Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PHOENIX VENTURE HOLDINGS LIMITED
Company Information for

PHOENIX VENTURE HOLDINGS LIMITED

DEVON LODGE, IDDESLEIGH, WINKLEIGH, DEVON, EX19 8BE,
Company Registration Number
04084552
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Phoenix Venture Holdings Ltd
PHOENIX VENTURE HOLDINGS LIMITED was founded on 2000-10-05 and has its registered office in Winkleigh. The organisation's status is listed as "Active - Proposal to Strike off". Phoenix Venture Holdings Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PHOENIX VENTURE HOLDINGS LIMITED
 
Legal Registered Office
DEVON LODGE
IDDESLEIGH
WINKLEIGH
DEVON
EX19 8BE
Other companies in SK11
 
Previous Names
MG ROVER HOLDINGS LIMITED30/01/2002
115CR (022) LIMITED15/12/2000
Filing Information
Company Number 04084552
Company ID Number 04084552
Date formed 2000-10-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 27/06/2018
Account next due 27/03/2020
Latest return 05/10/2015
Return next due 02/11/2016
Type of accounts 
VAT Number /Sales tax ID GB864418506  
Last Datalog update: 2019-04-06 11:45:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX VENTURE HOLDINGS LIMITED
Is this data useful to you?
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.
Companies with same name PHOENIX VENTURE HOLDINGS LIMITED
The following companies were found which have the same name as PHOENIX VENTURE HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PHOENIX VENTURE HOLDINGS, INC. 7014 13TH AVENUE, SUITE 210 New York BROOKLYN NY 11228 Active Company formed on the 2019-03-06
Phoenix Venture Holdings, LLC 30 N Gould St Ste 11168 Sheridan WY 82801 Active Company formed on the 2019-06-10

