Dissolved 2017-02-11
Company Information for HIGHLAND PHOENIX LIMITED
TORONTO STREET, LEEDS, LS1,
|
Company Registration Number
03883636 Private Limited Company
Dissolved Dissolved 2017-02-11 |
| Company Name | |
|---|---|
| HIGHLAND PHOENIX LIMITED | |
| Legal Registered Office | |
| TORONTO STREET LEEDS | |
| Company Number | 03883636 | |
|---|---|---|
| Date formed | 1999-11-25 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2014-06-30 | |
| Date Dissolved | 2017-02-11 | |
| Type of accounts | GROUP |
| Last Datalog update: | 2018-01-24 15:18:16 |
| Companies House |
|
Menu
|
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
| Registered address | Last known status | Formation date | ||
|---|---|---|---|---|
![]() |
HIGHLAND PHOENIX, LTD. | 10080 WELLMAN - STREETSBORO OH 44241 | Active | Company formed on the 2003-08-11 |
| HIGHLAND PHOENIX LTD | 28 KIDD STREET KIRKCALDY FIFE KY1 2ED | Active | Company formed on the 2017-08-30 | |
![]() |
Highland Phoenix LLC | 30 N Gould St Ste R Sheridan WY 82801 | Active | Company formed on the 2020-07-26 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
| 2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
| 2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
| 2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
| 2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| 2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 10 HOWLETT WAY FISON WAY INDUSTRIAL ESTATE THETFORD NORFOLK IP24 1HZ | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| 2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR HANNAH GROUT | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL HEATH | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER BOOTH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL HEATH | |
| AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
| LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 261625.1 | |
| AR01 | 25/11/15 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MR MICHAEL HEATH | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES CALLEAR / 19/05/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN THOMAS BROMLEY / 19/05/2015 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP FRANK BENTLEY / 19/05/2015 | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOBSON | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14 | |
| LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 261625.1 | |
| AR01 | 25/11/14 FULL LIST | |
| AP01 | DIRECTOR APPOINTED MISS HANNAH GROUT | |
| AP01 | DIRECTOR APPOINTED MR CHRISTOPHER DOBSON | |
| AP03 | SECRETARY APPOINTED MR MICHAEL HEATH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER BOOTH | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13 | |
| LATEST SOC | 17/12/13 STATEMENT OF CAPITAL;GBP 262625.1 | |
| AR01 | 25/11/13 FULL LIST | |
| AR01 | 25/11/12 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER BOOTH / 24/11/2012 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12 | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11 | |
| AR01 | 25/11/11 FULL LIST | |
| TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GARROD | |
| AP03 | SECRETARY APPOINTED MR OLIVER BOOTH | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL BRINE | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10 | |
| AR01 | 25/11/10 FULL LIST | |
| MEM/ARTS | ARTICLES OF ASSOCIATION | |
| RES01 | ALTER ARTICLES 10/06/2010 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| AP01 | DIRECTOR APPOINTED MR MICHEAL JOHN COLLEY | |
| AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
| AR01 | 25/11/09 FULL LIST | |
| AA01 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
| AP03 | SECRETARY APPOINTED MR PAUL ANDREW BRINE | |
| TM02 | APPOINTMENT TERMINATED, SECRETARY OLIVER BOOTH | |
| MISC | FORM 123 - NOTICE OF INCREASE IN NOMINAL CAPITAL | |
| SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
| 88(2) | AD 08/05/09-09/05/09 GBP SI 5100000@0.01=51000 GBP IC 228510.69/279510.69 | |
| 88(2) | AD 11/06/09-12/06/09 GBP SI 1499869@0.01=14998.69 GBP IC 213512/228510.69 | |
| 88(2) | AD 08/05/09-15/05/09 GBP SI 4950000@0.01=49500 GBP IC 164012/213512 | |
| RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| 363a | RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| 363a | RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS | |
| 288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
| 363a | RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS | |
| 288b | DIRECTOR RESIGNED | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| RES13 | INCREASE IN DIVIDEND 31/03/06 | |
| RES12 | VARYING SHARE RIGHTS AND NAMES | |
| AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
| 363a | RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS | |
| 363s | RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS | |
| AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
| RES13 | DIRECTORS AUTHORITY 10/06/04 | |
| RES13 | PHOENIX PLAN ADOPTED 10/06/04 | |
| 123 | NC INC ALREADY ADJUSTED 10/06/04 | |
| RES04 | ||
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS | |
| AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
| 288a | NEW SECRETARY APPOINTED | |
| 288b | SECRETARY RESIGNED | |
| 123 | ||
| 363(288) | SECRETARY RESIGNED | |
| 363s | RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS | |
| AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 288c | DIRECTOR'S PARTICULARS CHANGED | |
| RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
| 287 | REGISTERED OFFICE CHANGED ON 05/04/02 FROM: FAIRSTEAD HOUSE 7 BURY ROAD THETFORD NORFOLK IP24 3PL | |
| 288a | NEW SECRETARY APPOINTED | |
| 288a | NEW DIRECTOR APPOINTED |
| Meetings of Creditors | 2016-06-23 |
| Appointment of Administrators | 2016-05-12 |
| Total # Mortgages/Charges | 0 |
|---|---|
| Mortgages/Charges outstanding | 0 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Average | Max | |
| MortgagesNumMortCharges | 0.11 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.03 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.07 | 9 |
| MortgagesNumMortCharges | 0.16 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.08 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
| MortgagesNumMortCharges | 0.17 | 9 |
| MortgagesNumMortOutstanding | 0.08 | 9 |
| MortgagesNumMortPartSatisfied | 0.00 | 1 |
| MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HIGHLAND PHOENIX LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as HIGHLAND PHOENIX LIMITED are:
| Initiating party | Event Type | Meetings of Creditors | |
|---|---|---|---|
| Defending party | HIGHLAND PHOENIX LIMITED | Event Date | 2016-06-17 |
| In the High Court of Justice, Chancery Division Leeds District Registry case number 385 Notice is hereby given by Julian Pitts , (IP No. 007851) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ and Bob Maxwell , (IP No. 009185) of Begbies Traynor (Central) LLP , Fourth Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ were appointed as Joint Administrators of the Company on 4 May 2016. An initial meeting of creditors of Highland Phoenix Limited pursuant to paragraph 51 of Schedule B1 to the Insolvency Act 1986, is to be conducted by correspondence pursuant to paragraph 58 of Schedule B1 to the Act. In order to be counted, votes must be received by us by 12.00 noon on 8 July 2016 being the closing date specified on Form 2.25B, together with details in writing of your claim. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. The purpose of the meeting being conducted by correspondence is to consider the Joint Administrators statement of proposals and if creditors think fit to establish a creditors committee. In the event that no creditors committee is formed, other resolutions will be sought including a resolution specifying the basis on which the Joint Administrators are to be remunerated. Any creditor who has not received Form 2.25B may obtain one by writing to Louise Longley at 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ. Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044. | |||
| Initiating party | Event Type | Appointment of Administrators | |
| Defending party | HIGHLAND PHOENIX LIMITED | Event Date | 2016-05-04 |
| In the High Court of Justice, Chancery Division Leeds District Registry case number 385 Julian Pitts and Bob Maxwell (IP Nos 007851 and 009185 ), both of Begbies Traynor (Central) LLP , 4th Floor, Toronto Square, Toronto Street, Leeds LS1 2HJ Any person who requires further information may contact the Joint Administrator by telephone on 0113 244 0044. Alternatively enquiries can be made to Ben Fallon by email at Ben.Fallon@begbies-traynor.com or by telephone on 0113 244 0044. : | |||
| If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |