FAWKES PHOENIX LIMITED

FAWKES PHOENIX LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFAWKES PHOENIX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04597339
    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 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 AddressNo

    What were the previous names of FAWKES PHOENIX LIMITED?

    Previous Company Names
    Company NameFromUntil
    ALBURN (SOUTH EAST) LIMITEDNov 21, 2002Nov 21, 2002

    What are the latest accounts for FAWKES PHOENIX LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2021

    What are the latest filings for FAWKES PHOENIX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Mar 31, 2022 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Jun 30, 2021

    6 pagesAA

    Unaudited abridged accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Mar 31, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Mar 31, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Notification of Markboard Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC03

    Cessation of Anne Marie Smyth as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Director's details changed for Mr Bryan William Lawlor on Jan 01, 2019

    2 pagesCH01

    Notification of Anne Marie Smyth as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Accounts for a small company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    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 pagesAD01

    Confirmation statement made on Mar 31, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    10 pagesAA

    Appointment of Alannah Smyth as a director on Feb 21, 2017

    2 pagesAP01

    Annual return made up to Mar 31, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2016

    Statement of capital on Apr 28, 2016

    • Capital: GBP 336,808.187222
    SH01

    Accounts for a small company made up to Jun 30, 2015

    8 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 336,808.187222
    SH01

    Accounts for a small company made up to Jun 30, 2014

    9 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2014

    Statement of capital on Apr 28, 2014

    • Capital: GBP 336,808.187222
    SH01

    Who are the officers of FAWKES PHOENIX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Secretary
    Portobello Road
    Dublin 8
    29
    Ireland
    154701650001
    KINNAIRD, Nigel John
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Director
    14 Magheraconluce Lane
    BT26 6PT Hillsborough
    County Down
    Northern IrelandBritish83042830001
    LAWLOR, Bryan William
    Kenilworth Square
    Dublin 6
    60
    Ireland
    Director
    Kenilworth Square
    Dublin 6
    60
    Ireland
    IrelandIrish154652750015
    SMYTH, Alannah
    Portobello Road
    Dublin 8
    29
    Ireland
    Director
    Portobello Road
    Dublin 8
    29
    Ireland
    IrelandIrish225157700001
    SMYTH, Noel Martin
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    Director
    25 Tooting Bec Road
    SW17 8BY London
    Flat 7
    England
    IrelandIrish91238420002
    LAWLOR, Bryan William
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Secretary
    Coolamber Court
    Knocklyon Road
    21
    Dublin 16
    Republic Of Ireland
    Irish102461750012
    MORAN, John
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Secretary
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Irish81598910001
    OLSWANG COSEC LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Secretary
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022270001
    LAWLOR, Bryan William
    Rodini
    Waterford Road
    County Kilkenny
    Republic Of Ireland
    Director
    Rodini
    Waterford Road
    County Kilkenny
    Republic Of Ireland
    Irish102461750001
    MCKENNA, John
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    Director
    34 Brighton Square Rathgar
    IRISH Dublin 6
    Republic Of Ireland
    IrelandIrish116525480001
    MORAN, John
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Director
    10 Fitzwilliam Square
    Dublin
    Dublin 2
    Ireland
    Irish81598910001
    OLSWANG DIRECTORS 1 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022260001
    OLSWANG DIRECTORS 2 LIMITED
    Third Floor
    90 Long Acre
    WC2E 9TT London
    Nominee Director
    Third Floor
    90 Long Acre
    WC2E 9TT London
    900022250001

    Who are the persons with significant control of FAWKES PHOENIX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ms. Anne Marie Smyth
    Elm House
    Leopardstown Office Park
    Sandyford
    Second Floor
    Dublin 18
    Ireland
    Apr 06, 2016
    Elm House
    Leopardstown Office Park
    Sandyford
    Second Floor
    Dublin 18
    Ireland
    Yes
    Nationality: Irish
    Country of Residence: Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Markboard Limited
    St. John's House
    5 South Parade
    OX2 7JL Summertown, Oxford
    King Loose & Co.
    England
    Apr 06, 2016
    St. John's House
    5 South Parade
    OX2 7JL Summertown, Oxford
    King Loose & Co.
    England
    No
    Legal FormPrivate Limited Company
    Legal AuthorityUk Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FAWKES PHOENIX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Sep 02, 2011Registration of a charge (MG01)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Oct 06, 2007Registration of a charge (395)
    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
    • Nm Rothschild & Sons Limited
    Transactions
    • Jan 04, 2007Registration of a charge (395)
    • Oct 23, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • Apr 24, 2003Registration of a charge (395)
    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
    • Norwich Union Mortgage Finance Limited
    Transactions
    • Feb 01, 2003Registration of a charge (395)
    • Nov 05, 2004Statement of satisfaction of a charge in full or part (403a)

    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