PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01447025

Incorporation date

06/09/1979

Size

Full

Contacts

Registered address

Registered address

15 Canada Square, London E14 5GLCopy
copy info iconCopy
See on map
Latest events (Record since 06/09/1979)
dot icon06/12/2017
Final Gazette dissolved following liquidation
dot icon10/09/2017
Return of final meeting in a members' voluntary winding up
dot icon06/09/2017
Return of final meeting in a members' voluntary winding up
dot icon11/04/2017
Liquidators' statement of receipts and payments to 2017-02-11
dot icon07/03/2017
Insolvency filing
dot icon28/10/2016
Appointment of a voluntary liquidator
dot icon28/10/2016
Insolvency court order
dot icon28/10/2016
Notice of ceasing to act as a voluntary liquidator
dot icon01/03/2016
Registered office address changed from Unit 2, Sycamore Road Trent Lane Industrial Estate Castle Donington Derby Derbyshire DE74 2NP to 15 Canada Square London E14 5GL on 2016-03-01
dot icon26/02/2016
Declaration of solvency
dot icon26/02/2016
Appointment of a voluntary liquidator
dot icon26/02/2016
Appointment of a voluntary liquidator
dot icon26/02/2016
Resolutions
dot icon05/12/2015
Satisfaction of charge 3 in full
dot icon05/12/2015
Satisfaction of charge 6 in full
dot icon05/12/2015
Satisfaction of charge 9 in full
dot icon05/12/2015
Satisfaction of charge 8 in full
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon28/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/05/2015
Termination of appointment of Jen Wen Wang as a director on 2015-04-01
dot icon28/04/2015
Appointment of Wim Feys as a secretary on 2015-03-19
dot icon28/04/2015
Appointment of Hendrik Wilem Ivo Aris as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of David Paul Goddon as a secretary on 2015-03-19
dot icon14/04/2015
Termination of appointment of Stephane Daniel Rambaud as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Emil Ray Tagorda Sanchez as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of David Paul Goddon as a director on 2015-04-01
dot icon14/04/2015
Termination of appointment of Andrew John Polley as a director on 2015-04-01
dot icon22/01/2015
All of the property or undertaking no longer forms part of charge 7
dot icon12/09/2014
All of the property or undertaking no longer forms part of charge 10
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon13/05/2014
Director's details changed for Stephane Daniel Rambaud on 2014-04-12
dot icon13/05/2014
Director's details changed for Emil Ray Tagorda Sanchez on 2014-04-12
dot icon13/05/2014
Director's details changed for Jen Wen Wang on 2014-04-12
dot icon23/04/2014
All of the property or undertaking has been released and no longer forms part of charge 4
dot icon19/11/2013
Satisfaction of charge 2 in full
dot icon19/11/2013
Satisfaction of charge 1 in full
dot icon04/06/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon13/05/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon15/03/2013
Full accounts made up to 2012-06-30
dot icon21/01/2013
Termination of appointment of James William Mcinerney as a director on 2012-11-01
dot icon21/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon12/03/2012
Full accounts made up to 2011-06-30
dot icon20/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon04/05/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon03/03/2011
Full accounts made up to 2010-06-30
dot icon25/01/2011
Particulars of a mortgage or charge / charge no: 9
dot icon10/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon10/05/2010
Director's details changed for James William Mcinerney on 2010-04-12
dot icon10/05/2010
Director's details changed for Emil Ray Tagorda Sanchez on 2010-04-12
dot icon10/05/2010
Director's details changed for Stephane Daniel Rambaud on 2010-04-12
dot icon10/05/2010
Director's details changed for Andrew John Polley on 2010-04-12
dot icon10/05/2010
Director's details changed for Mr David Paul Goddon on 2010-04-12
dot icon10/05/2010
Secretary's details changed for Mr David Paul Goddon on 2010-04-12
dot icon10/05/2010
Director's details changed for Jen Wen Wang on 2010-04-12
dot icon07/05/2010
Director's details changed for Mr David Paul Goddon on 2010-05-07
dot icon07/05/2010
Secretary's details changed for Mr David Paul Goddon on 2010-05-07
dot icon09/12/2009
Full accounts made up to 2009-06-30
dot icon29/06/2009
Return made up to 12/04/09; full list of members
dot icon25/06/2009
Secretary appointed mr david paul goddon
dot icon25/06/2009
Appointment terminated secretary roger bates
dot icon04/05/2009
Full accounts made up to 2008-06-30
dot icon06/12/2008
Particulars of a mortgage or charge/co extend / charge no: 8
dot icon06/09/2008
Particulars of a mortgage or charge / charge no: 7
dot icon22/05/2008
Director appointed mr david paul goddon
dot icon30/04/2008
Return made up to 12/04/08; full list of members
dot icon30/04/2008
Registered office changed on 30/04/2008 from unit 2 sycamore road trent lane industrial estate castle donington derby DE74 2NP
dot icon30/04/2008
Location of register of members
dot icon30/04/2008
Location of debenture register
dot icon30/04/2008
Director's change of particulars / andrew polley / 15/05/2007
