PHOENIX (MOOR HOUSE 1) LIMITED
Overview
Company Name | PHOENIX (MOOR HOUSE 1) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03950821 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PHOENIX (MOOR HOUSE 1) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is PHOENIX (MOOR HOUSE 1) LIMITED located?
Registered Office Address | 1 Wythall Green Way Wythall B47 6WG Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX (MOOR HOUSE 1) LIMITED?
Company Name | From | Until |
---|---|---|
PEARL (MOOR HOUSE 1) LIMITED | Mar 27, 2002 | Mar 27, 2002 |
PEARL (NICHOLSONS CENTRE) LIMITED | Mar 14, 2000 | Mar 14, 2000 |
What are the latest accounts for PHOENIX (MOOR HOUSE 1) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PHOENIX (MOOR HOUSE 1) LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Dec 18, 2024 |
What are the latest filings for PHOENIX (MOOR HOUSE 1) 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 | 1 pages | DS01 | ||||||||||
Director's details changed for Ms Kerry Elizabeth Mcdermott on Jan 01, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Appointment of Ms Kerry Elizabeth Mcdermott as a director on Aug 23, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Brid Mary Meaney as a director on Aug 23, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 18, 2023 with updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Brid Mary Meaney as a director on Dec 31, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Moss as a director on Dec 31, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 10 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Rizwan Sheriff as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Bryan Buffham as a director on Jun 01, 2021 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 12, 2021 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 19, 2019 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Mar 14, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of PHOENIX (MOOR HOUSE 1) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PEARL GROUP SECRETARIAT SERVICES LIMITED | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England |
| 146249030001 | ||||||||||
BUFFHAM, James Bryan | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 | United Kingdom | British | Accountant | 271352870001 | ||||||||
SUTTON, Kerry Elizabeth | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 United Kingdom | United Kingdom | British | Company Secretary | 259876100002 | ||||||||
GLEN, Donald Peter | Secretary | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British | 79399100001 | ||||||||||
HENDERSON SECRETARIAL SERVICES LIMITED | Secretary | 4 Broadgate EC2M 2DA London | 6118210006 | |||||||||||
CASTLE, Clive Melvyn | Director | 16 Queens Avenue IG8 0JE Woodford Green Essex | British | Fund Manager | 64104110002 | |||||||||
COOPER, Martin Richard | Director | 1 Old Rectory Meadow Denver PE38 0DF Downham Market Norfolk | England | English | Financial Controller | 53175830001 | ||||||||
FELSTON, Graham Stuart | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | British Citizen | British | Company Director | 80578130002 | ||||||||
MEANEY, Brid Mary | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England And Wales United Kingdom | England | Irish | Finance Director | 282133260001 | ||||||||
MERRICK, Michael John | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Actuary | 74114060001 | ||||||||
MOHAMMED, Shamira | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Chartered Accountant | 253534040001 | ||||||||
MOSS, Andrew | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | England | British | Accountant | 151524430063 | ||||||||
MOSS, Jonathan Stephen | Director | Wythall Green Way Wythall B47 6WG Birmingham 1 England | United Kingdom | British | Actuary | 144991950001 | ||||||||
SHERIFF, Rizwan | Director | Wythall Green Way Wythall Green B47 6WG Birmingham 1 England England | England | British | Accountant | 238986770001 | ||||||||
SMITH, John Simon Bertie | Director | 32 Mingle Lane Stapleford CB2 5SY Cambridge Cambridgeshire | United Kingdom | British | Chartered Accountant | 94659700001 | ||||||||
UNDERHILL, Anthony Owen | Director | 10 Burghley Close MK45 1TF Flitwick Bedfordshire | British | Fund Manager | 80855550001 | |||||||||
HENDERSON ADMINISTRATION SERVICES LIMITED | Director | 4 Broadgate EC2M 2DA London | 73737310001 |
Who are the persons with significant control of PHOENIX (MOOR HOUSE 1) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Phoenix Life Assurance Limited | Apr 06, 2016 | Wythall Green Way Wythall B47 6WG Birmingham 1 West Midlands United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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