UKBizDB.co.uk

PHOENIX SERVICE STATIONS LIMITED

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

This company is commonly known as Phoenix Service Stations Limited. The company was founded 15 years ago and was given the registration number 06613495. The firm's registered office is in BISHOP'S STORTFORD. You can find them at Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire. This company's SIC code is 47300 - Retail sale of automotive fuel in specialised stores.

Company Information

Name:PHOENIX SERVICE STATIONS LIMITED
Company Number:06613495
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:06 June 2008
End of financial year:31 March 2017
Jurisdiction:England - Wales
Industry Codes:
  • 47300 - Retail sale of automotive fuel in specialised stores

Office Address & Contact

Registered Address:Causeway House, 1 Dane Street, Bishop's Stortford, Hertfordshire, CM23 3BT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER

Secretary06 June 2008Active
Causeway House, 1 Dane Street, Bishop's Stortford, CM23 3BT

Director21 November 2017Active
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER

Director06 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Secretary06 June 2008Active
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER

Director06 June 2008Active
A38, Worcester Road, Upton Warren, Bromsgrove, England, B61 7ER

Director06 June 2008Active
6-8, Underwood Street, London, N1 7JQ

Director06 June 2008Active

People with Significant Control

Mogi Newco Limited
Notified on:21 November 2017
Status:Active
Country of residence:England
Address:Hardwick House, Prospect Place, Swindon, England, SN1 3LJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Altaf Mohamed
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Address:A38, Worcester Road, Nr Bromsgrove, B61 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Lyaqetali Amirali Mohamed
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:British
Address:A38, Worcester Road, Nr Bromsgrove, B61 7ER
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-27Gazette

Gazette dissolved liquidation.

Download
2022-04-27Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-02-10Insolvency

Liquidation miscellaneous.

Download
2021-12-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-12-20Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-11-04Insolvency

Liquidation miscellaneous.

Download
2021-10-13Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-10-13Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-04Insolvency

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

Download
2020-09-30Address

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

Download
2020-09-16Insolvency

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

Download
2019-08-13Address

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

Download
2019-08-12Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-08-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-08-12Resolution

Resolution.

Download
2019-05-02Mortgage

Mortgage satisfy charge full.

Download
2019-04-27Gazette

Gazette filings brought up to date.

Download
2019-04-06Dissolution

Dissolved compulsory strike off suspended.

Download
2019-03-05Gazette

Gazette notice compulsory.

Download
2018-11-12Officers

Termination director company with name termination date.

Download
2018-09-25Confirmation statement

Confirmation statement with updates.

Download
2018-09-25Officers

Change person secretary company with change date.

Download
2018-05-01Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Address

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

Download
2017-12-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.