Phoenix Distribution Limited

DataGardener
dissolved

Phoenix Distribution Limited

04155581Private Limited With Share Capital

Floor 8 Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

07/02/2001

Company Age

25 years

Directors

3

Employees

SIC Code

45111

Risk

Company Overview

Registration, classification & business activity

Phoenix Distribution Limited (04155581) is a private limited with share capital incorporated on 07/02/2001 (25 years old) and registered in leeds, LS14DL. The company operates under SIC code 45111 - sale of new cars and light motor vehicles.

Private Limited With Share Capital
SIC: 45111
Incorporated 07/02/2001
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

Board of Directors

2

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

90
Gazette Dissolved Liquidation
Category:Gazette
Date:24-07-2018
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-04-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2017
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:16-03-2017
Liquidation Miscellaneous
Category:Insolvency
Date:30-01-2017
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Cease To Act As Liquidator
Category:Insolvency
Date:21-12-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2016
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:20-05-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-09-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-03-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-03-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-08-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-03-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-09-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-03-2012
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-07-2011
Termination Director Company With Name
Category:Officers
Date:18-05-2011
Termination Director Company With Name
Category:Officers
Date:17-05-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-03-2011
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-09-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-03-2010
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-03-2009
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:09-09-2008
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-02-2008
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:22-08-2007
Liquidation Voluntary Statement Of Receipts And Payments
Category:Insolvency
Date:09-03-2007
Liquidation Voluntary Constitution Liquidation Committee
Category:Insolvency
Date:19-05-2006
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:24-02-2006
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-02-2006
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:10-02-2006
Liquidation In Administration Progress Report
Category:Insolvency
Date:29-11-2005
Legacy
Category:Address
Date:06-09-2005
Liquidation In Administration Amended Certificate Of Constitution Creditors Committee
Category:Insolvency
Date:29-06-2005
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:29-06-2005
Liquidation In Administration Proposals
Category:Insolvency
Date:14-06-2005
Liquidation In Administration Statement Of Affairs
Category:Insolvency
Date:10-06-2005
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:10-05-2005
Legacy
Category:Annual Return
Date:21-02-2005
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-2004
Legacy
Category:Officers
Date:03-06-2004
Legacy
Category:Officers
Date:16-04-2004
Legacy
Category:Officers
Date:27-03-2004
Legacy
Category:Mortgage
Date:01-03-2004
Legacy
Category:Mortgage
Date:01-03-2004
Legacy
Category:Mortgage
Date:01-03-2004
Legacy
Category:Mortgage
Date:01-03-2004
Legacy
Category:Annual Return
Date:19-02-2004
Legacy
Category:Mortgage
Date:18-12-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:01-11-2003
Legacy
Category:Mortgage
Date:03-07-2003
Accounts With Accounts Type Dormant
Category:Accounts
Date:16-04-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:12-03-2003
Legacy
Category:Annual Return
Date:25-02-2003
Legacy
Category:Officers
Date:24-02-2003
Legacy
Category:Officers
Date:19-02-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:10-10-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:07-08-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Legacy
Category:Officers
Date:16-05-2002
Certificate Change Of Name Company
Category:Change Of Name
Date:27-02-2002
Legacy
Category:Annual Return
Date:14-02-2002
Legacy
Category:Officers
Date:21-01-2002
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Officers
Date:22-11-2001
Legacy
Category:Address
Date:12-10-2001
Legacy
Category:Accounts
Date:12-10-2001
Legacy
Category:Officers
Date:12-10-2001
Legacy
Category:Officers
Date:12-10-2001
Legacy
Category:Officers
Date:12-10-2001
Legacy
Category:Officers
Date:12-10-2001
Legacy
Category:Officers
Date:12-10-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:11-10-2001
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2001
Incorporation Company
Category:Incorporation
Date:07-02-2001

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2005
Filing Date29/10/2004
Latest Accounts31/12/2003

Trading Addresses

Floor 8 Central Square, 29 Wellington Street, Leeds, Yorkshire Ls1 4Dl, LS14DLRegistered

Related Companies

1

Contact

Floor 8 Central Square, 29 Wellington Street, Leeds, LS14DL