PHOENIX IT TRUSTEES LIMITED
Overview
| Company Name | PHOENIX IT TRUSTEES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05982966 |
| 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 IT TRUSTEES LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is PHOENIX IT TRUSTEES LIMITED located?
| Registered Office Address | Lindred House 20 Lindred Road Brierfield BB9 5SR Nelson |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX IT TRUSTEES LIMITED?
| Company Name | From | Until |
|---|---|---|
| SHOO 284 LIMITED | Oct 31, 2006 | Oct 31, 2006 |
What are the latest accounts for PHOENIX IT TRUSTEES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for PHOENIX IT TRUSTEES 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) | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Sub-division of shares on Dec 21, 2021 | 3 pages | SH02 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Statement of capital on Dec 29, 2021
| 3 pages | SH19 | ||||||||||
Confirmation statement made on Oct 31, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Stephen Alan Smith on Oct 31, 2019 | 2 pages | CH01 | ||||||||||
Change of details for Daisy It Group Limited as a person with significant control on Apr 29, 2019 | 2 pages | PSC05 | ||||||||||
Registered office address changed from Daisy House Lindred Road Business Park Nelson Lancashire BB9 5SR to Lindred House 20 Lindred Road Brierfield Nelson BB9 5SR on Apr 29, 2019 | 1 pages | AD01 | ||||||||||
Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Who are the officers of PHOENIX IT TRUSTEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGLENNON, David Lewis | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 181536600001 | |||||
| SMITH, Stephen Alan | Director | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House | United Kingdom | British | 161471940001 | |||||
| MARTIN, William Thomas | Secretary | Weavers Wainhill OX39 4AB Chinnor Oxfordshire | British | 57302660001 | ||||||
| MCGLENNON, David Lewis | Secretary | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | 199438550001 | |||||||
| STOKES, Reeta | Secretary | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | 173995540001 | |||||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Secretary | The Lakes Bedford Road NN4 7HD Northampton Lakeside House Northamptonshire England | 179703730001 | |||||||
| SHOOSMITHS SECRETARIES LIMITED | Secretary | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 76282680012 | |||||||
| AIKMAN, Elizabeth Jane | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 294355310001 | |||||
| BERTRAM, Peter Michael | Director | Torrells Pursers Lane Peaslake GU5 9RE Guildford Surrey | England | British | 52852920002 | |||||
| CLUTTON, Steven | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 158222570001 | |||||
| COURTLEY, David John | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | England | British | 141213480001 | |||||
| MARKE, Nathan Richard | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 194292450001 | |||||
| MARTIN, William Thomas | Director | Technology House Hunsbury Hill Avenue NN4 8QS Northampton Northamptonshire | United Kingdom | British | 57302660001 | |||||
| MULLER, Neil Keith | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | England | British | 252490400001 | |||||
| RILEY, Matthew Robinson | Director | Lindred Road Business Park Nelson BB9 5SR Lancashire Daisy House England England | United Kingdom | British | 178585250001 | |||||
| ROBINSON, Nicholas John | Director | Ferry Nab Lane SL7 2EZ Medmanham Ferry Nab England United Kingdom | United Kingdom | British | 54873290006 | |||||
| ROBINSON, Nicholas | Director | 1 Wethered Road SL7 2BH Marlow Buckinghamshire | British | 54873290005 | ||||||
| SIMPSON, David Alan | Director | Draycott Cottage Draycott Lane WR5 3NY Kempsey Worcestershire | England | British | 80817560001 | |||||
| STAFFORD, Jeremy John | Director | The Old Rectory Lower Weald, Calverton MK19 6EE Milton Keynes Bucks | England | British | 116431970001 | |||||
| TOULMIN-VAN SITTERT, Dirk Johannes | Director | Hunsbury Hill Avenue NN4 8QS Northampton Technology House Northamptonshire England | England | British | 180239190001 | |||||
| SHOOSMITHS DIRECTORS LIMITED | Director | Witan Gate House 500-600 Witan Gate West MK9 1SH Milton Keynes Buckinghamshire | 100606700001 |
Who are the persons with significant control of PHOENIX IT TRUSTEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Daisy It Group Limited | Apr 06, 2016 | 20 Lindred Road Brierfield BB9 5SR Nelson Lindred House England | 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