Company NameWPP Phoenix Three Limited
Company StatusDissolved
Company Number00737915
CategoryPrivate Limited Company
Incorporation Date16 October 1962(61 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous NameNorth Kent Plastic Cages Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Michael John Simmonds
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2005(42 years, 8 months after company formation)
Appointment Duration13 years, 7 months (closed 29 January 2019)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed30 May 2006(43 years, 7 months after company formation)
Appointment Duration12 years, 8 months (closed 29 January 2019)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMrs Doreen Francis May Lyddon
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 1995)
RoleAccountant
Correspondence Address45 Marcet Road
Dartford
Kent
DA1 3AH
Director NameMr Gordon Charles Sampson
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 7 months after company formation)
Appointment Duration13 years, 3 months (resigned 29 August 2004)
RoleEngineer
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Anthony Henry Stebbing
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 June 1992)
RoleCommercial Manager
Correspondence Address41 St Johns Road
Welling
Kent
DA16 2AF
Secretary NameMr David Michael Green
NationalityBritish
StatusResigned
Appointed14 May 1991(28 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 January 2004)
RoleCompany Director
Correspondence Address25 Green Acres
Eythorne
Dover
Kent
CT15 4LX
Director NamePaul Ronald Greenway
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1995(33 years, 1 month after company formation)
Appointment Duration9 years, 7 months (resigned 30 June 2005)
RoleEngineer
Correspondence Address130 Stanhope Road
Swanscombe
Kent
DA10 0AY
Secretary NameMr Gordon Charles Sampson
NationalityBritish
StatusResigned
Appointed16 April 2004(41 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 29 August 2004)
RoleCompany Director
Correspondence AddressThe Warren Canterbury Road
Elham
Canterbury
Kent
CT4 6UE
Director NameMr Anthony Stuart Wilson
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed05 October 2004(42 years after company formation)
Appointment Duration2 years, 1 month (resigned 30 November 2006)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFour Winds
Hart Hill
Charing
Kent
TN27 0HN
Secretary NameMr Michael John Simmonds
NationalityBritish
StatusResigned
Appointed05 October 2004(42 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wraightsfield Avenue
Dymchurch
Romney Marsh
Kent
TN29 0JY
Director NameMr Jonathan Neil Eggar
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2006(44 years, 1 month after company formation)
Appointment Duration8 years, 8 months (resigned 28 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Littleton Street
Earlsfield
London
SW18 3SZ
Director NameMr Andrew Robertson Payne
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2015(53 years after company formation)
Appointment Duration3 years (resigned 17 October 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Farm Street
London
W1J 5RJ

Contact

Websitewww.wpp.co.uk

Location

Registered Address27 Farm Street
London
W1J 5RJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 June 1966Delivered on: 21 June 1966
Persons entitled: National Provincial Bank LTD

Classification: Mortgage & general charge
Secured details: All moneys due etc.
Particulars: Undertaking and goodwill all property and assets present and future including uncalled capital. Fixed & floating charges see doc 11 for details.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
22 October 2018Termination of appointment of Andrew Robertson Payne as a director on 17 October 2018 (1 page)
27 September 2018Satisfaction of charge 1 in full (1 page)
10 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
1 June 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
24 August 2017Accounts for a dormant company made up to 31 December 2016 (1 page)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
5 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (1 page)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,447,100
(4 pages)
6 June 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,447,100
(4 pages)
29 October 2015Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
29 October 2015Appointment of Mr Andrew Payne as a director on 8 October 2015 (2 pages)
29 October 2015Termination of appointment of Jonathan Neil Eggar as a director on 28 July 2015 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (1 page)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,447,100
(5 pages)
17 June 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1,447,100
(5 pages)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 August 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,447,100
(5 pages)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
6 June 2014Secretary's details changed for Wpp Group (Nominees) Limited on 13 May 2014 (1 page)
6 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 1,447,100
(5 pages)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
29 August 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (4 pages)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
18 September 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
12 June 2012Annual return made up to 13 May 2012 with a full list of shareholders (4 pages)
23 March 2012Company name changed north kent plastic cages LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
23 March 2012Change of name notice (2 pages)
23 March 2012Company name changed north kent plastic cages LIMITED\certificate issued on 23/03/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
23 March 2012Change of name notice (2 pages)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
20 July 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (4 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 June 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 13 May 2010 with a full list of shareholders (5 pages)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
17 July 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
21 May 2009Return made up to 13/05/09; full list of members (4 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
28 May 2008Full accounts made up to 31 December 2007 (10 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
14 May 2008Return made up to 13/05/08; full list of members (4 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
5 June 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
31 May 2007Return made up to 14/05/07; full list of members (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006New director appointed (1 page)
6 December 2006New director appointed (1 page)
6 December 2006Director resigned (1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
1 June 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
30 May 2006New secretary appointed (1 page)
30 May 2006New secretary appointed (1 page)
30 May 2006Secretary resigned (1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
30 May 2006Secretary resigned (1 page)
30 May 2006Return made up to 14/05/06; full list of members (2 pages)
18 July 2005New director appointed (2 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
18 July 2005New director appointed (2 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 June 2005Return made up to 14/05/05; full list of members (3 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: wpp group PLC pennypot industrial estate hythe kent CT21 6PE (1 page)
1 November 2004New secretary appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Registered office changed on 01/11/04 from: wpp group PLC pennypot industrial estate hythe kent CT21 6PE (1 page)
1 November 2004New director appointed (2 pages)
1 November 2004Secretary resigned;director resigned (1 page)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
18 June 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
21 May 2004Return made up to 14/05/04; full list of members (7 pages)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
6 May 2004New secretary appointed (2 pages)
6 May 2004Secretary resigned (1 page)
31 May 2003Return made up to 14/05/03; full list of members (7 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 May 2003Return made up to 14/05/03; full list of members (7 pages)
31 May 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
13 June 2002Return made up to 14/05/02; full list of members (7 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
16 July 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
24 May 2001Return made up to 14/05/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (7 pages)
25 July 2000Full accounts made up to 31 December 1999 (7 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
3 July 2000Return made up to 14/05/00; full list of members (6 pages)
14 May 1999Full accounts made up to 31 December 1998 (9 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 May 1999Return made up to 14/05/99; no change of members (4 pages)
14 May 1999Full accounts made up to 31 December 1998 (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
7 August 1998Full accounts made up to 31 December 1997 (9 pages)
15 June 1998Nc inc already adjusted 13/10/93 (1 page)
15 June 1998Nc inc already adjusted 13/10/93 (1 page)
15 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
15 June 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
28 May 1998Return made up to 14/05/98; full list of members (6 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
22 October 1997Full accounts made up to 31 December 1996 (15 pages)
12 June 1997Return made up to 14/05/97; no change of members (4 pages)
12 June 1997Return made up to 14/05/97; no change of members (4 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
17 October 1996Full accounts made up to 31 December 1995 (15 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
31 May 1996Return made up to 14/05/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
13 December 1995New director appointed (2 pages)
13 December 1995New director appointed (2 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
12 October 1995Full accounts made up to 31 December 1994 (15 pages)
5 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Return made up to 14/05/95; full list of members
  • 363(287) ‐ Registered office changed on 05/06/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 June 1995Registered office changed on 05/06/95 from: 1 bilton rd erith kent DA8 2AN (1 page)
5 June 1995Registered office changed on 05/06/95 from: 1 bilton rd erith kent DA8 2AN (1 page)
16 October 1962Incorporation (17 pages)
16 October 1962Incorporation (17 pages)