PHOENIX DISTRIBUTION SYSTEMS LIMITED
Overview
Company Name | PHOENIX DISTRIBUTION SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06706019 |
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 DISTRIBUTION SYSTEMS LIMITED?
- Computer facilities management activities (62030) / Information and communication
Where is PHOENIX DISTRIBUTION SYSTEMS LIMITED located?
Registered Office Address | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PHOENIX DISTRIBUTION SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
COBCO 886 LIMITED | Sep 24, 2008 | Sep 24, 2008 |
What are the latest accounts for PHOENIX DISTRIBUTION SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jan 31, 2021 |
What are the latest filings for PHOENIX DISTRIBUTION SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Director's details changed for Mr Stephen William Anderson on Dec 20, 2021 | 2 pages | CH01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Nov 09, 2021
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 24, 2021 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Kevin Robert Hudson as a director on Jul 31, 2021 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Maximilian Martin Wachter on Aug 12, 2021 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2021 | 3 pages | AA | ||||||||||
Appointment of Stephen John William Marks as a secretary on Dec 23, 2020 | 2 pages | AP03 | ||||||||||
Appointment of Maximilian Martin Wachter as a director on Dec 01, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Annabelle Burton as a secretary on Dec 23, 2020 | 1 pages | TM02 | ||||||||||
Change of details for Phoenix Healthcare Distribution Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Sep 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Change of details for a person with significant control | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Sep 24, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2019 | 10 pages | AA | ||||||||||
Appointment of Mrs Annabelle Burton as a secretary on May 13, 2019 | 2 pages | AP03 | ||||||||||
Termination of appointment of Michael Peter Blakeman as a secretary on Mar 10, 2019 | 1 pages | TM02 | ||||||||||
Termination of appointment of Craig Spurdle as a director on Jan 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Sep 24, 2018 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of PHOENIX DISTRIBUTION SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARKS, Stephen John William | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn C/O Phoenix Medical Supplies Ltd Cheshire United Kingdom | 278137390001 | |||||||
ANDERSON, Stephen William | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | British | Director | 215485900002 | ||||
WACHTER, Maximilian Martin | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | United Kingdom | German | Group Finance Director | 278136410001 | ||||
BLAKEMAN, Michael Peter | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | British | 126522990002 | ||||||
BURTON, Annabelle | Secretary | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | 258630130001 | |||||||
HEWETSON, Louise | Secretary | High Street Croughton NN13 5LT Brackley Croughton Lodge Northamptonshire | 133487790001 | |||||||
AVIS, Terence | Director | Long Spinney 29 Clavering Walk, Cooden TN39 4TW Bexhill On Sea East Sussex | England | British | Director | 25262270002 | ||||
CHICK, Anthony James Patrick | Director | Lynton Mead The Outwoods TF10 9EB Newport Shropshire | United Kingdom | British | Director | 30117920002 | ||||
HEWETSON, Christopher | Director | High Street Croughton NN13 5LT Brackley Croughton Lodge Northamptonshire | England | British | Company Director | 133487800001 | ||||
HUDSON, Kevin Robert | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | Director | 69091720007 | ||||
PFLUG, Stefan | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Germany | German | Director | 138416600001 | ||||
SMITH, Paul Jonathan | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Wales | British | Director | 63118770002 | ||||
SPURDLE, Craig | Director | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | England | British | Head Of Information Services | 164254640001 |
Who are the persons with significant control of PHOENIX DISTRIBUTION SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Alan David Fairfield | May 01, 2017 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | No | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr John Angus Preston | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jason Stuart Hollins | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul Jonathan Smith | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Wales | |||||||||||||
Natures of Control
| |||||||||||||
Mr Kevin Robert Hudson | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Craig Spurdle | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Peter Blakeman | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Jeremy David Meader | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Cheshire | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Phoenix Healthcare Distribution Limited | Apr 06, 2016 | Rivington Road Whitehouse Industrial Estate WA7 3DJ Runcorn Phoenix 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