PHOENIX CREDIT SERVICES LIMITED

PHOENIX CREDIT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePHOENIX CREDIT SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00612432
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX CREDIT SERVICES LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PHOENIX CREDIT SERVICES LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX CREDIT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    C.B. RESOURCES LIMITEDOct 18, 1994Oct 18, 1994
    F.C. FINANCE LIMITEDJan 01, 1982Jan 01, 1982
    NORTH SURREY CAR SALES LIMITEDOct 06, 1958Oct 06, 1958

    What are the latest accounts for PHOENIX CREDIT SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for PHOENIX CREDIT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    15 pagesLIQ13

    Liquidators' statement of receipts and payments to Sep 21, 2017

    15 pagesLIQ03

    Appointment of a voluntary liquidator

    1 pages600

    Removal of liquidator by court order

    10 pagesLIQ10

    Register(s) moved to registered inspection location Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD03

    Register inspection address has been changed to Secretariat Miller Street Tower Miller Street Manchester M60 0AL

    2 pagesAD02

    Registered office address changed from Olympic House 6 Olympic Court Salford M5 2QP to Hill House 1 Little New Street London EC4A 3TR on Oct 06, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 22, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Statement of capital on Sep 20, 2016

    • Capital: GBP 1
    5 pagesSH19

    legacy

    6 pagesSH20

    legacy

    6 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Jun 01, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Appointment of Mr David Michael Miller as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Stephen Aitken as a director on Aug 20, 2015

    2 pagesAP01

    Appointment of Mr Daniel Mundy as a director on Aug 20, 2015

    2 pagesAP01

    Termination of appointment of Clare Louise Gosling as a director on Aug 20, 2015

    1 pagesTM01

    Annual return made up to Jun 01, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Brona Rose Mckeown as a secretary on Mar 30, 2015

    1 pagesTM02

    Appointment of Mr David Clive Whitehead as a secretary on Mar 30, 2015

    2 pagesAP03

    Appointment of Brona Rose Mckeown as a secretary on Dec 19, 2014

    2 pagesAP03

    Who are the officers of PHOENIX CREDIT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WHITEHEAD, David Clive
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    196735770001
    AITKEN, Stephen
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish,Australian188712540001
    MCGIRR, Grahame George Scott
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    EnglandScottish184111130001
    MILLER, David Michael
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    United Kingdom
    EnglandBritish201054530001
    MUNDY, Daniel
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish189420920001
    ARNOLD, Katy Jane
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    Secretary
    Angel Square
    M60 0AG Manchester
    1
    United Kingdom
    188954340001
    BANCROFT, Kathrine Jane
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    Secretary
    9th Floor
    1 Angel Square
    M60 0AG Manchester
    Corporate Governance
    United Kingdom
    153012900001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    LEES, Moira Ann
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    Secretary
    389 Bury Road
    Edgworth
    BL7 0BU Bolton
    Lancashire
    British34646780001
    MCKEOWN, Brona Rose
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Secretary
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    193737670001
    WADE, Patricia Anne
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    Secretary
    28 Hazel Road
    WA14 1JL Altrincham
    Cheshire
    British35222860001
    BLAKE, Kevin Michael
    SK23
    Director
    SK23
    EnglandBritish297769890001
    CAHILL, Peter Richard
    9 Long Croft Meadow
    Astley Village
    PR7 1TR Chorley
    Lancashire
    Director
    9 Long Croft Meadow
    Astley Village
    PR7 1TR Chorley
    Lancashire
    United KingdomBritish59327270001
    CRAGGS, David Colin
    Strines House Farm
    Strines Moor Road Hade Edge
    HD9 1RX Holmfirth
    Director
    Strines House Farm
    Strines Moor Road Hade Edge
    HD9 1RX Holmfirth
    United KingdomBritish103343330001
    DUNLOP, David James
    8 Hailsham Close
    Brandlesholme
    BL8 1YG Bury
    Greater Manchester
    Director
    8 Hailsham Close
    Brandlesholme
    BL8 1YG Bury
    Greater Manchester
    EnglandBritish44137020001
    EVERETT, Shelagh May
    15 Bankhall Lane
    Hale
    WA15 0LA Altrincham
    Cheshire
    Director
    15 Bankhall Lane
    Hale
    WA15 0LA Altrincham
    Cheshire
    British59327370001
    FIRTH, Michael Anthony
    6 Oldfield Mews
    Grey Road
    WA14 4BY Altrincham
    Cheshire
    Director
    6 Oldfield Mews
    Grey Road
    WA14 4BY Altrincham
    Cheshire
    British28786810002
    GARLICK, Philip Michael
    c/o Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    Director
    c/o Governance Department
    Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    5th
    United Kingdom
    United KingdomBritish151356580001
    GODDARD, Richard Thomas
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish63087570001
    GORVIN, Roger John
    Rhodewood House 140 Prestbury Road
    SK10 3BN Macclesfield
    Cheshire
    Director
    Rhodewood House 140 Prestbury Road
    SK10 3BN Macclesfield
    Cheshire
    British680070001
    GOSLING, Clare Louise
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    Director
    4th Floor, Miller Street Tower
    Miller Street
    M60 0AL Manchester
    C/O Secretariat
    England
    England
    United KingdomBritish204863170001
    KERNS, Peter William
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    Director
    26 Swinhoe Place
    Hob Hey Lane
    WA3 4NE Culcheth
    Cheshire
    United KingdomBritish67171290002
    MACDONALD, Sheila Paula Barbara
    6 Chisholme Close
    Greenmount
    BL8 4HH Bury
    Lancashire
    Director
    6 Chisholme Close
    Greenmount
    BL8 4HH Bury
    Lancashire
    EnglandBritish33357520001
    MACK, Christopher James
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    EnglandBritish159050870001
    MARPER, William John
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    Director
    Manderley 34 Prestbury Road
    SK9 2LL Wilmslow
    Cheshire
    British7045730001
    MOUND, Stephen Neil
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    Director
    Kings Hill Avenue
    Kings Hill
    ME19 4UA West Malling
    1
    Kent
    EnglandBritish132057230001
    NEWBY, William Edward
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Director
    c/o Governance Dept, 5th Floor
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    United KingdomBritish140446620001
    O'SHAUGHNESSY, Brian Patrick
    10 Emmanuel Road
    Wylde Green
    B73 5LZ Sutton Coldfield
    West Midlands
    Director
    10 Emmanuel Road
    Wylde Green
    B73 5LZ Sutton Coldfield
    West Midlands
    British63091260001
    WOODWARD, Michael John
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    Director
    10 Carrwood Road
    SK9 5DL Wilmslow
    Cheshire
    United KingdomBritish32030920001

    Does PHOENIX CREDIT SERVICES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 22, 2016Commencement of winding up
    Mar 29, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Harvey Dean
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Po Box 810, 66 Shoe Lane
    EC4A 3WA London
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0