Company NamePhoenix Contract Kitchens Limited
DirectorPaul Anthony Broadhead
Company StatusActive
Company Number05603605
CategoryPrivate Limited Company
Incorporation Date26 October 2005(18 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5244Retail furniture household etc.
SIC 47599Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Directors

Director NameMr Paul Anthony Broadhead
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Swan Grove
Atherton
Manchester
Greater Manchester
M46 0GW
Director NameFiona Kay Hart Woods
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleComapant Director
Correspondence Address247 Chester Road
Macclesfield
Cheshire
SK11 8RA
Director NameJonathan Timothy Hart Woods
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address45 Kenilworth Road
Macclesfield
Cheshire
SK11 8PE
Secretary NameFiona Kay Hart Woods
NationalityBritish
StatusResigned
Appointed26 October 2005(same day as company formation)
RoleComapant Director
Correspondence Address247 Chester Road
Macclesfield
Cheshire
SK11 8RA
Secretary NamePeter Anthony Lawrence
NationalityBritish
StatusResigned
Appointed20 November 2007(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 11 March 2010)
RoleCompany Director
Correspondence Address7 Avda Inmaculada Concepcion
Edif Europa Of 1
29631
Malaga
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 October 2005(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered AddressBlack Horse Chambers 231 Elliott Street
Tyldesley
Manchester
M29 8DG
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardTyldesley
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£8,541
Cash£18,860
Current Liabilities£53,032

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

27 June 2006Delivered on: 30 June 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Outstanding

Filing History

27 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 November 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 31 December 2018 (2 pages)
26 October 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
28 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1,000
(3 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
28 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1,000
(3 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 July 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
23 June 2014Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 23 June 2014 (1 page)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(3 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
25 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
1 November 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
7 September 2011Compulsory strike-off action has been discontinued (1 page)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
22 August 2011Total exemption small company accounts made up to 31 December 2010 (10 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
26 October 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
19 March 2010Registered office address changed from 24-25 the Hives, Mosley Road Trafford Park Manchester M17 1HQ on 19 March 2010 (1 page)
19 March 2010Termination of appointment of Peter Lawrence as a secretary (1 page)
19 March 2010Termination of appointment of Peter Lawrence as a secretary (1 page)
19 March 2010Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 19 March 2010 (1 page)
19 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
19 March 2010Director's details changed for Paul Anthony Broadhead on 19 March 2010 (2 pages)
19 March 2010Registered office address changed from Orchid House 243 Elliott Street Tyldesley Manchester M29 8DG on 19 March 2010 (1 page)
19 March 2010Registered office address changed from 24-25 the Hives, Mosley Road Trafford Park Manchester M17 1HQ on 19 March 2010 (1 page)
19 March 2010Director's details changed for Paul Anthony Broadhead on 19 March 2010 (2 pages)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
2 February 2010First Gazette notice for compulsory strike-off (1 page)
9 December 2008Appointment terminated director fiona hart woods (1 page)
9 December 2008Appointment terminated director jonathan hart woods (1 page)
9 December 2008Appointment terminated director fiona hart woods (1 page)
9 December 2008Appointment terminated director jonathan hart woods (1 page)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
4 November 2008Return made up to 26/10/08; full list of members (4 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 November 2007Director's particulars changed (1 page)
21 November 2007New secretary appointed (1 page)
21 November 2007Return made up to 26/10/07; full list of members (3 pages)
21 November 2007Return made up to 26/10/07; full list of members (3 pages)
21 November 2007New secretary appointed (1 page)
21 November 2007Director's particulars changed (1 page)
21 November 2007Secretary resigned (1 page)
21 November 2007Secretary resigned (1 page)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
1 February 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
20 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2006Return made up to 26/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
30 June 2006Particulars of mortgage/charge (3 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New director appointed (2 pages)
1 December 2005New secretary appointed (2 pages)
1 December 2005New director appointed (2 pages)
3 November 2005Secretary resigned (1 page)
3 November 2005Secretary resigned (1 page)
3 November 2005Director resigned (1 page)
3 November 2005Director resigned (1 page)
26 October 2005Incorporation (12 pages)
26 October 2005Incorporation (12 pages)