Company NamePhoenix Caravans Limited
Company StatusDissolved
Company Number06956587
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 9 months ago)
Dissolution Date26 September 2015 (8 years, 7 months ago)
Previous NameAcorn Caravan Sales Limited

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Stephen Hunter
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
Secretary NameMr Stephen Hunter
NationalityBritish
StatusClosed
Appointed08 July 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB
Secretary NameLinda Nicholls
NationalityBritish
StatusClosed
Appointed01 September 2009(1 month, 3 weeks after company formation)
Appointment Duration6 years (closed 26 September 2015)
RoleCompany Director
Correspondence AddressOne America Square
Crosswall
London
EC3N 2LB

Contact

Websitewyndhamresources.co.uk

Location

Registered AddressOne America Square
Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Stephen Hunter
100.00%
Ordinary

Financials

Year2014
Net Worth£3,633
Cash£6,921
Current Liabilities£61,241

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 September 2015Final Gazette dissolved following liquidation (1 page)
26 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
26 September 2015Final Gazette dissolved following liquidation (1 page)
26 June 2015Liquidators statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Liquidators' statement of receipts and payments to 18 June 2015 (12 pages)
26 June 2015Return of final meeting in a creditors' voluntary winding up (12 pages)
18 September 2014Appointment of a voluntary liquidator (1 page)
18 September 2014Appointment of a voluntary liquidator (1 page)
21 August 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 August 2014 (2 pages)
21 August 2014Registered office address changed from Elta House Birmingham Road Stratford upon Avon CV37 0AQ to C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB on 21 August 2014 (2 pages)
20 August 2014Court order INSOLVENCY:court order - replacement of liquidator (6 pages)
20 August 2014Court order INSOLVENCY:court order - replacement of liquidator (6 pages)
15 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 May 2013Notice to Registrar of Companies of Notice of disclaimer (2 pages)
15 April 2013Registered office address changed from 103 Grace Road West Marsh Barton Trading Estate Exeter Devon EX2 8PU United Kingdom on 15 April 2013 (2 pages)
15 April 2013Registered office address changed from 103 Grace Road West Marsh Barton Trading Estate Exeter Devon EX2 8PU United Kingdom on 15 April 2013 (2 pages)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Statement of affairs with form 4.19 (6 pages)
12 April 2013Appointment of a voluntary liquidator (1 page)
12 April 2013Statement of affairs with form 4.19 (6 pages)
12 April 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
12 July 2012Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page)
12 July 2012Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page)
12 July 2012Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages)
12 July 2012Secretary's details changed for Linda Nicholls on 1 July 2012 (1 page)
12 July 2012Secretary's details changed for Mr Stephen Hunter on 1 July 2012 (1 page)
12 July 2012Annual return made up to 8 July 2012 with a full list of shareholders
Statement of capital on 2012-07-12
  • GBP 1
(4 pages)
12 July 2012Director's details changed for Mr Stephen Hunter on 1 July 2012 (2 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Change of name notice (2 pages)
5 October 2011Company name changed acorn caravan sales LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
5 October 2011Company name changed acorn caravan sales LIMITED\certificate issued on 05/10/11
  • RES15 ‐ Change company name resolution on 2011-10-01
(2 pages)
11 July 2011Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
11 July 2011Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages)
11 July 2011Secretary's details changed for Linda Nicholls on 1 June 2011 (2 pages)
22 June 2011Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ on 22 June 2011 (1 page)
22 June 2011Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ on 22 June 2011 (1 page)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
9 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
20 April 2010Current accounting period extended from 31 January 2010 to 31 December 2010 (1 page)
20 April 2010Current accounting period extended from 31 January 2010 to 31 December 2010 (1 page)
10 December 2009Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
10 December 2009Current accounting period shortened from 31 July 2010 to 31 January 2010 (3 pages)
25 November 2009Appointment of Linda Nicholls as a secretary (2 pages)
25 November 2009Appointment of Linda Nicholls as a secretary (2 pages)
8 July 2009Incorporation (9 pages)
8 July 2009Incorporation (9 pages)