UKBizDB.co.uk

PHOENIX CORPORATE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Phoenix Corporate Limited. The company was founded 30 years ago and was given the registration number 02827784. The firm's registered office is in BRISTOL. You can find them at C/o Bishop Fleming Llp, 10 Temple Back, Bristol, . This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:PHOENIX CORPORATE LIMITED
Company Number:02827784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 June 1993
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers

Office Address & Contact

Registered Address:C/o Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL

Director25 November 1994Active
4 Kempes Close, Long Ashton, Bristol, BS41 9ER

Secretary10 November 1994Active
Chestnut House, Badminton Road, Old Sodbury, BS37 6LX

Secretary01 July 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 June 1993Active
8 Weston Avenue, St George, Bristol, BS5 8DW

Director01 January 2005Active
139 Ashley Road, Montpelier, Bristol, BS6 5NU

Director10 November 1994Active
4 Kempes Close, Long Ashton, Bristol, BS41 9ER

Director10 November 1994Active
Chestnut House, Badminton Road, Old Sodbury, BS37 6LX

Director01 June 1997Active
17 Hampden Close, Yate, Bristol, BS37 5UW

Director01 July 1993Active
17 Hampden Close, Yate, Bristol, BS37 5UW

Director01 July 1993Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 June 1993Active

People with Significant Control

Kim Paling
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:16, Queen Square, Bristol, United Kingdom, BS1 4NT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nigel Geoffrey Robert Paling
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:United Kingdom
Address:C/O Bishop Fleming Llp, 10 Temple Back, Bristol, United Kingdom, BS1 6FL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-02-21Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-10-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-12Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2022-02-28Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-02-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-02-12Resolution

Resolution.

Download
2021-01-16Accounts

Accounts with accounts type total exemption full.

Download
2020-11-25Officers

Change person director company with change date.

Download
2020-11-25Persons with significant control

Change to a person with significant control.

Download
2020-11-25Address

Change registered office address company with date old address new address.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with updates.

Download
2019-03-28Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Officers

Change person director company with change date.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-06-16Confirmation statement

Confirmation statement with updates.

Download
2017-03-22Accounts

Accounts with accounts type total exemption small.

Download
2016-11-09Officers

Termination director company with name termination date.

Download
2016-11-09Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.