UKBizDB.co.uk

PHOENIX TOOLING LIMITED

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

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.

Company Information

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:
  • 25620 - Machining

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Kirker & Co, Centre 645, 2 Old Brompton Road, South Kensington, SW7 3DQ

Director01 October 2019Active
2 Saracen Close, Gillingham Business Park, Gillingham, England, ME8 0QN

Director01 November 2016Active
2 Saracen Close, Gillingham Business Park, Gillingham, ME8 0QN

Secretary-Active
46 Edwin Road, Rainham, ME8 0AB

Director28 January 1994Active
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

Director25 May 2016Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-13Insolvency

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

Download
2023-03-06Insolvency

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

Download
2021-10-05Insolvency

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

Download
2020-06-10Insolvency

Liquidation disclaimer notice.

Download
2020-05-15Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-05-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-21Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-01-08Insolvency

Liquidation in administration proposals.

Download
2019-11-15Address

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

Download
2019-11-14Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-10-01Officers

Termination director company with name termination date.

Download
2019-06-03Resolution

Resolution.

Download
2019-05-15Capital

Capital allotment shares.

Download
2019-02-26Confirmation statement

Confirmation statement with updates.

Download
2018-10-19Officers

Change person director company with change date.

Download
2018-10-18Officers

Change person director company with change date.

Download
2018-08-28Officers

Change person director company with change date.

Download
2018-08-28Persons with significant control

Change to a person with significant control.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Change account reference date company previous shortened.

Download
2018-03-23Capital

Capital allotment shares.

Download
2018-02-23Accounts

Accounts with accounts type total exemption full.

Download
2018-01-16Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.