PHOENIX PRECISION ELECTRIC LIMITED

Register to unlock more data on OkredoRegister

PHOENIX PRECISION ELECTRIC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02584826

Incorporation date

21/02/1991

Size

Total Exemption Small

Contacts

Registered address

Registered address

305 Grays Inn Road, London WC1X 8QRCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1991)
dot icon18/11/2013
Final Gazette dissolved via voluntary strike-off
dot icon05/08/2013
First Gazette notice for voluntary strike-off
dot icon24/07/2013
Application to strike the company off the register
dot icon04/06/2013
Appointment of Christopher Paul Martin as a secretary on 2013-04-17
dot icon10/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon05/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon17/12/2012
Appointment of Mr David Cowans as a director on 2012-11-16
dot icon17/12/2012
Appointment of Mr Christopher Robin Leslie Phillips as a director on 2012-11-16
dot icon02/12/2012
Termination of appointment of Roxburgh Milkins Llp as a secretary on 2012-11-16
dot icon02/12/2012
Registered office address changed from 2 Crescent Office Park Clarks Way Bath BA2 2AF on 2012-12-03
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/02/2011
Termination of appointment of Mark Champion as a director
dot icon10/01/2011
Accounts for a dormant company made up to 2010-03-31
dot icon09/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/10/2010
Director's details changed for Timothy Saunders on 2010-10-15
dot icon14/10/2010
Director's details changed for Mark Alistair Champion on 2010-10-15
dot icon06/04/2010
Full accounts made up to 2009-03-31
dot icon22/02/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon26/10/2009
Termination of appointment of Neil Hollingworth as a director
dot icon02/03/2009
Return made up to 22/02/09; full list of members
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon18/09/2008
Registered office changed on 19/09/2008 from colleagues house 130-132 wells road bath BA2 3AH
dot icon08/04/2008
Return made up to 22/02/08; full list of members
dot icon19/03/2008
Auditor's resignation
dot icon13/03/2008
Auditor's resignation
dot icon12/03/2008
Director appointed neil gregory hollingworth
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Declaration of assistance for shares acquisition
dot icon24/02/2008
Duplicate mortgage certificatecharge no:11
dot icon20/02/2008
Location of debenture register (non legible)
dot icon20/02/2008
Location of register of members (non legible)
dot icon20/02/2008
Auditor's resignation
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Resolutions
dot icon20/02/2008
Registered office changed on 21/02/08 from: jack taylor lane beverley north humberside HU17 0RH
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
New secretary appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Particulars of a mortgage or charge / charge no: 11
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon19/02/2008
Declaration of mortgage charge released/ceased
dot icon19/02/2008
Declaration of assistance for shares acquisition
dot icon19/02/2008
Declaration of assistance for shares acquisition
dot icon14/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon28/01/2008
Accounts for a small company made up to 2007-03-31
dot icon30/04/2007
Return made up to 22/02/07; full list of members
dot icon30/04/2007
Location of register of members address changed
dot icon02/04/2007
Accounts for a medium company made up to 2006-03-31
dot icon07/11/2006
Particulars of mortgage/charge
dot icon25/10/2006
New secretary appointed
dot icon25/10/2006
Secretary resigned
dot icon01/03/2006
Return made up to 22/02/06; full list of members
dot icon19/01/2006
Accounts for a medium company made up to 2005-03-31
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon02/11/2005
Declaration of satisfaction of mortgage/charge
dot icon03/08/2005
Return made up to 22/02/05; full list of members; amend
dot icon19/04/2005
Director resigned
dot icon19/04/2005
Return made up to 22/02/05; full list of members
dot icon19/04/2005
Director's particulars changed;director resigned
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon20/05/2004
New director appointed
dot icon19/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Particulars of mortgage/charge
dot icon18/05/2004
Declaration of assistance for shares acquisition
dot icon18/05/2004
Resolutions
dot icon18/05/2004
Resolutions
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New secretary appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
New director appointed
dot icon18/05/2004
Director resigned
dot icon18/05/2004
Secretary resigned;director resigned
dot icon27/04/2004
Return made up to 22/02/04; full list of members
dot icon23/11/2003
Accounts for a medium company made up to 2003-03-31
dot icon03/03/2003
Return made up to 22/02/03; full list of members
dot icon11/09/2002
Accounts for a small company made up to 2002-03-31
