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

PURPLE PHOENIX PROPERTIES LIMITED

HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ,
Company Registration Number
06626399
Private Limited Company
Liquidation

Company Overview

About Purple Phoenix Properties Ltd
PURPLE PHOENIX PROPERTIES LIMITED was founded on 2008-06-23 and has its registered office in Eastleigh. The organisation's status is listed as "Liquidation". Purple Phoenix Properties Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
PURPLE PHOENIX PROPERTIES LIMITED
 
Legal Registered Office
HIGHFIELD COURT, TOLLGATE
CHANDLERS FORD
EASTLEIGH
SO53 3TZ
Other companies in BR1
 
Previous Names
PURPLE PHOENIX (INVESTMENTS) LIMITED22/10/2014
Filing Information
Company Number 06626399
Company ID Number 06626399
Date formed 2008-06-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2014
Account next due 30/06/2016
Latest return 24/02/2016
Return next due 24/03/2017
Type of accounts 
Last Datalog update: 2018-09-04 22:51:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PURPLE PHOENIX PROPERTIES 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 PURPLE PHOENIX PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ALAN STEPHEN CORNISH
Director 2009-01-05
PAUL STEPHEN DEVENEY
Director 2014-07-01
WENDY EAST
Director 2014-07-01
NEIL CHARLES LOUTH
Director 2014-07-01
THOMAS ANDREW LUCK
Director 2014-07-01
ROBERT SARGENT
Director 2014-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
HECTOR STAVRINIDIS
Director 2013-04-12 2014-07-01
ALAN STEPHEN CORNISH
Company Secretary 2009-01-05 2013-06-10
ROBERT SARGENT
Company Secretary 2009-01-05 2013-06-10
ROBERT SARGENT
Director 2009-03-03 2013-04-12
JPCORS LIMITED
Company Secretary 2008-06-23 2008-06-23
JPCORD LIMITED
Director 2008-06-23 2008-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN STEPHEN CORNISH BROMLEY WINDOW COMPANY LIMITED Director 2018-05-17 CURRENT 2011-01-13 Active - Proposal to Strike off
ALAN STEPHEN CORNISH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
ALAN STEPHEN CORNISH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
ALAN STEPHEN CORNISH JOHN PAYNE (GREENWICH) LIMITED Director 2017-01-01 CURRENT 1987-11-11 Active
ALAN STEPHEN CORNISH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2017-01-01 CURRENT 1999-12-30 Active
ALAN STEPHEN CORNISH JOHN PAYNE (LEE) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH JOHN PAYNE (BLACKHEATH) LIMITED Director 2017-01-01 CURRENT 1985-07-19 Active
ALAN STEPHEN CORNISH ALCORP LIMITED Director 2016-11-29 CURRENT 2016-11-29 Active
ALAN STEPHEN CORNISH COBALT (2016) LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER PROPERTIES LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
ALAN STEPHEN CORNISH COBALT PROPERTIES LIMITED Director 2016-01-29 CURRENT 2016-01-29 Liquidation
ALAN STEPHEN CORNISH COBALT EQUITY LIMITED Director 2016-01-25 CURRENT 2016-01-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT EQUITY MANAGEMENT LIMITED Director 2016-01-25 CURRENT 2016-01-25 Liquidation
ALAN STEPHEN CORNISH PRESS HOUSE APARTMENTS MANAGEMENT COMPANY LIMITED Director 2016-01-15 CURRENT 2016-01-15 Active
ALAN STEPHEN CORNISH THE RENT GENERATION LIMITED Director 2015-11-25 CURRENT 2015-11-25 Dissolved 2017-11-14
ALAN STEPHEN CORNISH ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 Active - Proposal to Strike off
ALAN STEPHEN CORNISH APPOSITE INVESTMENTS LIMITED Director 2015-11-03 CURRENT 2015-11-03 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD WALKER DEVELOPMENTS LIMITED Director 2014-05-01 CURRENT 2011-08-17 Active
ALAN STEPHEN CORNISH DELTA (2013) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Dissolved 2015-12-08
ALAN STEPHEN CORNISH COBALT APEX LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH ACORN (HOLDINGS) LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
