Active - Proposal to Strike off
Company Information for PHOENIX CONSTRUCTION HOLDINGS LIMITED
GLEN HOUSE FIRST FLOOR ,, 125 OLD BROMPTON ROAD, LONDON, SW7 3RP,
|
Company Registration Number
05271050
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PHOENIX CONSTRUCTION HOLDINGS LIMITED | |
Legal Registered Office | |
GLEN HOUSE FIRST FLOOR , 125 OLD BROMPTON ROAD LONDON SW7 3RP Other companies in SW7 | |
Company Number | 05271050 | |
---|---|---|
Company ID Number | 05271050 | |
Date formed | 2004-10-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/10/2015 | |
Account next due | 31/07/2017 | |
Latest return | 13/01/2016 | |
Return next due | 10/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-10-04 12:52:44 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICK JOSEPH MAGEE |
||
PATRICK JOSEPH MAGEE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOSEPH OBRIEN |
Director | ||
MARK JOSEPH O'BRIEN |
Company Secretary | ||
MARK JOSEPH O'BRIEN |
Director | ||
PETER OBRIEN |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PJMAGEE LIMITED | Director | 2015-09-02 | CURRENT | 2015-09-02 | Active - Proposal to Strike off | |
DAIMLER CONQUESTS LIMITED | Director | 2013-09-09 | CURRENT | 2011-12-22 | Active | |
NOVALONG LIMITED | Director | 2013-09-09 | CURRENT | 2000-12-21 | Active |
Date | Document Type | Document Description |
---|---|---|
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 25/10/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/16 NO CHANGES | |
AR01 | 13/01/15 NO CHANGES | |
AA | 31/10/15 TOTAL EXEMPTION FULL | |
AA | 31/10/14 TOTAL EXEMPTION FULL | |
RT01 | COMPANY RESTORED ON 25/10/2016 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/10/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/01/14 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK OBRIEN | |
AR01 | 13/01/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM SUITE 70 4 MONTPELIER STREET KNIGHTSBRIDGE LONDON SW7 1EE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM, SUITE 70 4 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, SW7 1EE, UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR MARK JOSEPH OBRIEN | |
AA | 31/10/11 TOTAL EXEMPTION FULL | |
AR01 | 13/01/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR PATRICK JOSEPH MAGEE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK O'BRIEN | |
AR01 | 13/01/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM PO BOX SUITE 70 4 MONTPELIER STREET KNIGHTSBRIDGE LONDON LONDON SW7 1EE UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 70 BEAUFORT MANSIONS BEAUFORT STREET LONDON SW3 5AF | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, PO BOX SUITE 70, 4 MONTPELIER STREET, KNIGHTSBRIDGE, LONDON, LONDON, SW7 1EE, UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM, 70 BEAUFORT MANSIONS BEAUFORT STREET, LONDON, SW3 5AF | |
AR01 | 13/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK JOSEPH MAGEE / 13/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARK O'BRIEN / 29/09/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM 7 SHEEN PARK RICHMOND SURREY TW9 1UN | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM, 7 SHEEN PARK, RICHMOND, SURREY, TW9 1UN | |
AA | 31/10/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
288b | DIRECTOR RESIGNED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/11/06 | |
363s | RETURN MADE UP TO 27/10/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 04/11/05 | |
363s | RETURN MADE UP TO 27/10/05; FULL LIST OF MEMBERS | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 27/10/04--------- £ SI 1@1=1 £ IC 1/2 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 47-49 GREEN LANE, NORTHWOOD, MIDDLESEX HA6 3AE | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2005-05-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PHOENIX CONSTRUCTION HOLDINGS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PHOENIX CONSTRUCTION HOLDINGS LIMITED | Event Date | 2005-05-24 |
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. |