dot icon27/02/2002
Return made up to 22/02/02; full list of members
dot icon27/02/2002
Director's particulars changed
dot icon31/01/2002
Accounts for a small company made up to 2001-03-31
dot icon24/08/2001
Declaration of satisfaction of mortgage/charge
dot icon27/07/2001
Particulars of mortgage/charge
dot icon15/07/2001
Declaration of satisfaction of mortgage/charge
dot icon27/02/2001
Return made up to 22/02/01; full list of members
dot icon03/12/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Return made up to 22/02/00; full list of members
dot icon09/04/2000
Accounts for a small company made up to 1999-03-31
dot icon19/01/2000
New director appointed
dot icon15/12/1999
Registered office changed on 16/12/99 from: phoenix business park mill lane beverley north humberside HU17 9DH
dot icon11/10/1999
Declaration of satisfaction of mortgage/charge
dot icon05/10/1999
Declaration of satisfaction of mortgage/charge
dot icon20/06/1999
Particulars of mortgage/charge
dot icon15/06/1999
Return made up to 22/02/99; full list of members
dot icon08/03/1999
Director resigned
dot icon15/02/1999
Particulars of mortgage/charge
dot icon14/02/1999
Accounts for a small company made up to 1998-03-31
dot icon23/03/1998
Return made up to 22/02/98; no change of members
dot icon26/10/1997
Accounts for a small company made up to 1997-03-31
dot icon11/08/1997
New director appointed
dot icon14/04/1997
Return made up to 22/02/97; no change of members
dot icon12/10/1996
Accounts for a small company made up to 1996-03-31
dot icon07/05/1996
Return made up to 22/02/96; full list of members
dot icon21/11/1995
Director resigned
dot icon25/09/1995
Full accounts made up to 1995-03-31
dot icon11/08/1995
Particulars of mortgage/charge
dot icon06/03/1995
Return made up to 22/02/95; full list of members
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon01/09/1994
Particulars of mortgage/charge
dot icon07/06/1994
Return made up to 22/02/94; no change of members
dot icon06/03/1994
Director resigned;new director appointed
dot icon15/01/1994
Full accounts made up to 1993-03-31
dot icon07/10/1993
Director resigned;new director appointed
dot icon07/10/1993
Director resigned
dot icon17/08/1993
Particulars of mortgage/charge
dot icon21/06/1993
Return made up to 22/02/93; no change of members
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Ad 15/02/93--------- £ si 998@1=998 £ ic 2/1000
dot icon10/06/1993
£ nc 100/1000 15/02/93
dot icon08/06/1993
Memorandum and Articles of Association
dot icon19/05/1993
Registered office changed on 20/05/93 from: 60 commercial road hull north humberside HU1 2SG
dot icon09/02/1993
Accounting reference date extended from 29/02 to 31/03
dot icon21/01/1993
Full accounts made up to 1992-02-29
dot icon15/09/1992
Registered office changed on 16/09/92 from: 60 welholme avenue grimsby south humberside DN32 0PN
dot icon15/09/1992
Return made up to 22/02/92; full list of members
dot icon12/07/1992
Certificate of change of name
dot icon18/05/1992
Certificate of change of name
dot icon20/02/1992
New director appointed
dot icon20/02/1992
New director appointed
dot icon30/01/1992
Registered office changed on 31/01/92 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/01/1992
New secretary appointed;new director appointed
dot icon30/01/1992
New director appointed
dot icon30/01/1992
Secretary resigned;director resigned
dot icon18/04/1991
Memorandum and Articles of Association
dot icon18/04/1991
Resolutions
dot icon15/04/1991
Certificate of change of name
dot icon21/02/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2012
dot iconLast change occurred
30/03/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2012
dot iconNext account date
30/03/2013
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saunders, Timothy
Director
13/02/2008 - Present
82
Mrs Pamela Appleton
Director
03/08/1997 - 09/05/2004
4
Cowans, David
Director
15/11/2012 - Present
167
Conyers, Michael
Director
10/05/2004 - 13/02/2008
7
ROXBURGH MILKINS LLP
Corporate Secretary
12/02/2008 - 15/11/2012
31

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 PRECISION ELECTRIC LIMITED

PHOENIX PRECISION ELECTRIC LIMITED is an(a) Dissolved company incorporated on 21/02/1991 with the registered office located at 305 Grays Inn Road, London WC1X 8QR. 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 PRECISION ELECTRIC LIMITED?

toggle

PHOENIX PRECISION ELECTRIC LIMITED is currently Dissolved. It was registered on 21/02/1991 and dissolved on 18/11/2013.

Where is PHOENIX PRECISION ELECTRIC LIMITED located?

toggle

PHOENIX PRECISION ELECTRIC LIMITED is registered at 305 Grays Inn Road, London WC1X 8QR.

What does PHOENIX PRECISION ELECTRIC LIMITED do?

toggle

PHOENIX PRECISION ELECTRIC LIMITED operates in the Repair of electrical equipment (33.14 - SIC 2007) sector.

What is the latest filing for PHOENIX PRECISION ELECTRIC LIMITED?

toggle

The latest filing was on 18/11/2013: Final Gazette dissolved via voluntary strike-off.