FAWKES PHOENIX LIMITED
Overview
| Company Name | FAWKES PHOENIX LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04597339 |
| 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 FAWKES PHOENIX LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is FAWKES PHOENIX LIMITED located?
| Registered Office Address | King Loose & Co. St. John's House 5 South Parade OX2 7JL OX2 7JL Summertown Oxford United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FAWKES PHOENIX LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALBURN (SOUTH EAST) LIMITED | Nov 21, 2002 | Nov 21, 2002 |
What are the latest accounts for FAWKES PHOENIX LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2021 |
What are the latest filings for FAWKES PHOENIX LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Mar 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2021 | 6 pages | AA | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2020 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jun 30, 2019 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Notification of Markboard Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC03 | ||||||||||
Cessation of Anne Marie Smyth as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Bryan William Lawlor on Jan 01, 2019 | 2 pages | CH01 | ||||||||||
Notification of Anne Marie Smyth as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||||||||||
Accounts for a small company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from C/O King Loose St Johns House 5 South Parade Sommertown Oxford OX2 7JL to PO Box OX2 7JL King Loose & Co. St. John's House 5 South Parade Summertown Oxford OX2 7JL on Apr 04, 2018 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Appointment of Alannah Smyth as a director on Feb 21, 2017 | 2 pages | AP01 | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2014 | 9 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FAWKES PHOENIX LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMYTH, Alannah | Secretary | Portobello Road Dublin 8 29 Ireland | 154701650001 | |||||||
| KINNAIRD, Nigel John | Director | 14 Magheraconluce Lane BT26 6PT Hillsborough County Down | Northern Ireland | British | 83042830001 | |||||
| LAWLOR, Bryan William | Director | Kenilworth Square Dublin 6 60 Ireland | Ireland | Irish | 154652750015 | |||||
| SMYTH, Alannah | Director | Portobello Road Dublin 8 29 Ireland | Ireland | Irish | 225157700001 | |||||
| SMYTH, Noel Martin | Director | 25 Tooting Bec Road SW17 8BY London Flat 7 England | Ireland | Irish | 91238420002 | |||||
| LAWLOR, Bryan William | Secretary | Coolamber Court Knocklyon Road 21 Dublin 16 Republic Of Ireland | Irish | 102461750012 | ||||||
| MORAN, John | Secretary | 10 Fitzwilliam Square Dublin Dublin 2 Ireland | Irish | 81598910001 | ||||||
| OLSWANG COSEC LIMITED | Nominee Secretary | Third Floor 90 Long Acre WC2E 9TT London | 900022270001 | |||||||
| LAWLOR, Bryan William | Director | Rodini Waterford Road County Kilkenny Republic Of Ireland | Irish | 102461750001 | ||||||
| MCKENNA, John | Director | 34 Brighton Square Rathgar IRISH Dublin 6 Republic Of Ireland | Ireland | Irish | 116525480001 | |||||
| MORAN, John | Director | 10 Fitzwilliam Square Dublin Dublin 2 Ireland | Irish | 81598910001 | ||||||
| OLSWANG DIRECTORS 1 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022260001 | |||||||
| OLSWANG DIRECTORS 2 LIMITED | Nominee Director | Third Floor 90 Long Acre WC2E 9TT London | 900022250001 |
Who are the persons with significant control of FAWKES PHOENIX LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Ms. Anne Marie Smyth | Apr 06, 2016 | Elm House Leopardstown Office Park Sandyford Second Floor Dublin 18 Ireland | Yes | ||||
Nationality: Irish Country of Residence: Ireland | |||||||
Natures of Control
| |||||||
| Markboard Limited | Apr 06, 2016 | St. John's House 5 South Parade OX2 7JL Summertown, Oxford King Loose & Co. England | No | ||||
| |||||||
Natures of Control
| |||||||
Does FAWKES PHOENIX LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge on account | Created On Sep 02, 2011 Delivered On Sep 02, 2011 | 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 By way of charge and assignment the security account, the deposit and the debt. By charge on account, by way of floating charge the security account, the deposit and the debt see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 03, 2007 Delivered On Oct 06, 2007 | 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 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
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 2006 Delivered On Jan 04, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The l/h property known as 21-22 grosvenor street london and 21-22 brooks mews london t/n NGL806938,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| New guarantor debenture | Created On Apr 04, 2003 Delivered On Apr 24, 2003 | Outstanding | Amount secured All monies due or to become due from the company or the borrower to the beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
Transactions
| ||||
| Deed of legal charge | Created On Jan 28, 2003 Delivered On Feb 01, 2003 | Satisfied | Amount secured All monies due or to become due from the company and alburn (commercial) limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars L/H land k/a 1 old foge ind estate redditch part HW99625 and part HW188624, l/h land k/a site 3C crompton way segensworth part HP270506 and l/h land k/a units 1-3 moreton ind. Est. Swanley sevenoaks part K469003 together with all buildings erections and fixtures (including trade fixtures but excluding tenants fixtures) and fitting thereon. All monies deposited with the trustee. By way of floating charge all property assets rights revenues present and future including uncalled share capital (if any). | ||||
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