PHENOLIC LIMITED

Register to unlock more data on OkredoRegister

PHENOLIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07597434

Incorporation date

08/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 08/04/2011)
dot icon18/08/2022
Final Gazette dissolved following liquidation
dot icon18/05/2022
Notice of move from Administration to Dissolution
dot icon16/12/2021
Administrator's progress report
dot icon11/10/2021
Registered office address changed from Bridgewater House Counterslip Bristol Avon BS1 6BX to 5 Temple Square Temple Street Liverpool L2 5RH on 2021-10-11
dot icon17/06/2021
Administrator's progress report
dot icon08/06/2021
Notice of extension of period of Administration
dot icon12/12/2020
Administrator's progress report
dot icon05/06/2020
Administrator's progress report
dot icon27/05/2020
Notice of extension of period of Administration
dot icon12/12/2019
Administrator's progress report
dot icon02/08/2019
Statement of affairs with form AM02SOA
dot icon24/07/2019
Notice of deemed approval of proposals
dot icon16/07/2019
Termination of appointment of Roy John Hunter Richmond as a director on 2019-05-17
dot icon16/07/2019
Termination of appointment of Robert Gerard Gildert as a director on 2019-05-17
dot icon09/07/2019
Statement of administrator's proposal
dot icon10/06/2019
Registered office address changed from Unit 51 Llantarnam Industrial Park Cwmbran Gwent NP44 3AW to Bridgewater House Counterslip Bristol Avon BS1 6BX on 2019-06-10
dot icon06/06/2019
Appointment of an administrator
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon29/11/2018
Cessation of Peter Roberts as a person with significant control on 2018-11-16
dot icon29/11/2018
Termination of appointment of Peter Maynard Roberts as a director on 2018-11-16
dot icon21/11/2018
Registration of charge 075974340008, created on 2018-11-21
dot icon18/10/2018
Termination of appointment of Michael Nesbitt as a director on 2018-09-19
dot icon16/08/2018
Statement of capital on 2018-08-16
dot icon07/08/2018
Statement by Directors
dot icon07/08/2018
Solvency Statement dated 19/06/18
dot icon07/08/2018
Resolutions
dot icon24/07/2018
Satisfaction of charge 075974340004 in full
dot icon16/07/2018
Registration of charge 075974340007, created on 2018-07-16
dot icon21/05/2018
Confirmation statement made on 2018-04-08 with updates
dot icon15/05/2018
Registration of charge 075974340006, created on 2018-05-09
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon02/01/2018
Termination of appointment of David Jonathan Elliott Beare as a director on 2017-10-30
dot icon27/07/2017
Second filing of Confirmation Statement dated 08/04/2017
dot icon01/07/2017
Registration of charge 075974340005, created on 2017-06-23
dot icon19/06/2017
Satisfaction of charge 075974340003 in full
dot icon06/06/2017
Confirmation statement made on 2017-04-08 with updates
dot icon30/11/2016
Appointment of Mr Michael Nesbitt as a director on 2016-11-30
dot icon30/11/2016
Termination of appointment of Christopher Mark Isaac as a director on 2016-11-30
dot icon26/07/2016
Total exemption small company accounts made up to 2016-04-30
dot icon13/07/2016
Appointment of Mr Vincent Haffenden as a director on 2016-07-01
dot icon13/07/2016
Appointment of Mr Peter Maynard Roberts as a director on 2016-07-01
dot icon12/07/2016
Registration of charge 075974340004, created on 2016-07-08
dot icon14/06/2016
Annual return made up to 2016-04-08 with full list of shareholders
dot icon20/05/2016
Previous accounting period extended from 2016-03-31 to 2016-04-30
dot icon05/04/2016
Statement of capital following an allotment of shares on 2016-03-10
dot icon29/09/2015
Satisfaction of charge 1 in full
dot icon06/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/07/2015
Annual return made up to 2015-04-08 with full list of shareholders
dot icon10/06/2015
Previous accounting period shortened from 2015-04-30 to 2015-03-31
dot icon17/04/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/01/2015
Termination of appointment of Yulia Crisp as a director on 2015-01-01
dot icon27/01/2015
Registered office address changed from , 16 West Way, Carshalton, Surrey, SM5 4EW to Unit 51 Llantarnam Industrial Park Cwmbran Gwent NP44 3AW on 2015-01-27
dot icon27/01/2015
Termination of appointment of David Adrian Crisp as a director on 2015-01-01
dot icon01/12/2014
Appointment of Mr Julian Charles Morgan as a director on 2014-09-18
dot icon01/12/2014
Appointment of Mr Christopher Mark Isaac as a director on 2014-09-18
dot icon01/12/2014
Appointment of Mr David Jonathan Elliott Beare as a director on 2014-09-18
dot icon01/12/2014
Appointment of Mr Robert Gerard Gildert as a director on 2014-09-18
dot icon01/12/2014
Appointment of Mr Roy John Hunter Richmond as a director on 2014-09-18
dot icon26/09/2014
Annual return made up to 2014-04-08 with full list of shareholders
dot icon30/04/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/02/2014
Registration of charge 075974340003
dot icon07/08/2013
Compulsory strike-off action has been suspended
dot icon07/08/2013
Compulsory strike-off action has been discontinued
dot icon06/08/2013
Annual return made up to 2013-04-08 with full list of shareholders
dot icon06/08/2013
First Gazette notice for compulsory strike-off
dot icon31/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon22/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/10/2012
Appointment of Mr David Adrian Crisp as a director
dot icon08/08/2012
Compulsory strike-off action has been discontinued
dot icon07/08/2012
First Gazette notice for compulsory strike-off
dot icon03/08/2012
Annual return made up to 2012-04-08 with full list of shareholders
dot icon06/06/2012
Resolutions
dot icon31/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/04/2011
Appointment of Yulia Crisp as a director
dot icon08/04/2011
Termination of appointment of Yomtov Jacobs as a director
dot icon08/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2018
dot iconLast change occurred
30/04/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2018
dot iconNext account date
30/04/2019
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morgan, Julian Charles
Director
18/09/2014 - Present
6
Gildert, Robert Gerard
Director
18/09/2014 - 17/05/2019
-
Nesbitt, Michael
Director
30/11/2016 - 19/09/2018
-
Isaac, Christopher Mark
Director
18/09/2014 - 30/11/2016
5
Jacobs, Yomtov Eliezer
Director
08/04/2011 - 08/04/2011
19677

Persons with Significant Control

1
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 PHENOLIC LIMITED

PHENOLIC LIMITED is an(a) Dissolved company incorporated on 08/04/2011 with the registered office located at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of PHENOLIC LIMITED?

toggle

PHENOLIC LIMITED is currently Dissolved. It was registered on 08/04/2011 and dissolved on 18/08/2022.

Where is PHENOLIC LIMITED located?

toggle

PHENOLIC LIMITED is registered at C/O BDO LLP, 5 Temple Square Temple Street, Liverpool L2 5RH.

What does PHENOLIC LIMITED do?

toggle

PHENOLIC LIMITED operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for PHENOLIC LIMITED?

toggle

The latest filing was on 18/08/2022: Final Gazette dissolved following liquidation.