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

PHOENIX SCP (HOLDINGS) LIMITED

MANCHESTER, M2,
Company Registration Number
02735747
Private Limited Company
Dissolved

Dissolved 2013-10-01

Company Overview

About Phoenix Scp (holdings) Ltd
PHOENIX SCP (HOLDINGS) LIMITED was founded on 1992-07-30 and had its registered office in Manchester. The company was dissolved on the 2013-10-01 and is no longer trading or active.

Key Data
Company Name
PHOENIX SCP (HOLDINGS) LIMITED
 
Legal Registered Office
MANCHESTER
 
Previous Names
SCOTTISH PROVIDENT (HOLDINGS) LIMITED06/06/2009
Filing Information
Company Number 02735747
Date formed 1992-07-30
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2013-10-01
Type of accounts FULL
Last Datalog update: 2015-05-11 17:02:53
Primary Source:Companies House
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 SCP (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
PEARL GROUP SECRETARIAT SERVICES LIMITED
Company Secretary 2006-09-01
MICHAEL JOHN MERRICK
Director 2009-12-23
ANDREW MOSS
Director 2009-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
SANDRA DAWN HUCKLE
Director 2008-10-01 2011-01-25
KERR LUSCOMBE
Director 2002-06-30 2009-12-23
GRAHAM LLOYD SINGLETON
Director 2006-09-01 2008-09-30
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED
Company Secretary 2004-07-30 2006-09-01
SHAUN PATRICK COLES
Director 2004-07-30 2006-09-01
JASON LESLIE WRIGHT
Director 2004-07-30 2006-09-01
CAROLINE RAMSAY
Company Secretary 2001-08-01 2004-07-30
CAROLINE RAMSAY
Director 2001-08-01 2004-07-30
GRAHAM ROBERT POTTINGER
Director 2001-08-01 2002-06-30
DAVID ERNEST WOODS
Director 1992-12-16 2002-04-30
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1997-10-13 2001-08-01
GORDON HENDERSON
Director 2001-06-30 2001-08-01
NORVAL MACKENZIE BRYSON
Director 1992-12-11 2001-06-30
GORDON HENDERSON
Director 2000-06-13 2000-06-30
GORDON HENDERSON
Company Secretary 1994-09-12 1997-10-13
WILLIAM ANDREW BLACK SCOTT
Director 1994-01-26 1995-02-04
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-07-30 1994-09-12
DENNIS ALAN CHATTERWAY
Nominated Secretary 1992-07-30 1993-07-30
HACKWOOD SERVICE COMPANY
Nominated Director 1992-07-30 1992-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL GROUP HOLDINGS (NO. 1) LIMITED Company Secretary 2008-05-01 CURRENT 1998-03-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL PENSION FUNDS INVESTMENT LIMITED Company Secretary 2007-05-16 CURRENT 1976-12-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL CUSTOMER CARE LIMITED Company Secretary 2007-01-23 CURRENT 2007-01-23 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Company Secretary 2006-09-01 CURRENT 1989-09-11 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED GEMSTAND LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-11 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SPI FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1997-04-21 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED PROLIFIC HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1992-10-09 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED SOUTH GLASGOW RETAIL PARK LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-04 Dissolved 2014-03-06
PEARL GROUP SECRETARIAT SERVICES LIMITED BUSINESS OUTSOURCING SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2000-05-19 Dissolved 2014-01-07
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL HOLDINGS PLC Company Secretary 2006-09-01 CURRENT 1982-06-02 Dissolved 2013-10-01
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC PROPERTY MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1994-10-06 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC DISTRIBUTION AND SALES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Dissolved 2014-01-17
PEARL GROUP SECRETARIAT SERVICES LIMITED SAPLIS LIMITED Company Secretary 2006-09-01 CURRENT 1983-04-28 Dissolved 2015-04-09
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1985-11-14 Dissolved 2014-03-10
PEARL GROUP SECRETARIAT SERVICES LIMITED THE PHOENIX LIFE SCP INSTITUTION Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE SOCIETY (THE) Company Secretary 2006-09-01 CURRENT 1983-04-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ADVISERS LIMITED Company Secretary 2006-09-01 CURRENT 2001-12-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BA (FURBS) LIMITED Company Secretary 2006-09-01 CURRENT 1997-05-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE INSURANCE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1992-01-17 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLG LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ZILMER LIMITED Company Secretary 2006-09-01 CURRENT 2003-02-04 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LAS PENSIONS MANAGEMENT LIMITED Company Secretary 2006-09-01 CURRENT 1976-10-15 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL NOMINEES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-24 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SCOTTISH MUTUAL ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1991-09-04 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SPL (HOLDINGS 1) LIMITED Company Secretary 2006-09-01 CURRENT 2001-01-19 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX ULA LIMITED Company Secretary 2006-09-01 CURRENT 1968-02-29 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSION SCHEME (TRUSTEES) LIMITED Company Secretary 2006-09-01 CURRENT 1985-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP PENSIONS TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1989-07-14 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1981-06-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-04-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC