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

PHOENIX NEWS HOLDING LTD

BIRMINGHAM, B4 6GA,
Company Registration Number
06417032
Private Limited Company
Dissolved

Dissolved 2017-08-22

Company Overview

About Phoenix News Holding Ltd
PHOENIX NEWS HOLDING LTD was founded on 2007-11-02 and had its registered office in Birmingham. The company was dissolved on the 2017-08-22 and is no longer trading or active.

Key Data
Company Name
PHOENIX NEWS HOLDING LTD
 
Legal Registered Office
BIRMINGHAM
B4 6GA
Other companies in WC1R
 
Filing Information
Company Number 06417032
Date formed 2007-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2017-08-22
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-01-26 10:40:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX NEWS HOLDING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   TAXFUND LIMITED   TAXTEL 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.

Company Officers of PHOENIX NEWS HOLDING LTD

Current Directors
Officer Role Date Appointed
C L SECRETARIES (MONACO) LIMITED
Company Secretary 2007-11-02
GLOBAL ASSISTANCE SERVICES SA
Director 2007-11-02
LINDSAY LEGGAT SMITH
Director 2007-11-02
STEPHANE JEAN MARIE POSTIFFERI
Director 2007-11-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C L SECRETARIES (MONACO) LIMITED LOTERA LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
C L SECRETARIES (MONACO) LIMITED WINDSCREEN MARKETING LTD Company Secretary 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
C L SECRETARIES (MONACO) LIMITED UNITED TECHNOPLAST TECHNOLOGIES LTD Company Secretary 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
C L SECRETARIES (MONACO) LIMITED LOCHUIST MANAGEMENT SERVICES LTD Company Secretary 2005-02-21 CURRENT 2005-02-21 Dissolved 2016-08-02
C L SECRETARIES (MONACO) LIMITED BENDERLOCH HOLDINGS LTD Company Secretary 2004-01-05 CURRENT 2004-01-05 Dissolved 2014-07-29
C L SECRETARIES (MONACO) LIMITED WORLDWIDE VISION LIMITED Company Secretary 2003-11-17 CURRENT 2003-04-09 Dissolved 2014-08-26
C L SECRETARIES (MONACO) LIMITED WORLD IMAGE & SCOUTING SERVICES LTD Company Secretary 2003-10-24 CURRENT 2003-10-24 Active - Proposal to Strike off
C L SECRETARIES (MONACO) LIMITED FOOT INNOVATION LIMITED Company Secretary 2003-08-08 CURRENT 2001-09-11 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA HEYWORTH INDUSTRIAL SERVICES LTD Director 2008-12-12 CURRENT 2008-12-12 Dissolved 2015-06-30
GLOBAL ASSISTANCE SERVICES SA LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
GLOBAL ASSISTANCE SERVICES SA SPECTRA HOLDING LTD Director 2007-12-04 CURRENT 2007-12-04 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA WINDSCREEN MARKETING LTD Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
GLOBAL ASSISTANCE SERVICES SA UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
GLOBAL ASSISTANCE SERVICES SA UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2006-03-10 CURRENT 2006-03-10 Active
GLOBAL ASSISTANCE SERVICES SA PAMI INVESTMENTS LIMITED Director 2005-06-30 CURRENT 2005-01-06 Dissolved 2016-08-18
GLOBAL ASSISTANCE SERVICES SA BENDERLOCH HOLDINGS LTD Director 2005-06-13 CURRENT 2004-01-05 Dissolved 2014-07-29
GLOBAL ASSISTANCE SERVICES SA WORLD IMAGE & SCOUTING SERVICES LTD Director 2005-06-13 CURRENT 2003-10-24 Active - Proposal to Strike off
GLOBAL ASSISTANCE SERVICES SA LOCHUIST MANAGEMENT SERVICES LTD Director 2005-02-21 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI MARINA RESORT HOLDING LTD Director 2014-05-08 CURRENT 2014-05-08 Active
STEPHANE JEAN MARIE POSTIFFERI ROCKSAND TRADING LIMITED Director 2014-02-19 CURRENT 2013-01-07 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1035) LIMITED Director 2013-07-12 CURRENT 1996-01-18 Active
STEPHANE JEAN MARIE POSTIFFERI BROOMCO (1137) LIMITED Director 2013-07-12 CURRENT 1996-06-28 Active
STEPHANE JEAN MARIE POSTIFFERI SPIRE (U.K.) LIMITED Director 2013-02-28 CURRENT 1995-09-11 Active
STEPHANE JEAN MARIE POSTIFFERI MEDI INVEST LTD Director 2012-06-19 CURRENT 2012-06-19 Active
STEPHANE JEAN MARIE POSTIFFERI TECHNOLOGIES ENERGY AREA LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2014-05-13
STEPHANE JEAN MARIE POSTIFFERI DERMOCOS SERVICES LTD. Director 2011-05-10 CURRENT 2011-05-10 Dissolved 2014-03-25
STEPHANE JEAN MARIE POSTIFFERI RACING PARTNERS INVESTMENT LIMITED Director 2010-10-28 CURRENT 2010-10-28 Dissolved 2015-07-14
STEPHANE JEAN MARIE POSTIFFERI WORLDWIDE VISION LIMITED Director 2008-09-25 CURRENT 2003-04-09 Dissolved 2014-08-26
STEPHANE JEAN MARIE POSTIFFERI LOCHUIST MANAGEMENT SERVICES LTD Director 2008-09-25 CURRENT 2005-02-21 Dissolved 2016-08-02
STEPHANE JEAN MARIE POSTIFFERI FOOT INNOVATION LIMITED Director 2008-09-25 CURRENT 2001-09-11 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI UNITED MINING SUPPLIERS INTERNATIONAL LTD Director 2008-09-25 CURRENT 2006-03-10 Active
STEPHANE JEAN MARIE POSTIFFERI LANCASTER INDUSTRIES LIMITED Director 2008-09-25 CURRENT 2000-07-20 Active - Proposal to Strike off
STEPHANE JEAN MARIE POSTIFFERI LOGIDIS LIMITED Director 2008-09-25 CURRENT 2003-12-15 Active
STEPHANE JEAN MARIE POSTIFFERI LOTERA LTD Director 2008-01-16 CURRENT 2008-01-16 Dissolved 2016-01-19
STEPHANE JEAN MARIE POSTIFFERI WINDSCREEN MARKETING LTD Director 2007-02-19 CURRENT 2007-02-19 Dissolved 2014-11-21
STEPHANE JEAN MARIE POSTIFFERI UNITED TECHNOPLAST TECHNOLOGIES LTD Director 2006-06-22 CURRENT 2006-06-22 Dissolved 2015-09-29
STEPHANE JEAN MARIE POSTIFFERI PAMI INVESTMENTS LIMITED Director 2005-01-06 CURRENT 2005-01-06 Dissolved 2016-08-18
STEPHANE JEAN MARIE POSTIFFERI BENVORLICH HOLDINGS LIMITED Director 2004-11-15 CURRENT 2004-11-15 Dissolved 2016-09-20

