IMPERIAL PHOENIX FINANCE LIMITED

Register to unlock more data on OkredoRegister

IMPERIAL PHOENIX FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03398190

Incorporation date

02/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cartwright House, Tottle Road, Nottingham NG2 1RTCopy
copy info iconCopy
See on map
Latest events (Record since 02/07/1997)
dot icon24/01/2012
Final Gazette dissolved following liquidation
dot icon24/10/2011
Return of final meeting in a creditors' voluntary winding up
dot icon09/10/2011
Liquidators' statement of receipts and payments to 2011-09-21
dot icon18/04/2011
Liquidators' statement of receipts and payments to 2011-03-21
dot icon13/10/2010
Liquidators' statement of receipts and payments to 2010-09-21
dot icon30/03/2010
Liquidators' statement of receipts and payments to 2010-03-21
dot icon07/10/2009
Liquidators' statement of receipts and payments to 2009-09-21
dot icon30/03/2009
Liquidators' statement of receipts and payments to 2009-03-21
dot icon16/10/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon16/04/2008
Liquidators' statement of receipts and payments to 2008-09-21
dot icon03/10/2007
Liquidators' statement of receipts and payments
dot icon04/04/2007
Liquidators' statement of receipts and payments
dot icon09/10/2006
Liquidators' statement of receipts and payments
dot icon10/04/2006
Liquidators' statement of receipts and payments
dot icon28/09/2005
Liquidators' statement of receipts and payments
dot icon14/12/2004
Administrator's abstract of receipts and payments
dot icon14/12/2004
Notice of discharge of Administration Order
dot icon28/09/2004
Resolutions
dot icon28/09/2004
Statement of affairs
dot icon28/09/2004
Appointment of a voluntary liquidator
dot icon24/06/2004
Administrator's abstract of receipts and payments
dot icon22/12/2003
Administrator's abstract of receipts and payments
dot icon26/06/2003
Administrator's abstract of receipts and payments
dot icon27/04/2003
Secretary resigned
dot icon01/01/2003
Administrator's abstract of receipts and payments
dot icon18/09/2002
Notice of result of meeting of creditors
dot icon04/09/2002
Statement of administrator's proposal
dot icon24/06/2002
Administration Order
dot icon16/06/2002
Registered office changed on 17/06/02 from: headquarters building binbrook technical park binbrook lincolnshire LN8 6HF
dot icon13/06/2002
Notice of Administration Order
dot icon20/05/2002
Director resigned
dot icon09/05/2002
New director appointed
dot icon17/04/2002
Director resigned
dot icon13/12/2001
Director resigned
dot icon23/07/2001
New director appointed
dot icon23/07/2001
New director appointed
dot icon23/07/2001
Return made up to 22/06/01; full list of members
dot icon23/07/2001
Registered office changed on 24/07/01
dot icon23/07/2001
Location of register of members address changed
dot icon23/07/2001
Location of debenture register address changed
dot icon23/07/2001
Director's particulars changed
dot icon03/07/2001
Director's particulars changed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon02/07/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon26/02/2001
Secretary resigned
dot icon26/02/2001
New secretary appointed
dot icon31/01/2001
Full accounts made up to 2000-09-30
dot icon15/11/2000
Declaration of satisfaction of mortgage/charge
dot icon15/11/2000
Particulars of mortgage/charge
dot icon16/10/2000
Accounts for a small company made up to 1999-09-30
dot icon10/09/2000
Return made up to 22/06/00; full list of members
dot icon10/09/2000
Location of register of members address changed
dot icon07/09/2000
Particulars of mortgage/charge
dot icon06/06/2000
New director appointed
dot icon27/04/2000
Particulars of mortgage/charge
dot icon14/12/1999
Accounts made up to 1998-09-30
dot icon14/12/1999
Resolutions
dot icon21/07/1999
Particulars of mortgage/charge
dot icon08/07/1999
Return made up to 22/06/99; no change of members
dot icon08/07/1999
Director resigned
dot icon28/06/1999
Certificate of change of name
dot icon20/06/1999
Secretary resigned
dot icon20/06/1999
Director resigned
dot icon20/06/1999
New secretary appointed
dot icon20/06/1999
New director appointed
dot icon10/03/1999
Resolutions
dot icon28/07/1998
Return made up to 03/07/98; full list of members
dot icon28/07/1998
Registered office changed on 29/07/98
dot icon01/07/1998
New director appointed
dot icon11/02/1998
Resolutions
dot icon09/02/1998
Director resigned
dot icon13/08/1997
Secretary's particulars changed;director's particulars changed
dot icon07/08/1997
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon23/07/1997
Memorandum and Articles of Association
dot icon22/07/1997
Certificate of change of name
dot icon22/07/1997
Secretary resigned
dot icon22/07/1997
Director resigned
dot icon22/07/1997
New secretary appointed
dot icon22/07/1997
New director appointed
dot icon22/07/1997
New director appointed
dot icon21/07/1997
Ad 08/07/97--------- £ si 2@1=2 £ ic 2/4
dot icon13/07/1997
Registered office changed on 14/07/97 from: 788-790 finchley road london NW11 7UR
dot icon02/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Crawshaw, Andrew
Director
18/04/2001 - 30/09/2001
10
TEMPLE SECRETARIES LIMITED
Nominee Secretary
03/07/1997 - 08/07/1997
68517
COMPANY DIRECTORS LIMITED
Nominee Director
03/07/1997 - 08/07/1997
67500
Fraser, Lincoln Julian
Director
30/04/2000 - 20/04/2001
40
Buck, Neil Arthur
Director
18/04/2001 - 13/07/2001
10

Persons with Significant Control

0

No PSC data available.

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 IMPERIAL PHOENIX FINANCE LIMITED

IMPERIAL PHOENIX FINANCE LIMITED is an(a) Dissolved company incorporated on 02/07/1997 with the registered office located at Cartwright House, Tottle Road, Nottingham NG2 1RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of IMPERIAL PHOENIX FINANCE LIMITED?

toggle

IMPERIAL PHOENIX FINANCE LIMITED is currently Dissolved. It was registered on 02/07/1997 and dissolved on 24/01/2012.

Where is IMPERIAL PHOENIX FINANCE LIMITED located?

toggle

IMPERIAL PHOENIX FINANCE LIMITED is registered at Cartwright House, Tottle Road, Nottingham NG2 1RT.

What does IMPERIAL PHOENIX FINANCE LIMITED do?

toggle

IMPERIAL PHOENIX FINANCE LIMITED operates in the Financial leasing (65.21 - SIC 2003) sector.

What is the latest filing for IMPERIAL PHOENIX FINANCE LIMITED?

toggle

The latest filing was on 24/01/2012: Final Gazette dissolved following liquidation.