GROUP SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-01-16 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC MONEY INVESTMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1987-09-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX CUSTOMER CARE LIMITED Company Secretary 2006-09-01 CURRENT 1997-02-07 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP MANAGEMENT SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED BRITANNIC FINANCE LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS LIMITED Company Secretary 2006-09-01 CURRENT 1998-10-14 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED CITYFOURINC Company Secretary 2006-09-01 CURRENT 1999-11-01 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP LIMITED Company Secretary 2006-09-01 CURRENT 2000-06-13 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CENTURY GROUP LIMITED Company Secretary 2006-09-01 CURRENT 2000-08-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 2002-10-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CAPITAL LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL AL LIMITED Company Secretary 2006-09-01 CURRENT 1899-09-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED ALBA LIFE TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1956-04-21 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX SCP TRUSTEES LIMITED Company Secretary 2006-09-01 CURRENT 1987-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL RLH LIMITED Company Secretary 2006-09-01 CURRENT 1991-08-26 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PGMS (GLASGOW) LIMITED Company Secretary 2006-09-01 CURRENT 1995-08-18 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED IMPALA LOAN COMPANY 1 LIMITED Company Secretary 2006-09-01 CURRENT 2000-11-03 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED SL LIVERPOOL LIMITED Company Secretary 2006-09-01 CURRENT 1990-08-10 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE CA LIMITED Company Secretary 2006-09-01 CURRENT 1920-03-09 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PA (GI) LIMITED Company Secretary 2006-09-01 CURRENT 1901-11-06 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX PENSIONS TRUSTEE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1985-12-02 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX & LONDON ASSURANCE LIMITED Company Secretary 2006-09-01 CURRENT 1966-12-22 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX LIFE LIMITED Company Secretary 2006-09-01 CURRENT 1971-06-30 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX GROUP CA SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 1982-03-11 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED CLEARFOL INVESTMENT LIMITED Company Secretary 2006-09-01 CURRENT 1963-01-25 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED PHOENIX UNIT TRUST MANAGERS LIMITED Company Secretary 2006-09-01 CURRENT 1998-06-25 Active
PEARL GROUP SECRETARIAT SERVICES LIMITED PEARL LIFE SERVICES LIMITED Company Secretary 2006-09-01 CURRENT 2004-07-09 Liquidation
PEARL GROUP SECRETARIAT SERVICES LIMITED SUNLIFE LIMITED Company Secretary 2006-09-01 CURRENT 2005-05-23 Active
MICHAEL JOHN MERRICK SCOTTISH EQUITABLE HOLDINGS LIMITED Director 2014-08-04 CURRENT 1993-05-14 Active
MICHAEL JOHN MERRICK SCOTTISH EQUITABLE PLC Director 2014-08-04 CURRENT 1993-05-14 Active
MICHAEL JOHN MERRICK PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Director 2009-12-23 CURRENT 1989-09-11 Dissolved 2013-10-01
MICHAEL JOHN MERRICK SPI FINANCE LIMITED Director 2009-12-23 CURRENT 1997-04-21 Dissolved 2014-01-17
MICHAEL JOHN MERRICK PROLIFIC HOLDINGS LIMITED Director 2009-12-23 CURRENT 1992-10-09 Dissolved 2014-03-10
MICHAEL JOHN MERRICK SOUTH GLASGOW RETAIL PARK LIMITED Director 2009-12-23 CURRENT 1997-02-04 Dissolved 2014-03-06
MICHAEL JOHN MERRICK SAPLIS LIMITED Director 2008-05-01 CURRENT 1983-04-28 Dissolved 2015-04-09
MICHAEL JOHN MERRICK GEMSTAND LIMITED Director 2008-01-01 CURRENT 2000-08-11 Dissolved 2014-01-17
MICHAEL JOHN MERRICK SL LIVERPOOL HOLDINGS PLC Director 2008-01-01 CURRENT 1982-06-02 Dissolved 2013-10-01
MICHAEL JOHN MERRICK BRITANNIC PROPERTY MANAGEMENT LIMITED Director 2008-01-01 CURRENT 1994-10-06 Dissolved 2014-01-17
MICHAEL JOHN MERRICK BRITANNIC DISTRIBUTION AND SALES LIMITED Director 2008-01-01 CURRENT 1998-06-25 Dissolved 2014-01-17
MICHAEL JOHN MERRICK ALBA UNIT TRUST MANAGERS LIMITED Director 2008-01-01 CURRENT 1985-11-14 Dissolved 2014-03-10
MICHAEL JOHN MERRICK SCOTTISH PROVIDENT INSTITUTION - THE Director 2006-05-01 CURRENT 1940-02-13 Active
ANDREW MOSS BUSINESS OUTSOURCING SERVICES LIMITED Director 2010-12-31 CURRENT 2000-05-19 Dissolved 2014-01-07
ANDREW MOSS PROLIFIC PROPERTY DEVELOPMENT (KENT) LIMITED Director 2009-12-23 CURRENT 1989-09-11 Dissolved 2013-10-01
ANDREW MOSS SPI FINANCE LIMITED Director 2009-12-23 CURRENT 1997-04-21 Dissolved 2014-01-17
ANDREW MOSS PROLIFIC HOLDINGS LIMITED Director 2009-12-23 CURRENT 1992-10-09 Dissolved 2014-03-10
ANDREW MOSS SOUTH GLASGOW RETAIL PARK LIMITED Director 2009-12-23 CURRENT 1997-02-04 Dissolved 2014-03-06
ANDREW MOSS ALBA UNIT TRUST MANAGERS LIMITED Director 2009-12-23 CURRENT 1985-11-14 Dissolved 2014-03-10
ANDREW MOSS GEMSTAND LIMITED Director 2008-12-19 CURRENT 2000-08-11 Dissolved 2014-01-17
ANDREW MOSS SL LIVERPOOL HOLDINGS PLC Director 2008-12-19 CURRENT 1982-06-02 Dissolved 2013-10-01
ANDREW MOSS BRITANNIC PROPERTY MANAGEMENT LIMITED Director 2008-12-19 CURRENT 1994-10-06 Dissolved 2014-01-17
ANDREW MOSS BRITANNIC DISTRIBUTION AND SALES LIMITED Director 2008-12-19 CURRENT 1998-06-25 Dissolved 2014-01-17

