Phoenix-Saxton Limited

DataGardener
dissolved
Unknown

Phoenix-saxton Limited

01772966Private Limited With Share Capital

1St Floor North, Anchor Court, Keen Road, Cardiff, CF245JW
Incorporated

25/11/1983

Company Age

42 years

Directors

0

Employees

SIC Code

46900

Risk

not scored

Company Overview

Registration, classification & business activity

Phoenix-saxton Limited (01772966) is a private limited with share capital incorporated on 25/11/1983 (42 years old) and registered in cardiff, CF245JW. The company operates under SIC code 46900 - non-specialised wholesale trade.

Private Limited With Share Capital
SIC: 46900
Unknown
Incorporated 25/11/1983
CF245JW

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Shareholders

Charges

13

Registered

0

Outstanding

0

Part Satisfied

13

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-04-2022
Liquidation Voluntary Members Return Of Final Meeting
Category:Insolvency
Date:28-01-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-12-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-12-2019
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-12-2019
Resolution
Category:Resolution
Date:05-12-2019
Liquidation Voluntary Declaration Of Solvency
Category:Insolvency
Date:05-12-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-03-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:27-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2018
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:03-10-2018
Legacy
Category:Accounts
Date:03-10-2018
Legacy
Category:Other
Date:03-10-2018
Legacy
Category:Other
Date:03-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-12-2017
Legacy
Category:Accounts
Date:07-12-2017
Legacy
Category:Other
Date:24-10-2017
Legacy
Category:Other
Date:24-10-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-05-2016
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:28-04-2016
Legacy
Category:Capital
Date:28-04-2016
Legacy
Category:Insolvency
Date:28-04-2016
Resolution
Category:Resolution
Date:28-04-2016
Legacy
Category:Capital
Date:04-04-2016
Resolution
Category:Resolution
Date:04-04-2016
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:04-04-2016
Capital Name Of Class Of Shares
Category:Capital
Date:04-04-2016
Resolution
Category:Resolution
Date:04-04-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-03-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:30-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-12-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:11-01-2011
Termination Secretary Company With Name
Category:Officers
Date:11-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-09-2009
Legacy
Category:Annual Return
Date:30-12-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-08-2008
Legacy
Category:Annual Return
Date:03-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-08-2007
Legacy
Category:Annual Return
Date:09-01-2007
Legacy
Category:Accounts
Date:04-10-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2006
Legacy
Category:Annual Return
Date:05-01-2006
Accounts With Accounts Type Small
Category:Accounts
Date:06-07-2005
Legacy
Category:Annual Return
Date:25-02-2005
Legacy
Category:Address
Date:02-12-2004
Accounts With Accounts Type Small
Category:Accounts
Date:15-07-2004
Legacy
Category:Annual Return
Date:19-01-2004
Legacy
Category:Address
Date:22-10-2003
Accounts With Accounts Type Full
Category:Accounts
Date:05-07-2003
Legacy
Category:Annual Return
Date:15-01-2003
Certificate Change Of Name Company
Category:Change Of Name
Date:19-12-2002
Legacy
Category:Mortgage
Date:22-08-2002
Legacy
Category:Mortgage
Date:22-08-2002
Auditors Resignation Company
Category:Auditors
Date:02-08-2002
Accounts With Accounts Type Full
Category:Accounts
Date:31-07-2002
Legacy
Category:Mortgage
Date:05-07-2002
Legacy
Category:Capital
Date:23-05-2002
Legacy
Category:Capital
Date:02-05-2002
Resolution
Category:Resolution
Date:02-05-2002
Resolution
Category:Resolution
Date:02-05-2002
Resolution
Category:Resolution
Date:02-05-2002
Resolution
Category:Resolution
Date:02-05-2002
Resolution
Category:Resolution
Date:02-05-2002
Legacy
Category:Officers
Date:13-03-2002
Legacy
Category:Officers
Date:05-03-2002
Legacy
Category:Annual Return
Date:31-12-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-08-2001
Legacy
Category:Officers
Date:18-04-2001
Legacy
Category:Capital
Date:05-02-2001
Resolution
Category:Resolution
Date:05-02-2001
Legacy
Category:Capital
Date:05-02-2001
Legacy
Category:Annual Return
Date:17-01-2001
Legacy
Category:Officers
Date:27-09-2000
Legacy
Category:Officers
Date:27-09-2000

Risk Assessment

not scored

International Score

Accounts

Typeaudit exemption subsidiary
Due Date31/12/2019
Filing Date26/09/2018
Latest Accounts31/12/2017

Trading Addresses

Pomeroy Works, Clarence Road, Cardiff, South Glamorgan, CF105FA
1St Floor North, Anchor Court, Keen Road, Cardiff, Cf24 5Jw, CF245JWRegistered

Contact

1St Floor North, Anchor Court, Keen Road, Cardiff, CF245JW