PHOENIX RELOCATION SERVICES LIMITED

Register to unlock more data on OkredoRegister

PHOENIX RELOCATION SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02539514

Incorporation date

13/09/1990

Size

Medium

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HPCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1990)
dot icon02/08/2016
Final Gazette dissolved following liquidation
dot icon02/05/2016
Return of final meeting in a creditors' voluntary winding up
dot icon29/12/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon08/12/2015
Liquidators' statement of receipts and payments to 2015-09-26
dot icon31/05/2015
Liquidators' statement of receipts and payments to 2015-03-26
dot icon11/11/2014
Liquidators' statement of receipts and payments to 2014-09-26
dot icon14/04/2014
Liquidators' statement of receipts and payments to 2014-03-26
dot icon11/11/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon06/10/2013
Liquidators' statement of receipts and payments to 2013-09-26
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-03-26
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2012-09-26
dot icon23/05/2013
Liquidators' statement of receipts and payments to 2013-03-26
dot icon13/11/2012
Termination of appointment of David Mitchell as a director
dot icon13/11/2012
Termination of appointment of Sharon Gulden as a director
dot icon07/11/2012
Liquidators' statement of receipts and payments to 2012-09-26
dot icon08/12/2011
Liquidators' statement of receipts and payments to 2011-09-26
dot icon07/02/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon11/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/09/2010
Administrator's progress report to 2010-08-11
dot icon26/09/2010
Administrator's progress report to 2010-08-11
dot icon26/09/2010
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/06/2010
Auditor's resignation
dot icon11/03/2010
Statement of administrator's proposal
dot icon22/02/2010
Registered office address changed from Verum House New Street Basingstoke Hampshire RG21 7DN on 2010-02-23
dot icon22/02/2010
Appointment of an administrator
dot icon25/11/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon22/09/2009
Miscellaneous
dot icon22/09/2009
Statement by directors
dot icon22/09/2009
Solvency statement dated 21/09/09
dot icon22/09/2009
Resolutions
dot icon27/08/2009
Accounts for a medium company made up to 2008-09-30
dot icon17/06/2009
Registered office changed on 18/06/2009 from phoenixarc copenhagen court 32 new street basingstoke hampshire RG21 7DT
dot icon08/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon01/10/2008
Return made up to 30/09/08; change of members
dot icon24/09/2008
Return made up to 14/09/08; full list of members
dot icon23/09/2008
Location of debenture register
dot icon23/09/2008
Location of register of members
dot icon23/09/2008
Registered office changed on 24/09/2008 from copenhagen court 32 new street basingstoke hampshire RG21 7DT
dot icon26/08/2008
Particulars of a mortgage or charge / charge no: 7
dot icon29/07/2008
Accounts for a medium company made up to 2007-09-30
dot icon13/03/2008
Registered office changed on 14/03/2008 from telford house hamilton close basingstoke hampshire RG21 6YT
dot icon20/12/2007
Accounts for a medium company made up to 2006-09-30
dot icon15/10/2007
Return made up to 14/09/07; full list of members
dot icon17/10/2006
Return made up to 14/09/06; full list of members
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon25/08/2006
Declaration of satisfaction of mortgage/charge
dot icon01/08/2006
Full accounts made up to 2005-09-30
dot icon26/09/2005
Return made up to 14/09/05; full list of members
dot icon31/07/2005
Full accounts made up to 2004-09-30
dot icon23/09/2004
Return made up to 14/09/04; full list of members
dot icon01/03/2004
Group of companies' accounts made up to 2003-09-30
dot icon16/01/2004
Auditor's resignation
dot icon07/09/2003
Return made up to 14/09/03; full list of members
dot icon08/06/2003
Group of companies' accounts made up to 2002-09-30
dot icon13/02/2003
Group of companies' accounts made up to 2001-09-30
dot icon05/09/2002
Return made up to 14/09/02; full list of members
dot icon21/01/2002
Return made up to 30/08/01; full list of members
dot icon06/01/2002
Full accounts made up to 2000-09-30
dot icon14/10/2001
Full accounts made up to 1999-09-30
dot icon11/03/2001
Registered office changed on 12/03/01 from: burgundy house 6 victoria street basingstoke hampshire RG21 3BT
dot icon13/09/2000
Return made up to 14/09/00; full list of members
dot icon03/02/2000
