Company NamePhoenix Resourcing Services (Alpha) Llp
Company StatusActive
Company NumberOC374394
CategoryLimited Liability Partnership
Incorporation Date17 April 2012(12 years ago)

Directors

LLP Designated Member NameMr Mark Barry Evans
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Mark Alan Oldfield
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NameMr Richard Arthur Snarey
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Designated Member NamePhoenix Resourcing Services (Holdings) Limited (Corporation)
StatusCurrent
Appointed17 April 2012(same day as company formation)
Correspondence Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
LLP Member NameMr Robert Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 03 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir James Clark Building
Seedhill
Paisley
PA1 1TJ
Scotland
LLP Member NameMr Ronald Thompson Findlay
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 months, 3 weeks after company formation)
Appointment Duration5 months, 3 weeks (resigned 31 December 2012)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address23 Sir James Clark Building
Seedhill
Paisley
PA1 1TJ
Scotland
LLP Member NameMr Matthew Marshall
Date of BirthNovember 1979 (Born 44 years ago)
StatusResigned
Appointed11 July 2012(2 months, 3 weeks after company formation)
Appointment Duration4 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir James Clark Building
Seedhill
Paisley
PA1 1TJ
Scotland
LLP Member NameMr Paul McGinness
Date of BirthJuly 1982 (Born 41 years ago)
StatusResigned
Appointed11 July 2012(2 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 27 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir James Clark Building
Seedhill
Paisley
PA1 1TJ
Scotland
LLP Member NameClaire Marie Hosie
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(2 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 04 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR
LLP Member NameMr Trevor Charles Anderson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2012(3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 05 February 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Sir James Clark Building
Seedhill
Paisley
PA1 1TJ
Scotland
LLP Member NamePaul McGinness
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(1 year, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBridge House 4 Borough High Street
London Bridge
London
SE1 9QR

Location

Registered Address2nd Floor Regis House
45 King William Street
London
EC4R 9AN
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Financials

Year2014
Net Worth£165,642

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Charges

25 June 2015Delivered on: 25 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
25 June 2015Delivered on: 25 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
31 March 2015Delivered on: 31 March 2015
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
13 July 2012Delivered on: 21 July 2012
Satisfied on: 24 July 2015
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

