Gillingham
Kent
ME8 0QN
Director Name | Mr Roderik Van Kleij |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 October 2019(52 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ |
Director Name | Dawn Rose Guttridge |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN |
Director Name | Raymond John Guttridge |
---|---|
Date of Birth | May 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 May 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN |
Secretary Name | Dawn Rose Guttridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1991(23 years, 7 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 25 May 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN |
Director Name | Dennis Eric Chantler |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 1994(26 years, 7 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 11 September 2009) |
Role | Quality Manager |
Correspondence Address | 46 Edwin Road Rainham Kent ME8 0AB |
Director Name | Mr Yusuf Ahmet ÇAkin |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 25 May 2016(48 years, 11 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 19 August 2019) |
Role | Company Director |
Country of Residence | Turkey |
Correspondence Address | 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN |
Website | phoenixtooling.org |
---|
Registered Address | C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Brompton & Hans Town |
Built Up Area | Greater London |
655 at £1 | Raymond John Guttridge 72.38% Ordinary |
---|---|
250 at £1 | Dawn Rose Guttridge 27.62% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,001 |
Cash | £10,126 |
Current Liabilities | £399,507 |
Latest Accounts | 28 February 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 30 November 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 28 February |
Latest Return | 20 December 2018 (4 years, 11 months ago) |
---|---|
Next Return Due | 3 January 2020 (overdue) |
19 August 2011 | Delivered on: 23 August 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 August 2009 | Delivered on: 22 August 2009 Persons entitled: Hsbc Bank PLC Classification: Legal assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance. Outstanding |
30 June 2005 | Delivered on: 2 July 2005 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto. Outstanding |
2 May 2001 | Delivered on: 11 May 2001 Persons entitled: Hsbc Invoice Finance (UK) Limited ("Security Holder") Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever whether arising under an agreement for the purchase of debts or otherwise. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Outstanding |
15 June 1992 | Delivered on: 18 June 1992 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge on all goodwill and uncalled capital of the company;and all patents patent applications inventions trade marks trade names registered designs copyrights know how and other intellectual property rights and all licences and ancillary rights and benefits including all royalties fees and other income deriving from the same both present and future of the company. Outstanding |
21 March 1983 | Delivered on: 25 March 1983 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All books debts and other debts present & future. Outstanding |
21 October 2019 | Delivered on: 23 October 2019 Persons entitled: Uygur Savunma Ve End.Ith.Ihr.Muh.Mum.Ins.Taahhut Tic LTD Classification: A registered charge Outstanding |
17 January 1975 | Delivered on: 27 January 1975 Persons entitled: Midland Bank LTD Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge see doc.. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
8 April 2011 | Delivered on: 19 April 2011 Satisfied on: 2 February 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Bridgeport VMC1000XR vertical machining centre s/n 320D335, bridgeport 5AX500 five axis machining centre s/n 204UA003. Fully Satisfied |
10 January 2006 | Delivered on: 12 January 2006 Satisfied on: 8 April 2010 Persons entitled: Bank of Ireland Business Finance Limited Classification: Fixed charge over chattels Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The fixed assets being 1 x 2002 bridgeport vmc 600/22 xp vertical machining centre s/no 722980 1 x 2002 bridgeport V060X vertical machining centre s/no 822890 1 x 2001 bridgeport vmc 800 1/22 vertical machining centre s/no 722883. see the mortgage charge document for full details. Fully Satisfied |
21 February 2012 | Delivered on: 23 February 2012 Satisfied on: 2 February 2015 Persons entitled: Lombard North Central PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/ Bridgeport 5AX-450 five axis machining centre serial number 120L777. 2/ hardinge RS51MSY cnc slant bed lathe serial number rs-143-gp. Fully Satisfied |
10 June 2020 | Notice to Registrar of Companies of Notice of disclaimer (3 pages) |
---|---|
15 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
13 May 2020 | Notice of deemed approval of proposals (5 pages) |
21 January 2020 | Statement of affairs with form AM02SOA/AM02SOC (12 pages) |
8 January 2020 | Statement of administrator's proposal (42 pages) |
15 November 2019 | Registered office address changed from 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN England to C/O Kirker & Co Centre 645 2 Old Brompton Road South Kensington London SW7 3DQ on 15 November 2019 (2 pages) |
