PHOENIX VENTURE LEASING LIMITED

PHOENIX VENTURE LEASING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NamePHOENIX VENTURE LEASING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02130660
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX VENTURE LEASING LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is PHOENIX VENTURE LEASING LIMITED located?

    Registered Office Address
    Devon Lodge
    Iddesleigh
    EX19 8BE Winkleigh
    Devon
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX VENTURE LEASING LIMITED?

    Previous Company Names
    Company NameFromUntil
    MCC LEASING (NO 18) LIMITEDMay 11, 1987May 11, 1987

    What are the latest accounts for PHOENIX VENTURE LEASING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 14, 2014

    What is the status of the latest annual return for PHOENIX VENTURE LEASING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for PHOENIX VENTURE LEASING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption small company accounts made up to Dec 14, 2014

    3 pagesAA

    Annual return made up to Jan 11, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2015

    Statement of capital on Jan 13, 2015

    • Capital: GBP 100
    SH01

    Registered office address changed from Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP to Devon Lodge Iddesleigh Winkleigh Devon EX19 8BE on Jan 13, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 14, 2013

    3 pagesAA

    Annual return made up to Jan 11, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Dec 14, 2012

    3 pagesAA

    Annual return made up to Jan 11, 2013 with full list of shareholders

    3 pagesAR01

    Secretary's details changed for Miss Jane Elizabeth Ruston on Dec 31, 2012

    1 pagesCH03

    Registered office address changed from * Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP United Kingdom* on Jan 12, 2013

    1 pagesAD01

    Registered office address changed from * Suite 14 Beechfield House Winterton, Way Lyme Green Business Park, Macclesfield Cheshire SK11 0LP* on Jan 12, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Dec 14, 2011

    3 pagesAA

    Annual return made up to Jan 11, 2012 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to Dec 14, 2010

    3 pagesAA

    Appointment of Mr Peter Anthony Martin Dillon as a director

    2 pagesAP01

    Termination of appointment of Peter Beale as a director

    1 pagesTM01

    Annual return made up to Jan 11, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 14, 2009

    3 pagesAA

    Annual return made up to Jan 11, 2010 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Dec 14, 2008

