Company NamePhoenix Plastering Co. (Bromley) Limited
Company StatusDissolved
Company Number01271058
CategoryPrivate Limited Company
Incorporation Date29 July 1976(47 years, 9 months ago)
Dissolution Date16 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr James Edward Le Blond
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration25 years (closed 16 March 2016)
RoleBuilder
Country of ResidenceEngland
Correspondence Address23 Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameSandra Le Blond
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration25 years (closed 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hayes Way
Beckenham
Kent
BR3 6RJ
Secretary NameMr James Edward Le Blond
NationalityBritish
StatusClosed
Appointed28 February 1991(14 years, 7 months after company formation)
Appointment Duration25 years (closed 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Hayes Way
Beckenham
Kent
BR3 6RJ

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

90 at £1James E. Le Blond Settlement
90.00%
Ordinary
5 at £1James Edward Le Blond
5.00%
Ordinary
5 at £1Sandra Le Blond
5.00%
Ordinary

Financials

Year2014
Net Worth£1,126,505
Cash£33,309
Current Liabilities£32,507

Accounts

Latest Accounts31 August 2011 (12 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 August

Filing History

16 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 March 2016Final Gazette dissolved following liquidation (1 page)
16 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
16 December 2015Return of final meeting in a members' voluntary winding up (11 pages)
24 July 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
24 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
24 July 2015Liquidators' statement of receipts and payments to 5 June 2015 (10 pages)
24 July 2015Liquidators statement of receipts and payments to 5 June 2015 (10 pages)
7 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (10 pages)
7 August 2014Liquidators' statement of receipts and payments to 5 June 2014 (10 pages)
7 August 2014Liquidators statement of receipts and payments to 5 June 2014 (10 pages)
7 August 2014Liquidators statement of receipts and payments to 5 June 2014 (10 pages)
21 June 2013Registered office address changed from Melville House Woodhouse Road London N12 0RG on 21 June 2013 (2 pages)
21 June 2013Registered office address changed from Melville House Woodhouse Road London N12 0RG on 21 June 2013 (2 pages)
20 June 2013Declaration of solvency (3 pages)
20 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2013Declaration of solvency (3 pages)
20 June 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
20 June 2013Appointment of a voluntary liquidator (1 page)
20 June 2013Resolution insolvency:special resolution ;- "in specie" (1 page)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
1 June 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(5 pages)
13 March 2012Annual return made up to 28 February 2012 with a full list of shareholders
Statement of capital on 2012-03-13
  • GBP 100
(5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
31 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
27 April 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
23 March 2010Director's details changed for Mr James Edward Le Blond on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Mr James Edward Le Blond on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Sandra Le Blond on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Sandra Le Blond on 1 January 2010 (2 pages)
23 March 2010Director's details changed for Sandra Le Blond on 1 January 2010 (2 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
23 March 2010Director's details changed for Mr James Edward Le Blond on 1 January 2010 (2 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 August 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Registered office changed on 17/03/2009 from melville house 8-12 woodhouse road finchley london.N12 org (1 page)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Location of register of members (1 page)
17 March 2009Return made up to 28/02/09; full list of members (4 pages)
17 March 2009Location of debenture register (1 page)
17 March 2009Registered office changed on 17/03/2009 from melville house 8-12 woodhouse road finchley london.N12 org (1 page)
17 March 2009Location of debenture register (1 page)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
28 November 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
14 March 2008Return made up to 28/02/08; full list of members (4 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 March 2007Return made up to 28/02/07; full list of members (3 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
8 August 2006Total exemption small company accounts made up to 31 August 2005 (5 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
21 March 2006Return made up to 28/02/06; full list of members (3 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
26 July 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
1 April 2005Return made up to 28/02/05; full list of members (3 pages)
13 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
13 September 2004Total exemption small company accounts made up to 31 August 2003 (5 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
3 March 2004Return made up to 28/02/04; full list of members (7 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
4 August 2003Total exemption small company accounts made up to 31 August 2002 (6 pages)
15 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
26 July 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
18 March 2002Return made up to 28/02/02; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
27 March 2001Return made up to 28/02/01; full list of members (6 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
12 February 2001Accounts for a small company made up to 31 August 2000 (5 pages)
2 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
2 August 2000Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
15 March 2000Return made up to 28/02/00; full list of members (6 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
10 January 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 April 1999Return made up to 28/02/99; full list of members (5 pages)
12 April 1999Return made up to 28/02/99; full list of members (5 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
19 March 1999Accounts for a small company made up to 31 July 1998 (5 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (5 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
11 March 1998Return made up to 28/02/98; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
13 March 1997Return made up to 28/02/97; no change of members (4 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
20 January 1997Accounts for a small company made up to 31 July 1996 (7 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
30 April 1996Accounts for a small company made up to 31 July 1995 (7 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
25 March 1996Return made up to 28/02/96; full list of members (6 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
6 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
13 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 March 1995Return made up to 28/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)