Company NamePhoenix Terminals Limited
DirectorsChristopher David James Edwards and Judith Mary Edwards
Company StatusLiquidation
Company Number06999125
CategoryPrivate Limited Company
Incorporation Date24 August 2009(14 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5185Wholesale of other office machinery & equipment
SIC 46660Wholesale of other office machinery and equipment

Directors

Director NameMr Christopher David James Edwards
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Director NameMrs Judith Mary Edwards
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ
Secretary NameKerry Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed07 September 2009(2 weeks after company formation)
Appointment Duration14 years, 7 months
Correspondence AddressC/O Cox Costello & Horne 26 Main Avenue
Moor Park
HA6 2HJ

Contact

Websitephoenix-terminals.com
Telephone01483 480008
Telephone regionGuildford

Location

Registered AddressC/O Parker Getty Devonshire House
582 Honeypot Lane
Stanmore
Middx
HA7 1JS
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London

Shareholders

500 at £1Christopher David James Edwards
50.00%
Ordinary
500 at £1Judith Mary Edwards
50.00%
Ordinary

Financials

Year2014
Net Worth-£108,683
Cash£4,177
Current Liabilities£32,131

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return24 August 2022 (1 year, 8 months ago)
Next Return Due7 September 2023 (overdue)

Filing History

19 June 2023Notice to Registrar of Companies of Notice of disclaimer (6 pages)
9 June 2023Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-06-01
(1 page)
9 June 2023Statement of affairs (10 pages)
9 June 2023Registered office address changed from C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ England to C/O Parker Getty Devonshire House 582 Honeypot Lane Stanmore Middx HA7 1JS on 9 June 2023 (2 pages)
9 June 2023Appointment of a voluntary liquidator (5 pages)
25 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
5 September 2022Confirmation statement made on 24 August 2022 with updates (4 pages)
16 May 2022Total exemption full accounts made up to 31 August 2021 (11 pages)
3 September 2021Confirmation statement made on 24 August 2021 with updates (4 pages)
24 May 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
6 October 2020Change of details for Mrs Judith Mary Edwards as a person with significant control on 25 August 2019 (2 pages)
6 October 2020Change of details for Mr Christopher David James Edwards as a person with significant control on 25 August 2019 (2 pages)
5 October 2020Director's details changed for Mrs Judith Mary Edwards on 10 August 2020 (2 pages)
5 October 2020Secretary's details changed for Kerry Sevretarial Services Ltd on 25 August 2019 (1 page)
5 October 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
30 September 2020Change of details for Mrs Judith Mary Edwards as a person with significant control on 21 July 2020 (2 pages)
30 September 2020Change of details for Mr Christopher David James Edwards as a person with significant control on 21 July 2020 (2 pages)
21 July 2020Registered office address changed from C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX England to C/O Cox Costello & Horne 26 Main Avenue Moor Park HA6 2HJ on 21 July 2020 (1 page)
21 July 2020Director's details changed for Mr Christopher David James Edwards on 21 July 2020 (2 pages)
21 July 2020Secretary's details changed for Kerry Sevretarial Services Ltd on 21 July 2020 (1 page)
21 July 2020Director's details changed for Mrs Judith Mary Edwards on 21 July 2020 (2 pages)
21 May 2020Total exemption full accounts made up to 31 August 2019 (11 pages)
6 September 2019Confirmation statement made on 24 August 2019 with updates (4 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
11 September 2018Confirmation statement made on 24 August 2018 with updates (4 pages)
11 September 2018Secretary's details changed for Kerry Sevretarial Services Ltd on 25 August 2017 (1 page)
11 September 2018Change of details for Mr Christopher David James Edwards as a person with significant control on 25 August 2017 (2 pages)
11 September 2018Change of details for Mrs Judith Mary Edwards as a person with significant control on 25 August 2017 (2 pages)
15 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
9 January 2018Secretary's details changed for Kerry Sevretarial Services Ltd on 9 January 2018 (1 page)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mrs Judith Mary Edwards on 16 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Christopher David James Edwards on 16 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Christopher David James Edwards on 16 August 2017 (2 pages)
18 August 2017Change of details for Mrs Judith Mary Edwards as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Change of details for Mr Christopher David James Edwards as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello & Horne 4th & 5th Floor 14-15 Lower Grosvenor Place London SW1W 0EX on 18 August 2017 (1 page)
18 August 2017Director's details changed for Mrs Judith Mary Edwards on 16 August 2017 (2 pages)
18 August 2017Change of details for Mr Christopher David James Edwards as a person with significant control on 16 August 2017 (2 pages)
18 August 2017Change of details for Mrs Judith Mary Edwards as a person with significant control on 16 August 2017 (2 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
23 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
19 September 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
7 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-07
  • GBP 1,000
(5 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
11 September 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
3 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(5 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
4 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
24 May 2011Total exemption small company accounts made up to 31 August 2010 (6 pages)
17 September 2010Director's details changed for Christopher David James Edwards on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Judith Mary Edwards on 23 August 2010 (2 pages)
17 September 2010Director's details changed for Christopher David James Edwards on 23 August 2010 (2 pages)
17 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
17 September 2010Director's details changed for Judith Mary Edwards on 23 August 2010 (2 pages)
8 September 2009Secretary appointed kerry sevretarial services LTD (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom (1 page)
8 September 2009Secretary appointed kerry sevretarial services LTD (2 pages)
8 September 2009Registered office changed on 08/09/2009 from 15 inglewood woking surrey GU21 3HX united kingdom (1 page)
24 August 2009Incorporation (12 pages)
24 August 2009Incorporation (12 pages)