Company NameBesres Phoenix Five Plc
Company StatusDissolved
Company Number02627713
CategoryPublic Limited Company
Incorporation Date9 July 1991(32 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Christopher John Walter Woodbridge
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 1992(1 year after company formation)
Appointment Duration31 years, 9 months
RoleChartered Surveyor
Correspondence Address1 Pemberton Row
Fetter Lane
London
EC4A 3ET
Director NameRobert John Chambers
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1993(1 year, 7 months after company formation)
Appointment Duration31 years, 2 months
RoleChartered Surveyor
Correspondence AddressGrange Lodge
Grange Road
Geddington
Northants
NN14 1AL
Director NameStephen Paul Smith
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1994(3 years, 2 months after company formation)
Appointment Duration29 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address65 Yester Road
Chislehurst
Kent
BR7 5HN
Director NameRichard Mark Pinnock
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1996(4 years, 11 months after company formation)
Appointment Duration27 years, 10 months
RoleChartered Accountant
Correspondence Address16 Chaucer Road
Bedford
Bedfordshire
MK40 2AJ
Secretary NameMr Philip George Wiles
NationalityBritish
StatusCurrent
Appointed26 June 1997(5 years, 11 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1992)
RoleAssistant Md Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameMr Trevor Bryan Graves
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 1993)
RoleChartered Surveyor
Correspondence AddressRolleston Hazelwood Lane
Chipstead
Coulsdon
Surrey
CR5 3QY
Director NameMr John Michael Nicholls
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 October 1992)
RoleManaging Director Slp
Country of ResidenceEngland
Correspondence Address25 Starling Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JX
Secretary NameMr Philip George Wiles
NationalityBritish
StatusResigned
Appointed09 July 1992(1 year after company formation)
Appointment Duration2 years, 3 months (resigned 30 October 1994)
RoleCompany Director
Correspondence AddressBramley House Axes Lane
Redhill
Surrey
RH1 5QL
Director NameAnthony Faulkner
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1992(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 1994)
RoleMd Slp
Correspondence Address7 Weston Close
Upton Grey
Basingstoke
Hampshire
RG25 2RX
Director NameDavid Edward Baker
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1994(2 years, 9 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 September 1994)
RoleManaging Director
Correspondence Address9 Devonshire Road
Hatch End
Pinner
Middlesex
HA5 4LY
Secretary NameMiss Ruth Mary Robertson
NationalityBritish
StatusResigned
Appointed30 October 1994(3 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 June 1997)
RoleSecretary
Correspondence Address31 Berechurch Road
Colchester
Essex
CO2 9PW
Director NameRichard William Galloway
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1995(4 years after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 1996)
RoleCompany Director
Correspondence AddressShandon
Dormans Park
East Grinstead
West Sussex
RH19 2NQ

Location

Registered Address107 Cheapside
London
EC2V 6DU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 1997 (26 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

8 February 2000Dissolved (1 page)
8 November 1999Liquidators statement of receipts and payments (5 pages)
8 November 1999Return of final meeting in a members' voluntary winding up (4 pages)
27 October 1999Liquidators statement of receipts and payments (5 pages)
20 April 1999Liquidators statement of receipts and payments (6 pages)
27 October 1998Liquidators statement of receipts and payments (13 pages)
20 October 1997Appointment of a voluntary liquidator (1 page)
20 October 1997Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
20 October 1997Declaration of solvency (4 pages)
17 October 1997Ad 15/10/97--------- £ si [email protected]=192722 £ ic 3469002/3661724 (2 pages)
7 August 1997Return made up to 09/07/97; change of members (14 pages)
11 July 1997New secretary appointed (2 pages)
11 July 1997Secretary resigned (1 page)
23 December 1996Full accounts made up to 31 May 1996 (19 pages)
4 August 1996Return made up to 09/07/96; change of members (14 pages)
16 July 1996New director appointed (3 pages)
16 July 1996Director resigned (1 page)
21 April 1996Director's particulars changed (1 page)
15 November 1995Full accounts made up to 31 May 1995 (16 pages)
16 August 1995New director appointed (6 pages)