PHOENIX TIMBER GROUP PLC(THE)

Register to unlock more data on OkredoRegister

PHOENIX TIMBER GROUP PLC(THE)

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00209570

Incorporation date

09/11/1925

Size

Group

Contacts

Registered address

Registered address

C/O Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire RG1 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/1925)
dot icon07/09/2013
Final Gazette dissolved following liquidation
dot icon07/06/2013
Return of final meeting in a creditors' voluntary winding up
dot icon24/01/2013
Liquidators' statement of receipts and payments to 2012-12-22
dot icon19/07/2012
Liquidators' statement of receipts and payments to 2012-06-22
dot icon17/01/2012
Liquidators' statement of receipts and payments to 2011-12-22
dot icon15/07/2011
Liquidators' statement of receipts and payments to 2011-06-22
dot icon10/02/2011
Liquidators' statement of receipts and payments to 2010-12-22
dot icon11/08/2010
Liquidators' statement of receipts and payments to 2010-06-22
dot icon01/02/2010
Liquidators' statement of receipts and payments to 2009-12-22
dot icon10/09/2009
Liquidators' statement of receipts and payments to 2009-06-22
dot icon23/01/2009
Liquidators' statement of receipts and payments to 2008-12-22
dot icon16/07/2008
Liquidators' statement of receipts and payments to 2008-06-22
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon06/07/2007
Liquidators' statement of receipts and payments
dot icon19/02/2007
Liquidators' statement of receipts and payments
dot icon18/08/2006
Liquidators' statement of receipts and payments
dot icon23/02/2006
Registered office changed on 23/02/06 from: c/o hurst morrison thomson corporate recovery 5 fairmile henley on thames oxfordshire RG9 2JR
dot icon02/02/2006
Notice of ceasing to act as a voluntary liquidator
dot icon02/02/2006
Notice of ceasing to act as a voluntary liquidator
dot icon23/01/2006
Liquidators' statement of receipts and payments
dot icon20/01/2006
Appointment of a voluntary liquidator
dot icon19/01/2006
Statement of affairs
dot icon11/01/2005
Registered office changed on 11/01/05 from: bank chambers hill road watlington oxon OX49 5AB
dot icon06/01/2005
Resolutions
dot icon06/01/2005
Declaration of solvency
dot icon06/01/2005
Declaration of solvency
dot icon06/01/2005
Appointment of a voluntary liquidator
dot icon26/08/2004
Director resigned
dot icon19/08/2004
Return made up to 03/08/04; full list of members
dot icon17/08/2004
Group of companies' accounts made up to 2004-03-31
dot icon15/09/2003
Miscellaneous
dot icon29/08/2003
Return made up to 03/08/03; full list of members
dot icon27/08/2003
Group of companies' accounts made up to 2003-03-31
dot icon07/05/2003
Director resigned
dot icon28/01/2003
Particulars of contract relating to shares
dot icon28/01/2003
Ad 26/03/98--------- £ si [email protected]
dot icon24/12/2002
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon24/12/2002
Reduction of iss capital and minute (oc) £ ic 4575000/ 1935000
dot icon24/12/2002
Resolutions
dot icon11/12/2002
Secretary resigned
dot icon04/10/2002
Memorandum and Articles of Association
dot icon21/08/2002
Return made up to 03/08/02; full list of members
dot icon30/07/2002
Group of companies' accounts made up to 2002-03-31
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon06/04/2002
Declaration of satisfaction of mortgage/charge
dot icon05/12/2001
Registered office changed on 05/12/01 from: 27-33 station road hayes middlesex UB3 4DX
dot icon28/10/2001
New secretary appointed
dot icon01/10/2001
New director appointed
dot icon14/08/2001
Group of companies' accounts made up to 2001-03-31
dot icon01/08/2001
Return made up to 03/08/01; full list of members
dot icon03/04/2001
Full group accounts made up to 2000-03-31
dot icon18/01/2001
Director resigned
dot icon18/12/2000
New director appointed
dot icon18/12/2000
New director appointed
dot icon03/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon05/09/2000
Return made up to 03/08/00; full list of members
dot icon05/09/2000
Director resigned
dot icon06/07/2000
Secretary resigned
dot icon28/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon08/06/2000
New secretary appointed
dot icon06/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/04/2000
Full group accounts made up to 1999-03-31
dot icon24/03/2000
New director appointed
dot icon24/03/2000
Director's particulars changed
dot icon29/01/2000
Director resigned
dot icon31/08/1999
Return made up to 03/08/99; full list of members
dot icon31/08/1999
Location of register of members address changed
dot icon03/02/1999
Full group accounts made up to 1998-03-31
dot icon17/12/1998
Director resigned
dot icon29/10/1998
Delivery ext'd 3 mth 31/03/98
dot icon07/09/1998
Return made up to 03/08/98; full list of members
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon13/08/1998
Declaration of satisfaction of mortgage/charge
dot icon05/06/1998
Director resigned
dot icon05/06/1998
New director appointed
dot icon11/03/1998
New secretary appointed;new director appointed
dot icon11/03/1998
Secretary resigned;director resigned
dot icon28/01/1998
Full group accounts made up to 1997-03-31
dot icon02/11/1997
Delivery ext'd 3 mth 31/03/97
dot icon02/09/1997
Return made up to 03/08/97; bulk list available separately
dot icon30/09/1996
Return made up to 03/08/96; bulk list available separately
dot icon24/09/1996
Full group accounts made up to 1996-03-31
dot icon27/08/1996
Resolutions
dot icon27/08/1996
Resolutions
dot icon27/08/1996
£ nc 4075000/4575000 25/07/96
dot icon13/08/1996
Director resigned
dot icon13/08/1996
Director resigned
dot icon23/05/1996
Nc inc already adjusted 27/03/96
dot icon22/05/1996
Ad 10/04/96--------- £ si [email protected]=893316 £ ic 2480562/3373878
dot icon22/05/1996
Conve 31/03/96
dot icon17/05/1996
Registered office changed on 17/05/96 from: arisdale avenue south ockendon essex RM15 5TR
dot icon12/04/1996
Ad 27/03/96--------- £ si [email protected]=659914 £ ic 1820648/2480562