ALAN STEPHEN CORNISH 112/118 BERMONDSEY STREET LTD. Director 2013-08-08 CURRENT 2002-10-17 Active
ALAN STEPHEN CORNISH ACORN ESTATE AGENCY LIMITED Director 2013-05-28 CURRENT 2013-05-28 Active
ALAN STEPHEN CORNISH STUART CHALLIS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ALAN STEPHEN CORNISH COBALT PROPERTY DEVELOPMENTS LIMITED Director 2008-03-05 CURRENT 2008-03-04 Dissolved 2017-11-14
ALAN STEPHEN CORNISH COBALT (BROMLEY SOUTH) LIMITED Director 2008-03-05 CURRENT 2008-03-04 Active
ALAN STEPHEN CORNISH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT COMMERCIAL PROPERTY LIMITED Director 2007-10-12 CURRENT 2007-10-08 Active - Proposal to Strike off
ALAN STEPHEN CORNISH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
ALAN STEPHEN CORNISH RICHARD ALLEN LIMITED Director 2005-11-19 CURRENT 2005-11-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT (BROMLEY) LIMITED Director 2005-06-01 CURRENT 2004-10-18 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
ALAN STEPHEN CORNISH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
ALAN STEPHEN CORNISH ACORN LIMITED Director 2002-03-27 CURRENT 2002-03-19 Active
ALAN STEPHEN CORNISH START FINANCIAL SERVICES LIMITED Director 1998-11-01 CURRENT 1998-09-04 Active - Proposal to Strike off
ALAN STEPHEN CORNISH ARAVENSCROFT LIMITED Director 1998-01-01 CURRENT 1997-12-09 Active - Proposal to Strike off
ALAN STEPHEN CORNISH SUTTLE LIMITED Director 1994-09-01 CURRENT 1994-06-27 Active - Proposal to Strike off
ALAN STEPHEN CORNISH LANGFORD RUSSELL LIMITED Director 1993-06-30 CURRENT 1993-06-29 Active - Proposal to Strike off
ALAN STEPHEN CORNISH COBALT LIMITED Director 1984-08-22 CURRENT 1984-08-22 Active
PAUL STEPHEN DEVENEY COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
PAUL STEPHEN DEVENEY COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
PAUL STEPHEN DEVENEY ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
PAUL STEPHEN DEVENEY START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
PAUL STEPHEN DEVENEY TRUBEC LIMITED Director 2004-05-14 CURRENT 2004-02-13 Dissolved 2018-01-16
PAUL STEPHEN DEVENEY ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
PAUL STEPHEN DEVENEY ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
PAUL STEPHEN DEVENEY ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
NEIL CHARLES LOUTH UNIPLAN LIMITED Director 2017-08-10 CURRENT 2002-01-21 Active
NEIL CHARLES LOUTH UNIPLAN PROPERTY SERVICES LTD Director 2017-08-10 CURRENT 2013-02-05 Active - Proposal to Strike off
NEIL CHARLES LOUTH COBALT EQUITY MANAGEMENT LIMITED Director 2016-04-01 CURRENT 2016-01-25 Liquidation
NEIL CHARLES LOUTH COBALT PROPERTIES LIMITED Director 2016-04-01 CURRENT 2016-01-29 Liquidation
NEIL CHARLES LOUTH ACORN (HOLDINGS) LIMITED Director 2014-11-01 CURRENT 2013-11-21 Active
NEIL CHARLES LOUTH JOHN PAYNE (GREENWICH) LIMITED Director 2013-03-18 CURRENT 1987-11-11 Active
NEIL CHARLES LOUTH JOHN PAYNE (WESTCOMBE PARK) LIMITED Director 2013-03-18 CURRENT 1999-12-30 Active
NEIL CHARLES LOUTH JOHN PAYNE (LEE) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH JOHN PAYNE (BLACKHEATH) LIMITED Director 2013-03-18 CURRENT 1985-07-19 Active
NEIL CHARLES LOUTH STUART CHALLIS LIMITED Director 2011-05-01 CURRENT 2010-11-23 Active
NEIL CHARLES LOUTH START I.T. SERVICES LIMITED Director 2007-11-14 CURRENT 2006-11-14 Active - Proposal to Strike off
NEIL CHARLES LOUTH START RECRUITMENT LIMITED Director 2006-05-24 CURRENT 2006-05-15 Active - Proposal to Strike off
NEIL CHARLES LOUTH RICHARD ALLEN LIMITED Director 2005-11-18 CURRENT 2005-11-18 Active - Proposal to Strike off
NEIL CHARLES LOUTH ACORN ESTATE MANAGEMENT LIMITED Director 2004-04-08 CURRENT 2004-02-13 Active
NEIL CHARLES LOUTH ACORN LAND & STRATEGIC PROPERTY DIVISION LIMITED Director 2004-04-05 CURRENT 2003-12-10 Active
