Company NamePhoenix Construction Limited
DirectorsPeter Joseph O'Brien and Mark Joseph O'Brien
Company StatusActive - Proposal to Strike off
Company Number04353741
CategoryPrivate Limited Company
Incorporation Date16 January 2002(22 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Peter Joseph O'Brien
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleProperty Develop
Country of ResidenceUnited Kingdom
Correspondence Address1 Onslow House
Friars Stile Road
Richmond
Surrey
TW10 6NJ
Director NameMr Mark Joseph O'Brien
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheen Park
Richmond
TW9 1UN
Secretary NameMr Mark Joseph O'Brien
NationalityBritish
StatusCurrent
Appointed16 January 2002(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address7 Sheen Park
Richmond
TW9 1UN
Director NamePamela Pike
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address88 Trevethick Street
Merthyr Tydfil
Mid Glamorgan
CF47 0HX
Wales
Secretary NameMargaret Michelle Davies
NationalityBritish
StatusResigned
Appointed16 January 2002(same day as company formation)
RoleCompany Director
Correspondence Address25 Twelfth Avenue
Merthyr Tydfil
CF47 9TB
Wales

Location

Registered Address7 Sheen Park
Richmond
TW9 1UN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Financials

Year2013
Net Worth-£184,556
Current Liabilities£184,556

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Next Accounts Due31 January 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 December 2020 (3 years, 4 months ago)
Next Return Due1 January 2022 (overdue)

Charges

28 February 2003Delivered on: 11 March 2003
Persons entitled: Anglo Irish Asset Finance PLC Trading as Anglo Irish Development Finance

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H property k/a 29 station road new barnet EN2 1PH t/n AGL109994. 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. See the mortgage charge document for full details.
Outstanding
28 November 2002Delivered on: 3 December 2002
Persons entitled: Finance & Credit Corporation Limited

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
28 November 2002Delivered on: 3 December 2002
Persons entitled: Finance & Credit Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property 29 station road new barnet london, by way of floating security all moveable plant machinery implements furniture and equipment.
Outstanding

Filing History

11 December 2021Compulsory strike-off action has been suspended (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
15 March 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
18 February 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
7 November 2019Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP to 7 Sheen Park Richmond TW9 1UN on 7 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
10 May 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
27 October 2017Total exemption full accounts made up to 31 January 2017 (6 pages)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
26 April 2017Compulsory strike-off action has been discontinued (1 page)
25 April 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 16 January 2017 with updates (6 pages)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
11 April 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
16 February 2016Annual return made up to 16 January 2016
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
16 February 2016Annual return made up to 16 January 2016
Statement of capital on 2016-02-16
  • GBP 4
(5 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
31 October 2015Total exemption small company accounts made up to 31 January 2015 (7 pages)
13 May 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
13 May 2015Amended total exemption small company accounts made up to 31 January 2014 (6 pages)
14 April 2015Annual return made up to 16 January 2015
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
14 April 2015Annual return made up to 16 January 2015
Statement of capital on 2015-04-14
  • GBP 4
(5 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
24 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
24 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 4
(5 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
15 October 2013Total exemption small company accounts made up to 31 January 2013 (13 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
8 March 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
3 February 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
10 August 2011Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 10 August 2011 (1 page)
10 August 2011Registered office address changed from Gautam House 1-3 Shenley Avenue Ruislip Middlesex HA4 6BP on 10 August 2011 (1 page)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
28 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
6 April 2010Director's details changed for Mark O'brien on 16 January 2010 (2 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter Joseph O Brien on 16 January 2010 (2 pages)
6 April 2010Director's details changed for Mark O'brien on 16 January 2010 (2 pages)
6 April 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Peter Joseph O Brien on 16 January 2010 (2 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
6 June 2009Registered office changed on 06/06/2009 from 7 sheen park richmond TW9 1UN (1 page)
6 June 2009Registered office changed on 06/06/2009 from 7 sheen park richmond TW9 1UN (1 page)
6 April 2009Return made up to 16/01/09; full list of members (4 pages)
6 April 2009Return made up to 16/01/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
21 January 2008Return made up to 16/01/08; full list of members (2 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
1 December 2007Total exemption full accounts made up to 31 January 2007 (9 pages)
14 March 2007Return made up to 16/01/07; full list of members (7 pages)
14 March 2007Return made up to 16/01/07; full list of members (7 pages)
5 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
5 January 2007Total exemption full accounts made up to 31 January 2006 (9 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
3 March 2006Total exemption full accounts made up to 31 January 2005 (9 pages)
21 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
21 February 2006Return made up to 16/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 21/02/06
(7 pages)
9 March 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
9 March 2005Return made up to 16/01/05; full list of members
  • 363(287) ‐ Registered office changed on 09/03/05
(7 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
22 November 2004Total exemption small company accounts made up to 31 January 2004 (9 pages)
9 January 2004Return made up to 16/01/04; full list of members (7 pages)
9 January 2004Return made up to 16/01/04; full list of members (7 pages)
9 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
9 December 2003Total exemption full accounts made up to 31 January 2003 (5 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
11 March 2003Particulars of mortgage/charge (4 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
24 January 2003Return made up to 16/01/03; full list of members (7 pages)
9 January 2003Ad 16/01/02-08/10/02 £ si 4@1=4 £ ic 1/5 (2 pages)
9 January 2003Ad 16/01/02-08/10/02 £ si 4@1=4 £ ic 1/5 (2 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
3 December 2002Particulars of mortgage/charge (3 pages)
29 March 2002New director appointed (2 pages)
29 March 2002New director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
22 February 2002New secretary appointed;new director appointed (2 pages)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
23 January 2002Director resigned (1 page)
23 January 2002Secretary resigned (1 page)
16 January 2002Incorporation (21 pages)
16 January 2002Incorporation (21 pages)