Company NamePhoenix Select Food Ingredients Limited
Company StatusDissolved
Company Number03022179
CategoryPrivate Limited Company
Incorporation Date15 February 1995(29 years, 2 months ago)
Dissolution Date12 March 2020 (4 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1587Manufacture of condiments & seasonings
SIC 10840Manufacture of condiments and seasonings

Directors

Director NameMr Charles Angell
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2013(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane Owl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameMr John Joseph Seely
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAmerican
StatusClosed
Appointed08 May 2013(18 years, 2 months after company formation)
Appointment Duration6 years, 10 months (closed 12 March 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressOwl Lane Owl Lane
Ossett
West Yorkshire
WF5 9AX
Director NameRobin Barry
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCypress Cliff House Drive
Hessle
East Yorkshire
HU13 0EF
Director NameMr Andrew Kevin Dixon
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Dovecote
Bessingby
Bridlington
North Humberside
YO16 4UH
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameMr Andrew Kevin Dixon
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 Bontoft Avenue
Hull
HU5 4HF
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed15 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
West Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£457,568
Cash£12,998
Current Liabilities£552,323

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 March 2020Final Gazette dissolved following liquidation (1 page)
12 December 2019Return of final meeting in a members' voluntary winding up (24 pages)
17 December 2018Liquidators' statement of receipts and payments to 28 September 2018 (22 pages)
16 January 2018Removal of liquidator by court order (14 pages)
16 January 2018Appointment of a voluntary liquidator (2 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
6 December 2017Liquidators' statement of receipts and payments to 28 September 2017 (22 pages)
13 October 2017Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
13 October 2017Registered office address changed from Springfield House 4th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 13 October 2017 (2 pages)
8 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (20 pages)
8 December 2016Liquidators' statement of receipts and payments to 28 September 2016 (20 pages)
22 December 2015Liquidators' statement of receipts and payments to 28 September 2015 (21 pages)
22 December 2015Liquidators statement of receipts and payments to 28 September 2015 (21 pages)
22 December 2015Liquidators' statement of receipts and payments to 28 September 2015 (21 pages)
16 October 2014Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages)
16 October 2014Registered office address changed from Owl Lane Owl Lane Ossett West Yorkshire WF5 9AX to Springfield House 4Th Floor 76 Wellington Street Leeds West Yorkshire LS1 2AY on 16 October 2014 (2 pages)
15 October 2014Declaration of solvency (3 pages)
15 October 2014Appointment of a voluntary liquidator (1 page)
15 October 2014Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-09-29
(2 pages)
15 October 2014Declaration of solvency (3 pages)
15 October 2014Appointment of a voluntary liquidator (1 page)
17 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
17 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(4 pages)
30 May 2013Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 30 May 2013 (1 page)
30 May 2013Registered office address changed from Unit 4 Bontoft Avenue Hull HU5 4HF on 30 May 2013 (1 page)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
23 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
21 May 2013Appointment of Mr Charles Angell as a director (2 pages)
21 May 2013Termination of appointment of Andrew Dixon as a director (1 page)
21 May 2013Appointment of Mr John Joseph Seely as a director (2 pages)
21 May 2013Appointment of Mr John Joseph Seely as a director (2 pages)
21 May 2013Termination of appointment of Andrew Dixon as a director (1 page)
21 May 2013Termination of appointment of Andrew Dixon as a secretary (1 page)
21 May 2013Appointment of Mr Charles Angell as a director (2 pages)
21 May 2013Termination of appointment of Robin Barry as a director (1 page)
21 May 2013Termination of appointment of Andrew Dixon as a secretary (1 page)
21 May 2013Termination of appointment of Robin Barry as a director (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 1 in full (1 page)
8 May 2013Satisfaction of charge 2 in full (2 pages)
8 May 2013Satisfaction of charge 2 in full (2 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
16 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
21 February 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
3 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 February 2011Secretary's details changed for Andrew Kevin Dixon on 15 February 2011 (1 page)
15 February 2011Secretary's details changed for Andrew Kevin Dixon on 15 February 2011 (1 page)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
15 February 2011Annual return made up to 15 February 2011 with a full list of shareholders (3 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 March 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 February 2010Director's details changed for Robin Barry on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
15 February 2010Director's details changed for Andrew Kevin Dixon on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Andrew Kevin Dixon on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Robin Barry on 15 February 2010 (2 pages)
15 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (5 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
16 April 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 April 2009Return made up to 15/02/09; full list of members (4 pages)
6 April 2009Return made up to 15/02/09; full list of members (4 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
9 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
29 February 2008Return made up to 15/02/08; full list of members (4 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
2 February 2008Particulars of mortgage/charge (5 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
25 March 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
26 February 2007Return made up to 15/02/07; full list of members (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
21 February 2006Return made up to 15/02/06; full list of members (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 15/02/05; full list of members
  • 363(287) ‐ Registered office changed on 22/02/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
15 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
20 February 2004Return made up to 15/02/04; full list of members (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 April 2003Accounts for a small company made up to 31 December 2002 (7 pages)
9 February 2003Return made up to 15/02/03; full list of members (7 pages)
9 February 2003Return made up to 15/02/03; full list of members (7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
1 July 2002Particulars of mortgage/charge (3 pages)
11 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
11 March 2002Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF (1 page)
11 March 2002Registered office changed on 11/03/02 from: phoenix house bontoft avenue hull HU5 4HF (1 page)
11 March 2002Return made up to 15/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 11/03/02
(6 pages)
19 February 2002Director's particulars changed (1 page)
19 February 2002Director's particulars changed (1 page)
14 February 2001Return made up to 15/02/01; full list of members (6 pages)
14 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
23 January 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
31 March 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
7 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2000Return made up to 15/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
9 March 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
8 March 1999Return made up to 15/02/99; full list of members (6 pages)
8 March 1999Return made up to 15/02/99; full list of members (6 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
2 March 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
16 February 1998Return made up to 15/02/98; no change of members (4 pages)
2 April 1997Return made up to 15/02/97; no change of members (4 pages)
2 April 1997Return made up to 15/02/97; no change of members (4 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 February 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
12 May 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 May 1996Return made up to 15/02/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 February 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
18 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 1995Accounting reference date notified as 31/12 (1 page)
13 March 1995Accounting reference date notified as 31/12 (1 page)
13 March 1995Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
13 March 1995Ad 01/03/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 February 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995New director appointed (2 pages)
22 February 1995Secretary resigned;new secretary appointed (2 pages)
22 February 1995New director appointed (2 pages)
15 February 1995Incorporation (17 pages)
15 February 1995Incorporation (17 pages)