14 November 2019 | Appointment of an administrator (3 pages) |
23 October 2019 | Registration of charge 009100300011, created on 21 October 2019 (37 pages) |
1 October 2019 | Appointment of Mr Roderik Van Kleij as a director on 1 October 2019 (2 pages) |
1 October 2019 | Termination of appointment of Yusuf Ahmet Çakin as a director on 19 August 2019 (1 page) |
3 June 2019 | Resolutions
|
15 May 2019 | Statement of capital following an allotment of shares on 21 December 2018
|
26 February 2019 | Confirmation statement made on 20 December 2018 with updates (4 pages) |
19 October 2018 | Director's details changed for Mr Yusef Ahmet Cakin on 10 October 2018 (2 pages) |
18 October 2018 | Director's details changed for Ms Dilan Cakin on 10 October 2018 (2 pages) |
28 August 2018 | Director's details changed for Ms Dilan Cakin on 28 August 2018 (2 pages) |
28 August 2018 | Change of details for United Machining Limited as a person with significant control on 28 August 2018 (2 pages) |
30 April 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
30 April 2018 | Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page) |
23 March 2018 | Statement of capital following an allotment of shares on 22 March 2018
|
23 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
16 January 2018 | Confirmation statement made on 20 December 2017 with updates (4 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
22 February 2017 | Total exemption small company accounts made up to 31 May 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
11 November 2016 | Appointment of Ms Dilan Cakin as a director on 1 November 2016 (2 pages) |
11 November 2016 | Appointment of Ms Dilan Cakin as a director on 1 November 2016 (2 pages) |
16 September 2016 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN on 16 September 2016 (1 page) |
16 September 2016 | Registered office address changed from 293 Green Lanes Palmers Green London N13 4XS England to 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN on 16 September 2016 (1 page) |
31 August 2016 | Appointment of Mr Yusef Ahmet Cakin as a director on 25 May 2016 (2 pages) |
31 August 2016 | Appointment of Mr Yusef Ahmet Cakin as a director on 25 May 2016 (2 pages) |
31 August 2016 | Registered office address changed from 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN to 293 Green Lanes Palmers Green London N13 4XS on 31 August 2016 (1 page) |
31 August 2016 | Registered office address changed from 2 Saracen Close Gillingham Business Park Gillingham Kent ME8 0QN to 293 Green Lanes Palmers Green London N13 4XS on 31 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Raymond John Guttridge as a director on 25 May 2016 (1 page) |
26 August 2016 | Termination of appointment of Dawn Rose Guttridge as a secretary on 25 May 2016 (1 page) |
26 August 2016 | Termination of appointment of Dawn Rose Guttridge as a director on 25 May 2016 (1 page) |
26 August 2016 | Termination of appointment of Dawn Rose Guttridge as a secretary on 25 May 2016 (1 page) |
26 August 2016 | Termination of appointment of Dawn Rose Guttridge as a director on 25 May 2016 (1 page) |
26 August 2016 | Termination of appointment of Raymond John Guttridge as a director on 25 May 2016 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page) |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (16 pages) |
2 June 2016 | Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (16 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
12 April 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 April 2016 | Satisfaction of charge 1 in full (1 page) |
4 April 2016 | Satisfaction of charge 2 in full (1 page) |
4 April 2016 | Satisfaction of charge 3 in full (2 pages) |
4 April 2016 | Satisfaction of charge 3 in full (2 pages) |
4 April 2016 | Satisfaction of charge 2 in full (1 page) |
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 25 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
2 February 2015 | Satisfaction of charge 10 in full (1 page) |
2 February 2015 | Satisfaction of charge 8 in full (1 page) |
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 25 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
7 January 2015 | Total exemption small company accounts made up to 30 September 2014 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 June 2014 | Total exemption small company accounts made up to 30 September 2013 (8 pages) |
18 February 2014 | Director's details changed for Dawn Rose Guttridge on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Raymond John Guttridge on 18 February 2014 (2 pages) |
18 February 2014 | Director's details changed for Raymond John Guttridge on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Dawn Rose Guttridge on 18 February 2014 (1 page) |
18 February 2014 | Director's details changed for Dawn Rose Guttridge on 18 February 2014 (2 pages) |
18 February 2014 | Annual return made up to 25 January 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Secretary's details changed for Dawn Rose Guttridge on 18 February 2014 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (8 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
