PHOENIX LIFE INSURANCE SERVICES 2 LIMITED

Register to unlock more data on OkredoRegister

PHOENIX LIFE INSURANCE SERVICES 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00844703

Incorporation date

06/04/1965

Size

Full

Classification

-

Contacts

Registered address

Registered address

100 Barbirolli Square, Manchester M2 3EYCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1965)
dot icon15/06/2013
Final Gazette dissolved following liquidation
dot icon15/03/2013
Return of final meeting in a members' voluntary winding up
dot icon13/12/2011
Registered office address changed from 1 Wythall Green Way Wythall Birmingham B47 6WG on 2011-12-13
dot icon13/12/2011
Appointment of a voluntary liquidator
dot icon13/12/2011
Declaration of solvency
dot icon13/12/2011
Resolutions
dot icon11/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon06/01/2011
Appointment of Andrew Moss as a director
dot icon04/01/2011
Termination of appointment of Patricia Marchant as a director
dot icon28/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Director's details changed for Antonios Kassimiotis on 2010-03-05
dot icon21/05/2010
Director's details changed for Mrs Patricia Mary Marchant on 2010-03-05
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon13/01/2009
Director appointed patricia mary marchant
dot icon05/01/2009
Appointment Terminated Director wadham downing
dot icon30/10/2008
Full accounts made up to 2007-12-31
dot icon30/09/2008
Return made up to 30/09/08; full list of members
dot icon22/05/2008
Secretary's Change of Particulars / resolution secretariat services LIMITED / 14/05/2008 / Surname was: resolution secretariat services LIMITED, now: pearl group secretariat services LIMITED; HouseName/Number was: , now: 1; Street was: 1 wythall green way, now: wythall green way
dot icon08/05/2008
Director appointed antonios kassimiotis
dot icon07/05/2008
Appointment Terminated Director brendan meehan
dot icon09/10/2007
Return made up to 30/09/07; full list of members
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon09/02/2007
Location of register of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: edward pavilion albert dock liverpool L3 4SL
dot icon13/10/2006
Return made up to 30/09/06; full list of members
dot icon28/09/2006
Director resigned
dot icon01/09/2006
New secretary appointed
dot icon01/09/2006
Secretary resigned
dot icon27/06/2006
Return made up to 27/06/06; full list of members
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon30/05/2006
Resolutions
dot icon03/05/2006
Full accounts made up to 2005-12-31
dot icon05/01/2006
New director appointed
dot icon29/12/2005
Certificate of change of name
dot icon14/09/2005
Director resigned
dot icon05/08/2005
Return made up to 27/06/05; full list of members
dot icon05/08/2005
Registered office changed on 05/08/05
dot icon22/07/2005
New secretary appointed
dot icon22/07/2005
Secretary resigned
dot icon14/06/2005
Registered office changed on 14/06/05 from: swiss life house 24-26 south park sevenoaks kent TN13 1BG
dot icon06/06/2005
Auditor's resignation
dot icon26/05/2005
New director appointed
dot icon18/05/2005
New director appointed
dot icon17/05/2005
Director resigned
dot icon04/05/2005
Full accounts made up to 2004-12-31
dot icon13/04/2005
Ad 31/03/05--------- £ si 1000@1=1000 £ ic 100000/101000
dot icon13/04/2005
Resolutions
dot icon13/04/2005
£ nc 100000/101000 30/03/05
dot icon08/04/2005
Director resigned
dot icon08/04/2005
Director resigned
dot icon30/11/2004
Resolutions
dot icon30/11/2004
New director appointed
dot icon06/10/2004
Director resigned
dot icon16/08/2004
Secretary resigned
dot icon16/08/2004
New secretary appointed
dot icon29/07/2004
Return made up to 27/06/04; full list of members
dot icon14/04/2004
New director appointed
dot icon13/04/2004
Full accounts made up to 2003-12-31
dot icon21/02/2004
Particulars of mortgage/charge
dot icon15/12/2003
Director resigned
dot icon29/10/2003
New director appointed
dot icon09/10/2003
Resolutions
dot icon06/10/2003
Director's particulars changed
dot icon06/10/2003
Director resigned
dot icon29/07/2003
Return made up to 27/06/03; full list of members
dot icon28/04/2003
Full accounts made up to 2002-12-31
dot icon20/02/2003
Auditor's resignation
dot icon23/07/2002
Return made up to 27/06/02; full list of members
dot icon23/07/2002
Director's particulars changed
dot icon27/05/2002
Full accounts made up to 2001-12-31
dot icon13/05/2002
Director resigned
dot icon02/02/2002
New director appointed
dot icon11/09/2001
Director's particulars changed
dot icon07/08/2001
Return made up to 27/06/01; full list of members
dot icon14/06/2001
Full accounts made up to 2000-12-31
dot icon20/04/2001
Director's particulars changed
dot icon27/03/2001
New secretary appointed
dot icon27/03/2001
Secretary resigned
dot icon08/01/2001
Director resigned
dot icon15/11/2000
Secretary resigned
dot icon01/11/2000
New secretary appointed
dot icon12/07/2000
