PHOENIX CONTRACTS (LEICESTER) LIMITED

Register to unlock more data on OkredoRegister

PHOENIX CONTRACTS (LEICESTER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02715613

Incorporation date

17/05/1992

Size

Full

Contacts

Registered address

Registered address

Two Snowhill, Snow Hill Queensway, Birmingham B4 6GACopy
copy info iconCopy
See on map
Latest events (Record since 17/05/1992)
dot icon05/11/2021
Final Gazette dissolved following liquidation
dot icon05/08/2021
Return of final meeting in a creditors' voluntary winding up
dot icon21/07/2021
Registered office address changed from Regent House Clinton Avenue Nottingham NG5 1AZ to Two Snowhill Snow Hill Queensway Birmingham B4 6GA on 2021-07-22
dot icon21/12/2020
Death of a liquidator
dot icon11/08/2020
Liquidators' statement of receipts and payments to 2020-06-01
dot icon03/09/2019
Liquidators' statement of receipts and payments to 2019-06-01
dot icon10/09/2018
Registered office address changed from The Pannell House 159 Charles Street Leicester LE1 1LD to Regent House Clinton Avenue Nottingham NG5 1AZ on 2018-09-11
dot icon15/08/2018
Liquidators' statement of receipts and payments to 2018-06-01
dot icon08/11/2017
Insolvency filing
dot icon02/10/2017
Appointment of a voluntary liquidator
dot icon18/09/2017
Removal of liquidator by court order
dot icon15/07/2017
Liquidators' statement of receipts and payments to 2017-06-01
dot icon02/08/2016
Liquidators' statement of receipts and payments to 2016-06-01
dot icon07/07/2015
Liquidators' statement of receipts and payments to 2015-06-01
dot icon02/07/2014
Liquidators' statement of receipts and payments to 2014-06-01
dot icon07/07/2013
Liquidators' statement of receipts and payments to 2013-06-01
dot icon09/08/2012
Liquidators' statement of receipts and payments to 2012-02-22
dot icon31/07/2012
Liquidators' statement of receipts and payments to 2012-06-01
dot icon19/06/2012
Insolvency court order
dot icon19/06/2012
Notice of ceasing to act as a voluntary liquidator
dot icon19/06/2012
Appointment of a voluntary liquidator
dot icon30/10/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon30/10/2011
Appointment of a voluntary liquidator
dot icon30/10/2011
Insolvency court order
dot icon30/10/2011
Notice of ceasing to act as a voluntary liquidator
dot icon02/03/2011
Administrator's progress report to 2011-02-18
dot icon22/02/2011
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon22/12/2010
Statement of administrator's proposal
dot icon06/10/2010
Administrator's progress report to 2010-09-03
dot icon16/06/2010
Amended certificate of constitution of creditors' committee
dot icon19/05/2010
Result of meeting of creditors
dot icon18/05/2010
Result of meeting of creditors
dot icon04/05/2010
Statement of affairs with form 2.14B
dot icon15/03/2010
Registered office address changed from Townsend Road Enderby Leicester LE19 4PG on 2010-03-16
dot icon14/03/2010
Appointment of an administrator
dot icon01/02/2010
Full accounts made up to 2008-05-31
dot icon25/05/2009
Return made up to 18/05/09; full list of members
dot icon19/11/2008
Appointment terminated director raymond peters
dot icon04/11/2008
Director appointed raymond peters logged form
dot icon04/11/2008
Accounts for a medium company made up to 2007-05-31
dot icon02/11/2008
Director appointed mr raymond peters
dot icon30/06/2008
Return made up to 18/05/08; full list of members
dot icon04/06/2007
Return made up to 18/05/07; full list of members
dot icon26/03/2007
Accounts for a medium company made up to 2006-05-31
dot icon01/06/2006
Return made up to 18/05/06; full list of members
dot icon22/11/2005
Accounts for a medium company made up to 2005-05-31
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon10/06/2005
Declaration of satisfaction of mortgage/charge
dot icon31/05/2005
Return made up to 18/05/05; full list of members
dot icon26/05/2005
Auditor's resignation
dot icon20/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon17/05/2005
Particulars of mortgage/charge
dot icon06/03/2005
Accounts for a medium company made up to 2004-05-31
dot icon19/07/2004
