Background WavePink WaveYellow Wave

PHOENIX ELECTRICAL (HOLDINGS) LTD (04104001)

PHOENIX ELECTRICAL (HOLDINGS) LTD (04104001) is a dissolved UK company. incorporated on 8 November 2000. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PHOENIX ELECTRICAL (HOLDINGS) LTD has been registered for 25 years. Current directors include COMPTON, Lee David.

Company Number
04104001
Status
dissolved
Type
ltd
Incorporated
8 November 2000
Age
25 years
Address
1st Floor 25 Camperdown Street, London, E1 8DZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COMPTON, Lee David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PHOENIX ELECTRICAL (HOLDINGS) LTD

PHOENIX ELECTRICAL (HOLDINGS) LTD is an dissolved company incorporated on 8 November 2000 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PHOENIX ELECTRICAL (HOLDINGS) LTD was registered 25 years ago.(SIC: 82990)

Status

dissolved

Active since 25 years ago

Company No

04104001

LTD Company

Age

25 Years

Incorporated 8 November 2000

Size

N/A

Accounts

ARD: 30/9

Up to Date

Last Filed

Made up to 30 September 2017 (8 years ago)
Submitted on 8 June 2018 (7 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 9 October 2017 (8 years ago)

Next Due

Due by N/A

Previous Company Names

PHOENIX ELECTRICAL (HOLDINGS) PLC
From: 15 February 2001To: 16 March 2006
SUPERSTEP LIMITED
From: 8 November 2000To: 15 February 2001
Contact
Address

1st Floor 25 Camperdown Street London, E1 8DZ,

Previous Addresses

Cityside House 40 Adler Street London E1 1EE
From: 8 November 2000To: 10 March 2015
Timeline

6 key events • 2000 - 2018

Funding Officers Ownership
Company Founded
Nov 00
Director Left
Oct 09
Director Left
Jan 16
Loan Cleared
Jan 18
Capital Update
May 18
Owner Exit
Jun 18
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MCARTHUR, Duncan

Active
25 Camperdown Street, LondonE1 8DZ
Secretary
Appointed 01 Feb 2015

COMPTON, Lee David

Active
25 Camperdown Street, LondonE1 8DZ
Born June 1961
Director
Appointed 03 Apr 2006

BRADDICK, Graham Peter

Resigned
19 Millheath Drive, CardiffCF14 0GA
Secretary
Appointed 10 Nov 2000
Resigned 21 Mar 2006

DWYER, Daniel John

Resigned
6 Brimstone Close, ChelsfieldBR6 7ST
Nominee secretary
Appointed 08 Nov 2000
Resigned 10 Nov 2000

SWANSON, Nigel Charles

Resigned
42 Shearman Road, LondonSE3 9HX
Secretary
Appointed 01 Jun 2006
Resigned 01 Feb 2015

BRADDICK, Graham Peter

Resigned
19 Millheath Drive, CardiffCF14 0GA
Born May 1963
Director
Appointed 10 Nov 2000
Resigned 21 Mar 2006

BRANDON, John Robert

Resigned
28 Marsh Lane, LondonNW7 4QP
Born June 1944
Director
Appointed 22 Jan 2002
Resigned 24 Aug 2004

CUNNINGHAM, David

Resigned
Lelant Rushmore Hill, Pratts BottomBR6 7NQ
Born August 1953
Director
Appointed 10 Nov 2000
Resigned 31 May 2015

DWYER, Daniel James

Resigned
Fieldstock, BexleyDA5 2AW
Born May 1975
Nominee director
Appointed 08 Nov 2000
Resigned 10 Nov 2000

GOBLE, Leslie William

Resigned
52 Falconwood Avenue, WellingDA16 2SH
Born November 1961
Director
Appointed 26 Jan 2001
Resigned 22 Jan 2002

HOWELL, David John

Resigned
Castle Lodge, DartmouthTQ6 0DX
Born March 1945
Director
Appointed 10 Nov 2000
Resigned 21 Mar 2006

INGRAM, Brian Leslie

Resigned
18 Sandringham Road, BromleyBR1 5AS
Born September 1945
Director
Appointed 10 Nov 2000
Resigned 31 Aug 2009

PHELPS, Ivan Vaughan

Resigned
6 Sycamore Close, WatfordWD25 0DF
Born April 1962
Director
Appointed 10 Feb 2004
Resigned 30 May 2008

THOMAS, David Myrddin

Resigned
Shermanbury, Hartley WintneyRG27 8RF
Born July 1943
Director
Appointed 24 Aug 2004
Resigned 21 Mar 2006

UPTON, Brian Stephen

Resigned
43 High Road, North StiffordRM16 5UF
Born July 1943
Director
Appointed 10 Nov 2000
Resigned 31 Oct 2003

Persons with significant control

2

1 Active
1 Ceased
Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Nov 2016
Ceased 30 Apr 2018
Camperdown Street, LondonE1 8DZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Gazette Dissolved Voluntary
8 January 2019
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
23 October 2018
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 October 2018
DS01DS01
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 June 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 May 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 May 2018
SH19Statement of Capital
Legacy
17 May 2018
CAP-SSCAP-SS
Resolution
17 May 2018
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
13 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
3 August 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 March 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 March 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2012
AR01AR01
Accounts With Accounts Type Full
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Termination Director Company With Name
6 October 2009
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
25 November 2008
363aAnnual Return
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
225Change of Accounting Reference Date
Legacy
3 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
25 February 2008
AAAnnual Accounts
Legacy
10 December 2007
123Notice of Increase in Nominal Capital
Legacy
27 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2007
AAAnnual Accounts
Legacy
9 September 2007
123Notice of Increase in Nominal Capital
Resolution
9 September 2007
RESOLUTIONSResolutions
Resolution
9 September 2007
RESOLUTIONSResolutions
Legacy
28 December 2006
363sAnnual Return (shuttle)
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
31 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
16 March 2006
CERT10CERT10
Re Registration Memorandum Articles
16 March 2006
MARMAR
Legacy
16 March 2006
5353
Resolution
16 March 2006
RESOLUTIONSResolutions
Resolution
16 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
18 November 2005
363sAnnual Return (shuttle)
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
12 August 2004
AAAnnual Accounts
Legacy
17 May 2004
169169
Legacy
24 March 2004
169169
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Resolution
19 February 2004
RESOLUTIONSResolutions
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
27 November 2003
363sAnnual Return (shuttle)
Legacy
18 November 2003
122122
Legacy
13 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2002
AAAnnual Accounts
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Certificate Re Registration Private To Public Limited Company
25 January 2002
CERT5CERT5
Auditors Report
25 January 2002
AUDRAUDR
Auditors Statement
25 January 2002
AUDSAUDS
Re Registration Memorandum Articles
25 January 2002
MARMAR
Resolution
25 January 2002
RESOLUTIONSResolutions
Accounts Balance Sheet
25 January 2002
BSBS
Legacy
25 January 2002
43(3)e43(3)e
Legacy
25 January 2002
43(3)43(3)
Legacy
27 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
14 March 2001
88(2)R88(2)R
Legacy
1 March 2001
225Change of Accounting Reference Date
Legacy
27 February 2001
88(2)R88(2)R
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
123Notice of Increase in Nominal Capital
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Resolution
16 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 February 2001
287Change of Registered Office
Legacy
13 February 2001
288aAppointment of Director or Secretary
Resolution
9 February 2001
RESOLUTIONSResolutions
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
30 January 2001
287Change of Registered Office
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288aAppointment of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Legacy
29 January 2001
288bResignation of Director or Secretary
Incorporation Company
8 November 2000
NEWINCIncorporation