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
2017-08-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017
2017-04-124.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2017
2016-12-07LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-09-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-09-304.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-04-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/02/2016
2016-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/2016 FROM 125 COLMORE ROW BIRMINGHAM B3 3SD
2015-03-10AD01REGISTERED OFFICE CHANGED ON 10/03/2015 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2015-03-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-094.70DECLARATION OF SOLVENCY
2015-03-09LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-23AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/13
2014-09-22AA30/11/13 TOTAL EXEMPTION FULL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0108/01/14 FULL LIST
2013-08-20AA30/11/12 TOTAL EXEMPTION FULL
2013-01-11AR0108/01/13 FULL LIST
2012-11-12AR0102/11/12 FULL LIST
2012-09-04AA30/11/11 TOTAL EXEMPTION FULL
2011-11-16AR0102/11/11 FULL LIST
2011-09-21AA30/11/10 TOTAL EXEMPTION FULL
2010-11-29AR0102/11/10 FULL LIST
2010-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2010 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL UNITED KINGDOM
2010-09-15AA30/11/09 TOTAL EXEMPTION FULL
2009-12-21AR0102/11/09 FULL LIST
2009-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANE POSTIFFERI / 21/12/2009
2009-12-21CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GLOBAL ASSISTANCE SERVICES SA / 21/12/2009
2009-12-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C L SECRETARIES (MONACO) LIMITED / 21/12/2009
2009-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/2009 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS
2009-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2009 FROM 8-10 THROGMORTON AVENUE LONDON EC2N 2DL
2009-08-06AA30/11/08 TOTAL EXEMPTION FULL
2008-12-02363aRETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS
2007-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to PHOENIX NEWS HOLDING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2017-04-07
Notices to Creditors2015-03-02
Appointment of Liquidators2015-03-02
Resolutions for Winding-up2015-03-02
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX NEWS HOLDING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PHOENIX NEWS HOLDING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30