Company Officers of PHOENIX VENTURE HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
PETER ANTHONY MARTIN DILLON
Company Secretary 2017-02-28
PETER ANTHONY MARTIN DILLON
Director 2011-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
NIGEL FREDRICK THOMAS HUGH PETRIE
Director 2004-07-21 2017-10-31
JANE ELIZABETH RUSTON
Company Secretary 2000-12-15 2017-02-28
JANE ELIZABETH RUSTON
Director 2011-03-29 2017-02-28
PETER ROBERT BEALE
Director 2000-12-15 2011-03-29
JOHN TOWERS
Director 2000-12-15 2011-03-29
NICHOLAS JOHN STEPHENSON
Director 2000-12-15 2010-03-31
JOHN KENNETH EDWARDS
Director 2000-12-15 2007-04-04
KEVIN BRIAN HOWE
Director 2000-12-18 2006-01-18
ALASTAIR JONATHAN TAYLOR PEET
Company Secretary 2000-10-05 2000-12-15
JACQUELINE FISHER
Nominated Director 2000-10-05 2000-12-15
ALASTAIR JONATHAN TAYLOR PEET
Director 2000-10-05 2000-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANTHONY MARTIN DILLON MG ROVER DEALER PROPERTIES LIMITED Director 2011-03-29 CURRENT 1986-02-14 Dissolved 2016-02-02
PETER ANTHONY MARTIN DILLON MG ROVER PROPERTY HOLDINGS LIMITED Director 2011-03-29 CURRENT 2000-10-05 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON MGR LEASING LIMITED Director 2011-03-29 CURRENT 2000-10-05 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON MGR PAW LIMITED Director 2011-03-29 CURRENT 1986-04-17 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON PHOENIX VENTURE LEASING 2 LIMITED Director 2011-03-29 CURRENT 1995-02-22 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON PHOENIX VENTURE LEASING LIMITED Director 2011-03-29 CURRENT 1987-05-11 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON STUDLEY CASTLE LIMITED Director 2011-03-29 CURRENT 2001-02-07 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON TECHTRONIC (2000) LIMITED Director 2011-03-29 CURRENT 2000-04-06 Dissolved 2016-01-12
PETER ANTHONY MARTIN DILLON RV CAPCO LIMITED Director 2011-03-29 CURRENT 2001-07-20 Dissolved 2016-03-01
PETER ANTHONY MARTIN DILLON MG ROVER DEALER TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-06-09 Active - Proposal to Strike off
PETER ANTHONY MARTIN DILLON MG ROVER EXECUTIVE TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-10-05 Active - Proposal to Strike off
PETER ANTHONY MARTIN DILLON MG ROVER EMPLOYEE TRUST COMPANY LIMITED Director 2011-03-29 CURRENT 2000-06-09 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-04-18SOAS(A)Voluntary dissolution strike-off suspended
2019-04-02GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-03-22DS01Application to strike the company off the register
2019-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/18
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 05/10/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/17
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL FREDRICK THOMAS HUGH PETRIE
2017-10-19CS01CONFIRMATION STATEMENT MADE ON 05/10/17, WITH NO UPDATES
2017-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE RUSTON
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JANE RUSTON
2017-03-16AP03Appointment of Mr Peter Anthony Martin Dillon as company secretary on 2017-02-28
2017-03-16TM02Termination of appointment of Jane Elizabeth Ruston on 2017-02-28
2016-12-13LATEST SOC13/12/16 STATEMENT OF CAPITAL;GBP 45706.5
2016-12-13CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-03-18AAMICRO ENTITY ACCOUNTS MADE UP TO 27/06/15
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 45706.5
2015-10-08AR0105/10/15 ANNUAL RETURN FULL LIST
2015-02-10AA27/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/15 FROM Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP
2014-10-20LATEST SOC20/10/14 STATEMENT OF CAPITAL;GBP 45706.5
2014-10-20AR0105/10/14 ANNUAL RETURN FULL LIST
2014-03-12AA27/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 45706.5
2013-10-09AR0105/10/13 ANNUAL RETURN FULL LIST
2013-03-19AA27/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0105/10/12 ANNUAL RETURN FULL LIST
2012-10-22CH01Director's details changed for Mr Nigel Fredrick Thomas Hugh Petrie on 2012-10-22
2012-10-22CH03SECRETARY'S DETAILS CHNAGED FOR MISS JANE ELIZABETH RUSTON on 2012-10-22
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BEECHFIELD HOUSE WINTERTON WAY LYME GREEN BUSINESS PARK MACCLESFIELD CHESHIRE SK11 0LP UNITED KINGDOM
2012-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2012 FROM SUITE 14 BEECHFIELD HOUSE WINTERTON WAY MACCLESFIELD CHESHIRE SK11 0LP
2012-03-16AA27/06/11 TOTAL EXEMPTION SMALL
2011-10-12AR0105/10/11 FULL LIST
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWERS
2011-04-01AP01DIRECTOR APPOINTED MR PETER ANTHONY MARTIN DILLON
2011-04-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER BEALE
2011-04-01AP01DIRECTOR APPOINTED MISS JANE ELIZABETH RUSTON
