Company NamePhoenix Spencer (South West) Limited
Company StatusDissolved
Company Number06547955
CategoryPrivate Limited Company
Incorporation Date28 March 2008(16 years, 1 month ago)
Dissolution Date15 June 2017 (6 years, 10 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
Appointed28 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressDeanrow Pasture Road
Letchworth
Hertfordshire
SG6 3LW
Director NameMr Spencer David Whitworth
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77b Home Park Road
Wimbledon
London
SW19 7HS
Secretary NameMr Spencer Whitworth
NationalityBritish
StatusClosed
Appointed28 March 2008(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address77b Home Park Road
Wimbledon
London
SW19 7HS
Director NameZayne Emma Phoenix Macleod
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2009(1 year, 3 months after company formation)
Appointment Duration7 years, 11 months (closed 15 June 2017)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address32 Fitzroy Square
London
W1T 6EX
Director NameRobert Henry Burdett
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 June 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMr David Edward Whitworth
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2011(3 years, 1 month after company formation)
Appointment Duration6 years, 1 month (closed 15 June 2017)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameMrs Tamzin Clare Phoenix Eyre
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2012(4 years, 6 months after company formation)
Appointment Duration4 years, 8 months (closed 15 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Fitzroy Square
London
W1T 6EP
Director NameDLC Incorporations Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence AddressDavenport Lyons 30 Old Burlington Street
London
W1S 3NL
Secretary NameDLC Company Services Limited (Corporation)
StatusResigned
Appointed28 March 2008(same day as company formation)
Correspondence Address30 Old Burlington Street
London
W1S 3NL

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

Financials

Year2012
Net Worth-£23,484
Cash£385
Current Liabilities£11,135,799

Accounts

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

Filing History

15 June 2017Final Gazette dissolved following liquidation (1 page)
15 June 2017Final Gazette dissolved following liquidation (1 page)
15 March 2017Return of final meeting in a members' voluntary winding up (20 pages)
15 March 2017Return of final meeting in a members' voluntary winding up (20 pages)
26 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (16 pages)
26 January 2017Liquidators' statement of receipts and payments to 13 November 2016 (16 pages)
14 January 2016Liquidators statement of receipts and payments to 13 November 2015 (17 pages)
14 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (17 pages)
14 January 2016Liquidators' statement of receipts and payments to 13 November 2015 (17 pages)
7 January 2015Liquidators statement of receipts and payments to 13 November 2014 (16 pages)
7 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (16 pages)
7 January 2015Liquidators' statement of receipts and payments to 13 November 2014 (16 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 November 2013Declaration of solvency (7 pages)
26 November 2013Appointment of a voluntary liquidator (1 page)
26 November 2013Declaration of solvency (7 pages)
26 November 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
30 October 2013Purchase of own shares. (3 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 503.90
(4 pages)
30 October 2013Cancellation of shares. Statement of capital on 30 October 2013
  • GBP 503.90
(4 pages)
30 October 2013Purchase of own shares. (3 pages)
28 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
28 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (7 pages)
18 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
18 January 2013Accounts for a small company made up to 30 June 2012 (5 pages)
9 October 2012Appointment of Mrs Tamzin Clare Phoenix Eyre as a director (2 pages)
9 October 2012Appointment of Mrs Tamzin Clare Phoenix Eyre as a director (2 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
1 May 2012Annual return made up to 28 March 2012 with a full list of shareholders (10 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
2 April 2012Accounts for a small company made up to 30 June 2011 (5 pages)
16 September 2011Director's details changed for Mr Spencer Whitworth on 25 August 2011 (3 pages)
16 September 2011Director's details changed for Mr Spencer Whitworth on 25 August 2011 (3 pages)
17 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 603.90
(4 pages)
17 May 2011Appointment of Mr David Edward Whitworth as a director (3 pages)
17 May 2011Appointment of Robert Henry Burdett as a director (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Statement of capital on 4 May 2011
  • GBP 100
(5 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
17 May 2011Appointment of Mr David Edward Whitworth as a director (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 603.90
(4 pages)
17 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 May 2011Statement of capital on 4 May 2011
  • GBP 100
(5 pages)
17 May 2011Appointment of Robert Henry Burdett as a director (3 pages)
17 May 2011Statement of capital on 4 May 2011
  • GBP 100
(5 pages)
17 May 2011Statement of capital following an allotment of shares on 4 May 2011
  • GBP 603.90
(4 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
21 April 2011Annual return made up to 28 March 2011 with a full list of shareholders (10 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
5 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 December 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
19 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
19 April 2010Accounts for a small company made up to 30 June 2009 (6 pages)
13 April 2010Director's details changed for Zayne Emma Phoenix Macleod on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
13 April 2010Director's details changed for Zayne Emma Phoenix Macleod on 12 April 2010 (2 pages)
13 April 2010Secretary's details changed for Mr Spencer Whitworth on 12 April 2010 (1 page)
13 April 2010Director's details changed for Mr Spencer Whitworth on 12 April 2010 (2 pages)
13 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (7 pages)
13 April 2010Secretary's details changed for Mr Spencer Whitworth on 12 April 2010 (1 page)
13 April 2010Director's details changed for Mr Spencer Whitworth on 12 April 2010 (2 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 August 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
27 July 2009Director appointed zayne emma phoenix macleod (2 pages)
27 July 2009Director appointed zayne emma phoenix macleod (2 pages)
20 April 2009Return made up to 28/03/09; full list of members (6 pages)
20 April 2009Return made up to 28/03/09; full list of members (6 pages)
12 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 February 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
27 May 2008Resolutions
  • RES13 ‐ Sub division of shares 13/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
27 May 2008Resolutions
  • RES13 ‐ Sub division of shares 13/05/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(28 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 2 (11 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
22 May 2008Registered office changed on 22/05/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page)
22 May 2008Registered office changed on 22/05/2008 from davenport lyons 30 old burlington street london W1S 3NL united kingdom (1 page)
21 May 2008Appointment terminated secretary dlc company services LIMITED (1 page)
21 May 2008Ad 13/05/08\part-paid \gbp si [email protected]=238\gbp ic 2/240\ (4 pages)
21 May 2008Appointment terminated director dlc incorporations LIMITED (1 page)
21 May 2008Appointment terminated director dlc incorporations LIMITED (1 page)
21 May 2008Ad 13/05/08\part-paid \gbp si [email protected]=238\gbp ic 2/240\ (4 pages)
21 May 2008Appointment terminated secretary dlc company services LIMITED (1 page)
15 May 2008Director's change of particulars / stephen whitworth / 28/03/2008 (1 page)
15 May 2008Director's change of particulars / stephen whitworth / 28/03/2008 (1 page)
6 May 2008Director appointed conrad neil phoenix (2 pages)
6 May 2008Director appointed conrad neil phoenix (2 pages)
2 May 2008Director appointed stephen david whitworth (2 pages)
2 May 2008Secretary appointed stephen david whitworth (2 pages)
2 May 2008Director appointed stephen david whitworth (2 pages)
2 May 2008Secretary's change of particulars / stephen whitworth / 28/03/2008 (1 page)
2 May 2008Secretary appointed stephen david whitworth (2 pages)
2 May 2008Secretary's change of particulars / stephen whitworth / 28/03/2008 (1 page)
28 March 2008Incorporation (19 pages)
28 March 2008Incorporation (19 pages)