dot icon09/04/2008
Registered office changed on 09/04/2008 from beverley road east midlands airport castle donington derby DE7 2SZ
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon08/01/2008
Particulars of mortgage/charge
dot icon23/11/2007
Full accounts made up to 2007-06-30
dot icon04/05/2007
Return made up to 12/04/07; no change of members
dot icon08/02/2007
Particulars of mortgage/charge
dot icon22/01/2007
Full accounts made up to 2006-06-30
dot icon25/04/2006
Return made up to 12/04/06; full list of members
dot icon07/04/2006
Particulars of mortgage/charge
dot icon24/03/2006
Particulars of mortgage/charge
dot icon10/03/2006
New director appointed
dot icon26/01/2006
Full accounts made up to 2005-06-30
dot icon29/09/2005
New director appointed
dot icon13/09/2005
Director resigned
dot icon13/09/2005
New director appointed
dot icon04/05/2005
Return made up to 12/04/05; full list of members
dot icon03/02/2005
Full accounts made up to 2004-06-30
dot icon02/12/2004
Certificate of change of name
dot icon19/04/2004
Return made up to 12/04/04; full list of members
dot icon23/01/2004
Full accounts made up to 2003-06-30
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon12/06/2003
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon30/04/2003
Return made up to 12/04/03; full list of members
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Resolutions
dot icon25/03/2003
Declaration of assistance for shares acquisition
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Director resigned
dot icon21/03/2003
Accounting reference date extended from 31/12/03 to 30/06/04
dot icon21/03/2003
New director appointed
dot icon19/04/2002
Return made up to 12/04/02; full list of members
dot icon08/04/2002
Full accounts made up to 2001-12-31
dot icon18/04/2001
Return made up to 12/04/01; full list of members
dot icon05/04/2001
-
dot icon07/07/2000
-
dot icon22/04/2000
Return made up to 12/04/00; full list of members
dot icon10/05/1999
Return made up to 12/04/99; no change of members
dot icon05/05/1999
-
dot icon09/10/1998
Auditor's resignation
dot icon09/10/1998
Full accounts made up to 1997-12-31
dot icon22/07/1998
Auditor's resignation
dot icon14/05/1998
Return made up to 12/04/98; full list of members
dot icon14/05/1998
New secretary appointed
dot icon14/05/1998
Director resigned
dot icon14/05/1998
Secretary resigned;director resigned
dot icon18/08/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 12/04/97; no change of members
dot icon13/01/1997
Secretary resigned
dot icon30/10/1996
Full accounts made up to 1995-12-31
dot icon08/05/1996
Return made up to 12/04/96; full list of members
dot icon27/10/1995
Full accounts made up to 1994-12-31
dot icon25/04/1995
Return made up to 12/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/09/1994
-
dot icon21/04/1994
Return made up to 12/04/94; no change of members
dot icon23/12/1993
Return made up to 27/02/93; full list of members
dot icon28/09/1993
-
dot icon01/11/1992
Full accounts made up to 1991-12-31
dot icon17/07/1992
Return made up to 12/04/92; no change of members
dot icon09/05/1991
-
dot icon09/05/1991
Return made up to 27/02/91; no change of members
dot icon29/05/1990
-
dot icon29/05/1990
Return made up to 12/04/90; full list of members
dot icon14/06/1989
-
dot icon12/05/1989
Return made up to 28/03/89; full list of members
dot icon31/03/1989
New secretary appointed
dot icon25/04/1988
-
dot icon25/04/1988
Return made up to 16/03/88; full list of members
dot icon05/04/1987
-
dot icon05/04/1987
Return made up to 18/03/87; full list of members
dot icon30/05/1986
-
dot icon30/05/1986
Return made up to 31/03/86; full list of members
dot icon06/09/1979
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2014
dot iconLast change occurred
31/12/2014

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2014
dot iconNext account date
31/12/2015
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
Feys, Wim
Secretary
19/03/2015 - Present
-
Polley, Andrew John
Director
05/09/2005 - 01/04/2015
4
Bates, Roger William
Secretary
08/05/1998 - 28/11/2008
-
Wang, Jen Wen
Director
21/02/2006 - 01/04/2015
-
Van Stee, Mark
Director
11/03/2003 - 15/07/2005
-

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 INTERNATIONAL FREIGHT SERVICES LIMITED

PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED is an(a) Dissolved company incorporated on 06/09/1979 with the registered office located at 15 Canada Square, London E14 5GL. 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 PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED?

toggle

PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED is currently Dissolved. It was registered on 06/09/1979 and dissolved on 06/12/2017.

Where is PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED located?

toggle

PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED is registered at 15 Canada Square, London E14 5GL.

What does PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED do?

toggle

PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for PHOENIX INTERNATIONAL FREIGHT SERVICES LIMITED?

toggle

The latest filing was on 06/12/2017: Final Gazette dissolved following liquidation.