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon31/03/1996
Resolutions
dot icon09/03/1996
Particulars of mortgage/charge
dot icon08/03/1996
Listing of particulars
dot icon01/02/1996
Particulars of mortgage/charge
dot icon12/01/1996
New director appointed
dot icon23/11/1995
Ad 30/09/95--------- £ si [email protected]=1863 £ ic 1818785/1820648
dot icon23/11/1995
Conve 30/09/95
dot icon24/08/1995
Return made up to 03/08/95; bulk list available separately
dot icon24/08/1995
Director's particulars changed
dot icon14/08/1995
Full group accounts made up to 1995-03-31
dot icon01/08/1995
Resolutions
dot icon01/08/1995
Resolutions
dot icon25/05/1995
Conve 31/03/95
dot icon28/03/1995
New director appointed
dot icon24/03/1995
Certificate of reduction of issued capital and share premium and cancellation of share premium
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon01/03/1995
Resolutions
dot icon20/12/1994
Conve 23/11/94
dot icon17/10/1994
Full group accounts made up to 1994-03-31
dot icon14/09/1994
Return made up to 03/08/94; bulk list available separately
dot icon14/09/1994
Secretary's particulars changed;director's particulars changed
dot icon21/06/1994
Conve 27/05/94
dot icon07/05/1994
Director's particulars changed
dot icon23/03/1994
Court order
dot icon18/01/1994
Secretary resigned;new secretary appointed;director resigned
dot icon18/01/1994
Director resigned
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon15/11/1993
New director appointed
dot icon27/10/1993
Listing of particulars
dot icon27/10/1993
Prospectus
dot icon21/10/1993
Memorandum and Articles of Association
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon21/10/1993
Resolutions
dot icon07/10/1993
S-div 01/10/93
dot icon07/10/1993
Nc inc already adjusted 01/10/93
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon07/10/1993
Resolutions
dot icon14/09/1993
Full accounts made up to 1993-03-31
dot icon26/08/1993
Return made up to 03/08/93; change of members
dot icon24/08/1993
Director resigned
dot icon26/07/1993
Director's particulars changed
dot icon18/03/1993
New director appointed
dot icon25/01/1993
Declaration of satisfaction of mortgage/charge
dot icon12/01/1993
New director appointed
dot icon21/09/1992
Full group accounts made up to 1992-03-31
dot icon21/09/1992
Return made up to 03/08/92; bulk list available separately
dot icon11/08/1992
Memorandum and Articles of Association
dot icon14/07/1992
Resolutions
dot icon05/09/1991
Particulars of mortgage/charge
dot icon20/08/1991
Particulars of mortgage/charge
dot icon20/08/1991
Full accounts made up to 1991-03-31
dot icon20/08/1991
Return made up to 03/08/91; bulk list available separately
dot icon14/05/1991
Secretary resigned
dot icon14/05/1991
New secretary appointed
dot icon25/04/1991
Director resigned
dot icon25/04/1991
Director resigned
dot icon14/09/1990
Director resigned
dot icon04/09/1990
Statement of affairs
dot icon04/09/1990
Ad 15/03/87--------- £ si [email protected]
dot icon22/08/1990
Full accounts made up to 1990-03-31
dot icon22/08/1990
Return made up to 03/08/90; bulk list available separately
dot icon27/04/1990
Director's particulars changed
dot icon28/02/1990
Director resigned
dot icon23/02/1990
Ad 26/01/90--------- £ si [email protected]=2500 £ ic 3682311/3684811
dot icon15/02/1990
Ad 03/01/90--------- £ si [email protected]=10000 £ ic 3672311/3682311
dot icon07/12/1989
Declaration of satisfaction of mortgage/charge
dot icon21/11/1989
Ad 16/09/88--------- £ si [email protected]
dot icon21/11/1989
Statement of affairs
dot icon17/10/1989
Wd 11/10/89 ad 24/08/89--------- premium £ si [email protected]=1250 £ ic 3671061/3672311
dot icon04/09/1989
Full group accounts made up to 1989-03-31
dot icon04/09/1989
Return made up to 28/07/89; bulk list available separately
dot icon31/07/1989
Registered office changed on 31/07/89 from: rainham house manor way new road rainham essex RM13 8RJ
dot icon26/07/1989
Director resigned
dot icon16/01/1989
New director appointed
dot icon16/01/1989
New director appointed
dot icon04/01/1989
Statement of affairs
dot icon23/11/1988
Wd 08/11/88 ad 02/11/88--------- £ si [email protected]=61000
dot icon21/11/1988
Certificate of reduction of share premium
dot icon21/11/1988
Resolutions
dot icon12/11/1988
Court order
dot icon25/10/1988
Wd 12/10/88 ad 16/09/88--------- £ si [email protected]=55000
dot icon29/09/1988
Wd 23/09/88 ad 28/07/88--------- premium £ si [email protected]=2500
dot icon26/09/1988
Full group accounts made up to 1988-03-31
dot icon26/09/1988
Return made up to 12/08/88; bulk list available separately
dot icon06/05/1988
Resolutions
dot icon10/02/1988
Director resigned
dot icon12/01/1988
Wd 02/12/87 ad 29/10/87--------- premium £ si [email protected]=2500
dot icon22/09/1987
Full group accounts made up to 1987-03-31
dot icon22/09/1987
Return made up to 07/08/87; bulk list available separately
dot icon14/09/1987
Registered office changed on 14/09/87 from: phoenix house, manor way, new road, rainham, essex
dot icon10/08/1987
Particulars of mortgage/charge
dot icon21/07/1987
Return of allotments
dot icon15/06/1987
Return of allotments
dot icon29/04/1987
Director resigned
dot icon20/03/1987
Particulars of mortgage/charge
dot icon06/03/1987
Declaration of satisfaction of mortgage/charge
dot icon06/03/1987
Declaration of satisfaction of mortgage/charge
dot icon06/03/1987
Declaration of satisfaction of mortgage/charge
dot icon20/12/1986
New director appointed
dot icon18/12/1986
Return of allotments
dot icon10/12/1986
Full accounts made up to 1986-03-31
dot icon10/12/1986
Return made up to 10/11/86; full list of members
dot icon29/11/1986
New director appointed
dot icon19/11/1986
Return of allotments
dot icon14/07/1986
Particulars of mortgage/charge
dot icon27/06/1986
Return of allotments
dot icon30/04/1982
Certificate of re-registration from Private to Public Limited Company
dot icon09/11/1925
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2004
dot iconLast change occurred
31/03/2004

