PHOENIX CHEMICALS LIMITED

Register to unlock more data on OkredoRegister

PHOENIX CHEMICALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03681753

Incorporation date

09/12/1998

Size

Full

Contacts

Registered address

Registered address

Arkwright House, Parsonage Gardens, Manchester M3 2LFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1998)
dot icon25/10/2013
Final Gazette dissolved following liquidation
dot icon25/07/2013
Administrator's progress report to 2013-07-23
dot icon25/07/2013
Notice of move from Administration to Dissolution on 2013-07-23
dot icon26/06/2013
Administrator's progress report to 2013-06-06
dot icon16/04/2013
Statement of affairs with form 2.14B
dot icon09/01/2013
Administrator's progress report to 2012-12-06
dot icon03/07/2012
Administrator's progress report to 2012-06-06
dot icon03/07/2012
Notice of extension of period of Administration
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon13/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon26/01/2012
Administrator's progress report to 2012-01-06
dot icon22/01/2012
Notice of extension of period of Administration
dot icon04/09/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon18/08/2011
Administrator's progress report to 2011-07-24
dot icon10/04/2011
Notice of deemed approval of proposals
dot icon21/03/2011
Statement of administrator's proposal
dot icon02/02/2011
Particulars of a mortgage or charge / charge no: 22
dot icon30/01/2011
Registered office address changed from 34 Thursby Road Croft Business Park Wirral Merseyside CH62 3PW on 2011-01-31
dot icon30/01/2011
Appointment of an administrator
dot icon24/01/2011
Particulars of a mortgage or charge / charge no: 21
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 19
dot icon05/01/2011
Particulars of a mortgage or charge / charge no: 20
dot icon12/05/2010
Annual return made up to 2010-03-30
dot icon26/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon29/03/2010
Appointment of Stephen James Cann as a director
dot icon29/03/2010
Appointment of Malcolm James Stewart as a director
dot icon22/03/2010
Particulars of a mortgage or charge/MG09 / charge no: 18
dot icon04/02/2010
Full accounts made up to 2009-04-30
dot icon22/11/2009
Declaration that part of the property/undertaking: released/ceased /part /charge no 16
dot icon01/10/2009
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 16
dot icon07/04/2009
Return made up to 10/12/08; full list of members
dot icon26/02/2009
Full accounts made up to 2008-04-30
dot icon03/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/04/2008
Duplicate mortgage certificatecharge no:14
dot icon26/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 15
dot icon23/04/2008
Particulars of a mortgage or charge / charge no: 14
dot icon22/04/2008
Full accounts made up to 2007-04-30
dot icon14/04/2008
Ad 19/03/08 gbp si [email protected]=9875720.58 gbp ic 4989299/14865019.58
dot icon10/04/2008
Nc inc already adjusted 19/03/08
dot icon10/04/2008
Resolutions
dot icon26/03/2008
Particulars of a mortgage or charge / charge no: 13
dot icon18/01/2008
Particulars of mortgage/charge
dot icon06/01/2008
Return made up to 10/12/07; change of members
dot icon06/01/2008
Director's particulars changed
dot icon10/12/2007
Director resigned
dot icon21/09/2007
Director resigned
dot icon05/09/2007
Particulars of mortgage/charge
dot icon15/08/2007
Particulars of mortgage/charge
dot icon24/06/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon27/02/2007
Particulars of mortgage/charge
dot icon05/02/2007
Ad 24/01/07--------- £ si [email protected]=1500 £ ic 4987799/4989299
dot icon31/01/2007
Full accounts made up to 2006-04-30
dot icon11/01/2007
Return made up to 10/12/06; full list of members
dot icon11/01/2007
Director's particulars changed
dot icon11/01/2007
Location of debenture register address changed
dot icon03/01/2007
Director's particulars changed
dot icon18/12/2006
Ad 19/04/06--------- £ si [email protected]=20000 £ ic 4967799/4987799
dot icon02/05/2006
Director resigned
dot icon11/01/2006
Return made up to 10/12/05; no change of members
dot icon18/12/2005
Full accounts made up to 2005-04-30
dot icon06/06/2005
Declaration of satisfaction of mortgage/charge
dot icon01/06/2005
Ad 24/02/05--------- £ si [email protected]=601313 £ ic 4366485/4967798
dot icon01/06/2005
Resolutions
dot icon01/06/2005
Resolutions
dot icon06/03/2005
Director resigned
dot icon02/03/2005
Particulars of mortgage/charge
dot icon21/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon17/02/2005
Nc inc already adjusted 15/12/04
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon17/02/2005
Resolutions
dot icon30/01/2005
Full accounts made up to 2004-04-30
dot icon10/01/2005
Return made up to 10/12/04; no change of members
dot icon11/03/2004
New director appointed
dot icon03/03/2004
Nc inc already adjusted 17/02/04
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon03/03/2004
Resolutions
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon25/01/2004
Return made up to 10/12/03; full list of members
dot icon02/12/2003
Director resigned
dot icon03/03/2003
Total exemption full accounts made up to 2002-04-30
dot icon19/01/2003
Return made up to 10/12/02; full list of members
dot icon22/10/2002
Nc inc already adjusted 10/10/02
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon22/10/2002
Resolutions
dot icon03/07/2002
Ad 20/06/02--------- £ si [email protected]=600000 £ ic 3766485/4366485
dot icon03/07/2002
Memorandum and Articles of Association
dot icon03/07/2002
Resolutions
dot icon03/07/2002
Resolutions
dot icon28/06/2002
Particulars of mortgage/charge
dot icon28/06/2002
Particulars of mortgage/charge
dot icon08/05/2002
Ad 29/04/02--------- £ si [email protected]=100000 £ ic 3666485/3766485
dot icon24/03/2002
Full accounts made up to 2001-04-30
dot icon21/03/2002
Particulars of mortgage/charge
dot icon21/03/2002
Ad 21/01/02--------- £ si [email protected]=1166485 £ ic 2500000/3666485
dot icon18/03/2002
Declaration of mortgage charge released/ceased
dot icon16/01/2002
Nc inc already adjusted 03/01/02
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon16/01/2002
Resolutions
dot icon09/01/2002
Return made up to 10/12/01; full list of members
dot icon26/06/2001
Particulars of mortgage/charge
dot icon28/03/2001
Full accounts made up to 2000-04-30
dot icon14/01/2001
Return made up to 10/12/00; full list of members
dot icon14/01/2001
Director's particulars changed
dot icon14/11/2000
New director appointed
dot icon14/11/2000
Director resigned
dot icon10/01/2000
Return made up to 10/12/99; full list of members
dot icon10/01/2000
Director's particulars changed
dot icon10/01/2000
Registered office changed on 11/01/00
dot icon10/01/2000
Location of register of members address changed
dot icon12/12/1999
New director appointed
dot icon24/11/1999
Resolutions
dot icon24/11/1999
Director's particulars changed
dot icon26/09/1999
Certificate of change of name
dot icon13/06/1999
New director appointed
dot icon24/03/1999
Particulars of mortgage/charge
dot icon17/03/1999
Ad 11/03/99--------- £ si [email protected]=2499999 £ ic 1/2500000
dot icon17/03/1999
Nc inc already adjusted 11/03/99
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Resolutions
dot icon17/03/1999
Registered office changed on 18/03/99 from: 41 park square north leeds LS1 2NS
dot icon17/03/1999
Accounting reference date extended from 31/12/99 to 30/04/00
dot icon17/03/1999
Secretary resigned
dot icon17/03/1999
New director appointed
dot icon17/03/1999
New director appointed
dot icon12/03/1999
New secretary appointed;new director appointed
dot icon07/02/1999
Director resigned
dot icon07/02/1999
New director appointed
dot icon27/01/1999
Certificate of change of name
dot icon09/12/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2009
dot iconLast change occurred
29/04/2009

