Ardleigh
Colchester
Essex
CO7 7FX
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Dennis Black |
---|---|
Date of Birth | March 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester CO1 1SB |
Secretary Name | David Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 August 1998(same day as company formation) |
Role | Company Formation Agent |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Director Name | Mrs Susan Stewart |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
Secretary Name | Susan Stewart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 August 1998(1 day after company formation) |
Appointment Duration | 25 years, 8 months (resigned 23 April 2024) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
Website | phoenixrefrigeration.co.uk |
---|
Registered Address | 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Ardleigh |
Ward | Ardleigh and Little Bromley |
Built Up Area | Hart's Lane, nr Langham (Colchester) |
Address Matches | Over 30 other UK companies use this postal address |
1.2k at £1 | William Stewart 80.00% Ordinary |
---|---|
302 at £1 | Susan Stewart 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,942 |
Cash | £19,367 |
Current Liabilities | £56,960 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 4 August 2023 (9 months ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 2 weeks from now) |
2 December 2011 | Delivered on: 9 December 2011 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
6 August 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
---|---|
27 April 2020 | Total exemption full accounts made up to 31 August 2019 (6 pages) |
8 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
21 May 2019 | Total exemption full accounts made up to 31 August 2018 (6 pages) |
6 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2013 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2012 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2010 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2014 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2014 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2015 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2015 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2011 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2010 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2011 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2012 (22 pages) |
17 October 2017 | Second filing of the annual return made up to 4 August 2013 (22 pages) |
16 August 2017 | Notification of Susan Stewart as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
16 August 2017 | Change of details for Mr William Stewart as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Notification of Susan Stewart as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Change of details for Mr William Stewart as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 4 August 2017 with updates (4 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
18 February 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
8 February 2016 | Director's details changed for William Stewart on 1 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Susan Stewart on 1 February 2016 (2 pages) |
8 February 2016 | Director's details changed for Susan Stewart on 1 February 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Susan Stewart on 1 February 2016 (1 page) |
8 February 2016 | Director's details changed for William Stewart on 1 February 2016 (2 pages) |
8 February 2016 | Secretary's details changed for Susan Stewart on 1 February 2016 (1 page) |
22 December 2015 | Registered office address changed from , 13 Owls Retreat, Colchester, Essex, CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from , 13 Owls Retreat, Colchester, Essex, CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page) |
22 December 2015 | Registered office address changed from 13 Owls Retreat Colchester Essex CO4 3FE to 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX on 22 December 2015 (1 page) |
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
15 April 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Annual return made up to 4 August 2012 with a full list of shareholders
|
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
9 December 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders
|
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
29 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders
|
29 August 2010 | Director's details changed for Susan Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Susan Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Director's details changed for William Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Director's details changed for Susan Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Director's details changed for William Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Director's details changed for William Stewart on 4 August 2010 (2 pages) |
29 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (5 pages) |
29 August 2010 | Annual return made up to 4 August 2010 with a full list of shareholders
|
7 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
7 December 2009 | Statement of capital following an allotment of shares on 1 September 2009
|
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 August 2009 (4 pages) |
25 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
25 September 2009 | Return made up to 04/08/09; full list of members (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
6 August 2008 | Return made up to 04/08/08; full list of members (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
5 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
5 September 2007 | Return made up to 04/08/07; no change of members (7 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 June 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
8 September 2006 | Return made up to 04/08/06; full list of members (7 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 August 2005 (5 pages) |
23 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
23 September 2005 | Return made up to 04/08/05; full list of members (7 pages) |
18 January 2005 | £ ic 902/899 31/08/04 £ sr 3@1=3 (1 page) |
18 January 2005 | Return made up to 04/08/04; full list of members (7 pages) |
18 January 2005 | Return made up to 04/08/04; full list of members (7 pages) |
18 January 2005 | Resolutions
|
18 January 2005 | £ ic 902/899 31/08/04 £ sr 3@1=3 (1 page) |
18 January 2005 | Resolutions
|
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
17 January 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
15 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
15 September 2003 | Return made up to 04/08/03; full list of members (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
5 December 2002 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
26 October 2002 | Return made up to 04/08/02; full list of members
|
26 October 2002 | Return made up to 04/08/02; full list of members
|
19 April 2002 | Ad 14/02/02-15/04/02 £ si 900@1=900 £ ic 5/905 (2 pages) |
19 April 2002 | Ad 14/02/02-15/04/02 £ si 900@1=900 £ ic 5/905 (2 pages) |
19 April 2002 | Ad 14/04/02-15/04/02 £ si 3@1=3 £ ic 2/5 (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | Ad 14/04/02-15/04/02 £ si 3@1=3 £ ic 2/5 (2 pages) |
19 April 2002 | Resolutions
|
19 April 2002 | £ nc 100/1000 15/04/02 (1 page) |
19 April 2002 | £ nc 100/1000 15/04/02 (1 page) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
16 January 2002 | Total exemption small company accounts made up to 31 August 2001 (7 pages) |
20 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
20 September 2001 | Return made up to 04/08/01; full list of members (6 pages) |
12 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
12 December 2000 | Accounts for a small company made up to 31 August 2000 (7 pages) |
30 August 2000 | Return made up to 04/08/00; full list of members
|
30 August 2000 | Return made up to 04/08/00; full list of members
|
18 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
18 October 1999 | Accounts for a small company made up to 31 August 1999 (6 pages) |
16 September 1999 | Return made up to 04/08/99; full list of members (8 pages) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Secretary resigned;director resigned (1 page) |
16 September 1999 | Return made up to 04/08/99; full list of members (8 pages) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
31 August 1999 | Secretary resigned;director resigned (1 page) |
14 August 1998 | New director appointed (2 pages) |
14 August 1998 | New director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
13 August 1998 | New secretary appointed;new director appointed (2 pages) |
4 August 1998 | Incorporation (16 pages) |
4 August 1998 | Incorporation (16 pages) |