COVENTRY PHOENIX LIMITED

Register to unlock more data on OkredoRegister

COVENTRY PHOENIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01769243

Incorporation date

11/11/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

38 De Montfort Street, Leicester, Leicestershire LE1 7GSCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon13/08/2025
Final Gazette dissolved following liquidation
dot icon13/05/2025
Return of final meeting in a members' voluntary winding up
dot icon05/11/2024
Declaration of solvency
dot icon04/11/2024
Resolutions
dot icon04/11/2024
Appointment of a voluntary liquidator
dot icon04/11/2024
Registered office address changed from 8 Old Market Court High Street Droitwich WR9 8ES to 38 De Montfort Street Leicester Leicestershire LE1 7GS on 2024-11-04
dot icon15/08/2024
Total exemption full accounts made up to 2024-06-30
dot icon03/07/2024
Previous accounting period extended from 2024-03-30 to 2024-06-30
dot icon01/07/2024
Change of details for Mr James Newman Knight-Adams as a person with significant control on 2024-01-10
dot icon01/07/2024
Cessation of Mark Newman Knight-Adams as a person with significant control on 2022-08-29
dot icon27/06/2024
Satisfaction of charge 1 in full
dot icon26/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon12/01/2024
Confirmation statement made on 2023-12-24 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon28/01/2023
Confirmation statement made on 2022-12-24 with no updates
dot icon30/11/2022
Termination of appointment of Amy Louise Simpson as a secretary on 2022-11-21
dot icon02/09/2022
Appointment of Mrs Amy Louise Simpson as a secretary on 2022-09-01
dot icon02/09/2022
Appointment of Mr James Newman Knight-Adams as a director on 2022-09-01
dot icon02/09/2022
Termination of appointment of James Newman Knight-Adams as a secretary on 2022-09-01
dot icon02/09/2022
Termination of appointment of Mark Newman Knight-Adams as a director on 2022-08-29
dot icon24/01/2022
Confirmation statement made on 2021-12-24 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2021
Confirmation statement made on 2020-12-24 with no updates
dot icon17/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/03/2020
Total exemption full accounts made up to 2019-03-31
dot icon09/01/2020
Confirmation statement made on 2019-12-24 with no updates
dot icon09/01/2020
Notification of James Newman Knight-Adams as a person with significant control on 2016-04-06
dot icon21/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon03/01/2019
Confirmation statement made on 2018-12-24 with no updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon08/02/2018
Confirmation statement made on 2017-12-24 with no updates
dot icon09/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Registered office address changed from Hereford House Offa Street Hereford Herefordshire HR1 2LL to 8 Old Market Court High Street Droitwich WR9 8ES on 2017-11-15
dot icon06/01/2017
Confirmation statement made on 2016-12-24 with updates
dot icon21/12/2016
Micro company accounts made up to 2016-03-31
dot icon19/12/2016
Secretary's details changed for Mr James Knight-Adams on 2016-12-19
dot icon19/12/2016
Appointment of Mr James Knight-Adams as a secretary on 2016-01-05
dot icon22/04/2016
Termination of appointment of Christina Stewart as a secretary on 2015-10-29
dot icon12/01/2016
Annual return made up to 2015-12-24 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/01/2015
Annual return made up to 2014-12-24 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/02/2014
Annual return made up to 2013-12-24 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon11/01/2013
Annual return made up to 2012-12-24 with full list of shareholders
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/01/2012
Annual return made up to 2011-12-24 with full list of shareholders
dot icon28/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon29/12/2010
Annual return made up to 2010-12-24 with full list of shareholders
dot icon09/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon08/01/2010
Annual return made up to 2009-12-24 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mark Newman Knight-Adams on 2010-01-08
dot icon03/02/2009
Return made up to 24/12/08; full list of members
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon29/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon04/01/2008
Return made up to 24/12/07; full list of members
dot icon30/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon19/01/2007
Return made up to 24/12/06; full list of members
