Company NamePhoenix House (Ryhill) Limited
Company StatusDissolved
Company Number03497610
CategoryPrivate Limited Company
Incorporation Date22 January 1998(26 years, 3 months ago)
Dissolution Date14 May 2019 (4 years, 11 months ago)
Previous NamesWoodlands Residential Homes Limited and Phoenix Homes (Ryhill) Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameBarbara Foster
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameTrevor Foster
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed09 March 1998(1 month, 2 weeks after company formation)
Appointment Duration21 years, 2 months (closed 14 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameMrs Lisa Jane Thorn
Date of BirthNovember 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed09 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Secretary NameMrs Lisa Jane Thorn
NationalityEnglish
StatusResigned
Appointed09 March 1998(1 month, 2 weeks after company formation)
Appointment Duration12 years, 4 months (resigned 05 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed22 January 1998(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websitewoodlandsofwoolley.co.uk

Location

Registered Address81a Stanley Road
Wakefield
West Yorkshire
WF1 4LH
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield East
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

450 at £1Barbara Foster
37.50%
Ordinary
450 at £1Trevor Foster
37.50%
Ordinary
150 at £1Barbara Foster
12.50%
Ordinary A
150 at £1Trevor Foster
12.50%
Ordinary A

Financials

Year2014
Net Worth£21,038
Cash£71,383
Current Liabilities£126,247

Accounts

Latest Accounts31 January 2018 (6 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End31 January

Charges

19 June 2006Delivered on: 21 June 2006
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodlands residential home 7 nostell lane ryhill wakefield t/no wky 754318 together with a fixed charge on all uncalled capital, all interests, all licences and the benefit of all other agreements. See the mortgage charge document for full details.
Outstanding
31 October 2003Delivered on: 5 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:- woodlands, 7 nostell lane, ryhill, wakefield, west yorkshire.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

14 May 2019Final Gazette dissolved via voluntary strike-off (1 page)
26 February 2019First Gazette notice for voluntary strike-off (1 page)
18 February 2019Application to strike the company off the register (3 pages)
12 June 2018Micro company accounts made up to 31 January 2018 (2 pages)
24 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 September 2017Micro company accounts made up to 31 January 2017 (2 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (6 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
31 October 2016Micro company accounts made up to 31 January 2016 (2 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(4 pages)
25 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 1,200
(4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200
(4 pages)
30 January 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1,200
(4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,200
(4 pages)
30 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,200
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 22 January 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Termination of appointment of Lisa Thorn as a director (1 page)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 January 2011Termination of appointment of Lisa Thorn as a director (1 page)
27 January 2011Annual return made up to 22 January 2011 with a full list of shareholders (4 pages)
27 October 2010Amended accounts made up to 31 January 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
27 October 2010Amended accounts made up to 31 January 2009 (4 pages)
27 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
6 July 2010Termination of appointment of Lisa Thorn as a secretary (1 page)
6 July 2010Termination of appointment of Lisa Thorn as a secretary (1 page)
10 May 2010Change of name notice (2 pages)
10 May 2010Change of name notice (2 pages)
10 May 2010Company name changed phoenix homes (ryhill) LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
10 May 2010Company name changed phoenix homes (ryhill) LIMITED\certificate issued on 10/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
11 March 2010Total exemption small company accounts made up to 31 January 2009 (4 pages)
2 February 2010Director's details changed for Barbara Foster on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page)
2 February 2010Director's details changed for Trevor Foster on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Trevor Foster on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Barbara Foster on 1 October 2009 (2 pages)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Barbara Foster on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lisa Thorn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Trevor Foster on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page)
2 February 2010Annual return made up to 22 January 2010 with a full list of shareholders (6 pages)
2 February 2010Director's details changed for Lisa Thorn on 1 October 2009 (2 pages)
2 February 2010Director's details changed for Lisa Thorn on 1 October 2009 (2 pages)
2 February 2010Secretary's details changed for Lisa Thorn on 1 October 2009 (1 page)
29 January 2010Company name changed woodlands residential homes LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
29 January 2010Change of name notice (2 pages)
29 January 2010Company name changed woodlands residential homes LIMITED\certificate issued on 29/01/10
  • RES15 ‐ Change company name resolution on 2010-01-18
(2 pages)
29 January 2010Change of name notice (2 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
27 January 2009Return made up to 22/01/09; full list of members (4 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
18 September 2008Total exemption full accounts made up to 31 January 2008 (8 pages)
13 February 2008Return made up to 22/01/08; no change of members (7 pages)
13 February 2008Return made up to 22/01/08; no change of members (7 pages)
11 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
11 October 2007Total exemption full accounts made up to 31 January 2007 (8 pages)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
14 February 2007Return made up to 22/01/07; full list of members (7 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
11 October 2006Total exemption full accounts made up to 31 January 2006 (8 pages)
21 June 2006Particulars of mortgage/charge (7 pages)
21 June 2006Particulars of mortgage/charge (7 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
31 January 2006Return made up to 22/01/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
21 October 2005Total exemption full accounts made up to 31 January 2005 (8 pages)
3 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2005Return made up to 22/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
12 November 2004Total exemption full accounts made up to 31 January 2004 (8 pages)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 February 2004Return made up to 22/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 January 2003 (8 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
5 November 2003Particulars of mortgage/charge (3 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
27 January 2003Return made up to 22/01/03; full list of members (7 pages)
4 December 2002Ad 01/11/02--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
4 December 2002Ad 01/11/02--------- £ si 1198@1=1198 £ ic 2/1200 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
26 February 2002Accounts for a dormant company made up to 31 January 2002 (2 pages)
7 February 2002Return made up to 22/01/02; full list of members (7 pages)
7 February 2002Return made up to 22/01/02; full list of members (7 pages)
13 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
13 March 2001Accounts for a dormant company made up to 31 January 2001 (2 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
25 January 2001Return made up to 22/01/01; full list of members (7 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
18 September 2000Accounts for a dormant company made up to 31 January 2000 (2 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
30 January 2000Return made up to 22/01/00; full list of members (7 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 March 1999Accounts for a dormant company made up to 31 January 1999 (2 pages)
26 March 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 January 1999Return made up to 22/01/99; full list of members (6 pages)
26 January 1999Return made up to 22/01/99; full list of members (6 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New secretary appointed;new director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
12 March 1998Registered office changed on 12/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998Secretary resigned (1 page)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
12 March 1998Registered office changed on 12/03/98 from: 381 kingsway, hove, east sussex BN3 4QD (1 page)
22 January 1998Incorporation (14 pages)
22 January 1998Incorporation (14 pages)