PHOENIX CHEMICALS LIMITED

PHOENIX CHEMICALS LIMITED

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

    Company NamePHOENIX CHEMICALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03681753
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PHOENIX CHEMICALS LIMITED?

    • (2441) /
    • (5146) /

    Where is PHOENIX CHEMICALS LIMITED located?

    Registered Office Address
    Arkwright House
    Parsonage Gardens
    M3 2LF Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX CHEMICALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX (WIRRAL) LIMITEDJan 28, 1999Jan 28, 1999
    PINCO 1146 LIMITEDDec 10, 1998Dec 10, 1998

    What are the latest accounts for PHOENIX CHEMICALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for PHOENIX CHEMICALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Jul 23, 2013

    26 pages2.24B

    Notice of move from Administration to Dissolution on Jul 23, 2013

    26 pages2.35B

    Administrator's progress report to Jun 06, 2013

    20 pages2.24B

    Statement of affairs with form 2.14B

    36 pages2.16B

    Administrator's progress report to Dec 06, 2012

    20 pages2.24B

    Administrator's progress report to Jun 06, 2012

    21 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    43 pagesMG02

    legacy

    52 pagesMG02

    legacy

    11 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Administrator's progress report to Jan 06, 2012

    25 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    4 pagesMG02

    Administrator's progress report to Jul 24, 2011

    23 pages2.24B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    45 pages2.17B

    legacy

    10 pagesMG01
    Annotations
    DateAnnotation
    Feb 03, 2011Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006

    Registered office address changed from 34 Thursby Road Croft Business Park Wirral Merseyside CH62 3PW on Jan 31, 2011

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    legacy

    46 pagesMG01

    legacy

    14 pagesMG01

    legacy

    55 pagesMG01

    Who are the officers of PHOENIX CHEMICALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LEECE, Colin Andrew
    Burnsall 10 Gainsborough Road
    Birkdale
    PR8 2EY Southport
    Merseyside
    Secretary
    Burnsall 10 Gainsborough Road
    Birkdale
    PR8 2EY Southport
    Merseyside
    British41086250002
    CAIRNS, Stewart
    The Manse
    Alpraham
    CW6 9JE Tarporley
    Cheshire
    Director
    The Manse
    Alpraham
    CW6 9JE Tarporley
    Cheshire
    British64490410002
    CANN, Stephen James
    Clarke Lane
    Langley
    SK11 0NE Macclesfield
    White House
    Cheshire
    Director
    Clarke Lane
    Langley
    SK11 0NE Macclesfield
    White House
    Cheshire
    EnglandBritish33849510007
    LEECE, Colin Andrew
    Burnsall 10 Gainsborough Road
    Birkdale
    PR8 2EY Southport
    Merseyside
    Director
    Burnsall 10 Gainsborough Road
    Birkdale
    PR8 2EY Southport
    Merseyside
    EnglandBritish41086250002
    PROCTOR, Lee, Dr
    Godre'R Foel
    Ffordd Glyndwr, Nercwys
    CH7 4AU Mold
    Clwyd
    Director
    Godre'R Foel
    Ffordd Glyndwr, Nercwys
    CH7 4AU Mold
    Clwyd
    WalesBritish103336340005
    SMALLEY, Henry Marshall
    Minafon
    Bettws Y Coed
    LL24 0AS Conwy
    Director
    Minafon
    Bettws Y Coed
    LL24 0AS Conwy
    British68872250002
    STEWART, Malcolm James
    Kenwood Avenue
    Hale
    WA15 9DE Altrincham
    7
    Cheshire
    Director
    Kenwood Avenue
    Hale
    WA15 9DE Altrincham
    7
    Cheshire
    United KingdomBritish97504780001
    PINSENT MASONS SECRETARIAL LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Secretary
    41 Park Square
    LS1 2NS Leeds
    900013300001
    ANDERSON, Alexander Mclennan
    The Howe Felixkirk
    Osgoodby
    YO7 2AP Thirsk
    North Yorkshire
    Director
    The Howe Felixkirk
    Osgoodby
    YO7 2AP Thirsk
    North Yorkshire
    British63120990001
    BERNSTEIN, Baron Anthony Webber
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    Director
    Richmond House
    Normans Place
    WA14 2AB Altrincham
    Cheshire
    United KingdomBritish7542830001
    FEARN, Peter Hugh Colin
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    Director
    Hunters Lodge Pot Kiln Lane
    RG8 7SR Goring Heath
    Oxfordshire
    United KingdomBritish48874760001
    HAMILTON, John Lambert
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    Director
    The Poplars
    1 Eythrope Road
    HP17 8PH Stone
    Buckinghamshire
    EnglandUk27290050003
    HOLLOWOOD, John, Dr
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    Director
    Roches Fleuries
    Les Courtes Fallaize, St. Martins
    GY4 6DH Guernsey
    British60688710003
    RANKIN, Clive Taunton, Dr
    Caresgreen House
    PH1 9DJ Tullybelton By Bankfoot
    Perthshire
    Director
    Caresgreen House
    PH1 9DJ Tullybelton By Bankfoot
    Perthshire
    British72955370001
    PINSENT MASONS DIRECTOR LIMITED
    41 Park Square
    LS1 2NS Leeds
    Nominee Director
    41 Park Square
    LS1 2NS Leeds
    900013290001