19 February 2013 | Annual return made up to 25 January 2013 with a full list of shareholders (5 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
29 March 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders
|
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders
|
23 February 2012 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
23 February 2012 | Annual return made up to 25 January 2012 with a full list of shareholders (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
23 August 2011 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
19 April 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 25 January 2011 with a full list of shareholders (5 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 March 2010 | Director's details changed for Raymond John Guttridge on 25 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Raymond John Guttridge on 25 January 2010 (2 pages) |
17 March 2010 | Director's details changed for Dawn Rose Guttridge on 25 January 2010 (2 pages) |
17 March 2010 | Annual return made up to 25 January 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Director's details changed for Dawn Rose Guttridge on 25 January 2010 (2 pages) |
16 November 2009 | Purchase of own shares. (2 pages) |
16 November 2009 | Purchase of own shares. (2 pages) |
29 September 2009 | Appointment terminated director dennis chantler (1 page) |
29 September 2009 | Appointment terminated director dennis chantler (1 page) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
22 August 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
16 July 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
26 January 2009 | Return made up to 25/01/09; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
30 January 2008 | Return made up to 25/01/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
6 March 2007 | Return made up to 25/01/07; full list of members
|
6 March 2007 | Return made up to 25/01/07; full list of members
|
11 May 2006 | Auditor's resignation (1 page) |
11 May 2006 | Auditor's resignation (1 page) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
7 March 2006 | Full accounts made up to 30 September 2005 (12 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
3 February 2006 | Return made up to 25/01/06; full list of members (7 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
12 January 2006 | Particulars of mortgage/charge (5 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
2 July 2005 | Particulars of mortgage/charge (3 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
1 February 2005 | Return made up to 25/01/05; full list of members (7 pages) |
23 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
23 December 2004 | Full accounts made up to 30 September 2004 (14 pages) |
25 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
25 March 2004 | Return made up to 25/01/04; full list of members (7 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
24 December 2003 | Full accounts made up to 30 September 2003 (13 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
28 March 2003 | Full accounts made up to 30 September 2002 (13 pages) |
15 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
15 January 2003 | Return made up to 25/01/03; full list of members (7 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
21 February 2002 | Return made up to 25/01/02; full list of members (7 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
30 January 2002 | Full accounts made up to 30 September 2001 (13 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
11 May 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Return made up to 25/01/01; full list of members
|
15 March 2001 | Return made up to 25/01/01; full list of members
|
6 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
6 February 2001 | Full accounts made up to 30 September 2000 (13 pages) |
21 March 2000 | Return made up to 25/01/00; full list of members (7 pages) |
21 March 2000 | Return made up to 25/01/00; full list of members (7 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 February 2000 | Full accounts made up to 30 September 1999 (15 pages) |
23 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
23 February 1999 | Return made up to 25/01/99; full list of members (6 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
8 February 1999 | Full accounts made up to 30 September 1998 (16 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
6 March 1998 | Full accounts made up to 30 September 1997 (16 pages) |
19 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
19 February 1998 | Return made up to 25/01/98; full list of members (6 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
6 February 1997 | Full accounts made up to 30 September 1996 (12 pages) |
5 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
5 February 1997 | Return made up to 25/01/97; no change of members (4 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
22 February 1996 | Full accounts made up to 30 September 1995 (12 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
13 February 1996 | Return made up to 25/01/96; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |