55 Fetter Lane
London
EC4A 1AA
Director Name | Richard Arthur Snarey |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 September 1999(1 month after company formation) |
Appointment Duration | 24 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Mark Barry Evans |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 June 2000(9 months, 4 weeks after company formation) |
Appointment Duration | 23 years, 9 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
Director Name | Mr Malcolm Bell |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Secretary Name | Mr Malcolm Bell |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 May 2009(9 years, 8 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge House 4 Borough High Street London Bridge London SE1 9QR |
Secretary Name | Mr Mark Alan Oldfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 September 1999(1 month after company formation) |
Appointment Duration | 11 years, 11 months (resigned 01 September 2011) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Great Graces Graces Lane Little Baddow Essex CM3 4AY |
Director Name | Mr Marcus Stuart King |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2000(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 July 2002) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 81 The Fairway Oakwood London N14 4PB |
Director Name | Victoria Grace Golding Bryant |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2002) |
Role | Administrator |
Correspondence Address | 58 Briarwood Road Stoneleigh Epsom Surrey KT17 2LY |
Director Name | Shirley Elizabeth Oldfield |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2002) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | Lancers Chestnut Walk Little Baddow Essex CM3 4SP |
Director Name | Kate Sarah Wild |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2001(1 year, 9 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 07 May 2002) |
Role | Client/Customer Services Admin |
Correspondence Address | 7 Glen Road Leigh On Sea Essex SS9 1EU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 August 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | prsjobs.com |
---|---|
Email address | [email protected] |
Telephone | 020 75535660 |
Telephone region | London |
Registered Address | Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
6k at £1 | Phoenix Resourcing Services (Holdings) LTD 98.04% Ordinary |
---|---|
120 at £1 | Phoenix Resourcing Services (Holdings) LTD 1.96% Ordinary B |
Latest Accounts | 30 June 2015 (8 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Next Return Due | 2 September 2016 (overdue) |
---|
5 August 2008 | Delivered on: 19 August 2008 Satisfied on: 21 February 2015 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor has assigned with full title guarantee and as a continuing security for the payment and discharge of the secured obligations to the chargee by way of security all of their present and furture right, title and interest in big screen productions (in accordance with clause 20 of the members' agreement includin g without limitation the benefit of all income or monies payable to the chargor in respect thereof) see image for full details. Fully Satisfied |
---|---|
26 September 2007 | Delivered on: 4 October 2007 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £28,839.20. Outstanding |
1 December 1999 | Delivered on: 10 December 1999 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
16 December 2019 | Restoration by order of court - previously in Creditors' Voluntary Liquidation (2 pages) |
---|---|
2 April 2018 | Final Gazette dissolved following liquidation (1 page) |
2 January 2018 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
26 July 2017 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 26 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages) |
18 July 2017 | Registered office address changed from 100 Borough High Street London SE1 1LB to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 18 July 2017 (2 pages) |
21 November 2016 | Statement of affairs with form 4.19 (6 pages) |
21 November 2016 | Statement of affairs with form 4.19 (6 pages) |
3 November 2016 | Appointment of a voluntary liquidator (2 pages) |
3 November 2016 | Resolutions
|
3 November 2016 | Appointment of a voluntary liquidator (2 pages) |
3 November 2016 | Resolutions
|
18 October 2016 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 100 Borough High Street London SE1 1LB on 18 October 2016 (2 pages) |
18 October 2016 | Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 100 Borough High Street London SE1 1LB on 18 October 2016 (2 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
8 April 2016 | Accounts for a dormant company made up to 30 June 2015 (7 pages) |
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
15 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-15
|
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
26 February 2015 | Accounts for a dormant company made up to 30 June 2014 (7 pages) |
25 February 2015 | Auditor's resignation (1 page) |
25 February 2015 | Auditor's resignation (1 page) |
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
21 February 2015 | Satisfaction of charge 3 in full (4 pages) |
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
1 May 2014 | Company name changed phoenix resourcing services LTD\certificate issued on 01/05/14
|
1 May 2014 | Company name changed phoenix resourcing services LTD\certificate issued on 01/05/14
|
17 April 2014 | Secretary's details changed for Malcolm Bell on 17 March 2014 (1 page) |
17 April 2014 | Secretary's details changed for Malcolm Bell on 17 March 2014 (1 page) |
17 April 2014 | Director's details changed for Malcolm Bell on 17 March 2014 (2 pages) |
17 April 2014 | Director's details changed for Malcolm Bell on 17 March 2014 (2 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
5 March 2014 | Full accounts made up to 30 June 2013 (8 pages) |
19 August 2013 | Director's details changed for Mark Barry Evans on 12 February 2013 (2 pages) |
19 August 2013 | Director's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages) |
19 August 2013 | Director's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages) |
19 August 2013 | Director's details changed for Mark Barry Evans on 12 February 2013 (2 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Director's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages) |
19 August 2013 | Director's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages) |
19 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 May 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page) |
8 February 2013 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 8 February 2013 (1 page) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
26 September 2012 | Annual return made up to 19 August 2012 with a full list of shareholders (8 pages) |
21 August 2012 | Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages) |
21 August 2012 | Director's details changed for Richard Arthur Snarey on 9 January 2012 (2 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
19 September 2011 | Annual return made up to 19 August 2011 with a full list of shareholders (8 pages) |
18 September 2011 | Termination of appointment of Mark Oldfield as a secretary (1 page) |
18 September 2011 | Termination of appointment of Mark Oldfield as a secretary (1 page) |
17 August 2011 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
17 August 2011 | Accounts for a medium company made up to 30 June 2010 (13 pages) |
2 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
2 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
2 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
1 August 2011 | Director's details changed for Richard Arthur Snarey on 1 February 2011 (2 pages) |
10 January 2011 | Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages) |
10 January 2011 | Director's details changed for Mark Barry Evans on 7 December 2010 (2 pages) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
22 December 2010 | Registered office address changed from 66 Wigmore Street London W1U 2SB on 22 December 2010 (1 page) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
8 September 2010 | Annual return made up to 19 August 2010 with a full list of shareholders (16 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
6 April 2010 | Full accounts made up to 30 June 2009 (18 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
19 August 2009 | Return made up to 19/08/09; full list of members (4 pages) |
20 May 2009 | Director and secretary appointed malcolm bell (1 page) |
20 May 2009 | Director and secretary appointed malcolm bell (1 page) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
5 May 2009 | Full accounts made up to 30 June 2008 (22 pages) |
29 September 2008 | Full accounts made up to 30 June 2007 (20 pages) |
29 September 2008 | Full accounts made up to 30 June 2007 (20 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 August 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
19 August 2008 | Return made up to 19/08/08; full list of members (4 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
4 October 2007 | Particulars of mortgage/charge (3 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
3 September 2007 | Return made up to 19/08/07; full list of members (3 pages) |
17 August 2007 | Location of register of members (1 page) |
17 August 2007 | Location of register of members (1 page) |
30 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
30 July 2007 | Full accounts made up to 30 June 2006 (21 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
14 September 2006 | Registered office changed on 14/09/06 from: 66 wigmore street london W1U 2HQ (1 page) |
14 September 2006 | Return made up to 19/08/06; full list of members (3 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
4 May 2006 | Full accounts made up to 30 June 2005 (17 pages) |
22 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
22 November 2005 | Return made up to 19/08/05; full list of members (7 pages) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
5 May 2005 | Full accounts made up to 30 June 2004 (16 pages) |
10 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
10 September 2004 | Return made up to 19/08/04; full list of members (7 pages) |
19 August 2004 | Location of register of members (1 page) |
19 August 2004 | Location of register of members (1 page) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 June 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
3 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
3 April 2004 | Full accounts made up to 30 June 2003 (17 pages) |
10 March 2004 | Registered office changed on 10/03/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
10 March 2004 | Registered office changed on 10/03/04 from: charter house 105 leigh road leigh on sea essex SS9 1JL (1 page) |
24 September 2003 | Director resigned (1 page) |
24 September 2003 | Return made up to 19/08/03; full list of members
|
24 September 2003 | Return made up to 19/08/03; full list of members
|
24 September 2003 | Director resigned (1 page) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
6 May 2003 | Accounts for a medium company made up to 30 June 2002 (19 pages) |
4 March 2003 | Director's particulars changed (1 page) |
4 March 2003 | Director's particulars changed (1 page) |
29 October 2002 | Return made up to 19/08/02; full list of members (11 pages) |
29 October 2002 | Return made up to 19/08/02; full list of members (11 pages) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
13 August 2002 | Director resigned (1 page) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (8 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 19/08/01; full list of members (9 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | Return made up to 19/08/01; full list of members (9 pages) |
21 September 2001 | New director appointed (2 pages) |
21 September 2001 | New director appointed (2 pages) |
4 July 2001 | Director's particulars changed (1 page) |
4 July 2001 | Director's particulars changed (1 page) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
3 April 2001 | Accounts for a small company made up to 30 June 2000 (8 pages) |
1 March 2001 | Director's particulars changed (1 page) |
1 March 2001 | Director's particulars changed (1 page) |
18 October 2000 | Ad 02/05/00--------- £ si 120@1 (2 pages) |
18 October 2000 | Ad 02/05/00--------- £ si 120@1 (2 pages) |
17 October 2000 | Return made up to 19/08/00; full list of members (9 pages) |
17 October 2000 | Return made up to 19/08/00; full list of members (9 pages) |
5 October 2000 | Resolutions
|
5 October 2000 | Resolutions
|
25 September 2000 | New director appointed (2 pages) |
25 September 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
14 February 2000 | Director's particulars changed (1 page) |
14 February 2000 | Director's particulars changed (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: lancers chesnut walk little baddow chelmsford essex CM3 4SP (1 page) |
1 February 2000 | Registered office changed on 01/02/00 from: lancers chesnut walk little baddow chelmsford essex CM3 4SP (1 page) |
1 February 2000 | Ad 26/11/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
1 February 2000 | Ad 26/11/99--------- £ si 5998@1=5998 £ ic 2/6000 (2 pages) |
5 January 2000 | £ nc 100/50000 26/11/99 (1 page) |
5 January 2000 | £ nc 100/50000 26/11/99 (1 page) |
5 January 2000 | Resolutions
|
5 January 2000 | Resolutions
|
10 December 1999 | Particulars of mortgage/charge (4 pages) |
10 December 1999 | Particulars of mortgage/charge (4 pages) |
29 October 1999 | Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 1999 | Ad 21/09/99--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 October 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
29 October 1999 | Accounting reference date shortened from 31/08/00 to 30/06/00 (1 page) |
14 October 1999 | Company name changed berrymount services LTD\certificate issued on 15/10/99 (2 pages) |
14 October 1999 | Company name changed berrymount services LTD\certificate issued on 15/10/99 (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New director appointed (2 pages) |
6 October 1999 | New secretary appointed;new director appointed (2 pages) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
15 September 1999 | Secretary resigned (1 page) |
15 September 1999 | Director resigned (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
14 September 1999 | Registered office changed on 14/09/99 from: 39A leicester road salford lancashire M7 4AS (1 page) |
19 August 1999 | Incorporation (13 pages) |
19 August 1999 | Incorporation (13 pages) |