NEIL CHARLES LOUTH ACORN LIMITED Director 2002-05-01 CURRENT 2002-03-19 Active
ROBERT SARGENT ACORN INVESTMENT PROPERTIES LIMITED Director 2015-11-19 CURRENT 2015-11-19 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
2018-05-09LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 09/03/2018:LIQ. CASE NO.1
2018-03-27LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00009317
2018-03-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-154.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/03/2017
2016-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2016 FROM 1 SHERMAN ROAD BROMLEY BR1 3JH
2016-04-114.70DECLARATION OF SOLVENCY
2016-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-26AR0124/02/16 FULL LIST
2015-07-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/09/14
2015-07-29AA01PREVSHO FROM 31/12/2014 TO 30/09/2014
2015-06-26LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-26AR0123/06/15 FULL LIST
2015-01-13AP01DIRECTOR APPOINTED MR PAUL STEPHEN DEVENEY
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR STAVRINIDIS
2015-01-13AP01DIRECTOR APPOINTED MR NEIL CHARLES LOUTH
2015-01-13AP01DIRECTOR APPOINTED MRS WENDY EAST
2015-01-13AP01DIRECTOR APPOINTED MR THOMAS ANDREW LUCK
2015-01-13AP01DIRECTOR APPOINTED MR ROBERT SARGENT
2014-10-22RES15CHANGE OF NAME 21/10/2014
2014-10-22CERTNMCOMPANY NAME CHANGED PURPLE PHOENIX (INVESTMENTS) LIMITED CERTIFICATE ISSUED ON 22/10/14
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-27AR0123/06/14 FULL LIST
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR HECTOR STAVRINIDIS / 08/07/2013
2014-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 17/07/2013
2014-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2014 FROM 1 SHERMAN ROAD SHERMAN ROAD BROMLEY BR1 3JH ENGLAND
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM TOP FLOOR 3-5 KELSEY PARK ROAD BECKENHAM KENT BR3 6LH
2013-07-01AR0123/06/13 FULL LIST
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY ALAN CORNISH
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN STEPHEN CORNISH / 30/04/2013
2013-06-20TM02APPOINTMENT TERMINATED, SECRETARY ROBERT SARGENT
2013-05-22SH0130/04/13 STATEMENT OF CAPITAL GBP 100
2013-05-21SH02SUB-DIVISION 30/04/13
2013-05-21RES13SUB DIVISION 30/04/2013
2013-05-10TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SARGENT
2013-05-10AA01CURREXT FROM 30/06/2013 TO 31/12/2013
2013-05-10AP01DIRECTOR APPOINTED MR HECTOR STAVRINIDIS
2012-10-27DISS40DISS40 (DISS40(SOAD))
2012-10-25AA30/06/12 TOTAL EXEMPTION SMALL
2012-10-25AR0123/06/12 FULL LIST
2012-10-23GAZ1FIRST GAZETTE
2012-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-07-20AR0123/06/11 FULL LIST
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-08-12AR0123/06/10 FULL LIST
2010-02-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT SARGENT / 01/11/2009
2010-01-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR ALAN CORNISH / 01/11/2009
2009-07-21363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-05288aDIRECTOR APPOINTED MR ROBERT SARGENT
2009-02-26288aDIRECTOR APPOINTED MR ALAN STEPHEN CORNISH
2009-02-17288aSECRETARY APPOINTED MR ROBERT SARGENT
2009-02-17288aSECRETARY APPOINTED MR ALAN STEPHEN CORNISH
2008-10-31287REGISTERED OFFICE CHANGED ON 31/10/2008 FROM ACORN HOUSE MANOR HOUSE BECKENHAM BR3 5LE
2008-06-27288bAPPOINTMENT TERMINATED DIRECTOR JPCORD LIMITED
2008-06-27288bAPPOINTMENT TERMINATED SECRETARY JPCORS LIMITED
2008-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PURPLE PHOENIX PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-03-24
Resolutions for Winding-up2016-03-24
Appointment of Liquidators2016-03-24
Fines / Sanctions
No fines or sanctions have been issued against PURPLE PHOENIX PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PURPLE PHOENIX PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-09-30

