Company NamePhoenix Investment Management Ltd
Company StatusLiquidation
Company Number04642668
CategoryPrivate Limited Company
Incorporation Date21 January 2003(21 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Daniel David Brown
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBrickpond Farm Potterton Lane
Potterton
Leeds
West Yorkshire
LS15 4BA
Director NameMr Matthew Brown
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 501 The Residence
Bishopthorpe Road
York
North Yorkshire
YO23 1FF
Secretary NameMr Richard Hall
NationalityBritish
StatusResigned
Appointed21 January 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address48 Kirkfield Lane
Thorner
Leeds
West Yorkshire
LS14 3EP

Contact

Telephone0113 2865454
Telephone regionLeeds

Location

Registered Address11 Clifton Moor Business Village James Nicolson Link
Clifton Moor
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

150k at £1Daniel David Brown
50.00%
Ordinary
150k at £1Matthew Brown
50.00%
Ordinary
10 at £1Mrs Gillian Brown
0.00%
Ordinary A

Financials

Year2014
Net Worth£163,808
Cash£6,936
Current Liabilities£34,057

Accounts

Latest Accounts30 November 2023 (4 months, 3 weeks ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return21 January 2023 (1 year, 2 months ago)
Next Return Due4 February 2024 (overdue)

Charges

13 November 2020Delivered on: 17 November 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The leasehold property known as or being plot o, halton moor road, leeds, LS15 0AW comprised in title number YY134902.
Outstanding
6 October 2020Delivered on: 6 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
12 November 2019Delivered on: 18 November 2019
Persons entitled: Muse Developments Limited

Classification: A registered charge
Particulars: The land at logic leeds demised by a lease dated 12TH november 2019 and made between (1) muse development limited and (2) phoenix investment management LTD.
Outstanding
3 February 2010Delivered on: 6 February 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 109 ramshead crescent leeds t/no wyk 512802 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
31 January 2007Delivered on: 3 February 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17B and 17C astley lane, swillington, leeds t/no. WYK673600. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
23 January 2007Delivered on: 30 January 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 February 2021Confirmation statement made on 21 January 2021 with no updates (3 pages)
17 November 2020Registration of charge 046426680006, created on 13 November 2020 (39 pages)
6 October 2020Registration of charge 046426680005, created on 6 October 2020 (30 pages)
2 April 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
21 January 2020Confirmation statement made on 21 January 2020 with no updates (3 pages)
10 January 2020Change of details for Mr Daniel David Brown as a person with significant control on 2 January 2020 (2 pages)
10 January 2020Director's details changed for Mr Daniel David Brown on 2 January 2020 (2 pages)
18 November 2019Registration of charge 046426680004, created on 12 November 2019 (21 pages)
3 June 2019Director's details changed for Mr Daniel David Brown on 12 March 2019 (2 pages)
3 June 2019Change of details for Mr Daniel David Brown as a person with significant control on 12 March 2019 (2 pages)
20 March 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
8 March 2019Change of details for Mr Daniel David Brown as a person with significant control on 8 March 2019 (2 pages)
8 March 2019Director's details changed for Mr Daniel David Brown on 8 March 2019 (2 pages)
28 January 2019Director's details changed for Mr Matthew Brown on 3 September 2017 (2 pages)
28 January 2019Confirmation statement made on 21 January 2019 with no updates (3 pages)
10 March 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
23 January 2018Change of details for Mr Matthew Brown as a person with significant control on 3 September 2017 (2 pages)
23 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
4 April 2017Total exemption full accounts made up to 31 January 2017 (10 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 21 January 2017 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
18 April 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300,010
(5 pages)
28 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 300,010
(5 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
29 May 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 205,010
(5 pages)
5 February 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 205,010
(5 pages)
4 February 2015Statement of capital following an allotment of shares on 20 February 2014
  • GBP 205,010
(3 pages)
4 February 2015Statement of capital following an allotment of shares on 20 February 2014
  • GBP 205,010
(3 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
21 March 2014Total exemption small company accounts made up to 31 January 2014 (8 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 80,010
(5 pages)
28 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 80,010
(5 pages)
28 January 2014Director's details changed for Matthew Brown on 17 January 2014 (2 pages)
28 January 2014Director's details changed for Matthew Brown on 17 January 2014 (2 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
12 April 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
4 April 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
10 February 2012Annual return made up to 21 January 2012 (4 pages)
10 February 2012Annual return made up to 21 January 2012 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
8 August 2011Termination of appointment of Richard Hall as a secretary (1 page)
8 August 2011Termination of appointment of Richard Hall as a secretary (1 page)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
24 January 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
21 April 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
6 February 2010Particulars of a mortgage or charge / charge no: 3 (10 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 21 January 2010 with a full list of shareholders (5 pages)
10 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
10 April 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
21 January 2009Return made up to 21/01/09; no change of members (3 pages)
21 January 2009Return made up to 21/01/09; no change of members (3 pages)
10 April 2008Return made up to 21/01/08; full list of members (6 pages)
10 April 2008Return made up to 21/01/08; full list of members (6 pages)
7 April 2008Director's change of particulars / matthew brown / 01/04/2006 (1 page)
7 April 2008Director's change of particulars / matthew brown / 01/04/2006 (1 page)
7 April 2008Director's change of particulars / daniel brown / 10/01/2008 (1 page)
7 April 2008Director's change of particulars / daniel brown / 10/01/2008 (1 page)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
25 March 2008Total exemption small company accounts made up to 31 January 2008 (8 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 September 2007Total exemption small company accounts made up to 31 January 2007 (7 pages)
14 February 2007Return made up to 21/01/07; full list of members (8 pages)
14 February 2007Return made up to 21/01/07; full list of members (8 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
3 February 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
30 January 2007Particulars of mortgage/charge (5 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
28 March 2006Accounts for a dormant company made up to 31 January 2006 (6 pages)
30 January 2006Return made up to 21/01/06; full list of members (7 pages)
30 January 2006Return made up to 21/01/06; full list of members (7 pages)
23 February 2005Return made up to 21/01/05; full list of members (5 pages)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
23 February 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
23 February 2005Return made up to 21/01/05; full list of members (5 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
4 March 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
17 February 2004Return made up to 21/01/04; full list of members (7 pages)
17 February 2004Return made up to 21/01/04; full list of members (7 pages)
7 October 2003Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page)
7 October 2003Registered office changed on 07/10/03 from: oval house 1A oulton lane leeds west yorkshire LS26 0EL (1 page)
5 February 2003Ad 18/01/03--------- £ si 10@1=10 £ ic 20/30 (2 pages)
5 February 2003Ad 18/01/03--------- £ si 10@1=10 £ ic 20/30 (2 pages)
21 January 2003Incorporation (16 pages)
21 January 2003Incorporation (16 pages)