    Does PHOENIX CHEMICALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Feb 01, 2011
    Delivered On Feb 03, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Feb 03, 2011Registration of a charge (MG01)
    • Sep 02, 2011Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jan 21, 2011
    Delivered On Jan 25, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The equipment -asset no: 18-FRIDGE_2 0871 releases material cabinet. 20-E-db e-1 building 20 general. 20-E_lamps building 20 general lighting. For further details of equipment charged please refer to form MG01.
    Persons Entitled
    • Bank of Scotland PLC (Bos)
    Transactions
    • Jan 25, 2011Registration of a charge (MG01)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Chattel mortgage
    Created On Jan 04, 2011
    Delivered On Jan 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Interest in the security property being the equipment, blender drier model o n 9003/3042 mf 400, blender drier gearbox model chva 280 and blender drier model 6365 2500 litre (for details of further chattels charged please refer to form MG01) together with all replacements, renewals and component parts see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Intellectual property fixed charge
    Created On Jan 04, 2011
    Delivered On Jan 06, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The intellectual property rights the benefit of all agreements and licences and by way of floating charge all the assets see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Jan 06, 2011Registration of a charge (MG01)
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Standard security executed on 12 march 2010
    Created On Mar 19, 2010
    Delivered On Mar 23, 2010
    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 and whole the subjects to the south east of three trees road, newbie, annan t/no DMF1148.
    Persons Entitled
    • The Trustees of the H a Cann 1997 Interest in Possession Trust
    Transactions
    • Mar 23, 2010Registration of a charge (MG01)
    Standard security
    Created On Sep 04, 2009
    Delivered On Oct 02, 2009
    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
    Site of a pharmaceutical plant extending to 64.1 hectares lying to the south east of three trees road, newbie, annan t/no DMF1148.
    Persons Entitled
    • Shasun Pharma Solutions Limited
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    Restricted floating charge
    Created On Sep 04, 2009
    Delivered On Sep 11, 2009
    Satisfied
    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
    Plant and machinery and the information and all interest in and rights in relation to such assets see image for full details.
    Persons Entitled
    • Shasun Pharma Solutions Limited
    Transactions
    • Sep 11, 2009Registration of a charge (395)
    • Nov 20, 2009Statement that part or the whole of the property charged has been released (MG04)
    • Apr 23, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 16, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • May 01, 2008
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Apr 16, 2008
    Delivered On Apr 24, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as 34 thursby road bromborough fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 24, 2008Registration of a charge (395)
    • May 01, 2008
    • Jun 12, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of confirmation and recharge
    Created On Mar 19, 2008
    Delivered On Mar 27, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Merseyside Special Investment Venture Fund No. 3
    Transactions
    • Mar 27, 2008Registration of a charge (395)
    Legal mortgage
    Created On Jan 17, 2008
    Delivered On Jan 19, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land and buildings of the west side of thursby road croft business park bromborough. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jan 19, 2008Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 18, 2007
    Delivered On Sep 06, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For property charged please refer to fo. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investment Mezzanine Fund No 2
    Transactions
    • Sep 06, 2007Registration of a charge (395)
    Debenture
    Created On Aug 13, 2007
    Delivered On Aug 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 16, 2007Registration of a charge (395)
    • Jun 03, 2008Statement of satisfaction of a charge in full or part (403a)
    Loan agreement
    Created On Jun 07, 2007
    Delivered On Jun 25, 2007
    Outstanding
    Amount secured
    £150,000.00 due or to become due from the company to