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2004
dot iconNext account date
31/03/2005
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baker, Christopher Paul
Director
31/10/2000 - 09/08/2004
18
Pollard, Julian David
Secretary
08/06/2000 - 24/10/2001
2
Jillings, Charles David Owen
Director
26/10/1995 - 07/12/1998
70
Saville, Duncan Paul
Director
01/10/1993 - 25/07/1996
55
Ahrell, Lars Olof Ragnar, Dr
Director
22/09/1993 - 25/07/1996
15

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 TIMBER GROUP PLC(THE)

PHOENIX TIMBER GROUP PLC(THE) is an(a) Dissolved company incorporated on 09/11/1925 with the registered office located at C/O Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire RG1 3BD. 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 TIMBER GROUP PLC(THE)?

toggle

PHOENIX TIMBER GROUP PLC(THE) is currently Dissolved. It was registered on 09/11/1925 and dissolved on 07/09/2013.

Where is PHOENIX TIMBER GROUP PLC(THE) located?

toggle

PHOENIX TIMBER GROUP PLC(THE) is registered at C/O Deloitte & Touche Llp, Abbots House Abbey Street, Reading, Berkshire RG1 3BD.

What does PHOENIX TIMBER GROUP PLC(THE) do?

toggle

PHOENIX TIMBER GROUP PLC(THE) operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for PHOENIX TIMBER GROUP PLC(THE)?

toggle

The latest filing was on 07/09/2013: Final Gazette dissolved following liquidation.