Company NamePhoenix Tooling Limited
DirectorsDilan ÇAkin Van Kleij and Roderik Van Kleij
Company StatusLiquidation
Company Number00910030
CategoryPrivate Limited Company
Incorporation Date5 July 1967(56 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMrs Dilan ÇAkin Van Kleij
Date of BirthApril 1989 (Born 35 years ago)
NationalityTurkish
StatusCurrent
Appointed01 November 2016(49 years, 4 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2 Saracen Close Gillingham Business Park
Gillingham
Kent
ME8 0QN
Director NameMr Roderik Van Kleij
Date of BirthJuly 1986 (Born 37 years ago)
NationalityDutch
StatusCurrent
Appointed01 October 2019(52 years, 3 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceTurkey
Correspondence AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
South Kensington
London
SW7 3DQ
Director NameDawn Rose Guttridge
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saracen Close
Gillingham Business Park
Gillingham
Kent
ME8 0QN
Director NameRaymond John Guttridge
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 May 2016)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address2 Saracen Close
Gillingham Business Park
Gillingham
Kent
ME8 0QN
Secretary NameDawn Rose Guttridge
NationalityBritish
StatusResigned
Appointed25 January 1991(23 years, 7 months after company formation)
Appointment Duration25 years, 4 months (resigned 25 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Saracen Close
Gillingham Business Park
Gillingham
Kent
ME8 0QN
Director NameDennis Eric Chantler
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(26 years, 7 months after company formation)
Appointment Duration15 years, 7 months (resigned 11 September 2009)
RoleQuality Manager
Correspondence Address46 Edwin Road
Rainham
Kent
ME8 0AB
Director NameMr Yusuf Ahmet ÇAkin
Date of BirthApril 1965 (Born 59 years ago)
NationalityTurkish
StatusResigned
Appointed25 May 2016(48 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 19 August 2019)
RoleCompany Director
Country of ResidenceTurkey
Correspondence Address2 Saracen Close Gillingham Business Park
Gillingham
Kent
ME8 0QN

Contact

Websitephoenixtooling.org

Location

Registered AddressC/O Kirker & Co Centre 645
2 Old Brompton Road
South Kensington
London
SW7 3DQ
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London

Shareholders

655 at £1Raymond John Guttridge
72.38%
Ordinary
250 at £1Dawn Rose Guttridge
27.62%
Ordinary

Financials

Year2014
Net Worth£105,001
Cash£10,126
Current Liabilities£399,507

Accounts

Latest Accounts28 February 2018 (6 years, 1 month ago)
Next Accounts Due30 November 2019 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Returns

Latest Return20 December 2018 (5 years, 4 months ago)
Next Return Due3 January 2020 (overdue)

Charges

19 August 2011Delivered 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 2009Delivered 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 2005Delivered 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 2001Delivered 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 1992Delivered 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 1983Delivered 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 2019Delivered 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 1975Delivered 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 2011Delivered 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 2006Delivered 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 2012Delivered 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