Particulars of mortgage/charge
dot icon28/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Particulars of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon19/10/1999
Declaration of satisfaction of mortgage/charge
dot icon13/09/1999
Return made up to 14/09/99; full list of members
dot icon31/07/1999
Full accounts made up to 1998-09-30
dot icon07/09/1998
Return made up to 14/09/98; full list of members
dot icon29/07/1998
Full accounts made up to 1997-09-30
dot icon26/01/1998
Registered office changed on 27/01/98 from: phoenix house 2-4 market place basingstoke hampshire RG21 7QA
dot icon17/12/1997
Particulars of mortgage/charge
dot icon29/09/1997
Return made up to 14/09/97; change of members
dot icon30/07/1997
Full accounts made up to 1996-09-30
dot icon26/12/1996
Return made up to 14/09/96; no change of members
dot icon04/08/1996
Full accounts made up to 1995-09-30
dot icon12/10/1995
Return made up to 14/09/95; full list of members
dot icon16/07/1995
Full accounts made up to 1994-09-30
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 icon03/09/1994
Return made up to 14/09/94; no change of members
dot icon30/05/1994
Full accounts made up to 1993-09-30
dot icon28/09/1993
Director resigned
dot icon28/09/1993
Director resigned
dot icon20/09/1993
Director resigned
dot icon16/09/1993
Return made up to 14/09/93; no change of members
dot icon20/06/1993
Full accounts made up to 1992-09-30
dot icon10/03/1993
Particulars of mortgage/charge
dot icon22/02/1993
Registered office changed on 23/02/93 from: chertsey court 56/58 chertsey street guildford surrey GU1 4HL
dot icon08/02/1993
Full accounts made up to 1991-09-30
dot icon21/10/1992
Return made up to 14/09/92; full list of members
dot icon02/09/1992
Director resigned
dot icon18/05/1992
Director resigned
dot icon17/05/1992
Particulars of mortgage/charge
dot icon17/05/1992
Particulars of mortgage/charge
dot icon27/04/1992
Director resigned
dot icon08/12/1991
New director appointed
dot icon13/11/1991
Return made up to 14/09/91; full list of members
dot icon08/10/1991
Registered office changed on 09/10/91 from: new garden house 78 hatton garden london, EC1N 8JA
dot icon08/10/1991
New secretary appointed
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon04/06/1991
New director appointed
dot icon01/06/1991
New director appointed
dot icon01/06/1991
New director appointed
dot icon23/05/1991
Ad 29/04/91--------- £ si 19089@1=19089 £ ic 171813/190902
dot icon23/05/1991
Ad 29/04/91--------- £ si 21212@1=21212 £ ic 150601/171813
dot icon23/05/1991
Ad 29/04/91--------- £ si 21212@1=21212 £ ic 129389/150601
dot icon23/05/1991
Ad 29/04/91--------- £ si 69999@1=69999 £ ic 59390/129389
dot icon23/05/1991
Ad 29/04/91--------- £ si 21212@1=21212 £ ic 38178/59390
dot icon23/05/1991
Ad 29/01/91--------- £ si 19088@1=19088 £ ic 19090/38178
dot icon23/05/1991
Ad 29/04/91--------- £ si 19088@1=19088 £ ic 2/19090
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon23/05/1991
Resolutions
dot icon13/11/1990
Accounting reference date notified as 30/09
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/10/1990
Certificate of change of name
dot icon02/10/1990
Certificate of change of name
dot icon25/09/1990
Registered office changed on 26/09/90 from: classic house 174-180 old street london EC1V 9BP
dot icon13/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, David Paul
Director
29/04/1991 - 27/06/2012
5
Gulden, Sharon
Director
29/04/1991 - 05/07/2012
1

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 RELOCATION SERVICES LIMITED

PHOENIX RELOCATION SERVICES LIMITED is an(a) Dissolved company incorporated on 13/09/1990 with the registered office located at Begbies Traynor (Central) Llp The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HP. There is currently no 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 RELOCATION SERVICES LIMITED?

toggle

PHOENIX RELOCATION SERVICES LIMITED is currently Dissolved. It was registered on 13/09/1990 and dissolved on 02/08/2016.

Where is PHOENIX RELOCATION SERVICES LIMITED located?

toggle

PHOENIX RELOCATION SERVICES LIMITED is registered at Begbies Traynor (Central) Llp The Old Barn, Caverswall Park Caverswall Lane, Stoke On Trent, Staffordshire ST3 6HP.

What does PHOENIX RELOCATION SERVICES LIMITED do?

toggle

PHOENIX RELOCATION SERVICES LIMITED operates in the Business and management consultancy activities (74.14 - SIC 2003) sector.

What is the latest filing for PHOENIX RELOCATION SERVICES LIMITED?

toggle

The latest filing was on 02/08/2016: Final Gazette dissolved following liquidation.