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 PURPLE PHOENIX PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of PURPLE PHOENIX PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PURPLE PHOENIX PROPERTIES LIMITED
Trademarks
We have not found any records of PURPLE PHOENIX PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PURPLE PHOENIX PROPERTIES 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 (68100 - Buying and selling of own real estate) as PURPLE PHOENIX PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where PURPLE PHOENIX PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyPURPLE PHOENIX PROPERTIES LIMITEDEvent Date2016-03-10
Nature of business: Other Service Activities NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named company, on 10 March 2016 the following special resolution was passed: That the Company be wound up voluntarily and that Joint Liquidators be appointed for the purposes of such winding up The Company also passed the following ordinary resolution: That David Smithson of RSM Restructuring Advisory LLP Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and Duncan Beat of RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB and are hereby appointed Joint Liquidators to the company, to act on a joint and several basis Further details are available from: Correspondence address & contact details of case manager: Marcus Tout , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Tel: 023 8064 6436 Name, address & contact details of Joint Liquidators Primary Office Holder: David Smithson (IP Number: 9317 ), Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Joint Office Holder: Duncan Beat (IP Number: 8161 ), RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPURPLE PHOENIX PROPERTIES LIMITEDEvent Date2016-03-10
David Smithson , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and Duncan Beat , RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB :
 
Initiating party Event TypeNotices to Creditors
Defending partyPURPLE PHOENIX PROPERTIES LIMITEDEvent Date
Previous registered name(s) in the last 12 months: None Other trading (names) or style(s): None Nature of business: Other Service Activities NOTICE IS HEREBY GIVEN that the creditors of the above-named company, which is being voluntarily wound up, who have not already proved their debt are required, on or before 21 April 2016 , the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager Marcus Tout , Tel: 02380646436 , RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh, SO53 3TZ Name, address & contact details of Joint Liquidators David Smithson , Primary Office Holder (IP Number: 9317 ), RSM Restructuring Advisory LLP , Highfield Court, Tollgate, Chandlers Ford, Eastleigh SO53 3TZ . Appointed: 10 March 2016 : Duncan Beat , Joint Office Holder (IP Number: 8161 ), RSM Restructuring Advisory LLP , 75 Springfield Road, Chelmsford CM2 6JB :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PURPLE PHOENIX PROPERTIES 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 PURPLE PHOENIX PROPERTIES 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.