Company NamePhoenix Security Consultancy Limited
Company StatusDissolved
Company Number03129158
CategoryPrivate Limited Company
Incorporation Date22 November 1995(28 years, 4 months ago)
Dissolution Date11 October 2012 (11 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameKevin Josey
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed03 September 1996(9 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 11 October 2012)
RoleManager
Correspondence Address3 Queen Elizabeth Close
Ash
Aldershot
Hampshire
GU12 6JP
Secretary NameTracey Anne Longhurst
NationalityBritish
StatusClosed
Appointed03 September 1996(9 months, 2 weeks after company formation)
Appointment Duration16 years, 1 month (closed 11 October 2012)
RoleCompany Director
Correspondence Address3 Queen Elizabeth Close
Ash
Aldershot
Hampshire
GU12 6JP
Director NameNewco Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
Sussex
PO21 1TP
Secretary NameStartco Limited (Corporation)
StatusResigned
Appointed22 November 1995(same day as company formation)
Correspondence Address18 The Steyne
Bognor Regis
West Sussex
PO21 1TP

Location

Registered AddressRsm Tenon Recovery 11th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

11 October 2012Final Gazette dissolved following liquidation (1 page)
11 October 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 October 2012Final Gazette dissolved following liquidation (1 page)
11 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
11 July 2012Return of final meeting in a creditors' voluntary winding up (3 pages)
11 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
11 July 2012Liquidators statement of receipts and payments to 6 July 2012 (5 pages)
11 July 2012Liquidators' statement of receipts and payments to 6 July 2012 (5 pages)
2 May 2012Liquidators statement of receipts and payments to 17 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
2 May 2012Liquidators' statement of receipts and payments to 17 April 2012 (5 pages)
2 November 2011Liquidators statement of receipts and payments to 17 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (5 pages)
2 November 2011Liquidators' statement of receipts and payments to 17 October 2011 (5 pages)
27 April 2011Liquidators statement of receipts and payments to 17 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
27 April 2011Liquidators' statement of receipts and payments to 17 April 2011 (5 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6rd on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
2 March 2011Registered office address changed from C/O Tenon Recovery Sherlock House 73 Baker Street London W1U 6RD on 2 March 2011 (2 pages)
22 November 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
22 November 2010Liquidators statement of receipts and payments to 17 October 2010 (5 pages)
22 November 2010Liquidators' statement of receipts and payments to 17 October 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
5 May 2010Liquidators' statement of receipts and payments to 17 April 2010 (5 pages)
5 May 2010Liquidators statement of receipts and payments to 17 April 2010 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
18 March 2010Liquidators statement of receipts and payments to 17 October 2009 (5 pages)
18 March 2010Liquidators' statement of receipts and payments to 17 October 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
23 April 2009Liquidators statement of receipts and payments to 17 April 2009 (5 pages)
23 April 2009Liquidators' statement of receipts and payments to 17 April 2009 (5 pages)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Statement of affairs with form 4.19 (6 pages)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Appointment of a voluntary liquidator (1 page)
30 April 2008Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2008-04-18
(1 page)
14 April 2008Registered office changed on 14/04/2008 from phoenix house 19 ash street ash aldershot hampshire GU12 6LA (1 page)
14 April 2008Registered office changed on 14/04/2008 from phoenix house 19 ash street ash aldershot hampshire GU12 6LA (1 page)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
8 January 2008Return made up to 22/11/07; full list of members (2 pages)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
26 January 2007Return made up to 22/11/06; full list of members (2 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
16 January 2006Return made up to 22/11/05; full list of members (2 pages)
16 January 2006Return made up to 22/11/05; full list of members (2 pages)
11 January 2006Return made up to 22/11/04; full list of members (6 pages)
11 January 2006Return made up to 22/11/04; full list of members (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
12 August 2004Particulars of mortgage/charge (7 pages)
1 July 2004Ad 02/01/03--------- £ si 8@1 (2 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2004Return made up to 22/11/03; full list of members (6 pages)
1 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
1 July 2004Return made up to 22/11/03; full list of members (6 pages)
1 July 2004Ad 02/01/03--------- £ si 8@1 (2 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
1 November 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 November 2003Accounting reference date shortened from 28/02/03 to 31/12/02 (1 page)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Return made up to 22/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 January 2003Total exemption small company accounts made up to 28 February 2002 (6 pages)
2 January 2003Return made up to 22/11/02; full list of members (6 pages)
24 December 2002Registered office changed on 24/12/02 from: myrtle house high street henfield west sussex BN5 9DA (1 page)
24 December 2002Registered office changed on 24/12/02 from: myrtle house high street henfield west sussex BN5 9DA (1 page)
2 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
2 April 2002Total exemption small company accounts made up to 28 February 2001 (6 pages)
18 March 2002Return made up to 22/11/01; full list of members (6 pages)
18 March 2002Return made up to 22/11/01; full list of members (6 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
6 March 2002Total exemption small company accounts made up to 28 February 2000 (6 pages)
16 January 2001Return made up to 22/11/00; full list of members (6 pages)
16 January 2001Return made up to 22/11/00; full list of members (6 pages)
17 October 2000Return made up to 22/11/99; full list of members (6 pages)
17 October 2000Return made up to 22/11/99; full list of members (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
24 December 1999Accounts for a small company made up to 28 February 1999 (6 pages)
22 July 1999Registered office changed on 22/07/99 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page)
22 July 1999Registered office changed on 22/07/99 from: first floor office 125 high street uckfield east sussex TN22 1RN (1 page)
23 June 1999Particulars of mortgage/charge (3 pages)
23 June 1999Particulars of mortgage/charge (3 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
4 January 1999Accounts for a small company made up to 28 February 1998 (6 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
15 December 1998Return made up to 22/11/98; no change of members (4 pages)
22 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
22 June 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 14/04/98
(1 page)
5 March 1998Return made up to 22/11/97; no change of members (4 pages)
5 March 1998Return made up to 22/11/97; no change of members (4 pages)
6 July 1997Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page)
6 July 1997Accounts for a dormant company made up to 31 August 1996 (5 pages)
6 July 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
6 July 1997Accounts made up to 31 August 1996 (5 pages)
6 July 1997Accounting reference date extended from 31/08/97 to 28/02/98 (1 page)
6 July 1997Accounting reference date shortened from 30/11/96 to 31/08/96 (1 page)
13 January 1997Registered office changed on 13/01/97 from: first floor office 125 high street uckfield east sussex TW22 1RN (1 page)
13 January 1997Registered office changed on 13/01/97 from: first floor office 125 high street uckfield east sussex TW22 1RN (1 page)
9 January 1997Return made up to 22/11/96; full list of members (6 pages)
9 January 1997Return made up to 22/11/96; full list of members
  • 363(287) ‐ Registered office changed on 09/01/97
(6 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New secretary appointed (2 pages)
24 September 1996New director appointed (2 pages)
9 September 1996Director resigned (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
9 September 1996Secretary resigned (1 page)
9 September 1996Director resigned (1 page)
9 September 1996Registered office changed on 09/09/96 from: 18 the steyne bognor regis west sussex PO21 1TP (1 page)
22 November 1995Incorporation (20 pages)
22 November 1995Incorporation (17 pages)