This company is commonly known as Phoenix Tooling Limited. The company was founded 56 years ago and was given the registration number 00910030. The firm's registered office is in SOUTH KENSINGTON. You can find them at C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London. This company's SIC code is 25620 - Machining.
Name | : | PHOENIX TOOLING LIMITED |
---|---|---|
Company Number | : | 00910030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 05 July 1967 |
End of financial year | : | 28 February 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | C/o Kirker & Co Centre 645, 2 Old Brompton Road, South Kensington, London, SW7 3DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, South Kensington, SW7 3DQ | Director | 01 October 2019 | Active |
2 Saracen Close, Gillingham Business Park, Gillingham, England, ME8 0QN | Director | 01 November 2016 | Active |
2 Saracen Close, Gillingham Business Park, Gillingham, ME8 0QN | Secretary | - | Active |
46 Edwin Road, Rainham, ME8 0AB | Director | 28 January 1994 | Active |
2 Saracen Close, Gillingham Business Park, Gillingham, ME8 0QN | Director | - | Active |
2 Saracen Close, Gillingham Business Park, Gillingham, ME8 0QN | Director | - | Active |
2 Saracen Close, Gillingham Business Park, Gillingham, England, ME8 0QN | Director | 25 May 2016 | Active |
United Machining Limited | ||
Notified on | : | 25 May 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Saracen Close, Gillingham, England, ME8 0QN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-03-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-06-10 | Insolvency | Liquidation disclaimer notice. | Download |
2020-05-15 | Insolvency | Liquidation in administration move to creditors voluntary liquidation. | Download |
2020-05-13 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2020-01-21 | Insolvency | Liquidation in administration statement of affairs with form attached. | Download |
2020-01-08 | Insolvency | Liquidation in administration proposals. | Download |
2019-11-15 | Address | Change registered office address company with date old address new address. | Download |
2019-11-14 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2019-10-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-10-01 | Officers | Termination director company with name termination date. | Download |
2019-06-03 | Resolution | Resolution. | Download |
2019-05-15 | Capital | Capital allotment shares. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-19 | Officers | Change person director company with change date. | Download |
2018-10-18 | Officers | Change person director company with change date. | Download |
2018-08-28 | Officers | Change person director company with change date. | Download |
2018-08-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Change account reference date company previous shortened. | Download |
2018-03-23 | Capital | Capital allotment shares. | Download |
2018-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-16 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.