Company NamePhoenix Spencer Limited
Company StatusDissolved
Company Number05175314
CategoryPrivate Limited Company
Incorporation Date9 July 2004(19 years, 10 months ago)
Dissolution Date2 February 2016 (8 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Conrad Neil Phoenix
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed10 September 2004(2 months after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMs Tamzin Clare Phoenix
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
12 Conway Street
London
W1T 6BE
Director NameMrs Zayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Square
London
W1T 6EX
Director NameMr Spencer David Whitworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed15 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77b Home Park Road
Wimbledon
London
SW19 7HS
Secretary NameMrs Zayne Emma Phoenix Macleod
NationalityBritish
StatusClosed
Appointed15 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 4 months (closed 02 February 2016)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Square
London
W1T 6EX
Director NameBibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence Address60 Harbury Road
Carshalton Beeches
Surrey
SM5 4LA
Secretary NameZoey Handforth
NationalityBritish
StatusResigned
Appointed09 July 2004(same day as company formation)
RoleCompany Director
Correspondence AddressApt 24 Harbour Reach
The Boulevard
Imperial Wharf
London
SW6 2SS

Location

Registered Address24 Fitzroy Square
London
W1T 6EP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

400 at £1Spencer David Whitworth
40.00%
Ordinary C
200 at £1Tamzin Clare Phoenix
20.00%
Ordinary C
200 at £1Zayne Emma Phoenix
20.00%
Ordinary C
100 at £1Mr Conrad Neil Phoenix
10.00%
Ordinary A
100 at £1Spencer David Whitworth
10.00%
Ordinary B

Financials

Year2014
Net Worth£585,265
Cash£669,787
Current Liabilities£1,077,701

Accounts

Latest Accounts30 June 2012 (11 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

2 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
2 February 2016Final Gazette dissolved following liquidation (1 page)
4 November 2015Liquidators statement of receipts and payments to 5 September 2015 (18 pages)
4 November 2015Liquidators statement of receipts and payments to 5 September 2015 (18 pages)
4 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (18 pages)
4 November 2015Liquidators' statement of receipts and payments to 5 September 2015 (18 pages)
2 November 2015Return of final meeting in a members' voluntary winding up (18 pages)
2 November 2015Return of final meeting in a members' voluntary winding up (18 pages)
28 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (16 pages)
28 October 2014Liquidators' statement of receipts and payments to 5 September 2014 (16 pages)
28 October 2014Liquidators statement of receipts and payments to 5 September 2014 (16 pages)
28 October 2014Liquidators statement of receipts and payments to 5 September 2014 (16 pages)
13 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2013Declaration of solvency (3 pages)
13 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
13 September 2013Declaration of solvency (3 pages)
13 September 2013Appointment of a voluntary liquidator (1 page)
13 September 2013Appointment of a voluntary liquidator (1 page)
18 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
18 January 2013Accounts for a small company made up to 30 June 2012 (8 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(10 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(10 pages)
30 July 2012Annual return made up to 9 July 2012 with a full list of shareholders
Statement of capital on 2012-07-30
  • GBP 1,000
(10 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (8 pages)
16 September 2011Director's details changed for Mr Spencer David Whitworth on 25 August 2011 (3 pages)
16 September 2011Director's details changed for Mr Spencer David Whitworth on 25 August 2011 (3 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
22 July 2011Annual return made up to 9 July 2011 with a full list of shareholders (10 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (6 pages)
2 August 2010Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages)
2 August 2010Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
2 August 2010Annual return made up to 9 July 2010 with a full list of shareholders (10 pages)
2 August 2010Director's details changed for Tamzin Clare Phoenix on 9 July 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
7 September 2009Particulars of a mortgage or charge / charge no: 11 (3 pages)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
23 July 2009Return made up to 09/07/09; full list of members (5 pages)
22 July 2009Director's change of particulars / spencer whitworth / 22/07/2009 (1 page)
22 July 2009Director's change of particulars / spencer whitworth / 22/07/2009 (1 page)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
14 January 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 July 2008Return made up to 09/07/08; full list of members (5 pages)
25 July 2008Return made up to 09/07/08; full list of members (5 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
30 May 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 May 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
21 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
21 February 2008Accounts for a small company made up to 30 June 2007 (7 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
7 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
24 October 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
21 September 2007Particulars of mortgage/charge (3 pages)
13 July 2007Return made up to 09/07/07; full list of members (4 pages)
13 July 2007Return made up to 09/07/07; full list of members (4 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 May 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
12 April 2007Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
21 October 2006Particulars of mortgage/charge (3 pages)
13 July 2006Return made up to 09/07/06; full list of members (4 pages)
13 July 2006Return made up to 09/07/06; full list of members (4 pages)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
22 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
4 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
14 September 2005Return made up to 09/07/05; full list of members; amend (8 pages)
14 September 2005Return made up to 09/07/05; full list of members; amend (8 pages)
11 August 2005Return made up to 09/07/05; full list of members (8 pages)
11 August 2005Return made up to 09/07/05; full list of members (8 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
10 August 2005Particulars of mortgage/charge (6 pages)
10 August 2005Particulars of mortgage/charge (4 pages)
14 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
14 June 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
27 September 2004Ad 15/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004New secretary appointed;new director appointed (2 pages)
27 September 2004Director resigned (1 page)
27 September 2004Secretary resigned (1 page)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Ad 15/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New director appointed (2 pages)
27 September 2004Secretary resigned (1 page)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 September 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
27 September 2004New director appointed (2 pages)
27 September 2004New secretary appointed;new director appointed (2 pages)
19 July 2004Registered office changed on 19/07/04 from: 10 norwich street london EC4A 1BD (1 page)
19 July 2004Registered office changed on 19/07/04 from: 10 norwich street london EC4A 1BD (1 page)
9 July 2004Incorporation (16 pages)
9 July 2004Incorporation (16 pages)