23/11/00
2000-11-03288aNEW DIRECTOR APPOINTED
2000-10-27288aNEW DIRECTOR APPOINTED
2000-10-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PHOENIX (GLASGOW) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-03-31
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX (GLASGOW) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON 26 MARCH 2002 AND 2002-04-04 Outstanding INTERSERVE PLC
A STANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND ON THE 6TH AUGUST 1999 AND 1999-07-27 Satisfied BONDFLAIR LIMITED
SANDARD SECURITY WHICH WAS PRESENTED FOR REGISTRATION IN SCOTLAND 22ND DECEMBER 1998 1999-01-06 Outstanding RENFREWSHIRE ENTERPRISE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31

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 (GLASGOW) LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX (GLASGOW) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX (GLASGOW) LIMITED
Trademarks
We have not found any records of PHOENIX (GLASGOW) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX (GLASGOW) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PHOENIX (GLASGOW) LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX (GLASGOW) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPHOENIX (GLASGOW) LIMITEDEvent Date2009-03-31
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX (GLASGOW) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX (GLASGOW) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.