    Short particulars
    All monies held in the trust account and all royalty payments. See the mortgage charge document for full details.
    Persons Entitled
    • Herbert Anthony Cann, Ruth Amy Cann, Beverly John Berryman, Hugh David Turner and Carole Fahy
    Transactions
    • Jun 25, 2007Registration of a charge (395)
    Loan agreement
    Created On Feb 20, 2007
    Delivered On Feb 28, 2007
    Outstanding
    Amount secured
    All monies up to and including £1,000,000 due or to become due from the company to the chargee
    Short particulars
    All sums received (exclusive of vat) from pfizer pursuant to section 5.2 of the agreement between the borrower and pfizer dated 31 march 2005. see the mortgage charge document for full details.
    Persons Entitled
    • Herbert Anthony Cann, Ruth Amy Cann, Beverly John Berryman, Hugh David Turner and Carole Fahyas Trustees of a Settlement Known as the H. A. Cann 1997 Interest in Possession Trust
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    Loan agreement
    Created On Feb 20, 2007
    Delivered On Feb 28, 2007
    Outstanding
    Amount secured
    All monies up to and including £1,800,000 due or to become due from the company to the chargee
    Short particulars
    Monies credited to the trust account are held on trust as further security assigns all monies held in the trust account; all royalty payments. See the mortgage charge document for full details.
    Persons Entitled
    • Herbert Anthony Cann, Ruth Amy Cann, Beverly John Berryman, Hugh David Turner and Carole Fahyas Trustees of a Settlement Known as the H. A. Cann 1997 Interest in Possession Trust
    Transactions
    • Feb 28, 2007Registration of a charge (395)
    Fixed charge on purchased debts which fail to vest
    Created On Mar 02, 2005
    Delivered On Mar 03, 2005
    Satisfied
    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
    By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
    Persons Entitled
    • Hsbc Invoice Finance (UK) LTD
    Transactions
    • Mar 03, 2005Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 21, 2002
    Delivered On Jun 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investments Mezzanine Fund No 2
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    Debenture
    Created On Jun 21, 2002
    Delivered On Jun 29, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Merseyside Special Investments Venture Fund 3
    Transactions
    • Jun 29, 2002Registration of a charge (395)
    Chattel mortgage
    Created On Mar 14, 2002
    Delivered On Mar 22, 2002
    Satisfied
    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
    The items of equipment described in the schedule to the form 395 together with with any part or parts thereof and all additions alternatives accessories replacements and renewals of component parts thereto and all technical and log books therefor. See the mortgage charge document for full details.
    Persons Entitled
    • Mitsui Chemicals Europe Gmbh
    Transactions
    • Mar 22, 2002Registration of a charge (395)
    • Jun 07, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed charge on book debts
    Created On Jun 19, 2001
    Delivered On Jun 27, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts and monetary claims and any rents licences fees or other payments now or at any time hereafter due owing or incurred to the company but not including such debts as (if any) as the bank may from time to time have agreed in writing with the company shall not be subject to this fixed charge, any credti balance on any account with the bank.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 27, 2001Registration of a charge (395)
    • May 07, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 11, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Dr Hollowood
    Transactions
    • Mar 25, 1999Registration of a charge (395)
    • Mar 19, 2002Statement that part or whole of property from a floating charge has been released (403b)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does PHOENIX CHEMICALS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 25, 2011Administration started
    Jul 23, 2013Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Jeremy Nigel Ian Woodside
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    practitioner
    Arkwright House Parsonage Gardens
    M3 2LF Manchester
    Christopher Ratten
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester
    practitioner
    Baker Tilly Business Services Limited
    3 Hardman Street
    M3 3HF Manchester

    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