Company NameThe Phoenix Chief Advocates Consultancy Ltd
Company StatusDissolved
Company Number07139714
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 January 2010(14 years, 3 months ago)
Dissolution Date3 February 2015 (9 years, 2 months ago)
Previous Names3

Business Activity

Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameShy Keenan
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed28 January 2010(same day as company formation)
RoleAdvocate
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameFiona Crook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameFiona Crook
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDiana Elizabeth Redding
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(same day as company formation)
RoleCompany Law Consultant
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameLisa Armstrong-Bowles
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2010)
RoleNews Editor
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameLisa Armstrong-Bowles
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2010)
RoleNews Editor
Country of ResidenceEngland
Correspondence Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Director NameDr Sara Payne
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2010(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address620 Thwe Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2010(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2010)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ
Secretary NameReddings Company Secretary Limited (Corporation)
StatusResigned
Appointed07 June 2010(4 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 02 October 2010)
Correspondence AddressReddings Oakridge Lane
Sidcot
Winscombe
North Somerset
BS25 1LZ

Location

Registered Address820 The Crescent
Colchester Business Park
Colchester
Essex
CO4 9YQ
RegionEast of England
ConstituencyColchester
CountyEssex
WardHighwoods
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth-£1,027
Cash£214
Current Liabilities£1,497

Accounts

Latest Accounts31 January 2012 (12 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
3 February 2015Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
21 October 2014First Gazette notice for compulsory strike-off (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
5 April 2014Compulsory strike-off action has been discontinued (1 page)
2 April 2014Annual return made up to 28 January 2014 no member list (2 pages)
2 April 2014Annual return made up to 28 January 2014 no member list (2 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2013Annual return made up to 28 January 2013 no member list (2 pages)
28 January 2013Annual return made up to 28 January 2013 no member list (2 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
24 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 28 January 2012 no member list (2 pages)
30 January 2012Annual return made up to 28 January 2012 no member list (2 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
28 September 2011Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page)
28 September 2011Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page)
28 September 2011Termination of appointment of Lisa Armstrong-Bowles as a director on 2 October 2010 (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
28 May 2011Compulsory strike-off action has been discontinued (1 page)
26 May 2011Annual return made up to 28 January 2011 no member list (2 pages)
26 May 2011Annual return made up to 28 January 2011 no member list (2 pages)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
24 May 2011First Gazette notice for compulsory strike-off (1 page)
15 October 2010Termination of appointment of Fiona Crook as a director (1 page)
15 October 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
15 October 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
15 October 2010Termination of appointment of Sara Payne as a director (1 page)
15 October 2010Termination of appointment of Sara Payne as a director (1 page)
15 October 2010Termination of appointment of Fiona Crook as a director (1 page)
1 October 2010Change of name notice (1 page)
1 October 2010Company name changed the phoenix advocates consultancy LTD.\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
1 October 2010Change of name notice (1 page)
1 October 2010Company name changed the phoenix advocates consultancy LTD.\certificate issued on 01/10/10
  • RES15 ‐ Change company name resolution on 2010-09-30
(2 pages)
27 September 2010Company name changed the phoenix foundation LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
27 September 2010Company name changed the phoenix foundation LIMITED\certificate issued on 27/09/10
  • RES15 ‐ Change company name resolution on 2010-09-22
(2 pages)
27 September 2010Change of name notice (1 page)
27 September 2010Change of name notice (1 page)
9 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 July 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
22 June 2010Appointment of Sara Payne as a director (3 pages)
22 June 2010Appointment of Sara Payne as a director (3 pages)
8 June 2010Appointment of Reddings Company Secretary Limited as a secretary (2 pages)
8 June 2010Appointment of Lisa Armstrong-Bowles as a director (2 pages)
8 June 2010Appointment of Lisa Armstrong-Bowles as a director (2 pages)
8 June 2010Appointment of Reddings Company Secretary Limited as a secretary (2 pages)
7 June 2010Appointment of Fiona Crook as a director (2 pages)
7 June 2010Appointment of Fiona Crook as a director (2 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
20 April 2010Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed the phoenix foundation\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
19 April 2010Change of name notice (2 pages)
19 April 2010Company name changed the phoenix foundation\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-04-14
(2 pages)
13 April 2010Termination of appointment of Fiona Crook as a director (1 page)
13 April 2010Termination of appointment of Fiona Crook as a director (1 page)
13 April 2010Termination of appointment of Lisa Armstrong-Bowles as a director (1 page)
13 April 2010Termination of appointment of Lisa Armstrong-Bowles as a director (1 page)
22 March 2010Appointment of Fiona Crook as a director (2 pages)
22 March 2010Termination of appointment of Diana Redding as a director (1 page)
22 March 2010Appointment of Fiona Crook as a director (2 pages)
22 March 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
22 March 2010Termination of appointment of Reddings Company Secretary Limited as a secretary (1 page)
22 March 2010Termination of appointment of Diana Redding as a director (1 page)
17 March 2010Appointment of Shy Keenan as a director (2 pages)
17 March 2010Appointment of Lisa Armstrong-Bowles as a director (2 pages)
17 March 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 March 2010 (1 page)
17 March 2010Appointment of Lisa Armstrong-Bowles as a director (2 pages)
17 March 2010Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ on 17 March 2010 (1 page)
17 March 2010Appointment of Shy Keenan as a director (2 pages)
28 January 2010Incorporation (39 pages)
28 January 2010Incorporation (39 pages)