PURPLE PHOENIX PROPERTIES LIMITED

PURPLE PHOENIX PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NamePURPLE PHOENIX PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06626399
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PURPLE PHOENIX PROPERTIES LIMITED?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is PURPLE PHOENIX PROPERTIES LIMITED located?

    Registered Office Address
    Highfield Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Undeliverable Registered Office AddressNo

    What were the previous names of PURPLE PHOENIX PROPERTIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    PURPLE PHOENIX (INVESTMENTS) LIMITEDJun 23, 2008Jun 23, 2008

    What are the latest accounts for PURPLE PHOENIX PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2014

    What are the latest filings for PURPLE PHOENIX PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    18 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 09, 2018

    15 pagesLIQ03

    Removal of liquidator by court order

    12 pagesLIQ10

    Appointment of a voluntary liquidator

    4 pages600

    Liquidators' statement of receipts and payments to Mar 09, 2017

    16 pages4.68

    Registered office address changed from 1 Sherman Road Bromley BR1 3JH to Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TZ on Apr 11, 2016

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 10, 2016

    LRESSP

    Annual return made up to Feb 24, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2016

    Statement of capital on Feb 26, 2016

    • Capital: GBP 100
    SH01

    Micro company accounts made up to Sep 30, 2014

    2 pagesAA

    Previous accounting period shortened from Dec 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Annual return made up to Jun 23, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 100
    SH01

    Appointment of Mr Paul Stephen Deveney as a director on Jul 01, 2014

    2 pagesAP01

    Termination of appointment of Hector Stavrinidis as a director on Jul 01, 2014

    1 pagesTM01

    Appointment of Mr Neil Charles Louth as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Mrs Wendy East as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Mr Thomas Andrew Luck as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Mr Robert Sargent as a director on Jul 01, 2014

    2 pagesAP01

    Certificate of change of name

    Company name changed purple phoenix (investments) LIMITED\certificate issued on 22/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 21, 2014

    RES15

    Total exemption small company accounts made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Jun 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 100
    SH01

    Director's details changed for Mr Hector Stavrinidis on Jul 08, 2013

    2 pagesCH01

    Director's details changed for Mr Alan Stephen Cornish on Jul 17, 2013

    2 pagesCH01

    Who are the officers of PURPLE PHOENIX PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CORNISH, Alan Stephen
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    EnglandBritishChief Financial Officer51469550002
    DEVENEY, Paul Stephen
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    EnglandBritishOperations Director95621660001
    EAST, Wendy
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    EnglandBritishProperty Speculator194059030001
    LOUTH, Neil Charles
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    EnglandBritishManaging Director95621590002
    LUCK, Thomas Andrew
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    EnglandBritishProperty Developer194058880001
    SARGENT, Robert
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    Director
    Court, Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    Highfield
    United KingdomBritishChief Executive Officer194058100001
    CORNISH, Alan Stephen
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    Secretary
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    BritishFinancial Director51469550002
    SARGENT, Robert
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    Secretary
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    BritishChief Executive Officer97403200002
    JPCORS LIMITED
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    Secretary
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    127987680001
    SARGENT, Robert
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    Director
    3-5 Kelsey Park Road
    BR3 6LH Beckenham
    Top Floor
    Kent
    United KingdomBritishChief Executive Officer97403200002
    STAVRINIDIS, Hector
    Sherman Road
    BR1 3JH Bromley
    1
    England
    Director
    Sherman Road
    BR1 3JH Bromley
    1
    England
    EnglandBritishFinancial Director98029680001
    JPCORD LIMITED
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    Director
    City Business Centre
    Lower Road
    SE16 2XB London
    17
    131332960001

    Does PURPLE PHOENIX PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 10, 2016Commencement of winding up
    Nov 24, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Richard Patrick Brewer
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    practitioner
    9th Floor, 25 Farringdon Street
    EC4A 4AB London
    Duncan Robert Beat
    75 Springfield Road
    CM2 6JB Chelmsford
    practitioner
    75 Springfield Road
    CM2 6JB Chelmsford
    David Smithson
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh
    practitioner
    Highfield Court Tollgate
    Chandlers Ford
    SO53 3TZ Eastleigh

    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