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

PHOENIX SURGICAL HOLDINGS LIMITED

GROUND FLOOR STELLA, WINDMILL HILL BUSINESS PARK, WHITEHILL WAY, SWINDON, WILTSHIRE, SN5 6NX,
Company Registration Number
04692696
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Surgical Holdings Ltd
PHOENIX SURGICAL HOLDINGS LIMITED was founded on 2003-03-11 and has its registered office in Swindon. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Surgical Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PHOENIX SURGICAL HOLDINGS LIMITED
 
Legal Registered Office
GROUND FLOOR STELLA
WINDMILL HILL BUSINESS PARK, WHITEHILL WAY
SWINDON
WILTSHIRE
SN5 6NX
Other companies in EN11
 
Filing Information
Company Number 04692696
Company ID Number 04692696
Date formed 2003-03-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/08/2017
Account next due 31/05/2019
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts FULL
Last Datalog update: 2019-07-04 10:01:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX SURGICAL HOLDINGS 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 SURGICAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN RENDLE
Director 2017-09-08
MICHAEL JOSEPH TOKICH
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN PAUL TURNER
Director 2016-08-31 2017-09-08
NEIL MITCHINSON
Director 2008-12-12 2016-08-31
JOHN WILLIAM TWIGGER
Director 2003-03-11 2016-08-31
PAUL DAVID GANNAWAY
Director 2008-12-12 2015-04-01
CHRISTINE SARAH TWIGGER
Company Secretary 2013-01-07 2013-03-12
PAUL DAVID GANNAWAY
Company Secretary 2007-04-26 2013-01-07
CHRISTINE SARAH TWIGGER
Company Secretary 2003-03-11 2007-04-26
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2003-03-11 2003-03-11
LONDON LAW SERVICES LIMITED
Nominated Director 2003-03-11 2003-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN RENDLE HARWELL DOSIMETERS LIMITED Director 2017-09-25 CURRENT 1994-04-12 Active
PETER JOHN RENDLE SYNERGY HEALTH (UK) LIMITED Director 2017-09-25 CURRENT 1970-05-15 Active
PETER JOHN RENDLE SYNERGY HEALTHCARE (UK) LIMITED Director 2017-09-08 CURRENT 2001-03-13 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTHCARE LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active - Proposal to Strike off
PETER JOHN RENDLE TRUST STERILE SERVICES LIMITED Director 2017-09-08 CURRENT 1997-03-13 Dissolved 2017-11-28
PETER JOHN RENDLE SYNERGY HEALTH INTERNATIONAL LIMITED Director 2017-09-08 CURRENT 2007-01-11 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH STERILISATION UK LIMITED Director 2017-09-08 CURRENT 1983-11-21 Active
PETER JOHN RENDLE ISOTRON LIMITED Director 2017-09-08 CURRENT 2003-07-10 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH LIMITED Director 2017-09-08 CURRENT 1997-04-17 Active
PETER JOHN RENDLE SYNERGY HEALTH HOLDINGS LIMITED Director 2017-09-08 CURRENT 2007-01-10 Active
PETER JOHN RENDLE SYNERGY HEALTH SYSTEMS LIMITED Director 2017-09-08 CURRENT 2007-03-15 Active
PETER JOHN RENDLE PHOENIX OPTICS LIMITED Director 2017-09-08 CURRENT 2007-10-17 Active - Proposal to Strike off
PETER JOHN RENDLE SYNERGY HEALTH US HOLDINGS LIMITED Director 2017-09-08 CURRENT 2011-03-21 Active - Proposal to Strike off
PETER JOHN RENDLE RENOVA SURGICAL LTD Director 2017-09-08 CURRENT 2012-09-17 Active - Proposal to Strike off
PETER JOHN RENDLE MEDISAFE HOLDINGS LTD Director 2017-09-08 CURRENT 2016-06-29 Active
PETER JOHN RENDLE MEDISAFE UK LIMITED Director 2017-09-08 CURRENT 1990-08-21 Active
PETER JOHN RENDLE SYNERGY HEALTH INVESTMENTS LIMITED Director 2017-09-08 CURRENT 1980-07-11 Active
PETER JOHN RENDLE STERIS IMS LIMITED Director 2017-09-08 CURRENT 1982-06-10 Active
PETER JOHN RENDLE VERNON AND CO. LIMITED Director 2017-09-08 CURRENT 1953-03-14 Active
PETER JOHN RENDLE SHILOH LIMITED Director 2017-09-08 CURRENT 1953-03-02 Active
PETER JOHN RENDLE VERNON-CARUS LIMITED Director 2017-09-08 CURRENT 1969-06-04 Active
PETER JOHN RENDLE E&PR LIMITED Director 2016-10-14 CURRENT 2016-10-14 Active
MICHAEL JOSEPH TOKICH HARWELL DOSIMETERS LIMITED Director 2017-07-03 CURRENT 1994-04-12 Active
MICHAEL JOSEPH TOKICH PHOENIX OPTICS LIMITED Director 2017-06-30 CURRENT 2007-10-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH STERIS IMS LIMITED Director 2017-06-30 CURRENT 1982-06-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTHCARE LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH STERILISATION UK LIMITED Director 2016-06-22 CURRENT 1983-11-21 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH SYSTEMS LIMITED Director 2016-06-22 CURRENT 2007-03-15 Active
MICHAEL JOSEPH TOKICH RENOVA SURGICAL LTD Director 2016-06-22 CURRENT 2012-09-17 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH INVESTMENTS LIMITED Director 2016-06-22 CURRENT 1980-07-11 Active
MICHAEL JOSEPH TOKICH VERNON AND CO. LIMITED Director 2016-06-22 CURRENT 1953-03-14 Active
MICHAEL JOSEPH TOKICH VERNON-CARUS LIMITED Director 2016-06-22 CURRENT 1969-06-04 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH HOLDINGS LIMITED Director 2016-03-24 CURRENT 2007-01-10 Active
MICHAEL JOSEPH TOKICH SYNERGY HEALTH US HOLDINGS LIMITED Director 2016-03-14 CURRENT 2011-03-21 Active - Proposal to Strike off
MICHAEL JOSEPH TOKICH SYNERGY HEALTH LIMITED Director 2015-11-02 CURRENT 1997-04-17 Active

