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

PHOENIX BIRMINGHAM LATITUDE LIMITED

MAZARS LLP, First Floor Two Chamberlain Square, Birmingham, B3 3AX,
Company Registration Number
07325119
Private Limited Company
Liquidation

Company Overview

About Phoenix Birmingham Latitude Ltd
PHOENIX BIRMINGHAM LATITUDE LIMITED was founded on 2010-07-23 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Phoenix Birmingham Latitude Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOENIX BIRMINGHAM LATITUDE LIMITED
 
Legal Registered Office
MAZARS LLP
First Floor Two Chamberlain Square
Birmingham
B3 3AX
Other companies in HP12
 
Filing Information
Company Number 07325119
Company ID Number 07325119
Date formed 2010-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-12-31
Account next due 25/09/2021
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts SMALL
Last Datalog update: 2023-01-19 12:04:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX BIRMINGHAM LATITUDE 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 BIRMINGHAM LATITUDE LIMITED

Current Directors
Officer Role Date Appointed
COLIN RICHARD CLAPHAM
Company Secretary 2012-01-12
VAHID ALAGHBAND
Director 2010-07-23
INGRID RUTH OSBORNE
Director 2010-07-23
RICHARD JOHN WOOLSEY
Director 2010-07-23
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ANDREW REID
Director 2010-07-23 2017-01-31
KAREN LORRAINE ATTERBURY
Company Secretary 2010-07-23 2012-01-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VAHID ALAGHBAND LAND HOLDINGS CAPITAL LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND LAND HOLDINGS (LONDON) LIMITED Director 2015-11-02 CURRENT 2012-07-10 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI FINANCIAL SERVICES LIMITED Director 2014-12-18 CURRENT 2006-12-20 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI AVIATION LIMITED Director 2013-04-30 CURRENT 2006-12-20 Active - Proposal to Strike off
VAHID ALAGHBAND STANHOPE SERVICES LIMITED Director 2012-10-04 CURRENT 2009-04-22 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI HOLDINGS LIMITED Director 2011-04-04 CURRENT 2008-10-15 Active
VAHID ALAGHBAND BLUE SKY FOUR LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY FIVE LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY SIX LIMITED Director 2010-07-23 CURRENT 2006-12-19 Active - Proposal to Strike off
VAHID ALAGHBAND BLUE SKY ONE LIMITED Director 2008-03-27 CURRENT 2006-09-19 Active
VAHID ALAGHBAND TW CAVENDISH HOLDINGS LIMITED Director 2007-04-03 CURRENT 2007-03-29 Liquidation
VAHID ALAGHBAND BALLI REAL ESTATE HOLDINGS LTD Director 2007-02-13 CURRENT 2007-02-13 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI PUBLIC LIMITED COMPANY Director 2000-12-21 CURRENT 2000-12-21 Dissolved 2018-01-09
VAHID ALAGHBAND BALLI STEEL PLC Director 1997-10-27 CURRENT 1997-08-06 Liquidation
VAHID ALAGHBAND BALLI CARBON LIMITED Director 1997-07-30 CURRENT 1997-05-21 Active - Proposal to Strike off
VAHID ALAGHBAND IRAN HERITAGE FOUNDATION Director 1995-09-25 CURRENT 1990-06-11 Active
VAHID ALAGHBAND BALROX LIMITED Director 1995-05-15 CURRENT 1993-06-07 Active - Proposal to Strike off
VAHID ALAGHBAND BALLI TRADING LIMITED Director 1991-11-30 CURRENT 1987-02-11 Liquidation
VAHID ALAGHBAND BALLI GROUP PLC Director 1991-07-26 CURRENT 1991-07-26 Liquidation
VAHID ALAGHBAND BALLI INVESTMENTS LIMITED Director 1985-06-18 CURRENT 1985-06-04 Active
INGRID RUTH OSBORNE TAYLOR WIMPEY UK LIMITED Director 2013-07-01 CURRENT 1978-10-06 Active
INGRID RUTH OSBORNE PANGBOURNE DEVELOPMENTS LIMITED Director 2011-12-21 CURRENT 2011-12-21 Active
INGRID RUTH OSBORNE COUNTRYSIDE 27 LIMITED Director 2009-05-15 CURRENT 2007-02-23 Active
RICHARD JOHN WOOLSEY TW CAVENDISH HOLDINGS LIMITED Director 2010-11-26 CURRENT 2007-03-29 Liquidation
RICHARD JOHN WOOLSEY GN TOWER LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GW CITY VENTURES LIMITED Director 2009-02-26 CURRENT 2004-09-17 Liquidation
RICHARD JOHN WOOLSEY GWNW CITY DEVELOPMENTS LIMITED Director 2009-02-26 CURRENT 2005-06-07 Active
RICHARD JOHN WOOLSEY FALCON WHARF LIMITED Director 2009-02-26 CURRENT 2005-06-27 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
2023-01-19Final Gazette dissolved via compulsory strike-off
2022-10-19LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-10-08AD02Register inspection address changed to Gate House Turnpike Road High Wycombe HP12 3NR
2021-10-06LIQ01Voluntary liquidation declaration of solvency
2021-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/21 FROM Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR
