PHOENIX FABRICATIONS & ACCESSORIES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX FABRICATIONS & ACCESSORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881185

Incorporation date

21/11/1999

Size

Medium

Contacts

Registered address

Registered address

Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/1999)
dot icon18/08/2011
Final Gazette dissolved following liquidation
dot icon18/05/2011
Liquidators' statement of receipts and payments to 2011-05-11
dot icon18/05/2011
Return of final meeting in a creditors' voluntary winding up
dot icon06/04/2011
Notice of automatic end of Administration
dot icon20/03/2011
Statement of affairs with form 4.19
dot icon20/03/2011
Resolutions
dot icon20/03/2011
Appointment of a voluntary liquidator
dot icon11/03/2010
Statement of administrator's proposal
dot icon11/03/2010
Statement of affairs with form 2.15B/2.14B
dot icon04/03/2010
Result of meeting of creditors
dot icon14/12/2009
Appointment of an administrator
dot icon14/12/2009
Registered office address changed from Phoenix House Wallows Lane Off Bescot Crescent Walsall West Midlands WS1 4AG on 2009-12-15
dot icon10/12/2009
Termination of appointment of Michael Bayliss as a director
dot icon29/09/2009
Accounts for a medium company made up to 2008-11-30
dot icon07/12/2008
Return made up to 22/11/08; full list of members
dot icon07/12/2008
Location of debenture register
dot icon07/12/2008
Location of register of members
dot icon07/12/2008
Registered office changed on 08/12/2008 from 339 high street west bromwich west midlands B70 9QG
dot icon04/12/2008
Secretary's Change of Particulars / andrew baxter / 22/11/2008 / Title was: , now: mr; HouseName/Number was: 155, now: the coach & horses cottage; Street was: swinford road, now: london road; Area was: selly oak, now: near weeford; Post Town was: birmingham, now: lichfield; Region was: west midlands, now: staffordshire; Post Code was: B29 5SE, now:
dot icon29/09/2008
Full accounts made up to 2007-11-30
dot icon19/03/2008
Appointment Terminated Secretary tracy bayliss
dot icon19/03/2008
Secretary appointed andrew paul baxter
dot icon10/01/2008
Return made up to 22/11/07; full list of members
dot icon30/09/2007
Full accounts made up to 2006-11-30
dot icon12/06/2007
New director appointed
dot icon20/12/2006
Return made up to 22/11/06; full list of members
dot icon04/10/2006
Accounts for a small company made up to 2005-11-30
dot icon08/01/2006
Return made up to 22/11/05; full list of members
dot icon05/01/2006
Director's particulars changed
dot icon10/04/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/11/2004
Return made up to 22/11/04; full list of members
dot icon21/11/2004
New director appointed
dot icon26/09/2004
Accounts for a medium company made up to 2003-11-30
dot icon30/11/2003
Return made up to 22/11/03; full list of members
dot icon01/09/2003
Accounts for a small company made up to 2002-11-30
dot icon22/01/2003
Return made up to 22/11/02; full list of members
dot icon22/01/2003
Director's particulars changed
dot icon14/06/2002
Accounts for a small company made up to 2001-11-30
dot icon07/03/2002
New director appointed
dot icon18/12/2001
Return made up to 22/11/01; full list of members
dot icon07/07/2001
Accounts for a small company made up to 2000-11-30
dot icon14/01/2001
Return made up to 22/11/00; full list of members
dot icon14/01/2001
Director's particulars changed
dot icon17/10/2000
Registered office changed on 18/10/00 from: 9 walsall street west bromwich west midlands B70 7NX
dot icon05/03/2000
Director resigned
dot icon05/03/2000
Secretary resigned
dot icon16/02/2000
Particulars of mortgage/charge
dot icon18/01/2000
New secretary appointed
dot icon17/01/2000
Ad 06/12/99--------- £ si 99@1=99 £ ic 1/100
dot icon22/12/1999
New director appointed
dot icon22/12/1999
Registered office changed on 23/12/99 from: 52 mucklow hill halesowen west midlands B62 8BL B62 8BL
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Secretary resigned
dot icon21/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/11/2008
dot iconLast change occurred
29/11/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/11/2008
dot iconNext account date
29/11/2009
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
Smith, Martyn John
Director
12/10/2004 - Present
5
White, Keith Douglas
Director
26/02/2002 - Present
9
Bayliss, Michael John
Director
22/11/1999 - 13/11/2009
19
Bayliss, Tracy Ann
Secretary
22/11/1999 - 10/03/2008
-
Baxter, Andrew Paul
Secretary
10/03/2008 - Present
2

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 FABRICATIONS & ACCESSORIES LIMITED

PHOENIX FABRICATIONS & ACCESSORIES LIMITED is an(a) Dissolved company incorporated on 21/11/1999 with the registered office located at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8LH. There are currently 4 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 FABRICATIONS & ACCESSORIES LIMITED?

toggle

PHOENIX FABRICATIONS & ACCESSORIES LIMITED is currently Dissolved. It was registered on 21/11/1999 and dissolved on 18/08/2011.

Where is PHOENIX FABRICATIONS & ACCESSORIES LIMITED located?

toggle

PHOENIX FABRICATIONS & ACCESSORIES LIMITED is registered at Emerald House 20-22 Anchor Road, Aldridge, Walsall, West Midlands WS9 8LH.

What does PHOENIX FABRICATIONS & ACCESSORIES LIMITED do?

toggle

PHOENIX FABRICATIONS & ACCESSORIES LIMITED operates in the Manufacture of other fabricated metal products not elsewhere classified (28.75 - SIC 2003) sector.

What is the latest filing for PHOENIX FABRICATIONS & ACCESSORIES LIMITED?

toggle

The latest filing was on 18/08/2011: Final Gazette dissolved following liquidation.