PHOENIX IT TRUSTEES LIMITED

PHOENIX IT TRUSTEES LIMITED

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

    Company NamePHOENIX IT TRUSTEES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05982966
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of PHOENIX IT TRUSTEES LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHOO 284 LIMITEDOct 31, 2006Oct 31, 2006

    What are the latest accounts for PHOENIX IT TRUSTEES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for PHOENIX IT TRUSTEES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued ordinary shares company be sub divided 21/12/2021
    RES13

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Issued ordinary to the company be sub divided 21/12/2021
    RES13

    Sub-division of shares on Dec 21, 2021

    3 pagesSH02

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesCAP-SS

    Statement of capital on Dec 29, 2021

    • Capital: GBP 0.01
    3 pagesSH19

    Confirmation statement made on Oct 31, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2020

    5 pagesAA

    Confirmation statement made on Oct 31, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    5 pagesAA

    Confirmation statement made on Oct 31, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Stephen Alan Smith on Oct 31, 2019

    2 pagesCH01

    Change of details for Daisy It Group Limited as a person with significant control on Apr 29, 2019

    2 pagesPSC05

    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 pagesAD01

    Termination of appointment of Nathan Richard Marke as a director on Feb 01, 2019

    1 pagesTM01

    Termination of appointment of David Lewis Mcglennon as a secretary on Feb 01, 2019

    1 pagesTM02

    Accounts for a dormant company made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Oct 31, 2018 with no updates

    3 pagesCS01

    Appointment of Mr David Lewis Mcglennon as a director on Jun 22, 2018

    2 pagesAP01

    Termination of appointment of Neil Keith Muller as a director on Jun 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Who are the officers of PHOENIX IT TRUSTEES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGLENNON, David Lewis
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish181536600001
    SMITH, Stephen Alan
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    Director
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    United KingdomBritish161471940001
    MARTIN, William Thomas
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    Secretary
    Weavers Wainhill
    OX39 4AB Chinnor
    Oxfordshire
    British57302660001
    MCGLENNON, David Lewis
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Secretary
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    199438550001
    STOKES, Reeta
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Secretary
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    173995540001
    TOULMIN-VAN SITTERT, Dirk Johannes
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    Secretary
    The Lakes
    Bedford Road
    NN4 7HD Northampton
    Lakeside House
    Northamptonshire
    England
    179703730001
    SHOOSMITHS SECRETARIES LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    Secretary
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    76282680012
    AIKMAN, Elizabeth Jane
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish294355310001
    BERTRAM, Peter Michael
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    Director
    Torrells Pursers Lane
    Peaslake
    GU5 9RE Guildford
    Surrey
    EnglandBritish52852920002
    CLUTTON, Steven
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish158222570001
    COURTLEY, David John
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    EnglandBritish141213480001
    MARKE, Nathan Richard
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish194292450001
    MARTIN, William Thomas
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    Director
    Technology House
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Northamptonshire
    United KingdomBritish57302660001
    MULLER, Neil Keith
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    EnglandBritish252490400001
    RILEY, Matthew Robinson
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    Director
    Lindred Road Business Park
    Nelson
    BB9 5SR Lancashire
    Daisy House
    England
    England
    United KingdomBritish178585250001
    ROBINSON, Nicholas John
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    Director
    Ferry Nab Lane
    SL7 2EZ Medmanham
    Ferry Nab
    England
    United Kingdom
    United KingdomBritish54873290006
    ROBINSON, Nicholas
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    Director
    1 Wethered Road
    SL7 2BH Marlow
    Buckinghamshire
    British54873290005
    SIMPSON, David Alan
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    Director
    Draycott Cottage
    Draycott Lane
    WR5 3NY Kempsey
    Worcestershire
    EnglandBritish80817560001
    STAFFORD, Jeremy John
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    Director
    The Old Rectory
    Lower Weald, Calverton
    MK19 6EE Milton Keynes
    Bucks
    EnglandBritish116431970001
    TOULMIN-VAN SITTERT, Dirk Johannes
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    Director
    Hunsbury Hill Avenue
    NN4 8QS Northampton
    Technology House
    Northamptonshire
    England
    EnglandBritish180239190001
    SHOOSMITHS DIRECTORS LIMITED
    Witan Gate House
    500-600 Witan Gate West
    MK9 1SH Milton Keynes
    Buckinghamshire
    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?

    Persons with significant controls
    NameNotified OnAddressCeased
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    Apr 06, 2016
    20 Lindred Road
    Brierfield
    BB9 5SR Nelson
    Lindred House
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number034716115
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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