2021-10-01600Appointment of a voluntary liquidator
2021-10-01LRESSPResolutions passed:
  • Special resolution to wind up on 2021-09-24
2021-08-06CH01Director's details changed for Mr Kurt Frederick Adamson on 2021-08-06
2021-06-25AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-06-14MEM/ARTSARTICLES OF ASSOCIATION
2021-06-14RES01ADOPT ARTICLES 14/06/21
2021-06-14CC04Statement of company's objects
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/21, WITH NO UPDATES
2021-05-15TM01APPOINTMENT TERMINATED, DIRECTOR VAHID ALAGHBAND
2021-01-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN WOOLSEY
2021-01-29AP01DIRECTOR APPOINTED MR FIKRET ULUG
2021-01-12AA01Previous accounting period extended from 31/12/19 TO 30/06/20
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/20, WITH NO UPDATES
2019-12-05AP03Appointment of Mr. Michael Andrew Lonnon as company secretary on 2019-11-29
2019-12-05TM02Termination of appointment of Colin Richard Clapham on 2019-11-29
2019-11-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/19, WITH NO UPDATES
2018-09-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-20TM01APPOINTMENT TERMINATED, DIRECTOR INGRID RUTH OSBORNE
2018-06-20AP01DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 11/06/18, WITH NO UPDATES
2017-12-21PSC02Notification of Tw Cavendish Holdings Limited as a person with significant control on 2016-04-06
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW REID
2016-12-21SH20Statement by Directors
2016-12-21SH19Statement of capital on 2016-12-21 GBP 1
2016-12-21CAP-SSSolvency Statement dated 08/12/16
2016-12-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-08-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 03/05/2016
2016-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 03/05/2016
2016-06-10LATEST SOC10/06/16 STATEMENT OF CAPITAL;GBP 2050001
2016-06-10AR0110/06/16 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Ingrid Ruth Osborne on 2015-07-25
2015-11-04CH01Director's details changed for Ingrid Ruth Skinner on 2015-07-25
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 2050001
2015-07-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 2050001
2014-07-23AR0123/07/14 FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW REID / 01/01/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VAHID ALAGHBAND / 01/01/2014
2013-09-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-23AR0123/07/13 FULL LIST
2012-07-24AR0123/07/12 FULL LIST
2012-06-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AP03SECRETARY APPOINTED COLIN RICHARD CLAPHAM
2012-01-26TM02APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY
2011-08-03AR0123/07/11 FULL LIST
2011-07-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW REID / 01/09/2010
2011-07-19SH0104/10/10 STATEMENT OF CAPITAL GBP 2050001
2011-07-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-19AA01CURRSHO FROM 31/07/2011 TO 31/12/2010
2010-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to PHOENIX BIRMINGHAM LATITUDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-09-30
Appointmen2021-09-30
Resolution2021-09-30
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX BIRMINGHAM LATITUDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2010-10-07 Satisfied BANK OF SCOTLAND PLC
DEED OF CHARGE OVER DEPOSIT 2010-10-07 Satisfied BANK OF SCOTLAND PLC
DEBENTURE 2010-10-07 Satisfied BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of PHOENIX BIRMINGHAM LATITUDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX BIRMINGHAM LATITUDE LIMITED
Trademarks
We have not found any records of PHOENIX BIRMINGHAM LATITUDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX BIRMINGHAM LATITUDE 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 BIRMINGHAM LATITUDE 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 BIRMINGHAM LATITUDE 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 TypeNotices to
Defending partyPHOENIX BIRMINGHAM LATITUDE LIMITEDEvent Date2021-09-30
 
Initiating party Event TypeAppointmen
Defending partyPHOENIX BIRMINGHAM LATITUDE LIMITEDEvent Date2021-09-30
Name of Company: PHOENIX BIRMINGHAM LATITUDE LIMITED Company Number: 07325119 Nature of Business: Buying and selling of own real estate Registered office: c/o Mazars LLP, First Floor, Two Chamberlain…
 
Initiating party Event TypeResolution
Defending partyPHOENIX BIRMINGHAM LATITUDE LIMITEDEvent Date2021-09-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX BIRMINGHAM LATITUDE 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 BIRMINGHAM LATITUDE 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.