Company NamePhoenix Properties Limited
Company StatusDissolved
Company Number01910242
CategoryPrivate Limited Company
Incorporation Date1 May 1985(39 years ago)
Dissolution Date10 January 2012 (12 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Raymond Cyril Laflin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed14 January 1992(6 years, 8 months after company formation)
Appointment Duration20 years (closed 10 January 2012)
RoleChartered Surveyor
Correspondence Address65 Tranquil Vale
Blackheath
London
SE3 0BP
Secretary NamePatricia Margaret Maisey
NationalityBritish
StatusClosed
Appointed14 January 1993(7 years, 8 months after company formation)
Appointment Duration19 years (closed 10 January 2012)
RoleProbation Officer
Correspondence Address78 Aylward Road
Merton Park
London
SW20 9AF
Director NamePatricia Margaret Maisey
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 8 months after company formation)
Appointment Duration5 months (resigned 17 June 1992)
RoleEstate Agent
Correspondence Address78 Aylward Road
Merton Park
London
SW20 9AF
Director NameMr Eric Leonard Oxley
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleProperty Consultant/Dealer
Correspondence AddressNewlands Hall Cottage
Stack Yard Green Links Eleigh
Ipswich
Suffolk
IP7 7BD
Secretary NameMr Raymond Cyril Laflin
NationalityBritish
StatusResigned
Appointed14 January 1992(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 14 January 1993)
RoleCompany Director
Correspondence Address65 Tranquil Vale
Blackheath
London
SE3 0BP

Location

Registered Address3 Middle Street
Croydon
Surrey
CR0 1LY

Financials

Year2014
Gross Profit-£66,689
Net Worth-£1,402,877
Current Liabilities£3,561,802

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
27 September 2011First Gazette notice for compulsory strike-off (1 page)
26 February 1997Receiver ceasing to act (1 page)
26 February 1997Receiver's abstract of receipts and payments (2 pages)
26 February 1997Receiver ceasing to act (1 page)
26 February 1997Receiver's abstract of receipts and payments (2 pages)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
20 August 1996Receiver's abstract of receipts and payments (2 pages)
15 July 1996Receiver ceasing to act (1 page)
15 July 1996Receiver ceasing to act (1 page)
5 July 1996Receiver ceasing to act (1 page)
5 July 1996Receiver ceasing to act (1 page)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
2 July 1996Receiver's abstract of receipts and payments (2 pages)
18 June 1996Receiver's abstract of receipts and payments (1 page)
18 June 1996Receiver ceasing to act (1 page)
18 June 1996Receiver's abstract of receipts and payments (1 page)
18 June 1996Receiver ceasing to act (1 page)
12 March 1996Receiver's abstract of receipts and payments (2 pages)
12 March 1996Receiver's abstract of receipts and payments (2 pages)
11 March 1996Receiver ceasing to act (1 page)
11 March 1996Receiver ceasing to act (1 page)
5 March 1996Receiver's abstract of receipts and payments (2 pages)
5 March 1996Receiver's abstract of receipts and payments (2 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
22 February 1996Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
21 December 1995Receiver's abstract of receipts and payments (2 pages)
19 December 1995Appointment of receiver/manager (1 page)
19 December 1995Appointment of receiver/manager (2 pages)
4 April 1995Appointment of receiver/manager (2 pages)
4 April 1995Appointment of receiver/manager (1 page)
24 March 1995Particulars of mortgage/charge (5 pages)
24 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)