PHOENIX SELECT FOOD INGREDIENTS LIMITED

Register to unlock more data on OkredoRegister

PHOENIX SELECT FOOD INGREDIENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03022179

Incorporation date

14/02/1995

Size

Total Exemption Small

Contacts

Registered address

Registered address

Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/1995)
dot icon11/03/2020
Final Gazette dissolved following liquidation
dot icon11/12/2019
Return of final meeting in a members' voluntary winding up
dot icon16/12/2018
Liquidators' statement of receipts and payments to 2018-09-28
dot icon15/01/2018
Appointment of a voluntary liquidator
dot icon15/01/2018
Removal of liquidator by court order
dot icon05/12/2017
Liquidators' statement of receipts and payments to 2017-09-28
dot icon12/10/2017
Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2017-10-13
dot icon07/12/2016
Liquidators' statement of receipts and payments to 2016-09-28
dot icon21/12/2015
Liquidators' statement of receipts and payments to 2015-09-28
dot icon15/10/2014
Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 2014-10-16
dot icon14/10/2014
Appointment of a voluntary liquidator
dot icon14/10/2014
Declaration of solvency
dot icon14/10/2014
Resolutions
dot icon16/04/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon29/05/2013
Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 2013-05-30
dot icon22/05/2013
Resolutions
dot icon20/05/2013
Termination of appointment of Andrew Dixon as a director
dot icon20/05/2013
Termination of appointment of Robin Barry as a director
dot icon20/05/2013
Termination of appointment of Andrew Dixon as a secretary
dot icon20/05/2013
Appointment of Mr Charles Angell as a director
dot icon20/05/2013
Appointment of Mr John Joseph Seely as a director
dot icon07/05/2013
Satisfaction of charge 1 in full
dot icon07/05/2013
Satisfaction of charge 2 in full
dot icon12/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon24/02/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon15/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon20/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/02/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon14/02/2011
Secretary's details changed for Andrew Kevin Dixon on 2011-02-15
dot icon15/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon14/02/2010
Director's details changed for Andrew Kevin Dixon on 2010-02-15
dot icon14/02/2010
Director's details changed for Robin Barry on 2010-02-15
dot icon15/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon05/04/2009
Return made up to 15/02/09; full list of members
dot icon08/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon28/02/2008
Return made up to 15/02/08; full list of members
dot icon01/02/2008
Particulars of mortgage/charge
dot icon24/03/2007
Total exemption small company accounts made up to 2006-12-31
dot icon25/02/2007
Return made up to 15/02/07; full list of members
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/02/2006
Return made up to 15/02/06; full list of members
dot icon02/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon21/02/2005
Return made up to 15/02/05; full list of members
dot icon14/06/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 15/02/04; full list of members
dot icon23/04/2003
Accounts for a small company made up to 2002-12-31
dot icon08/02/2003
Return made up to 15/02/03; full list of members
dot icon14/07/2002
Accounts for a small company made up to 2001-12-31
dot icon30/06/2002
Particulars of mortgage/charge
dot icon10/03/2002
Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF
dot icon10/03/2002
Return made up to 15/02/02; full list of members
dot icon18/02/2002
Director's particulars changed
dot icon13/02/2001
Return made up to 15/02/01; full list of members
dot icon22/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon30/03/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/03/2000
Return made up to 15/02/00; full list of members
dot icon08/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon07/03/1999
Return made up to 15/02/99; full list of members
dot icon01/03/1998
Accounts for a dormant company made up to 1997-12-31
dot icon15/02/1998
Return made up to 15/02/98; no change of members
dot icon01/04/1997
Return made up to 15/02/97; no change of members
dot icon01/02/1997
Accounts for a dormant company made up to 1996-12-31
dot icon11/05/1996
Return made up to 15/02/96; full list of members
dot icon17/02/1996
Accounts for a dormant company made up to 1995-12-31
dot icon17/02/1996
Resolutions
dot icon12/03/1995
Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100
dot icon12/03/1995
Accounting reference date notified as 31/12
dot icon21/02/1995
New director appointed
dot icon21/02/1995
Secretary resigned;new secretary appointed
dot icon21/02/1995
Director resigned;new director appointed
dot icon21/02/1995
Registered office changed on 22/02/95 from: 61 fairview avenue gillingham kent ME8 0QP
dot icon14/02/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Angell, Charles
Director
08/05/2013 - Present
13
Graeme, Lesley Joyce
Nominee Director
15/02/1995 - 15/02/1995
9759
Seely, John Joseph
Director
08/05/2013 - Present
9
Graeme, Dorothy May
Nominee Secretary
15/02/1995 - 15/02/1995
5583
Dixon, Andrew Kevin
Director
15/02/1995 - 08/05/2013
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 SELECT FOOD INGREDIENTS LIMITED

PHOENIX SELECT FOOD INGREDIENTS LIMITED is an(a) Dissolved company incorporated on 14/02/1995 with the registered office located at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 SELECT FOOD INGREDIENTS LIMITED?

toggle

PHOENIX SELECT FOOD INGREDIENTS LIMITED is currently Dissolved. It was registered on 14/02/1995 and dissolved on 11/03/2020.

Where is PHOENIX SELECT FOOD INGREDIENTS LIMITED located?

toggle

PHOENIX SELECT FOOD INGREDIENTS LIMITED is registered at Central Square 5th Floor, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does PHOENIX SELECT FOOD INGREDIENTS LIMITED do?

toggle

PHOENIX SELECT FOOD INGREDIENTS LIMITED operates in the Manufacture of condiments and seasonings (10.84 - SIC 2007) sector.

What is the latest filing for PHOENIX SELECT FOOD INGREDIENTS LIMITED?

toggle

The latest filing was on 11/03/2020: Final Gazette dissolved following liquidation.