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

PHOENIX ART PROPERTY LIMITED

WHETSTONE, LONDON, N20,
Company Registration Number
05851116
Private Limited Company
Dissolved

Dissolved 2014-12-01

Company Overview

About Phoenix Art Property Ltd
PHOENIX ART PROPERTY LIMITED was founded on 2006-06-19 and had its registered office in Whetstone. The company was dissolved on the 2014-12-01 and is no longer trading or active.

Key Data
Company Name
PHOENIX ART PROPERTY LIMITED
 
Legal Registered Office
WHETSTONE
LONDON
 
Previous Names
PHOENIX ART RESTORATION LTD28/11/2007
Filing Information
Company Number 05851116
Date formed 2006-06-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-30
Date Dissolved 2014-12-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-12 13:20:38
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 ART PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
HJS COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2007-06-18
NEIL BRADLEY WHITE
Director 2007-06-18
Previous Officers
Officer Role Date Appointed Date Resigned
BERNADETTE GISELE GARCIA
Company Secretary 2006-06-19 2007-06-18
BERNARD ALEXANDRE GARCIA
Director 2006-06-19 2007-06-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2006-06-19 2006-06-20
BRIGHTON DIRECTOR LTD
Nominated Director 2006-06-19 2006-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HJS COMPANY SECRETARIAL SERVICES LIMITED HEATING FIRST INSTALLATIONS LIMITED Company Secretary 2008-10-17 CURRENT 2008-10-17 Dissolved 2014-04-15
HJS COMPANY SECRETARIAL SERVICES LIMITED AGILE ICT LIMITED Company Secretary 2008-01-14 CURRENT 2008-01-14 Active
HJS COMPANY SECRETARIAL SERVICES LIMITED THE BRONZE GALLERY LIMITED Company Secretary 2007-09-13 CURRENT 2007-09-13 Dissolved 2014-12-01
HJS COMPANY SECRETARIAL SERVICES LIMITED ANDERSON PRODUCTION LIMITED Company Secretary 2007-08-13 CURRENT 2007-08-13 Dissolved 2014-12-04
HJS COMPANY SECRETARIAL SERVICES LIMITED CORPORATE HORSE LIMITED Company Secretary 2007-08-07 CURRENT 2007-08-07 Active
HJS COMPANY SECRETARIAL SERVICES LIMITED INTAGLIO - LEARNING & DEVELOPMENT LIMITED Company Secretary 2007-07-29 CURRENT 2003-12-01 Active
HJS COMPANY SECRETARIAL SERVICES LIMITED MRL CONTRACTING LIMITED Company Secretary 2007-07-16 CURRENT 2006-11-13 Active
HJS COMPANY SECRETARIAL SERVICES LIMITED UXBRIDGE RESTAURANTS LIMITED Company Secretary 2007-07-13 CURRENT 2007-07-13 Dissolved 2014-10-21
HJS COMPANY SECRETARIAL SERVICES LIMITED SPICE MERCHANT GROUP LIMITED Company Secretary 2007-07-12 CURRENT 2007-07-12 Dissolved 2015-11-03
HJS COMPANY SECRETARIAL SERVICES LIMITED LIMOSWORLD LIMITED Company Secretary 2007-03-29 CURRENT 2005-08-30 Dissolved 2014-07-29
HJS COMPANY SECRETARIAL SERVICES LIMITED BEL LIMITED Company Secretary 2007-02-28 CURRENT 2007-02-28 Active - Proposal to Strike off
HJS COMPANY SECRETARIAL SERVICES LIMITED PHOENIX ART BRONZE LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-12-01
HJS COMPANY SECRETARIAL SERVICES LIMITED MONUMENTAL ART FOUNDRY LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-12-01
NEIL BRADLEY WHITE THE BRONZE GALLERY LIMITED Director 2007-09-13 CURRENT 2007-09-13 Dissolved 2014-12-01
NEIL BRADLEY WHITE PHOENIX ART BRONZE LIMITED Director 2007-01-16 CURRENT 2007-01-16 Dissolved 2014-12-01
NEIL BRADLEY WHITE MONUMENTAL ART FOUNDRY LIMITED Director 2006-12-04 CURRENT 2006-12-04 Dissolved 2014-12-01