dot icon05/05/2006
Registered office changed on 05/05/06 from: 2 manor yard new union street coventry CV1 2PF
dot icon07/04/2006
Return made up to 24/12/05; full list of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/03/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon04/01/2005
Return made up to 24/12/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon23/12/2003
Return made up to 24/12/03; full list of members
dot icon10/02/2003
Return made up to 24/12/02; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon03/01/2002
Return made up to 24/12/01; full list of members
dot icon31/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/01/2001
Return made up to 31/12/00; full list of members
dot icon22/03/2000
Accounts for a small company made up to 1999-03-31
dot icon04/01/2000
Return made up to 31/12/99; full list of members
dot icon02/12/1999
Particulars of mortgage/charge
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon22/12/1998
Return made up to 31/12/98; no change of members
dot icon20/01/1998
Accounts for a small company made up to 1997-03-31
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon28/11/1997
Ad 03/11/97--------- £ si 98@1=98 £ ic 2/100
dot icon26/01/1997
Accounts for a small company made up to 1996-03-31
dot icon27/12/1996
Return made up to 31/12/96; full list of members
dot icon22/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/01/1996
Return made up to 31/12/95; no change of members
dot icon26/01/1995
Accounts for a small company made up to 1994-03-31
dot icon06/01/1995
Return made up to 31/12/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/01/1994
Return made up to 31/12/93; no change of members
dot icon06/05/1993
Accounts for a small company made up to 1992-03-31
dot icon25/03/1993
Declaration of satisfaction of mortgage/charge
dot icon25/03/1993
Declaration of satisfaction of mortgage/charge
dot icon19/02/1993
Auditor's resignation
dot icon05/01/1993
Return made up to 31/12/92; full list of members
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon08/04/1992
Full accounts made up to 1990-03-31
dot icon24/03/1992
Return made up to 31/12/91; no change of members
dot icon19/07/1991
Full accounts made up to 1989-03-31
dot icon04/06/1991
Return made up to 31/12/90; no change of members
dot icon22/08/1990
Full accounts made up to 1988-03-31
dot icon15/08/1990
Return made up to 31/12/89; full list of members
dot icon11/05/1990
Declaration of satisfaction of mortgage/charge
dot icon11/05/1990
Declaration of mortgage charge released/ceased
dot icon05/02/1990
Particulars of mortgage/charge
dot icon10/01/1990
Particulars of mortgage/charge
dot icon03/01/1990
Memorandum and Articles of Association
dot icon03/01/1990
Resolutions
dot icon03/01/1990
New director appointed
dot icon03/01/1990
Director resigned
dot icon19/09/1989
Particulars of mortgage/charge
dot icon18/09/1989
New secretary appointed
dot icon11/07/1989
New director appointed
dot icon14/06/1989
Full accounts made up to 1987-03-31
dot icon02/05/1989
Return made up to 31/12/88; full list of members
dot icon03/05/1988
Secretary resigned;new secretary appointed
dot icon29/02/1988
Accounts made up to 1986-03-31
dot icon08/02/1988
Return made up to 31/12/87; no change of members
dot icon08/02/1988
Return made up to 31/12/86; full list of members
dot icon04/12/1987
First gazette
dot icon12/07/1986
Particulars of mortgage/charge
dot icon21/05/1986
Return made up to 26/11/85; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
24/12/2024
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
903.33K
-
0.00
547.56K
-
2022
3
909.00K
-
0.00
563.80K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knight-Adams, James Newman
Director
01/09/2022 - Present
1
Simpson, Amy Louise
Secretary
01/09/2022 - 21/11/2022
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COVENTRY PHOENIX LIMITED

COVENTRY PHOENIX LIMITED is an(a) Dissolved company incorporated on 11/11/1983 with the registered office located at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COVENTRY PHOENIX LIMITED?

toggle

COVENTRY PHOENIX LIMITED is currently Dissolved. It was registered on 11/11/1983 and dissolved on 13/08/2025.

Where is COVENTRY PHOENIX LIMITED located?

toggle

COVENTRY PHOENIX LIMITED is registered at 38 De Montfort Street, Leicester, Leicestershire LE1 7GS.

What does COVENTRY PHOENIX LIMITED do?

toggle

COVENTRY PHOENIX LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for COVENTRY PHOENIX LIMITED?

toggle

The latest filing was on 13/08/2025: Final Gazette dissolved following liquidation.