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 NEWS HOLDING LTD

Intangible Assets
Patents
We have not found any records of PHOENIX NEWS HOLDING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX NEWS HOLDING LTD
Trademarks
We have not found any records of PHOENIX NEWS HOLDING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX NEWS HOLDING LTD. 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 (82990 - Other business support service activities not elsewhere classified) as PHOENIX NEWS HOLDING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX NEWS HOLDING LTD 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyPHOENIX NEWS HOLDING LIMITEDEvent Date2017-04-07
Christopher Kim Rayment (insolvency practitioner number 6775) c/o BDO LLP, Two Snowhill, Birmingham B4 6GA was appointed Liquidator of the above company at a General Meeting held on 20 February 2015. On 25 August 2016, Christopher Kim Rayment was removed as Liquidator and Edward Terence Kerr (insolvency practitioner number 9021) of BDO LLP, Two Snowhill, Birmingham B4 6GA, and Malcolm Cohen (insolvency practitioner number 6825) of BDO LLP, 55 Baker Street, London W1U 7EU, were appointed Joint Liquidators following Mr Rayment's retirement from the firm. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986, that a Final General Meeting of the Members of the above named company will be held at the offices of BDO LLP, Two Snowhill, Birmingham B4 6GA, on 9 May 2017 at 14.30 hrs, for the purpose of having an account laid before the meeting and to receive the Liquidators' report, showing how the winding-up of the Company has been conducted and its property disposed of and of hearing any explanation that may be given by the Liquidators. Any member entitled to attend and vote at the above mentioned meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Edward Terence Kerr , Joint Liquidator Dated: 4 April 2017
 
Initiating party Event TypeNotices to Creditors
Defending partyPHOENIX NEWS HOLDING LIMITEDEvent Date2015-02-20
NOTICE IS GIVEN that Christopher Kim Rayment (office holder number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the above named Company following a General Meeting on 20 February 2015 . The Liquidator gives notice pursuant to Rule 4.182(A) of the Insolvency Rules 1986 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidator at BDO LLP, 125 Colmore Row, Birmingham B3 3SD, by 31 March 2015. The Liquidator also gives notice under the provision of Rule 4.182(A)(6) that he intends to make a final distribution to creditors who have submitted claims by 31 March 2015 otherwise a distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full inquiry into the affairs of the Company and that they are of the opinion that the Company will be able to pay its debts in full within a period of twelve months from the commencement of the winding up. For further information, please contact Ann Moore of BDO LLP on 0121 352 6399 or at Ann.Moore@bdo.co.uk Christopher Kim Rayment , Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPHOENIX NEWS HOLDING LIMITEDEvent Date2015-02-20
Christopher Kim Rayment of BDO LLP , 125 Colmore Row, Birmingham B3 3SD . :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPHOENIX NEWS HOLDING LIMITEDEvent Date2015-02-20
Passed 20 February 2015 At a General Meeting of the above-named Company, duly convened, and held at 24 Boulevard Princesse Charlotte, Monaco on the 20 February 2015 the subjoined Special Resolutions were duly passed, viz:- SPECIAL RESOLUTIONS 1. THAT the Company be wound up voluntarily and Christopher Kim Rayment of BDO LLP, 125 Colmore Row, Birmingham B3 3SD be and is hereby appointed Liquidator for the purposes of such winding-up. 2. THAT the Liquidator be and is hereby authorised to distribute all or part of the assets in specie to the shareholders in such proportion as they mutually agree. 3. THAT the Liquidator be authorised under the provisions of Section 165(2) of the Insolvency Act 1986 to exercise the powers laid down in Schedule 4, Part 1 of the Insolvency Act 1986. Christopher Kim Rayment (IP Number 6775 ) of BDO LLP , 125 Colmore Row, Birmingham B3 3SD was appointed Liquidator of the Company on 20 February 2015 . Further information is available from Ann Moore on 0121 352 6399 or at Ann.Moore@bdo.co.uk. Stephane Postifferi , Chairman of Meeting :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX NEWS HOLDING LTD 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 NEWS HOLDING LTD 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.