Return made up to 18/05/04; full list of members
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon07/08/2003
Return made up to 18/05/03; full list of members
dot icon08/07/2003
Secretary's particulars changed;director's particulars changed
dot icon19/05/2003
Full accounts made up to 2002-05-31
dot icon17/10/2002
Director resigned
dot icon28/05/2002
Return made up to 18/05/02; full list of members
dot icon24/02/2002
Memorandum and Articles of Association
dot icon21/02/2002
Resolutions
dot icon27/10/2001
Full accounts made up to 2001-05-31
dot icon10/06/2001
Return made up to 18/05/01; full list of members
dot icon01/04/2001
Full accounts made up to 2000-05-31
dot icon26/11/2000
Auditor's resignation
dot icon22/11/2000
Auditor's resignation
dot icon06/08/2000
Return made up to 18/05/00; full list of members
dot icon26/07/2000
Full accounts made up to 1999-05-31
dot icon19/05/1999
Return made up to 18/05/99; no change of members
dot icon05/04/1999
Full accounts made up to 1998-05-31
dot icon07/10/1998
Return made up to 18/05/98; no change of members
dot icon28/12/1997
Full accounts made up to 1997-05-31
dot icon28/12/1997
Resolutions
dot icon20/05/1997
Return made up to 18/05/97; full list of members
dot icon05/03/1997
Accounts for a small company made up to 1996-05-31
dot icon07/11/1996
Registered office changed on 08/11/96 from: 10 new street leicester LE1 5ND
dot icon01/07/1996
Accounts for a small company made up to 1995-05-31
dot icon03/06/1996
Return made up to 18/05/96; no change of members
dot icon19/07/1995
Return made up to 18/05/95; no change of members
dot icon18/07/1995
Particulars of mortgage/charge
dot icon18/07/1995
Resolutions
dot icon18/07/1995
£ ic 85078/63783 02/06/95 £ sr 21295@1=21295
dot icon17/07/1995
Director resigned
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/12/1994
Accounts for a small company made up to 1994-05-31
dot icon23/05/1994
Return made up to 18/05/94; full list of members
dot icon28/10/1993
Full accounts made up to 1993-05-31
dot icon20/10/1993
Ad 10/11/92--------- £ si 85080@1
dot icon18/07/1993
Ad 06/07/92--------- £ si 98@1
dot icon18/07/1993
Secretary resigned
dot icon18/07/1993
New secretary appointed
dot icon18/07/1993
New director appointed
dot icon18/07/1993
New director appointed
dot icon26/06/1993
New director appointed
dot icon26/06/1993
New director appointed
dot icon26/06/1993
Return made up to 18/05/93; full list of members
dot icon30/11/1992
Secretary resigned;new director appointed
dot icon30/11/1992
New secretary appointed;director resigned;new director appointed
dot icon19/07/1992
Particulars of mortgage/charge
dot icon17/05/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/05/2008
dot iconLast change occurred
30/05/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/05/2008
dot iconNext account date
30/05/2009
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peters, Raymond
Director
03/11/2008 - 04/11/2008
3
Williamson, Michael Roy
Director
01/11/1992 - Present
2
Shepherd, Martin Stuart
Director
01/11/1992 - Present
1
Coley, Alan
Director
18/05/1992 - 02/06/1995
-
Walker, Michael Owen
Director
18/05/1992 - 11/10/2002
-

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 CONTRACTS (LEICESTER) LIMITED

PHOENIX CONTRACTS (LEICESTER) LIMITED is an(a) Dissolved company incorporated on 17/05/1992 with the registered office located at Two Snowhill, Snow Hill Queensway, Birmingham B4 6GA. There are currently 3 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 CONTRACTS (LEICESTER) LIMITED?

toggle

PHOENIX CONTRACTS (LEICESTER) LIMITED is currently Dissolved. It was registered on 17/05/1992 and dissolved on 05/11/2021.

Where is PHOENIX CONTRACTS (LEICESTER) LIMITED located?

toggle

PHOENIX CONTRACTS (LEICESTER) LIMITED is registered at Two Snowhill, Snow Hill Queensway, Birmingham B4 6GA.

What does PHOENIX CONTRACTS (LEICESTER) LIMITED do?

toggle

PHOENIX CONTRACTS (LEICESTER) LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for PHOENIX CONTRACTS (LEICESTER) LIMITED?

toggle

The latest filing was on 05/11/2021: Final Gazette dissolved following liquidation.