Filing History

10 June 2020Notice to Registrar of Companies of Notice of disclaimer (3 pages)
15 May 2020Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages)
13 May 2020Notice of deemed approval of proposals (5 pages)
21 January 2020Statement of affairs with form AM02SOA/AM02SOC (12 pages)
8 January 2020Statement of administrator's proposal (42 pages)
15 November 2019Registered 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 2019Appointment of an administrator (3 pages)
23 October 2019Registration of charge 009100300011, created on 21 October 2019 (37 pages)
1 October 2019Appointment of Mr Roderik Van Kleij as a director on 1 October 2019 (2 pages)
1 October 2019Termination of appointment of Yusuf Ahmet Çakin as a director on 19 August 2019 (1 page)
3 June 2019Resolutions
  • RES13 ‐ Re-offer to shareholders to subscribe at par ord shares 21/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(20 pages)
15 May 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 450,905
(3 pages)
26 February 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
19 October 2018Director's details changed for Mr Yusef Ahmet Cakin on 10 October 2018 (2 pages)
18 October 2018Director's details changed for Ms Dilan Cakin on 10 October 2018 (2 pages)
28 August 2018Director's details changed for Ms Dilan Cakin on 28 August 2018 (2 pages)
28 August 2018Change of details for United Machining Limited as a person with significant control on 28 August 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
30 April 2018Previous accounting period shortened from 31 May 2018 to 28 February 2018 (1 page)
23 March 2018Statement of capital following an allotment of shares on 22 March 2018
  • GBP 200,905
(3 pages)
23 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
16 January 2018Confirmation statement made on 20 December 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
11 November 2016Appointment of Ms Dilan Cakin as a director on 1 November 2016 (2 pages)
11 November 2016Appointment of Ms Dilan Cakin as a director on 1 November 2016 (2 pages)
16 September 2016Registered 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 2016Registered 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 2016Appointment of Mr Yusef Ahmet Cakin as a director on 25 May 2016 (2 pages)
31 August 2016Appointment of Mr Yusef Ahmet Cakin as a director on 25 May 2016 (2 pages)
31 August 2016Registered 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 2016Registered 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 2016Termination of appointment of Raymond John Guttridge as a director on 25 May 2016 (1 page)
26 August 2016Termination of appointment of Dawn Rose Guttridge as a secretary on 25 May 2016 (1 page)
26 August 2016Termination of appointment of Dawn Rose Guttridge as a director on 25 May 2016 (1 page)
26 August 2016Termination of appointment of Dawn Rose Guttridge as a secretary on 25 May 2016 (1 page)
26 August 2016Termination of appointment of Dawn Rose Guttridge as a director on 25 May 2016 (1 page)
26 August 2016Termination of appointment of Raymond John Guttridge as a director on 25 May 2016 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2016 to 31 May 2016 (1 page)
2 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (16 pages)
2 June 2016Second filing of AR01 previously delivered to Companies House made up to 25 January 2012 (16 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
12 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
4 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Satisfaction of charge 1 in full (1 page)
4 April 2016Satisfaction of charge 2 in full (1 page)
4 April 2016Satisfaction of charge 3 in full (2 pages)
4 April 2016Satisfaction of charge 3 in full (2 pages)
4 April 2016Satisfaction of charge 2 in full (1 page)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 905
(4 pages)
16 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 905
(4 pages)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
2 February 2015Satisfaction of charge 10 in full (1 page)
2 February 2015Satisfaction of charge 8 in full (1 page)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 905
(4 pages)
29 January 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 905
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
18 February 2014Director's details changed for Dawn Rose Guttridge on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Raymond John Guttridge on 18 February 2014 (2 pages)
18 February 2014Director's details changed for Raymond John Guttridge on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 905
(4 pages)
18 February 2014Secretary's details changed for Dawn Rose Guttridge on 18 February 2014 (1 page)
18 February 2014Director's details changed for Dawn Rose Guttridge on 18 February 2014 (2 pages)
18 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 905
(4 pages)
18 February 2014Secretary's details changed for Dawn Rose Guttridge on 18 February 2014 (1 page)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
19 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
29 March 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016.
(6 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 02/06/2016.
(6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 10 (5 pages)
23 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
23 August 2011Particulars of a mortgage or charge / charge no: 9 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
19 April 2011Particulars of a mortgage or charge / charge no: 8 (5 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
2 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
8 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 March 2010Director's details changed for Raymond John Guttridge on 25 January 2010 (2 pages)
17 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Raymond John Guttridge on 25 January 2010 (2 pages)
17 March 2010Director's details changed for Dawn Rose Guttridge on 25 January 2010 (2 pages)
17 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
17 March 2010Director's details changed for Dawn Rose Guttridge on 25 January 2010 (2 pages)
16 November 2009Purchase of own shares. (2 pages)
16 November 2009Purchase of own shares. (2 pages)
29 September 2009Appointment terminated director dennis chantler (1 page)
29 September 2009Appointment terminated director dennis chantler (1 page)
22 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
22 August 2009Particulars of a mortgage or charge / charge no: 7 (3 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
16 July 2009Total exemption small company accounts made up to 30 September 2008 (7 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Return made up to 25/01/09; full list of members (4 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
22 April 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
30 January 2008Return made up to 25/01/08; full list of members (3 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
11 July 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
6 March 2007Return made up to 25/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
6 March 2007Return made up to 25/01/07; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 May 2006Auditor's resignation (1 page)
11 May 2006Auditor's resignation (1 page)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
7 March 2006Full accounts made up to 30 September 2005 (12 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
3 February 2006Return made up to 25/01/06; full list of members (7 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
12 January 2006Particulars of mortgage/charge (5 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
2 July 2005Particulars of mortgage/charge (3 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
1 February 2005Return made up to 25/01/05; full list of members (7 pages)
23 December 2004Full accounts made up to 30 September 2004 (14 pages)
23 December 2004Full accounts made up to 30 September 2004 (14 pages)
25 March 2004Return made up to 25/01/04; full list of members (7 pages)
25 March 2004Return made up to 25/01/04; full list of members (7 pages)
24 December 2003Full accounts made up to 30 September 2003 (13 pages)
24 December 2003Full accounts made up to 30 September 2003 (13 pages)
28 March 2003Full accounts made up to 30 September 2002 (13 pages)
28 March 2003Full accounts made up to 30 September 2002 (13 pages)
15 January 2003Return made up to 25/01/03; full list of members (7 pages)
15 January 2003Return made up to 25/01/03; full list of members (7 pages)
21 February 2002Return made up to 25/01/02; full list of members (7 pages)
21 February 2002Return made up to 25/01/02; full list of members (7 pages)
30 January 2002Full accounts made up to 30 September 2001 (13 pages)
30 January 2002Full accounts made up to 30 September 2001 (13 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
11 May 2001Particulars of mortgage/charge (3 pages)
15 March 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 March 2001Return made up to 25/01/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 February 2001Full accounts made up to 30 September 2000 (13 pages)
6 February 2001Full accounts made up to 30 September 2000 (13 pages)
21 March 2000Return made up to 25/01/00; full list of members (7 pages)
21 March 2000Return made up to 25/01/00; full list of members (7 pages)
23 February 2000Full accounts made up to 30 September 1999 (15 pages)
23 February 2000Full accounts made up to 30 September 1999 (15 pages)
23 February 1999Return made up to 25/01/99; full list of members (6 pages)
23 February 1999Return made up to 25/01/99; full list of members (6 pages)
8 February 1999Full accounts made up to 30 September 1998 (16 pages)
8 February 1999Full accounts made up to 30 September 1998 (16 pages)
6 March 1998Full accounts made up to 30 September 1997 (16 pages)
6 March 1998Full accounts made up to 30 September 1997 (16 pages)
19 February 1998Return made up to 25/01/98; full list of members (6 pages)
19 February 1998Return made up to 25/01/98; full list of members (6 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
6 February 1997Full accounts made up to 30 September 1996 (12 pages)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
5 February 1997Return made up to 25/01/97; no change of members (4 pages)
22 February 1996Full accounts made up to 30 September 1995 (12 pages)
22 February 1996Full accounts made up to 30 September 1995 (12 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
13 February 1996Return made up to 25/01/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (28 pages)