Company NamePhoenix Axles & Suspensions Limited
Company StatusDissolved
Company Number05044527
CategoryPrivate Limited Company
Incorporation Date16 February 2004(20 years, 2 months ago)
Dissolution Date24 July 2018 (5 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71121Engineering design activities for industrial process and production

Directors

Director NameMr Carlton John Davis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrison Drive
North Weald
Epping
CM16 6JD
Director NameMrs Isobel Jacqueline Davis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrison Drive
North Weald
Epping
CM16 6JD
Secretary NameMrs Isobel Jacqueline Davis
NationalityBritish
StatusClosed
Appointed16 February 2004(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Harrison Drive
North Weald
Epping
CM16 6JD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed16 February 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB

Contact

Websitephoenixaxlesandsuspensions.com
Email address[email protected]
Telephone020 85396871
Telephone regionLondon

Location

Registered AddressAbacus House 14-18
Forest Road
Loughton
Essex
IG10 1DX
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

46.9k at £1Carlton John Davis
51.00%
Ordinary
45.1k at £1Isobel Jacqueline Davis
49.00%
Ordinary

Financials

Year2014
Net Worth-£17,391
Cash£41
Current Liabilities£5,086

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
8 May 2018First Gazette notice for voluntary strike-off (1 page)
1 May 2018Application to strike the company off the register (3 pages)
1 September 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
10 March 2017Confirmation statement made on 16 February 2017 with updates (6 pages)
9 September 2016Director's details changed for Mrs Isobel Jacqueline Davis on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr Carlton John Davis on 31 August 2016 (2 pages)
9 September 2016Secretary's details changed for Mrs Isobel Jacqueline Davis on 31 August 2016 (1 page)
10 August 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
11 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 92,000
(5 pages)
11 April 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 92,000
(5 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 July 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 92,000
(5 pages)
20 March 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 92,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
18 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 92,000
(5 pages)
18 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 92,000
(5 pages)
25 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 92,000
(4 pages)
25 November 2013Resolutions
  • RES13 ‐ Share capital be increased from 100 to 92000 shares. 14/11/2013
(1 page)
25 November 2013Statement of capital following an allotment of shares on 14 November 2013
  • GBP 92,000
(4 pages)
25 November 2013Resolutions
  • RES13 ‐ Share capital be increased from 100 to 92000 shares. 14/11/2013
(1 page)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
11 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
7 August 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
14 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
6 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
6 April 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 October 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Carlton John Davis on 16 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Isobel Jacqueline Davis on 16 February 2010 (2 pages)
24 March 2010Director's details changed for Mrs Isobel Jacqueline Davis on 16 February 2010 (2 pages)
24 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Carlton John Davis on 16 February 2010 (2 pages)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
6 November 2009Amended accounts made up to 28 February 2009 (5 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 October 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
9 April 2009Return made up to 16/02/09; full list of members (4 pages)
9 April 2009Return made up to 16/02/09; full list of members (4 pages)
6 November 2008Amended accounts made up to 28 February 2008 (5 pages)
6 November 2008Amended accounts made up to 28 February 2008 (5 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
10 March 2008Return made up to 16/02/08; full list of members (4 pages)
10 March 2008Return made up to 16/02/08; full list of members (4 pages)
25 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
25 October 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
4 December 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
8 April 2005Registered office changed on 08/04/05 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
8 April 2005Registered office changed on 08/04/05 from: first floor suite enterprise house 10 church hill loughton essex IG10 1LA (1 page)
8 April 2005Ad 16/02/04--------- £ si 99@1 (2 pages)
8 April 2005Ad 16/02/04--------- £ si 99@1 (2 pages)
6 April 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
6 April 2005Return made up to 16/02/05; full list of members
  • 363(287) ‐ Registered office changed on 06/04/05
(7 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 280 grays inn road london WC1X 8EB (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed;new director appointed (2 pages)
24 February 2004New director appointed (2 pages)
24 February 2004Registered office changed on 24/02/04 from: 280 grays inn road london WC1X 8EB (1 page)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
16 February 2004Incorporation (17 pages)
16 February 2004Incorporation (17 pages)