Company Information for PHOENIX CONSTRUCTION (BURNLEY) LIMITED
SHIP CANAL HOUSE 5TH FLOOR, 98 KING STREET, MANCHESTER, M2 4WU,
|
Company Registration Number
05527244
Private Limited Company
Liquidation |
Company Name | |
---|---|
PHOENIX CONSTRUCTION (BURNLEY) LIMITED | |
Legal Registered Office | |
SHIP CANAL HOUSE 5TH FLOOR 98 KING STREET MANCHESTER M2 4WU Other companies in BB12 | |
Company Number | 05527244 | |
---|---|---|
Company ID Number | 05527244 | |
Date formed | 2005-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2014 | |
Account next due | 31/05/2016 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-04 05:49:51 |
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 |
---|---|---|
GLEN O'CONNELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALDINE GRAINGER |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Date | Document Type | Document Description |
---|---|---|
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/16 FROM 125 Lower Manor Lane Burnley BB12 0EF | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 23/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 125 LOWER MANOR LANE BURNLEY LANCASHIRE BB12 0EF ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2013 FROM 76-78 MANCHESTER ROAD BURNLEY LANCASHIRE BB11 1HN | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY GERALDINE GRAINGER | |
AR01 | 03/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Glen O'connell on 2010-08-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR GERALDINE GRAINGER on 2010-08-03 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/09 | |
363a | Return made up to 03/08/09; full list of members | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/08 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 03/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 01/06/06 FROM: 1 PARKER LANE BURNLEY BB11 2BY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2016-05-17 |
Winding-Up Orders | 2016-03-24 |
Petitions to Wind Up (Companies) | 2016-03-02 |
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
|
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 CONSTRUCTION (BURNLEY) LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PHOENIX CONSTRUCTION (BURNLEY) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | PHOENIX CONSTRUCTION (BURNLEY) LIMITED | Event Date | 2016-05-17 |
In the High Court of Justice case number 00441 In accordance with Rule 4.106A Diane Hill and Mark Getliffe of CLB Coopers, 5th Floor, Ship Canal House, 98 King Street, Manchester M2 4WU, (IP Numbers 8945 and 8892) give notice that they were appointed Joint Liquidators of the Company on 6 May 2016. Further Details are available from: Phil Yarwood of CLB Coopers, 0161 245 1093, pyarwood@ clbcoopers.co.uk | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | PHOENIX CONSTRUCTION (BURNLEY) LIMITED | Event Date | 2016-01-26 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 0441 A Petition to wind up the above-named Company, Registration Number 05527244, of ,125 Lower Manor Lane, Burnley, BB12 0EF, presented on 26 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 14 March 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 11 March 2016 . | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PHOENIX CONSTRUCTION (BURNLEY) LIMITED | Event Date | |
In the High Court Of Justice case number 00441 Liquidator appointed: N Bebbington 2nd Floor , Rosebrae Court , Woodside Ferry Approach , Birkenhead , CH41 6DU , telephone: 0151 666 0220 : | |||
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. |