Company NamePhoenix Truck & Trailer Equipment Limited
Company StatusDissolved
Company Number05901153
CategoryPrivate Limited Company
Incorporation Date9 August 2006(17 years, 8 months ago)
Dissolution Date18 August 2015 (8 years, 8 months ago)
Previous NamePhoenix Truck And Trailer Eqp Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Carlton John Davis
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address101 Chesterfield Road
Leyton
London
E10 6EN
Director NameMrs Isobel Jacqueline Davis
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address101 Chesterfield Road
Leyton
London
E10 6EN
Secretary NameMrs Isobel Jacqueline Davis
NationalityBritish
StatusClosed
Appointed09 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101 Chesterfield Road
Leyton
London
E10 6EN

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 70 other UK companies use this postal address

Shareholders

50 at £1Mr Carlton John Davis
50.00%
Ordinary
50 at £1Mrs Isobel Jacqueline Davis
50.00%
Ordinary

Accounts

Latest Accounts31 August 2013 (10 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Filing History

18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
18 August 2015Final Gazette dissolved via voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
5 May 2015First Gazette notice for voluntary strike-off (1 page)
22 April 2015Application to strike the company off the register (3 pages)
22 April 2015Application to strike the company off the register (3 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
22 September 2014Annual return made up to 9 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 100
(5 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
24 September 2013Accounts for a dormant company made up to 31 August 2013 (3 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
27 August 2013Annual return made up to 9 August 2013 with a full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
(5 pages)
11 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
11 January 2013Accounts for a dormant company made up to 31 August 2012 (3 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 October 2012Annual return made up to 9 August 2012 with a full list of shareholders (5 pages)
9 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page)
9 October 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 9 October 2012 (1 page)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
11 April 2012Accounts for a dormant company made up to 31 August 2011 (3 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
28 September 2011Annual return made up to 9 August 2011 with a full list of shareholders (5 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
13 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 9 August 2010 with a full list of shareholders (5 pages)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
14 October 2009Accounts for a dormant company made up to 31 August 2009 (3 pages)
11 September 2009Return made up to 09/08/09; full list of members (4 pages)
11 September 2009Return made up to 09/08/09; full list of members (4 pages)
16 October 2008Return made up to 09/08/08; full list of members (4 pages)
16 October 2008Return made up to 09/08/08; full list of members (4 pages)
25 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
25 September 2008Accounts for a dormant company made up to 31 August 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
15 May 2008Accounts for a dormant company made up to 31 August 2007 (2 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
6 September 2007Return made up to 09/08/07; full list of members (2 pages)
23 November 2006Registered office changed on 23/11/06 from: 101, chesterfield rd leyton london E10 6EN (1 page)
23 November 2006Registered office changed on 23/11/06 from: 101, chesterfield rd leyton london E10 6EN (1 page)
31 August 2006Company name changed phoenix truck and trailer eqp li mited\certificate issued on 31/08/06 (2 pages)
31 August 2006Company name changed phoenix truck and trailer eqp li mited\certificate issued on 31/08/06 (2 pages)
9 August 2006Incorporation (14 pages)
9 August 2006Incorporation (14 pages)