Company NamePhoenix Management & Consultants Ltd
Company StatusDissolved
Company Number04383875
CategoryPrivate Limited Company
Incorporation Date28 February 2002(22 years, 2 months ago)
Dissolution Date10 September 2014 (9 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRobert James O'Meara
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusClosed
Appointed04 March 2002(4 days after company formation)
Appointment Duration12 years, 6 months (closed 10 September 2014)
RoleManagement Consultant
Correspondence Address1 Tudor Villas
Burton Lane
Goffs Oak
Hertfordshire
EN7 6SQ
Secretary NameClare Bernadette McGlone
NationalityBritish
StatusResigned
Appointed04 March 2002(4 days after company formation)
Appointment Duration4 years (resigned 01 April 2006)
RoleAdministration Secretary
Correspondence Address1 Tudor Villas
Burton Lane
Goffs Oak
Hertfordshire
EN7 6SQ
Director NameMr Zahid Hussain
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2007)
RoleSenior Consultant
Country of ResidenceUnited Kingdom
Correspondence Address174 Kings Head Hill
London
E4 7NX
Director NameDean Paas
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2002(8 months after company formation)
Appointment Duration1 month (resigned 01 December 2002)
RoleSenior Consultant
Correspondence Address6a Kenerne Drive
Barnet
Hertfordshire
EN5 2NN
Secretary NameRobert James O'Meara
NationalityIrish
StatusResigned
Appointed01 April 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 18 March 2008)
RoleCompany Director
Correspondence Address1 Tudor Villas
Burton Lane
Goffs Oak
Hertfordshire
EN7 6SQ
Secretary NameSimon Omeara
NationalityBritish
StatusResigned
Appointed18 March 2008(6 years after company formation)
Appointment Duration6 months, 2 weeks (resigned 29 September 2008)
RoleConsultant
Correspondence Address22 Girton Court
Cheshunt
Hertfordshire
EN8 8UE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed28 February 2002(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Contact

Telephone01992 807180
Telephone regionLea Valley

Location

Registered AddressTrinity House Foxes Parade
Sewardstone Road
Waltham Abbey
Essex
EN9 1PH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

50 at 1Robert James O'meara
50.00%
Ordinary
50 at 1Zahid Hussain
50.00%
Ordinary

Financials

Year2014
Turnover£233,261
Gross Profit£83,213
Net Worth-£58,786
Current Liabilities£108,155

Accounts

Latest Accounts31 May 2008 (15 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved following liquidation (1 page)
10 September 2014Final Gazette dissolved via compulsory strike-off (1 page)
10 June 2014Completion of winding up (1 page)
10 June 2014Completion of winding up (1 page)
22 April 2010Order of court to wind up (1 page)
22 April 2010Order of court to wind up (1 page)
21 April 2010Order of court to wind up (2 pages)
21 April 2010Order of court to wind up (2 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
27 May 2009Total exemption full accounts made up to 31 May 2008 (12 pages)
27 October 2008Return made up to 28/02/08; full list of members (3 pages)
27 October 2008Return made up to 28/02/08; full list of members (3 pages)
7 October 2008Appointment terminated secretary simon omeara (1 page)
7 October 2008Appointment terminated secretary simon omeara (1 page)
30 April 2008Appointment terminated director zahid hussain (1 page)
30 April 2008Appointment terminated director zahid hussain (1 page)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
22 April 2008Registered office changed on 22/04/2008 from 131-132 shoreditch high street london E1 6JE (1 page)
22 April 2008Registered office changed on 22/04/2008 from 131-132 shoreditch high street london E1 6JE (1 page)
20 March 2008Appointment terminated secretary robert o'meara (1 page)
20 March 2008Appointment terminated secretary robert o'meara (1 page)
20 March 2008Secretary appointed simon omeara (2 pages)
20 March 2008Secretary appointed simon omeara (2 pages)
1 June 2007Return made up to 28/02/07; full list of members (7 pages)
1 June 2007Return made up to 28/02/07; full list of members (7 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
13 March 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
9 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 May 2006Return made up to 28/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(7 pages)
9 May 2006New secretary appointed (2 pages)
9 May 2006New secretary appointed (2 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
18 May 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
18 May 2004Return made up to 28/02/04; full list of members
  • 363(287) ‐ Registered office changed on 18/05/04
(7 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
10 November 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
9 October 2003Director resigned (1 page)
9 October 2003Director resigned (1 page)
24 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 April 2003Registered office changed on 24/04/03 from: 124 city road london EC1V 2NJ (1 page)
24 April 2003Registered office changed on 24/04/03 from: 124 city road london EC1V 2NJ (1 page)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
14 November 2002New director appointed (2 pages)
4 July 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
4 July 2002Accounting reference date extended from 28/02/03 to 31/05/03 (1 page)
3 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 July 2002Ad 27/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 2002New secretary appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New secretary appointed (2 pages)
13 March 2002New director appointed (2 pages)
13 March 2002Director resigned (1 page)
13 March 2002Secretary resigned (1 page)
13 March 2002New director appointed (2 pages)
8 March 2002Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page)
8 March 2002Registered office changed on 08/03/02 from: 152-160 city road london EC1V 2NX (1 page)
28 February 2002Incorporation (9 pages)
28 February 2002Incorporation (9 pages)