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
2019-09-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-07-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-06-25DS01Application to strike the company off the register
2019-03-13CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH UPDATES
2019-01-17SH20Statement by Directors
2019-01-17SH19Statement of capital on 2019-01-17 GBP 1
2019-01-17CAP-SSSolvency Statement dated 07/01/19
2019-01-17RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-03-21AD04Register(s) moved to registered office address Ground Floor Stella Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6NX
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/08/17
2017-12-12AA01Previous accounting period extended from 31/03/17 TO 31/08/17
2017-09-08AP01DIRECTOR APPOINTED MR PETER JOHN RENDLE
2017-09-08TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN PAUL TURNER
2017-07-05AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH TOKICH
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 100
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MITCHINSON
2016-09-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TWIGGER
2016-09-02AP01DIRECTOR APPOINTED MR JONATHAN PAUL TURNER
2016-09-01AA01Current accounting period shortened from 30/06/17 TO 31/03/17
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM 14 Pindar Road Hoddesdon Hertfordshire EN11 0BZ England
2016-08-19AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-05AR0111/03/16 ANNUAL RETURN FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/15 FROM 14B Pindar Road Hoddesdon Hertfordshire EN11 0BZ
2015-09-18AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-22TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GANNAWAY
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-11AR0111/03/15 FULL LIST
2014-07-17AA30/06/14 TOTAL EXEMPTION SMALL
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-18AR0111/03/14 FULL LIST
2013-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MITCHINSON / 08/10/2013
2013-09-03AA30/06/13 TOTAL EXEMPTION SMALL
2013-08-20TM02APPOINTMENT TERMINATED, SECRETARY CHRISTINE TWIGGER
2013-03-12AR0111/03/13 FULL LIST
2013-01-10AP03SECRETARY APPOINTED MRS CHRISTINE SARAH TWIGGER
2013-01-10TM02APPOINTMENT TERMINATED, SECRETARY PAUL GANNAWAY
2012-08-23AA30/06/12 TOTAL EXEMPTION SMALL
2012-03-27AR0111/03/12 FULL LIST
2011-08-16AA30/06/11 TOTAL EXEMPTION SMALL
2011-03-22AR0111/03/11 FULL LIST
2011-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID GANNAWAY / 27/05/2010
2011-03-22CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL DAVID GANNAWAY / 27/05/2010
2010-09-01AA30/06/10 TOTAL EXEMPTION SMALL
2010-03-16AR0111/03/10 FULL LIST
2010-03-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-16AD02SAIL ADDRESS CREATED
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MITCHINSON / 05/06/2009
2009-08-10AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / NEIL MITCHINSON / 19/12/2008
2009-04-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN TWIGGER / 30/06/2008
2009-01-16288aDIRECTOR APPOINTED NEIL MITCHINSON
2009-01-16288aDIRECTOR APPOINTED PAUL DAVID GANNAWAY
2008-09-24AA30/06/08 TOTAL EXEMPTION SMALL
2008-05-23363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2007-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-31288aNEW SECRETARY APPOINTED
2007-05-31288bSECRETARY RESIGNED
2007-05-15RES14CAPITALISE £99 27/04/07
2007-05-1588(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2007-05-1588(2)RAD 27/04/07--------- £ SI 99@1=99 £ IC 1/100
2007-03-22363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-03-22363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-03-22288cDIRECTOR'S PARTICULARS CHANGED
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-31363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-31363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-03-29287REGISTERED OFFICE CHANGED ON 29/03/05 FROM: SUITE 1 TOWER HOUSE TOWN CENTRE HODDESDON HERTFORDSHIRE EN11 8UR
2004-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-09-23287REGISTERED OFFICE CHANGED ON 23/09/04 FROM: 34 FAWKON WALK HODDESDON HERTFORDSHIRE EN11 8TJ
2004-04-07363sRETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS
2003-09-30225ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04
2003-09-30287REGISTERED OFFICE CHANGED ON 30/09/03 FROM: PROSPECT PLACE 85 GREAT NORTH ROAD HATFIELD HERTFORDSHIRE AL9 5BS
2003-04-03395PARTICULARS OF MORTGAGE/CHARGE
2003-03-24288bDIRECTOR RESIGNED
2003-03-24288bSECRETARY RESIGNED
2003-03-24287REGISTERED OFFICE CHANGED ON 24/03/03 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
2003-03-24288aNEW DIRECTOR APPOINTED
2003-03-24288aNEW SECRETARY APPOINTED
2003-03-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX SURGICAL 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 SURGICAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2003-03-28 Satisfied ENDOCARE LIMITED
Creditors
Creditors Due Within One Year 2013-06-30 £ 200,000
Creditors Due Within One Year 2012-06-30 £ 200,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30

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 SURGICAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PHOENIX SURGICAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX SURGICAL HOLDINGS LIMITED
Trademarks
We have not found any records of PHOENIX SURGICAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX SURGICAL 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 (99999 - Dormant Company) as PHOENIX SURGICAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX SURGICAL 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 SURGICAL 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 SURGICAL 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.