Phenolic Limited

DataGardener
dissolved

Phenolic Limited

07597434Private Limited With Share Capital

5 Temple Square Temple Street, Liverpool, L25RH
Incorporated

08/04/2011

Company Age

15 years

Directors

2

Employees

SIC Code

30200

Risk

Company Overview

Registration, classification & business activity

Phenolic Limited (07597434) is a private limited with share capital incorporated on 08/04/2011 (15 years old) and registered in liverpool, L25RH. The company operates under SIC code 30200 - manufacture of railway locomotives and rolling stock.

Private Limited With Share Capital
SIC: 30200
Incorporated 08/04/2011
L25RH

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

11

Shareholders

9

CCJs

Board of Directors

2

Charges

8

Registered

5

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

76
Gazette Dissolved Liquidation
Category:Gazette
Date:18-08-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:18-05-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-12-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-06-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:08-06-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:05-06-2020
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:27-05-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:12-12-2019
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:02-08-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:24-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:16-07-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:09-07-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-06-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:06-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:29-11-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:16-08-2018
Legacy
Category:Capital
Date:07-08-2018
Legacy
Category:Insolvency
Date:07-08-2018
Resolution
Category:Resolution
Date:07-08-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-07-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-05-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:15-05-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-01-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:02-01-2018
Legacy
Category:Miscellaneous
Date:27-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:30-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-07-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-06-2016
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:20-05-2016
Capital Allotment Shares
Category:Capital
Date:05-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:29-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-07-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:10-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-04-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:01-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-09-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-02-2014
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:07-08-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:07-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Gazette Notice Compulsary
Category:Gazette
Date:06-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2013
Legacy
Category:Mortgage
Date:22-11-2012
Appoint Person Director Company With Name
Category:Officers
Date:11-10-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-08-2012
Gazette Notice Compulsary
Category:Gazette
Date:07-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2012
Resolution
Category:Resolution
Date:06-06-2012
Legacy
Category:Mortgage
Date:31-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:15-04-2011
Termination Director Company With Name
Category:Officers
Date:08-04-2011
Incorporation Company
Category:Incorporation
Date:08-04-2011

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/01/2020
Filing Date28/01/2019
Latest Accounts30/04/2018

Trading Addresses

5 Temple Square, Temple Street, Liverpool, L25RHRegistered

Contact

5 Temple Square Temple Street, Liverpool, L25RH