Company NamePhoenix Detection Systems Limited
DirectorSteven Stow
Company StatusLiquidation
Company Number03621199
CategoryPrivate Limited Company
Incorporation Date25 August 1998(25 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Secretary NameMrs Janet Ann Williams
NationalityBritish
StatusCurrent
Appointed18 December 1998(3 months, 3 weeks after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Montague Close
Keep Hatch Park
Wokingham
Berkshire
RG40 5PH
Director NameMr Steven Stow
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2007(8 years, 7 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Binfield Road
Wokingham
Berkshire
RG40 5PT
Director NameAlison Joan Barker
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleAdministrator
Correspondence Address10 Draycott
Forest Park
Bracknell
Berkshire
RG12 0UX
Director NameLesley Patricia Chilvers
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address57 Binfield Road
Wokingham
Berkshire
RG40 5PT
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameAlison Joan Barker
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address10 Draycott
Forest Park
Bracknell
Berkshire
RG12 0UX
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 August 1998(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Contact

Websitewww.phoenixdetection.co.uk
Email address[email protected]
Telephone0118 9793534
Telephone regionReading

Location

Registered Address5th Floor Grove House
248a Marylebone Road
London
NW1 6BB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2013
Net Worth£2,315,217
Cash£1,639,555
Current Liabilities£289,970

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return25 August 2020 (3 years, 8 months ago)
Next Return Due8 September 2021 (overdue)

Charges

24 April 2009Delivered 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

Filing History

10 December 2023Appointment of a voluntary liquidator (3 pages)
8 December 2023Removal of liquidator by court order (16 pages)
2 May 2023Liquidators' statement of receipts and payments to 25 February 2023 (20 pages)
26 April 2022Liquidators' statement of receipts and payments to 25 February 2022 (20 pages)
7 April 2021Declaration of solvency (5 pages)
29 March 2021Appointment of a voluntary liquidator (3 pages)
15 March 2021Registered 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 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-26
(1 page)
18 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
8 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (15 pages)
4 October 2019Confirmation statement made on 25 August 2019 with updates (4 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
4 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 25 August 2016 with updates (5 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (8 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
9 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 2
(4 pages)
26 February 2015Satisfaction of charge 1 in full (1 page)
26 February 2015Satisfaction of charge 1 in full (1 page)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
10 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 2
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
24 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 2
(4 pages)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
9 January 2013Registered office address changed from Portland House Park Street Bagshot Surrey GU19 5PG on 9 January 2013 (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
6 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (4 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (4 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 September 2009Return made up to 25/08/09; full list of members (3 pages)
2 June 2009Appointment terminated director lesley chilvers (1 page)
2 June 2009Appointment terminated director lesley chilvers (1 page)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
14 May 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
9 September 2008Director's change of particulars / lesley chilvers / 25/08/2008 (1 page)
9 September 2008Director's change of particulars / lesley chilvers / 25/08/2008 (1 page)
9 September 2008Return made up to 25/08/08; full list of members (3 pages)
23 October 2007Ad 01/02/07--------- £ si 1@1 (2 pages)
23 October 2007Ad 01/02/07--------- £ si 1@1 (2 pages)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
6 September 2007Return made up to 25/08/07; full list of members (2 pages)
6 September 2007Director's particulars changed (1 page)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
29 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 April 2007New director appointed (1 page)
20 April 2007New director appointed (1 page)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
7 September 2006Return made up to 25/08/06; full list of members (2 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
19 June 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
9 September 2005Return made up to 25/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
9 September 2005Return made up to 25/08/05; full list of members (2 pages)
9 September 2005Location of register of members (1 page)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
17 September 2004Return made up to 25/08/04; full list of members (6 pages)
17 September 2004Return made up to 25/08/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
6 April 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
15 September 2003Return made up to 25/08/03; full list of members (6 pages)
15 September 2003Return made up to 25/08/03; full list of members (6 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 September 2002Return made up to 25/08/02; full list of members (6 pages)
9 September 2002Return made up to 25/08/02; full list of members (6 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
31 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 August 2001Return made up to 25/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
12 September 2000Full accounts made up to 31 March 2000 (8 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
4 September 2000Return made up to 25/08/00; full list of members (6 pages)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
8 September 1999Return made up to 25/08/99; full list of members (6 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
24 August 1999Full accounts made up to 31 March 1999 (8 pages)
8 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 August 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
13 January 1999Secretary resigned;director resigned (1 page)
13 January 1999New secretary appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998New secretary appointed (2 pages)
10 September 1998Director resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998New director appointed (2 pages)
10 September 1998Secretary resigned (1 page)
10 September 1998New director appointed (2 pages)
10 September 1998Registered office changed on 10/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 1998Secretary resigned (1 page)
10 September 1998Registered office changed on 10/09/98 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
10 September 1998Director resigned (1 page)
9 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
9 September 1998Accounting reference date shortened from 31/08/99 to 31/03/99 (1 page)
25 August 1998Incorporation (18 pages)
25 August 1998Incorporation (18 pages)