Phoenix Worldwide Logistics Ltd

DataGardener
dissolved

Phoenix Worldwide Logistics Ltd

02473670Private Limited With Share Capital

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, E161BD
Incorporated

23/02/1990

Company Age

36 years

Directors

3

Employees

SIC Code

49410

Risk

Company Overview

Registration, classification & business activity

Phoenix Worldwide Logistics Ltd (02473670) is a private limited with share capital incorporated on 23/02/1990 (36 years old) and registered in royal victoria docks, E161BD. The company operates under SIC code 49410 - freight transport by road.

Private Limited With Share Capital
SIC: 49410
Incorporated 23/02/1990
E161BD

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

6

CCJs

Board of Directors

3

Charges

6

Registered

1

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-08-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:01-05-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-02-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:26-11-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:02-06-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-05-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:27-11-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:18-07-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:23-06-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-05-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-01-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:15-10-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2021
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:15-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-08-2021
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:29-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-11-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-11-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-09-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:23-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:23-09-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:12-02-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2018
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:08-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Change Person Director Company With Change Date
Category:Officers
Date:22-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:13-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:03-08-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2012
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Director Company With Change Date
Category:Officers
Date:02-12-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:02-12-2011
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-09-2011
Legacy
Category:Mortgage
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-09-2009
Legacy
Category:Annual Return
Date:13-02-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2008
Legacy
Category:Annual Return
Date:06-03-2008
Legacy
Category:Officers
Date:06-03-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-07-2007
Legacy
Category:Annual Return
Date:14-02-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-01-2007
Legacy
Category:Annual Return
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Legacy
Category:Address
Date:15-03-2006
Accounts With Accounts Type Medium
Category:Accounts
Date:17-01-2006
Auditors Resignation Company
Category:Auditors
Date:21-02-2005
Legacy
Category:Annual Return
Date:09-02-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:05-01-2005
Legacy
Category:Address
Date:11-11-2004
Legacy
Category:Annual Return
Date:07-02-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:25-01-2004
Legacy
Category:Address
Date:17-12-2003
Legacy
Category:Annual Return
Date:03-04-2003
Legacy
Category:Address
Date:24-03-2003
Legacy
Category:Officers
Date:20-03-2003
Legacy
Category:Accounts
Date:05-12-2002
Legacy
Category:Mortgage
Date:02-12-2002
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2002
Legacy
Category:Annual Return
Date:12-02-2002
Legacy
Category:Officers
Date:24-12-2001
Accounts With Accounts Type Medium
Category:Accounts
Date:10-09-2001
Legacy
Category:Annual Return
Date:21-02-2001
Accounts With Accounts Type Full
Category:Accounts
Date:02-01-2001
Legacy
Category:Mortgage
Date:15-12-2000

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2023
Filing Date28/12/2022
Latest Accounts31/03/2022

Trading Addresses

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, London E16 1Bd, E161BDRegistered
Unit 8, Dunchurch Trading Estate London Roa, Dunchurch, Rugby, Warwickshire, CV239LN

Related Companies

2

Contact

Sfp, Warehouse W, 3 Western Gateway, Royal Victoria Docks, E161BD