2011-03-12AA27/06/10 TOTAL EXEMPTION SMALL
2010-11-25AR0105/10/10 FULL LIST
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS STEPHENSON
2010-03-25AA27/06/09 TOTAL EXEMPTION SMALL
2009-11-03AR0105/10/09 FULL LIST
2009-04-21AA27/06/08 TOTAL EXEMPTION SMALL
2008-12-03AA27/06/07 TOTAL EXEMPTION SMALL
2008-11-27363aRETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS
2008-06-25225PREVSHO FROM 28/06/2007 TO 27/06/2007
2008-04-25225PREVSHO FROM 29/06/2007 TO 28/06/2007
2007-11-05363sRETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS
2007-10-17225ACC. REF. DATE EXTENDED FROM 29/12/06 TO 29/06/07
2007-04-25288bDIRECTOR RESIGNED
2007-04-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-04363sRETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS
2006-12-28225ACC. REF. DATE SHORTENED FROM 30/12/05 TO 29/12/05
2006-10-27225ACC. REF. DATE SHORTENED FROM 31/12/05 TO 30/12/05
2006-08-08395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-05-09363sRETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS
2006-04-11287REGISTERED OFFICE CHANGED ON 11/04/06 FROM: INTERNATIONAL HEADQUARTERS LONGBRIDGE BIRMINGHAM WEST MIDLANDS B31 2TB
2006-04-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2006-02-28288bDIRECTOR RESIGNED
2004-11-16363sRETURN MADE UP TO 05/10/04; BULK LIST AVAILABLE SEPARATELY
2004-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-15RES13ASSIGNMENT & LICENCE 08/09/04
2004-09-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-05288aNEW DIRECTOR APPOINTED
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-04-16288cSECRETARY'S PARTICULARS CHANGED
2003-12-13363aRETURN MADE UP TO 05/10/03; NO CHANGE OF MEMBERS; AMEND
2003-11-25363aRETURN MADE UP TO 05/10/03; BULK LIST AVAILABLE SEPARATELY
2003-11-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-01-14288cDIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 05/10/02; BULK LIST AVAILABLE SEPARATELY
2002-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-01-30CERTNMCOMPANY NAME CHANGED MG ROVER HOLDINGS LIMITED CERTIFICATE ISSUED ON 30/01/02
2002-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-08363sRETURN MADE UP TO 05/10/01; BULK LIST AVAILABLE SEPARATELY
2001-12-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-27RES13SALE & PURCHASE AGREEME 08/11/01
2001-11-27RES13SALE & PUR AGREE/OFF SA 08/11/01
2001-10-16288cDIRECTOR'S PARTICULARS CHANGED
2001-10-13395PARTICULARS OF MORTGAGE/CHARGE
2001-05-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-05-11353LOCATION OF REGISTER OF MEMBERS
2001-04-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX VENTURE HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX VENTURE HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ASSIGNMENT 2006-08-08 Outstanding NICHOLAS JOHN STEPHENSON, PETER ROBERT BEALE AND JOHN TOWERS (THE LENDERS)
CHARGE OVER CASH DEPOSIT 2004-09-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CASH DEPOSIT AGREEMENT 2001-12-18 Outstanding ST. PAUL INTERNATIONAL INSURANCE COMPANY
DEED OF CHARGE OVER THE CREDIT BALANCES 2001-10-13 Outstanding THE CO-OPERATIVE BANK PLC
Creditors
Creditors Due Within One Year 2012-06-28 £ 3,835,138
Creditors Due Within One Year 2011-06-28 £ 3,827,033
Provisions For Liabilities Charges 2012-06-28 £ 349,237
Provisions For Liabilities Charges 2011-06-28 £ 335,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-27
Annual Accounts
2013-06-27
Annual Accounts
2014-06-27
Annual Accounts
2015-06-27
Annual Accounts
2016-06-27
Annual Accounts
2017-06-27
Annual Accounts
2018-06-27

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 PHOENIX VENTURE HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-28 £ 45,071
Called Up Share Capital 2011-06-28 £ 45,071
Cash Bank In Hand 2012-06-28 £ 172,106
Cash Bank In Hand 2011-06-28 £ 338,918
Current Assets 2012-06-28 £ 172,951
Current Assets 2011-06-28 £ 343,341
Debtors 2012-06-28 £ 845
Debtors 2011-06-28 £ 4,423
Fixed Assets 2012-06-28 £ 17,451
Fixed Assets 2011-06-28 £ 34,902
Shareholder Funds 2012-06-28 £ 3,993,973
Shareholder Funds 2011-06-28 £ 3,783,790
Tangible Fixed Assets 2012-06-28 £ 17,451
Tangible Fixed Assets 2011-06-28 £ 34,902

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PHOENIX VENTURE HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX VENTURE HOLDINGS LIMITED
Trademarks
We have not found any records of PHOENIX VENTURE HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX VENTURE HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as PHOENIX VENTURE HOLDINGS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX VENTURE HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX VENTURE HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX VENTURE HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.