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
2013-10-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-014.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2012-10-22AD02SAIL ADDRESS CREATED
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM 1 WYTHALL GREEN WAY WYTHALL BIRMINGHAM B47 6WG
2012-10-194.70DECLARATION OF SOLVENCY
2012-10-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-19LRESSPSPECIAL RESOLUTION TO WIND UP
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-02LATEST SOC02/08/12 STATEMENT OF CAPITAL;GBP 67900099
2012-08-02AR0130/07/12 FULL LIST
2011-08-31AR0130/07/11 FULL LIST
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA HUCKLE
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-08-27AR0130/07/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SANDRA DAWN HUCKLE / 05/03/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MOSS / 15/03/2010
2010-03-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN MERRICK / 05/03/2010
2010-01-05AP01DIRECTOR APPOINTED ANDREW MOSS
2009-12-29TM01APPOINTMENT TERMINATED, DIRECTOR KERR LUSCOMBE
2009-12-24AP01DIRECTOR APPOINTED MR MICHAEL JOHN MERRICK
2009-09-20AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-31363aRETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS
2009-06-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-03CERTNMCOMPANY NAME CHANGED SCOTTISH PROVIDENT (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 06/06/09
2008-10-02288aDIRECTOR APPOINTED SANDRA DAWN HUCKLE
2008-10-01288bAPPOINTMENT TERMINATED DIRECTOR GRAHAM SINGLETON
2008-07-30363aRETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS
2008-05-22288cSECRETARY'S CHANGE OF PARTICULARS / RESOLUTION SECRETARIAT SERVICES LIMITED / 14/05/2008
2008-02-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-07-30363aRETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS
2007-04-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-09-18AUDAUDITOR'S RESIGNATION
2006-09-15288aNEW SECRETARY APPOINTED
2006-09-15288aNEW DIRECTOR APPOINTED
2006-09-14287REGISTERED OFFICE CHANGED ON 14/09/06 FROM: ABBEY NATIONAL HOUSE 2 TRITON SQUARE REGENTS PLACE LONDON NW1 3AN
2006-09-14288bSECRETARY RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-09-14288bDIRECTOR RESIGNED
2006-08-04363aRETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS
2006-04-24AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-03AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-04363aRETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS
2004-09-08363aRETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-08-16288aNEW DIRECTOR APPOINTED
2004-08-16288aNEW SECRETARY APPOINTED
2004-05-26AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-08-30363sRETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS
2003-07-10AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-09-10363sRETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS
2002-08-09288aNEW DIRECTOR APPOINTED
2002-07-12288bDIRECTOR RESIGNED
2002-07-09AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-13288bDIRECTOR RESIGNED
2002-04-24ELRESS369(4) SHT NOTICE MEET 10/04/02
2002-04-24ELRESS80A AUTH TO ALLOT SEC 10/04/02
2001-12-04287REGISTERED OFFICE CHANGED ON 04/12/01 FROM: ABBEY NATIONAL HOUSE 215-299 BAKER STREET LONDON NW1 6XL
2001-08-29287REGISTERED OFFICE CHANGED ON 29/08/01 FROM: ONE SILK STREET LONDON EC2Y 8HQ
2001-08-29288bDIRECTOR RESIGNED
2001-08-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to PHOENIX SCP (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX SCP (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX SCP (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of PHOENIX SCP (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SCP (HOLDINGS) LIMITED
Trademarks
We have not found any records of PHOENIX SCP (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX SCP (HOLDINGS) 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 (70100 - Activities of head offices) as PHOENIX SCP (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SCP (HOLDINGS) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX SCP (HOLDINGS) 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 SCP (HOLDINGS) 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.