    3 pagesAA

    legacy

    3 pages363a

    Total exemption small company accounts made up to Dec 14, 2007

    3 pagesAA

    Total exemption small company accounts made up to Dec 15, 2006

    3 pagesAA

    Who are the officers of PHOENIX VENTURE LEASING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSTON, Jane Elizabeth
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    Secretary
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    British70986180008
    DILLON, Peter Anthony Martin
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    Director
    Iddesleigh
    EX19 8BE Winkleigh
    Devon Lodge
    Devon
    England
    United KingdomBritish129983290001
    RUFFELL, Lara Catherine
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    Secretary
    23 Meadowlands
    Chineham
    RG24 8XL Basingstoke
    Hampshire
    British69140140002
    RUSTON, Jane
    5 The Stables
    Berkswell Hall Berkswell
    CV7 7BG Coventry
    West Midlands
    Secretary
    5 The Stables
    Berkswell Hall Berkswell
    CV7 7BG Coventry
    West Midlands
    British70986180001
    SCOTT, Elizabeth Mary
    8 Belvidere Road
    WS1 3AU Walsall
    Secretary
    8 Belvidere Road
    WS1 3AU Walsall
    British76715280003
    SHOOLBRED, Charles Frederick
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    Secretary
    Timbers
    Dean Oak Lane
    RH2 8PZ Leigh
    Surrey
    British540290002
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Secretary
    54 Lombard Street
    EC3P 3AH London
    49004930001
    EVER 1993 LIMITED
    International Headquarters
    Longbridge
    B31 2TB Birmingham
    West Midlands
    Secretary
    International Headquarters
    Longbridge
    B31 2TB Birmingham
    West Midlands
    88822950001
    BEALE, Peter Robert
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    Director
    Dunhampstead House
    Dunhampstead
    WR9 7JX Droitwich Spa
    West Midlands
    United KingdomBritish25365060002
    BOX, Sarah
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    Director
    Court Lodge Lower Road
    West Farleigh
    ME15 0PD Maidstone
    Kent
    British47381630004
    CALLENDER, John Dalrymple
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    Director
    Fairway Heights
    GU15 1NJ Camberley
    14
    Surrey
    United KingdomBritish2444200001
    CLARK, Thomas Martin
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    Director
    Hatch Hill Hatch Lane
    Kingsley Green
    GU27 3LJ Haslemere
    Surrey
    British5529800001
    DOWDING, Eric Robert
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    Director
    23 Waldorf Heights
    Blackwater Howley Hill
    GU17 9JH Camberley
    Surrey
    British46728970001
    ELLIS, David James
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    Director
    Batts Row Cottage
    Laverstoke Lane, Laverstoke
    RG28 7PA Whitchurch
    Hampshire
    EnglandBritish113760650001
    LEWIS, Barry Randall
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    Director
    37 Main Road
    Littleton
    SO22 6QJ Winchester
    Hampshire
    EnglandBritish145163830001
    MACINTOSH, Gordon Paterson
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    Director
    7 Paddock Field
    Chilbolton
    SO20 6AU Stockbridge
    Hampshire
    British25737780001
    MILLINER, Craig
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    Director
    21 Smithson Close
    Talbot Village
    BH12 5EY Poole
    Dorset
    British144700710001
    ROWAN, Charles Paul
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    Director
    32 Queens Park West Drive
    Queens Park
    BH8 9DD Bournemouth
    Dorset
    British49237910001
    ROWBERRY, Duncan John
    1 Feld Way
    Lychpit
    RG24 8UW Basingstoke
    Hampshire
    Director
    1 Feld Way
    Lychpit
    RG24 8UW Basingstoke
    Hampshire
    British49237880001
    RUSTON, Jane Elizabeth
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    Director
    4 Mainwaring Road
    Over Peover
    WA16 8TR Knutsford
    Cheshire
    United KingdomBritish70986180008
    SILCOCK, Frank Avis
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    Director
    Charleston 74 Wellhouse Road
    Beech
    GU34 4AG Alton
    Hampshire
    British32895910001
    WATSON, Hazel Anne Marie
    6 Abbotsmead Place
    Caversham
    RG4 8BB Reading
    Reading
    Director
    6 Abbotsmead Place
    Caversham
    RG4 8BB Reading
    Reading
    British71785600001
    WEAL, Barry
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    Director
    Orchard Gate
    Mill Lane Bramley
    GU5 0HW Guildford
    Surrey
    British40203100001
    WEAVING, John Martin
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    Director
    57 Bridle Way
    Colehill
    BH21 2UP Wimborne
    Dorset
    British58523120001
    BARCOSEC LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    49004930001
    BAROMETERS LIMITED
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    57357300002

    Does PHOENIX VENTURE LEASING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Assignment of insurances
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company,formerly known as mcc leasing (no 18) limited, (the "owner") to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in and to insurances and any proceeds of requisition thereunder. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Assignment of insurances
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company,formerly known as mcc leasing (no 18) limited, (the "owner") to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in and to the insurances and any proceeds of requisition. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company,formerly known as mcc leasing (no 18) limited, (the "owner") to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the aircraft and all technical records and all engines thereon. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Aircraft mortgage
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    Satisfied
    Amount secured
    All monies,liabilities and obligations due or to become due from the company,formerly known as mcc leasing (no 18) limited, (the "owner") to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All interest in and to the aircraft,the engines and all technical records. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    • Aug 14, 2004Statement of satisfaction of a charge in full or part (403a)
    Security assignment
    Created On May 24, 2002
    Delivered On Jun 10, 2002
    Outstanding
    Amount secured
    All monies,liabilities and obligations due or to become due from the company,formerly known as mcc leasing (no 18) limited, (the "owner") to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights,title and interest in respect of the assigned documents,as defined,and all moneys whatsoever payable thereunder including all claims for damages and compensation. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC,as Security Trustee for the Secured Parties
    Transactions
    • Jun 10, 2002Registration of a charge (395)
    Assignment due under a group relief payment deed and certain repayments of corporation tax
    Created On May 24, 2002
    Delivered On May 30, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All rights,title,benefit and interest in and to the repayments of corporation tax paid by the company and all benefits/rights thereto. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Mercantile Business Finance Limited and Thomson Travel International Ag
    Transactions
    • May 30, 2002Registration of a charge (395)

    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