Dissolved
Dissolved 2014-12-11
Company Information for PHOENIX PUB MANAGEMENT LIMITED
ACOCKS GREEN, BIRMINGHAM, B27 6QT,
|
Company Registration Number
06439083
Private Limited Company
Dissolved Dissolved 2014-12-11 |
Company Name | ||
---|---|---|
PHOENIX PUB MANAGEMENT LIMITED | ||
Legal Registered Office | ||
ACOCKS GREEN BIRMINGHAM B27 6QT Other companies in B27 | ||
Previous Names | ||
|
Company Number | 06439083 | |
---|---|---|
Date formed | 2007-11-28 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2014-12-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 12:59:45 |
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 |
---|---|---|
BRIDGE HOUSE SECRETARIES LIMITED |
||
ROSS ANTHONY SANDERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AUBREY THOMAS BROCKLEBANK |
Director | ||
JASON ROSS |
Director | ||
DANIEL ALEXANDER SHOTTON |
Director | ||
ANTHONY RAYMOND SANDERS |
Director | ||
SIMON NICHOLAS HOPE COOPER |
Company Secretary | ||
ANTHONY RAYMOND SANDERS |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TLC SOLIHULL LIMITED | Director | 2012-07-18 | CURRENT | 2012-07-18 | Dissolved 2016-09-20 | |
TLC (SALISBURY) LIMITED | Director | 2010-11-11 | CURRENT | 2010-11-11 | Dissolved 2016-07-12 | |
URBAN & COUNTRY LEISURE (OLD AUCTIONEER) LIMITED | Director | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2014-08-01 | |
B14 (UK) LIMITED | Director | 2010-06-18 | CURRENT | 2006-05-25 | Dissolved 2014-01-16 | |
STRAIGHTPRIDE LIMITED | Director | 2010-06-18 | CURRENT | 1997-04-17 | Dissolved 2016-09-27 | |
SEAGULL VENTURES LTD | Director | 2009-12-03 | CURRENT | 2009-12-03 | Dissolved 2014-03-10 | |
URBAN & COUNTRY LEISURE HOLDINGS LTD | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2013-11-12 | |
COACH & HORSES (WORLDS END) LTD | Director | 2009-02-04 | CURRENT | 2009-02-04 | Dissolved 2013-09-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 20-24 THE WHITEHOUSE HALFORD STREET TAMWORTH STAFFORDSHIRE B79 7QF UNITED KINGDOM | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET UNITED KINGDOM | |
LATEST SOC | 02/07/12 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 01/07/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 02/10/2011 | |
CERTNM | COMPANY NAME CHANGED URBAN & COUNTRY LEISURE LIMITED CERTIFICATE ISSUED ON 10/10/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AUBREY BROCKLEBANK | |
AR01 | 01/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ROSS | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/2011 FROM SUITE 426 LINEN HALL 162-168 REGENT STREET LONDON W1B 5TE | |
AR01 | 28/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SANDERS / 28/11/2010 | |
AP01 | DIRECTOR APPOINTED MR JASON ROSS | |
AP04 | CORPORATE SECRETARY APPOINTED BRIDGE HOUSE SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM SOVEREIGN HOUSE 12 WARWICK STREET COVENTRY CV5 6ET | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 28/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS SANDERS / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR AUBREY THOMAS BROCKLEBANK / 07/12/2009 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ROSS SANDERS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL SHOTTON | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 09/06/2009 FROM TOUCHSTONE TWO PINEWOOD BUSINESS PARK COLESHILL ROAD BIRMINGHAM WEST MIDLANDS B37 7HG | |
288a | DIRECTOR APPOINTED MR DANIEL ALEXANDER SHOTTON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANTHONY SANDERS | |
225 | CURREXT FROM 30/11/2008 TO 31/03/2009 | |
363a | RETURN MADE UP TO 28/11/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY SIMON COOPER | |
287 | REGISTERED OFFICE CHANGED ON 16/06/2008 FROM SUITE3 SWAN PARK BUSINESS CENTRE 1 SWAN PARK KETTLE BROOK ROAD TAMWORTH STAFFORDSHIRE B77 1AG | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 16/01/08 FROM: CONCORDE HOUSE, TRINITY PARK SOLIHULL WEST MIDLANDS B37 7UQ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-06-27 |
Resolutions for Winding-up | 2013-07-05 |
Appointment of Liquidators | 2013-07-05 |
Proposal to Strike Off | 2013-04-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | URBAN & COUNTRY LEISURE (WARWICK) LLP |
|
|
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 PUB MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as PHOENIX PUB MANAGEMENT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PHOENIX PUB MANAGEMENT LIMITED | Event Date | 2014-06-23 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that Meetings of the Creditors and Members of the above-named Company will be held at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, on 4 September 2014, at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them, and to receive the report of the Liquidator showing the manner in which the winding-up of the Company has been conducted and the property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at the Meetings must be lodged with the Liquidator at Sanderling House, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT, not later than 12.00 noon of the business day before the Meeting. Date of Appointment: 28 June 2013. Office Holder details: Andrew Fender, (IP No. 6898) of Sanderlings LLP, 1071 Warwick Road, Acocks Green, Birmingham B27 6QT For further details contact: Andrew Fender, Tel: 0121 706 9320. Andrew Fender , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PHOENIX PUB MANAGEMENT LIMITED | Event Date | 2013-06-28 |
At a General Meeting of the above named Company duly convened and held at The Lazy Cow, 10 Theatre Street, Warwick, CV34 4DP on 28 June 2013 the following resolutions were duly passed as a special and an ordinary resolution, respectively: That it has been resolved by special resolution that the Company be wound up voluntarily and that Andrew Fender , of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT , (IP No 6898) be appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Andrew Fender as liquidator. Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. Tony Sanders , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PHOENIX PUB MANAGEMENT LIMITED | Event Date | 2013-06-28 |
Andrew Fender , of Sanderlings Business Services Limited , 1071 Warwick Road, Acocks Green, Birmingham B27 6QT . : Further details contact: Edwin Lee, Email: info@sanderlings.co.uk, Tel: 0121 706 9320. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PHOENIX PUB MANAGEMENT LIMITED | Event Date | 2013-04-16 |
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. |