Company NamePhoenix Building And Maintenance Limited
Company StatusDissolved
Company Number03613683
CategoryPrivate Limited Company
Incorporation Date11 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4522Erection of roof covering & frames
SIC 43910Roofing activities
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4541Plastering
SIC 43310Plastering

Directors

Director NameMr Karl Ernest Lawrence
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1998(same day as company formation)
RoleSub Contractor
Country of ResidenceEngland
Correspondence Address50 Oaklands Lane
Smallford
St Albans
Hertfordshire
AL4 0HS
Director NameMr John Gerrard Cronin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address30 Sherrards Way
Barnet
Hertfordshire
EN5 2BJ
Director NameBarry Victor Freeman
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleContracts Manager
Correspondence Address6 Stanhope Road
Barnet
Hertfordshire
EN5 2QN
Director NameBrian John Reeves
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2000(1 year, 7 months after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address2 Coopersale Road
London
E9 6BA
Secretary NameMichael Stephen Hanley
NationalityBritish
StatusCurrent
Appointed01 July 2000(1 year, 10 months after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Victoria Close
New Barnet
Hertfordshire
EN4 9NY
Secretary NameHelen Lawrence
NationalityBritish
StatusResigned
Appointed11 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address12 Lawton Road
Barnet
Hertfordshire
EN4 9BS
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed11 August 1998(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address4 Dancastle Court
14 Arcadia Avenue
London
N3 2HS
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London

Financials

Year2014
Net Worth£13,893
Cash£11,224
Current Liabilities£335,847

Accounts

Latest Accounts31 October 2000 (23 years, 6 months ago)
Accounts CategorySmall
Accounts Year End31 October

Filing History

22 July 2004Dissolved (1 page)
22 April 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
12 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
30 December 2002Liquidators statement of receipts and payments (5 pages)
30 January 2002Registered office changed on 30/01/02 from: 7 victoria close barnet hertfordshire EN4 9NY (1 page)
31 December 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 December 2001Appointment of a voluntary liquidator (1 page)
31 December 2001Statement of affairs (7 pages)
25 September 2001Return made up to 11/08/01; full list of members (8 pages)
25 June 2001Accounts for a small company made up to 31 October 2000 (6 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
12 September 2000Return made up to 11/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2000Registered office changed on 04/08/00 from: 7 victoria close barnet hertfordshire EN4 9NY (1 page)
19 June 2000Secretary resigned (1 page)
19 June 2000New secretary appointed (2 pages)
19 June 2000Registered office changed on 19/06/00 from: tri bec house 58-60 edward road barnet hertfordshire EN4 8AZ (1 page)
6 June 2000New director appointed (2 pages)
23 May 2000Accounts for a small company made up to 31 October 1999 (6 pages)
15 May 2000Registered office changed on 15/05/00 from: 12 lawton road new barnet hertfordshire EN4 9BS (1 page)
3 May 2000New director appointed (2 pages)
3 May 2000New director appointed (2 pages)
17 February 2000Particulars of mortgage/charge (4 pages)
25 August 1999Return made up to 11/08/99; full list of members (6 pages)
28 September 1998Accounting reference date extended from 31/08/99 to 31/10/99 (1 page)
18 August 1998Secretary resigned (1 page)
11 August 1998Incorporation (20 pages)