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2009
dot iconNext account date
29/04/2010
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rankin, Clive Taunton, Dr
Director
11/10/2000 - 31/10/2003
19
Cann, Stephen James
Director
04/11/2009 - Present
30
PINSENT MASONS SECRETARIAL LIMITED
Nominee Secretary
10/12/1998 - 28/01/1999
257
PINSENT MASONS DIRECTOR LIMITED
Nominee Director
10/12/1998 - 28/01/1999
263
Proctor, Lee, Dr
Director
27/01/2005 - Present
1

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 PHOENIX CHEMICALS LIMITED

PHOENIX CHEMICALS LIMITED is an(a) Dissolved company incorporated on 09/12/1998 with the registered office located at Arkwright House, Parsonage Gardens, Manchester M3 2LF. There are currently 7 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 PHOENIX CHEMICALS LIMITED?

toggle

PHOENIX CHEMICALS LIMITED is currently Dissolved. It was registered on 09/12/1998 and dissolved on 25/10/2013.

Where is PHOENIX CHEMICALS LIMITED located?

toggle

PHOENIX CHEMICALS LIMITED is registered at Arkwright House, Parsonage Gardens, Manchester M3 2LF.

What does PHOENIX CHEMICALS LIMITED do?

toggle

PHOENIX CHEMICALS LIMITED operates in the Manufacture of basic pharmaceutical products (24.41 - SIC 2003) sector.

What is the latest filing for PHOENIX CHEMICALS LIMITED?

toggle

The latest filing was on 25/10/2013: Final Gazette dissolved following liquidation.