Company NamePhoenix Collingwood Limited
Company StatusActive
Company Number07657583
CategoryPrivate Limited Company
Incorporation Date3 June 2011(12 years, 11 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Jamie Collingwood
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Cherry Tree Crescent
Wickersley
Rotherham
South Yorkshire
S66 2LS
Director NameMrs Julie Collingwood
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Director NameMr Paul Collingwood
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2013(1 year, 10 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Herringthorpe Avenue
Rotherham
South Yorkshire
S65 3AA
Director NameMr Ben Collingwood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2022(10 years, 10 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School 13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN
Director NameMr Ben Collingwood
Date of BirthDecember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2021(9 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 17 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Grammar School 13 Moorgate Road
Rotherham
South Yorkshire
S60 2EN

Location

Registered AddressUnit 4a Rutland Way
Sheffield
S3 8DG
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£306,252
Cash£142,366
Current Liabilities£199,786

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

1 December 2020Delivered on: 1 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Unit A6 northfield industrial estate, field way, rotherham S60 1QG.
Outstanding
29 October 2014Delivered on: 29 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A legal mortgage over the freehold property known as unit 7 the gateway, gateway industrial estate, parkgate, rotherham registered at hm land registry under title number SYK232024.
Outstanding
14 August 2014Delivered on: 14 August 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

26 August 2023Compulsory strike-off action has been discontinued (1 page)
23 August 2023Change of details for Mr Paul Collingwood as a person with significant control on 3 June 2023 (2 pages)
23 August 2023Cessation of Julie Collingwood as a person with significant control on 3 June 2023 (1 page)
23 August 2023Registered office address changed from PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU England to Unit 4a Rutland Way Sheffield S3 8DG on 23 August 2023 (1 page)
23 August 2023Cessation of Jamie Collingwood as a person with significant control on 3 June 2023 (1 page)
23 August 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
22 August 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2023Registered office address changed from The Old Grammar School 13 Moorgate Road Rotherham South Yorkshire S60 2EN to PO Box PO Box 978 Sidings Court Sidings Court Lakeside Doncaster DN4 5NU on 4 May 2023 (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 August 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 August 2022Memorandum and Articles of Association (13 pages)
4 August 2022Statement of capital following an allotment of shares on 11 July 2022
  • GBP 300
(9 pages)
4 August 2022Change of share class name or designation (2 pages)
4 August 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
6 July 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
12 April 2022Appointment of Mr Ben Collingwood as a director on 1 April 2022 (2 pages)
17 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
22 June 2021Termination of appointment of Ben Collingwood as a director on 17 June 2021 (1 page)
11 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
7 May 2021Appointment of Mr Ben Collingwood as a director on 6 April 2021 (2 pages)
12 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
1 December 2020Registration of charge 076575830003, created on 1 December 2020 (6 pages)
19 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
24 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
22 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
22 June 2017Confirmation statement made on 3 June 2017 with updates (8 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 180
(7 pages)
23 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 180
(7 pages)
3 June 2016Director's details changed for Mr Jamie Collingwood on 1 January 2016 (2 pages)
3 June 2016Director's details changed for Mr Jamie Collingwood on 1 January 2016 (2 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 180
(7 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 180
(7 pages)
23 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 180
(7 pages)
29 April 2015Change of share class name or designation (2 pages)
29 April 2015Change of share class name or designation (2 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
29 October 2014Registration of charge 076575830002, created on 29 October 2014 (6 pages)
29 October 2014Registration of charge 076575830002, created on 29 October 2014 (6 pages)
14 August 2014Registration of charge 076575830001, created on 14 August 2014 (23 pages)
14 August 2014Registration of charge 076575830001, created on 14 August 2014 (23 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(6 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(6 pages)
26 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 180
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
18 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (6 pages)
29 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 31 March 2013
  • GBP 150
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(6 pages)
29 April 2013Statement of capital following an allotment of shares on 4 April 2013
  • GBP 180
(6 pages)
22 April 2013Appointment of Mr Paul Collingwood as a director (2 pages)
22 April 2013Appointment of Mr Paul Collingwood as a director (2 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
17 October 2012Previous accounting period shortened from 30 June 2012 to 31 March 2012 (1 page)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
7 March 2012Resolutions
  • RES13 ‐ Shares subdivided 29/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 March 2012Resolutions
  • RES13 ‐ Shares subdivided 29/02/2012
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 August 2011Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages)
2 August 2011Registered office address changed from 23 Herringthorpe Avenue Rotherham South Yorkshire S65 3AA United Kingdom on 2 August 2011 (2 pages)
3 June 2011Incorporation (21 pages)
3 June 2011Incorporation (21 pages)