PHOENIX VENTURE LEASING LIMITED
Overview
| Company Name | PHOENIX VENTURE LEASING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02130660 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PHOENIX VENTURE LEASING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MCC LEASING (NO 18) LIMITED | May 11, 1987 | May 11, 1987 |
What are the latest accounts for PHOENIX VENTURE LEASING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 14, 2014 |
What is the status of the latest annual return for PHOENIX VENTURE LEASING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for PHOENIX VENTURE LEASING LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2014 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 14, 2012 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Secretary's details changed for Miss Jane Elizabeth Ruston on Dec 31, 2012 | 1 pages | CH03 | ||||||||||
Registered office address changed from * Beechfield House Winterton Way Lyme Green Business Park Macclesfield Cheshire SK11 0LP United Kingdom* on Jan 12, 2013 | 1 pages | AD01 | ||||||||||
Registered office address changed from * Suite 14 Beechfield House Winterton, Way Lyme Green Business Park, Macclesfield Cheshire SK11 0LP* on Jan 12, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2011 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2010 | 3 pages | AA | ||||||||||
Appointment of Mr Peter Anthony Martin Dillon as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Beale as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 11, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2009 | 3 pages | AA | ||||||||||
Annual return made up to Jan 11, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 14, 2008 | 3 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 14, 2007 | 3 pages | AA | ||||||||||
Total exemption small company accounts made up to Dec 15, 2006 | 3 pages | AA | ||||||||||
Who are the officers of PHOENIX VENTURE LEASING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RUSTON, Jane Elizabeth | Secretary | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon England | British | 70986180008 | ||||||
| DILLON, Peter Anthony Martin | Director | Iddesleigh EX19 8BE Winkleigh Devon Lodge Devon England | United Kingdom | British | 129983290001 | |||||
| RUFFELL, Lara Catherine | Secretary | 23 Meadowlands Chineham RG24 8XL Basingstoke Hampshire | British | 69140140002 | ||||||
| RUSTON, Jane | Secretary | 5 The Stables Berkswell Hall Berkswell CV7 7BG Coventry West Midlands | British | 70986180001 | ||||||
| SCOTT, Elizabeth Mary | Secretary | 8 Belvidere Road WS1 3AU Walsall | British | 76715280003 | ||||||
| SHOOLBRED, Charles Frederick | Secretary | Timbers Dean Oak Lane RH2 8PZ Leigh Surrey | British | 540290002 | ||||||
| BARCOSEC LIMITED | Secretary | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| EVER 1993 LIMITED | Secretary | International Headquarters Longbridge B31 2TB Birmingham West Midlands | 88822950001 | |||||||
| BEALE, Peter Robert | Director | Dunhampstead House Dunhampstead WR9 7JX Droitwich Spa West Midlands | United Kingdom | British | 25365060002 | |||||
| BOX, Sarah | Director | Court Lodge Lower Road West Farleigh ME15 0PD Maidstone Kent | British | 47381630004 | ||||||
| CALLENDER, John Dalrymple | Director | Fairway Heights GU15 1NJ Camberley 14 Surrey | United Kingdom | British | 2444200001 | |||||
| CLARK, Thomas Martin | Director | Hatch Hill Hatch Lane Kingsley Green GU27 3LJ Haslemere Surrey | British | 5529800001 | ||||||
| DOWDING, Eric Robert | Director | 23 Waldorf Heights Blackwater Howley Hill GU17 9JH Camberley Surrey | British | 46728970001 | ||||||
| ELLIS, David James | Director | Batts Row Cottage Laverstoke Lane, Laverstoke RG28 7PA Whitchurch Hampshire | England | British | 113760650001 | |||||
| LEWIS, Barry Randall | Director | 37 Main Road Littleton SO22 6QJ Winchester Hampshire | England | British | 145163830001 | |||||
| MACINTOSH, Gordon Paterson | Director | 7 Paddock Field Chilbolton SO20 6AU Stockbridge Hampshire | British | 25737780001 | ||||||
| MILLINER, Craig | Director | 21 Smithson Close Talbot Village BH12 5EY Poole Dorset | British | 144700710001 | ||||||
| ROWAN, Charles Paul | Director | 32 Queens Park West Drive Queens Park BH8 9DD Bournemouth Dorset | British | 49237910001 | ||||||
| ROWBERRY, Duncan John | Director | 1 Feld Way Lychpit RG24 8UW Basingstoke Hampshire | British | 49237880001 | ||||||
| RUSTON, Jane Elizabeth | Director | 4 Mainwaring Road Over Peover WA16 8TR Knutsford Cheshire | United Kingdom | British | 70986180008 | |||||
| SILCOCK, Frank Avis | Director | Charleston 74 Wellhouse Road Beech GU34 4AG Alton Hampshire | British | 32895910001 | ||||||
| WATSON, Hazel Anne Marie | Director | 6 Abbotsmead Place Caversham RG4 8BB Reading Reading | British | 71785600001 | ||||||
| WEAL, Barry | Director | Orchard Gate Mill Lane Bramley GU5 0HW Guildford Surrey | British | 40203100001 | ||||||
| WEAVING, John Martin | Director | 57 Bridle Way Colehill BH21 2UP Wimborne Dorset | British | 58523120001 | ||||||
| BARCOSEC LIMITED | Director | 54 Lombard Street EC3P 3AH London | 49004930001 | |||||||
| BAROMETERS LIMITED | Director | 54 Lombard Street EC3P 3AH London | 57357300002 |
Does PHOENIX VENTURE LEASING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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