PHOENIX VETS SANDHURST LIMITED
Overview
Company Name | PHOENIX VETS SANDHURST LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07879025 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of PHOENIX VETS SANDHURST LIMITED?
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is PHOENIX VETS SANDHURST LIMITED located?
Registered Office Address | King Street House 15 Upper King Street NR3 1RB Norwich |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PHOENIX VETS SANDHURST LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | May 10, 2017 |
What are the latest filings for PHOENIX VETS SANDHURST LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Registered office address changed from Cvs House Owen Road Diss IP22 4ER England to King Street House 15 Upper King Street Norwich NR3 1RB on Apr 19, 2018 | 1 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 4 pages | LIQ01 | ||||||||||
Appointment of Mr Richard Gilligan as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Campbell Innes as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 10, 2017 | 10 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Richard Aidan John Gilligan as a secretary on Sep 28, 2017 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Anne Cleal as a secretary on Sep 28, 2017 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 31, 2017 to May 10, 2017 | 1 pages | AA01 | ||||||||||
Termination of appointment of Sarah Louise Simpson as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Michael Brumwell Simpson as a secretary on May 11, 2017 | 1 pages | TM02 | ||||||||||
Termination of appointment of Ian Michael Brumwell Simpson as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Claire Susan Newton as a director on May 11, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rebecca Anne Cleal as a secretary on May 11, 2017 | 2 pages | AP03 | ||||||||||
Appointment of Mr Nicholas John Perrin as a director on May 11, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon Campbell Innes as a director on May 11, 2017 | 2 pages | AP01 | ||||||||||
Registered office address changed from 12 Napoleon Avenue Farnborough Hampshire GU14 8LY to Cvs House Owen Road Diss IP22 4ER on May 12, 2017 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 12, 2016 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Dec 12, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of PHOENIX VETS SANDHURST LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GILLIGAN, Richard Aidan John | Secretary | Upper King Street NR3 1RB Norwich King Street House 15 | 238825930001 | |||||||
GILLIGAN, Richard | Director | Upper King Street NR3 1RB Norwich King Street House 15 | England | British | Company Secretary | 244556800001 | ||||
PERRIN, Nicholas John | Director | Upper King Street NR3 1RB Norwich King Street House 15 | England | British | Director | 174660810001 | ||||
CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House England | 231304610001 | |||||||
SIMPSON, Ian Michael Brumwell | Secretary | Owen Road IP22 4ER Diss Cvs House England | 174359520001 | |||||||
INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House England | England | British | Director | 98557940002 | ||||
NEWTON, Claire Susan | Director | Beech Hill Road Arford GU35 8DB Headley Wingrove Cottage Hampshire United Kingdom | United Kingdom | British | Veterinary Surgeon | 120952820002 | ||||
SIMPSON, Ian Michael Brumwell | Director | Napoleon Avenue GU14 8LY Farnborough 12 Hampshire United Kingdom | United Kingdom | British | Veterinary Surgeon | 86833140001 | ||||
SIMPSON, Sarah Louise | Director | Owen Road IP22 4ER Diss Cvs House England | England | British | Book Keeper | 109188500001 |
Who are the persons with significant control of PHOENIX VETS SANDHURST LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Ian Michael Brumwell Simpson | Dec 12, 2016 | GU14 8LY Farnborough 12 Napoleon Avenue Hampshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does PHOENIX VETS SANDHURST LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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