21 August 2020Full accounts made up to 30 June 2019 (16 pages)
21 May 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
23 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
2 April 2019Full accounts made up to 30 June 2018 (10 pages)
25 February 2019Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 25 February 2019 (1 page)
25 February 2019Registered office address changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 25 February 2019 (1 page)
25 February 2019Change of details for Phoenix Resourcing Services (Holdings) Limited as a person with significant control on 25 February 2019 (2 pages)
17 April 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (10 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
11 May 2017Confirmation statement made on 17 April 2017 with updates (4 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
7 April 2017Accounts for a small company made up to 30 June 2016 (12 pages)
21 April 2016Annual return made up to 17 April 2016 (5 pages)
21 April 2016Annual return made up to 17 April 2016 (5 pages)
20 April 2016Termination of appointment of Claire Marie Hosie as a member on 4 September 2015 (1 page)
20 April 2016Termination of appointment of Paul Mcginness as a member on 30 September 2015 (1 page)
20 April 2016Termination of appointment of Paul Mcginness as a member on 30 September 2015 (1 page)
20 April 2016Termination of appointment of Claire Marie Hosie as a member on 4 September 2015 (1 page)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
8 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 September 2015Accounts for a small company made up to 30 June 2014 (6 pages)
1 September 2015Accounts for a small company made up to 30 June 2014 (6 pages)
24 July 2015Satisfaction of charge 1 in full (1 page)
24 July 2015Satisfaction of charge 1 in full (1 page)
25 June 2015Registration of charge OC3743940003, created on 25 June 2015 (23 pages)
25 June 2015Registration of charge OC3743940003, created on 25 June 2015 (23 pages)
25 June 2015Registration of charge OC3743940004, created on 25 June 2015 (13 pages)
25 June 2015Registration of charge OC3743940004, created on 25 June 2015 (13 pages)
17 April 2015Annual return made up to 17 April 2015 (7 pages)
17 April 2015Annual return made up to 17 April 2015 (7 pages)
31 March 2015Registration of charge OC3743940002, created on 31 March 2015 (24 pages)
31 March 2015Registration of charge OC3743940002, created on 31 March 2015 (24 pages)
8 May 2014Accounts for a small company made up to 30 June 2013 (6 pages)
8 May 2014Accounts for a small company made up to 30 June 2013 (6 pages)
29 April 2014Annual return made up to 17 April 2014 (7 pages)
29 April 2014Annual return made up to 17 April 2014 (7 pages)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
26 April 2014Compulsory strike-off action has been discontinued (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
22 April 2014First Gazette notice for compulsory strike-off (1 page)
12 February 2014Appointment of Paul Mcginness as a member (6 pages)
12 February 2014Appointment of Paul Mcginness as a member (6 pages)
5 June 2013Annual return made up to 17 April 2013 (5 pages)
5 June 2013Annual return made up to 17 April 2013 (5 pages)
22 March 2013Appointment of Mr Matthew Marshall as a member (2 pages)
22 March 2013Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
22 March 2013Appointment of Mr Paul Mcginness as a member (2 pages)
22 March 2013Termination of appointment of Robert Dunn as a member (1 page)
22 March 2013Termination of appointment of Ronald Findlay as a member (1 page)
22 March 2013Termination of appointment of Ronald Findlay as a member (1 page)
22 March 2013Termination of appointment of Robert Dunn as a member (1 page)
22 March 2013Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 12 February 2013 (1 page)
22 March 2013Termination of appointment of Paul Mcginness as a member (1 page)
22 March 2013Appointment of Mr Matthew Marshall as a member (2 pages)
22 March 2013Member's details changed for Richard Arthur Snarey on 12 February 2013 (2 pages)
22 March 2013Appointment of Mr Trevor Charles Anderson as a member (2 pages)
22 March 2013Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
22 March 2013Termination of appointment of Trevor Anderson as a member (1 page)
22 March 2013Termination of appointment of Paul Mcginness as a member (1 page)
22 March 2013Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
22 March 2013Member's details changed for Mark Alan Oldfield on 12 February 2013 (2 pages)
22 March 2013Appointment of Mr Robert Dunn as a member (2 pages)
22 March 2013Member's details changed for Phoenix Resourcing Services (Holdings) Limited on 12 February 2013 (1 page)
22 March 2013Appointment of Mr Trevor Charles Anderson as a member (2 pages)
22 March 2013Appointment of Mr Robert Dunn as a member (2 pages)
22 March 2013Appointment of Mr Ronald Thompson Findlay as a member (2 pages)
22 March 2013Member's details changed for Mark Barry Evans on 12 February 2013 (2 pages)
22 March 2013Appointment of Mr Ronald Thompson Findlay as a member (2 pages)
22 March 2013Appointment of Mr Paul Mcginness as a member (2 pages)
22 March 2013Termination of appointment of Matthew Marshall as a member (1 page)
22 March 2013Termination of appointment of Trevor Anderson as a member (1 page)
22 March 2013Termination of appointment of Matthew Marshall as a member (1 page)
19 March 2013Appointment of Claire Marie Hosie as a member (3 pages)
19 March 2013Appointment of Claire Marie Hosie as a member (3 pages)
11 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 February 2013 (1 page)
11 February 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
11 February 2013Current accounting period extended from 30 April 2013 to 30 June 2013 (1 page)
11 February 2013Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 11 February 2013 (1 page)
19 December 2012Termination of appointment of a member (2 pages)
19 December 2012Termination of appointment of a member (2 pages)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
21 July 2012Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1 (11 pages)
18 April 2012Appointment of Mark Barry Evans as a member (2 pages)
18 April 2012Appointment of Richard Arthur Snarey as a member (2 pages)
18 April 2012Appointment of Mark Barry Evans as a member (2 pages)
18 April 2012Appointment of Richard Arthur Snarey as a member (2 pages)
17 April 2012Incorporation of a limited liability partnership (5 pages)
17 April 2012Incorporation of a limited liability partnership (5 pages)