Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Director Name | Mr Steven Stow |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2007(8 years, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 57 Binfield Road Wokingham Berkshire RG40 5PT |
Director Name | Alison Joan Barker |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Administrator |
Correspondence Address | 10 Draycott Forest Park Bracknell Berkshire RG12 0UX |
Director Name | Lesley Patricia Chilvers |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 57 Binfield Road Wokingham Berkshire RG40 5PT |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Alison Joan Barker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 Draycott Forest Park Bracknell Berkshire RG12 0UX |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Website | www.phoenixdetection.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0118 9793534 |
Telephone region | Reading |
Registered Address | 5th Floor Grove House 248a Marylebone Road London NW1 6BB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,315,217 |
Cash | £1,639,555 |
Current Liabilities | £289,970 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 August 2020 (3 years, 8 months ago) |
---|---|
Next Return Due | 8 September 2021 (overdue) |
24 April 2009 | Delivered on: 14 May 2009 Satisfied on: 26 February 2015 Persons entitled: Lesley Patricia Stow Classification: Debenture Secured details: £600,000 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
10 December 2023 | Appointment of a voluntary liquidator (3 pages) |
---|---|
8 December 2023 | Removal of liquidator by court order (16 pages) |
2 May 2023 | Liquidators' statement of receipts and payments to 25 February 2023 (20 pages) |
26 April 2022 | Liquidators' statement of receipts and payments to 25 February 2022 (20 pages) |
7 April 2021 | Declaration of solvency (5 pages) |
29 March 2021 | Appointment of a voluntary liquidator (3 pages) |
15 March 2021 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX to 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 15 March 2021 (2 pages) |
11 March 2021 | Resolutions
|
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
8 September 2020 | Confirmation statement made on 25 August 2020 with updates (4 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (15 pages) |
4 October 2019 | Confirmation statement made on 25 August 2019 with updates (4 pages) |
24 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
29 August 2018 | Confirmation statement made on 25 August 2018 with no updates (3 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2018 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
6 September 2017 | Confirmation statement made on 25 August 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 25 August 2016 with updates (5 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
26 February 2015 | Satisfaction of charge 1 in full (1 page) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
24 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-24
|
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
9 January 2013 | Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
6 September 2012 | Annual return made up to 25 August 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (4 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
21 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (4 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 25/08/09; full list of members (3 pages) |
2 June 2009 | Appointment terminated director lesley chilvers (1 page) |
2 June 2009 | Appointment terminated director lesley chilvers (1 page) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
14 May 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
21 October 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
9 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
9 September 2008 | Director's change of particulars / lesley chilvers / 25/08/2008 (1 page) |
9 September 2008 | Director's change of particulars / lesley chilvers / 25/08/2008 (1 page) |
9 September 2008 | Return made up to 25/08/08; full list of members (3 pages) |
23 October 2007 | Ad 01/02/07--------- £ si 1@1 (2 pages) |
23 October 2007 | Ad 01/02/07--------- £ si 1@1 (2 pages) |
6 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
6 September 2007 | Return made up to 25/08/07; full list of members (2 pages) |
6 September 2007 | Director's particulars changed (1 page) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
29 May 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
20 April 2007 | New director appointed (1 page) |
20 April 2007 | New director appointed (1 page) |
7 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
7 September 2006 | Return made up to 25/08/06; full list of members (2 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 June 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
9 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
9 September 2005 | Location of register of members (1 page) |
9 September 2005 | Return made up to 25/08/05; full list of members (2 pages) |
9 September 2005 | Location of register of members (1 page) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
2 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
17 September 2004 | Return made up to 25/08/04; full list of members (6 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 April 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
15 September 2003 | Return made up to 25/08/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
9 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
9 September 2002 | Return made up to 25/08/02; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
31 August 2001 | Return made up to 25/08/01; full list of members
|
31 August 2001 | Return made up to 25/08/01; full list of members
|
12 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
12 September 2000 | Full accounts made up to 31 March 2000 (8 pages) |
4 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
4 September 2000 | Return made up to 25/08/00; full list of members (6 pages) |
8 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
8 September 1999 | Return made up to 25/08/99; full list of members (6 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
24 August 1999 | Full accounts made up to 31 March 1999 (8 pages) |
8 August 1999 | Resolutions
|
8 August 1999 | Resolutions
|
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
13 January 1999 | Secretary resigned;director resigned (1 page) |
13 January 1999 | New secretary appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New secretary appointed (2 pages) |
10 September 1998 | Director resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | New director appointed (2 pages) |
10 September 1998 | Registered office changed on 10/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 1998 | Secretary resigned (1 page) |
10 September 1998 | Registered office changed on 10/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
10 September 1998 | Director resigned (1 page) |
9 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
9 September 1998 | Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page) |
25 August 1998 | Incorporation (18 pages) |
25 August 1998 | Incorporation (18 pages) |