Return made up to 27/06/00; full list of members
dot icon06/04/2000
Full accounts made up to 1999-12-31
dot icon05/01/2000
New director appointed
dot icon05/01/2000
New director appointed
dot icon05/10/1999
New secretary appointed
dot icon05/10/1999
Director resigned
dot icon05/10/1999
Secretary resigned
dot icon06/07/1999
Return made up to 27/06/99; no change of members
dot icon31/03/1999
Full accounts made up to 1998-12-31
dot icon21/12/1998
New director appointed
dot icon17/08/1998
Auditor's resignation
dot icon06/07/1998
Return made up to 27/06/98; full list of members
dot icon02/04/1998
Full accounts made up to 1997-12-31
dot icon11/01/1998
New director appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
Director resigned
dot icon05/07/1997
Return made up to 27/06/97; no change of members
dot icon22/04/1997
Director's particulars changed
dot icon25/03/1997
Full accounts made up to 1996-12-31
dot icon10/09/1996
Director's particulars changed
dot icon31/07/1996
Registered office changed on 31/07/96 from: swiss life house 101 london road sevenoaks kent TN13 1BG
dot icon12/07/1996
Director's particulars changed
dot icon04/07/1996
Return made up to 27/06/96; no change of members
dot icon15/04/1996
Full accounts made up to 1995-12-31
dot icon31/08/1995
Secretary's particulars changed
dot icon06/07/1995
Return made up to 27/06/95; full list of members
dot icon06/07/1995
Director's particulars changed
dot icon14/03/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/07/1994
Return made up to 27/06/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-12-31
dot icon12/01/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
New director appointed
dot icon12/01/1994
New director appointed
dot icon05/07/1993
Return made up to 27/06/93; full list of members
dot icon25/05/1993
Full accounts made up to 1992-12-31
dot icon11/01/1993
Ad 31/12/92--------- £ si 72544@1=72544 £ ic 27456/100000
dot icon05/01/1993
Registered office changed on 05/01/93 from: swiss life house 16 crosby road north liverpool merseyside L22 ony
dot icon05/01/1993
£ nc 27456/100000 16/12/92
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon05/01/1993
Resolutions
dot icon04/01/1993
Certificate of change of name
dot icon14/07/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1992
Director resigned
dot icon02/07/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Director resigned
dot icon02/07/1992
Return made up to 27/06/92; full list of members
dot icon02/07/1992
Director resigned
dot icon30/10/1991
New director appointed
dot icon23/10/1991
Director resigned
dot icon08/10/1991
First Gazette notice for compulsory strike-off
dot icon03/10/1991
Compulsory strike-off action has been discontinued
dot icon10/07/1991
Full accounts made up to 1990-12-31
dot icon10/07/1991
Return made up to 27/06/91; full list of members
dot icon10/07/1991
Registered office changed on 10/07/91
dot icon03/01/1991
Certificate of change of name
dot icon31/10/1990
Registered office changed on 31/10/90 from: pioneer house coltishall norwich norfolk NR12 7AG
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon10/07/1990
Return made up to 06/07/90; full list of members
dot icon14/07/1989
Director resigned;new director appointed
dot icon12/07/1989
Full accounts made up to 1988-12-31
dot icon12/07/1989
Return made up to 07/07/89; full list of members
dot icon14/07/1988
Full accounts made up to 1987-12-31
dot icon14/07/1988
Return made up to 08/07/88; full list of members
dot icon17/07/1987
Full accounts made up to 1986-12-31
dot icon17/07/1987
Return made up to 17/06/87; full list of members
dot icon08/07/1986
Full accounts made up to 1985-12-31
dot icon08/07/1986
Return made up to 04/07/86; full list of members
dot icon06/04/1965
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ide, Christopher George
Director
25/10/1991 - 08/12/1997
13
DRYHILL SERVICES
Corporate Secretary
20/03/2001 - 05/08/2004
5
Mcdonnell, Patrick Francis
Director
16/11/2004 - 15/07/2005
37
PEARL GROUP SECRETARIAT SERVICES LIMITED
Corporate Secretary
01/09/2006 - Present
76
Thalmann, Daniel Erwin
Director
31/03/2004 - 31/03/2005
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 LIFE INSURANCE SERVICES 2 LIMITED

PHOENIX LIFE INSURANCE SERVICES 2 LIMITED is an(a) Dissolved company incorporated on 06/04/1965 with the registered office located at 100 Barbirolli Square, Manchester M2 3EY. 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 LIFE INSURANCE SERVICES 2 LIMITED?

toggle

PHOENIX LIFE INSURANCE SERVICES 2 LIMITED is currently Dissolved. It was registered on 06/04/1965 and dissolved on 15/06/2013.

Where is PHOENIX LIFE INSURANCE SERVICES 2 LIMITED located?

toggle

PHOENIX LIFE INSURANCE SERVICES 2 LIMITED is registered at 100 Barbirolli Square, Manchester M2 3EY.

What is the latest filing for PHOENIX LIFE INSURANCE SERVICES 2 LIMITED?

toggle

The latest filing was on 15/06/2013: Final Gazette dissolved following liquidation.