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
2014-12-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-09-014.43REPORT OF FINAL MEETING OF CREDITORS
2010-02-194.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM C/O HJS CHARTERED ACCOUNTANTS 12-14 CARLTON PLACE SOUTHAMPTON SO15 2EA
2009-12-23COCOMPORDER OF COURT TO WIND UP
2009-10-20GAZ1FIRST GAZETTE
2009-04-21AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-04363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-09-03AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-30288bDIRECTOR RESIGNED
2007-11-30288bSECRETARY RESIGNED
2007-11-30288aNEW DIRECTOR APPOINTED
2007-11-30288aNEW SECRETARY APPOINTED
2007-11-30363(287)REGISTERED OFFICE CHANGED ON 30/11/07
2007-11-30363sRETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS
2007-11-28CERTNMCOMPANY NAME CHANGED PHOENIX ART RESTORATION LTD CERTIFICATE ISSUED ON 28/11/07
2006-12-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-0488(2)RAD 19/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-20288bSECRETARY RESIGNED
2006-06-20288bDIRECTOR RESIGNED
2006-06-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to PHOENIX ART PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2009-12-31
Petitions to Wind Up (Companies)2009-11-06
Proposal to Strike Off2009-10-20
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX ART PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2006-12-28 Outstanding BRIXTON NOMINEE KINGSLAND, BASINGSTOKE 1 LIMITED AND BRIXTON NOMINEE KINGSLAND, BASINGSTOKE 2LIMITED
Intangible Assets
Patents
We have not found any records of PHOENIX ART PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX ART PROPERTY LIMITED
Trademarks
We have not found any records of PHOENIX ART PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX ART PROPERTY 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 (7487 - Other business activities) as PHOENIX ART PROPERTY LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX ART PROPERTY 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 Type
Defending partyPHOENIX ART PROPERTY LIMITEDEvent Date2014-07-14
In the High Court of Justice case number 16763 Principal Trading Address: Unit 10, Lasham Depot, Alton, Surrey, GU34 5SQ Notice is hereby given, pursuant to Rule 4.125 of the Insolvency Rules 1986, that Meetings of the companies creditors will be held at 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ on 21 August 2014, at 10.00am, 11.00am, 2.00pm and 3.00pm respectively, for the purpose of receiving an account of the conduct of the windings-up pursuant to Section 146 of the Insolvency Act 1986, and determining whether the Liquidator should have his release pursuant to Section 174 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meeting must be lodged no later than 12.00 noon of the business day prior to the meeting at the offices of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Date of appointment: 5 February 2010. Office Holder details: Barry David Lewis FCA FABRP (IP No 2048) of Harris Lipman LLP, 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ. Further details contact: Barry David Lewis, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeWinding-Up Orders
Defending partyPHOENIX ART PROPERTY LIMITEDEvent Date2009-11-25
In the High Court Of Justice case number 0019170 3D Apex Plaza, Forbury Road, Reading, Berks, RG1 1AX. :
 
Initiating party Event TypeProposal to Strike Off
Defending partyPHOENIX ART PROPERTY LIMITEDEvent Date2009-10-20
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyPHOENIX ART PROPERTY LIMITEDEvent Date2009-09-30
In the High Court of Justice (Chancery Division) Companies Court case number 19170 A Petition to wind up the above-named Company of 12-14 Carlton Place, Southampton SO15 2EA , presented on 30 September 2009 , by BRIXTON (JERSEY) LIMITED , of 50 Berkeley Street, London W1J 8BX , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on Wednesday 25 November 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person 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 Petitioner or its Solicitors in accordance with Rule 4.16 by 1600hours on 24 November 2009. The Petitioners Solicitors are Isadore Goldman , 12 Bridewell Place, London EC4V 6AP .(Ref DS/SR.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX ART PROPERTY 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 ART PROPERTY 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.