Company NamePhoenix Property Consultants T/A Churchills Limited
Company StatusDissolved
Company Number07997050
CategoryPrivate Limited Company
Incorporation Date20 March 2012(12 years, 1 month ago)
Dissolution Date29 March 2021 (3 years ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Director

Director NameMr Graham Ferguson-Bell
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 March 2012(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 High Street
Camberley
Surrey
GU15 3RB

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
West Yorkshire
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 December 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-09
(1 page)
29 December 2020Return of final meeting in a creditors' voluntary winding up (19 pages)
28 January 2020Liquidators' statement of receipts and payments to 8 December 2019 (19 pages)
8 January 2020Appointment of a voluntary liquidator (2 pages)
3 January 2020Removal of liquidator by court order (8 pages)
12 February 2019Liquidators' statement of receipts and payments to 8 December 2018 (17 pages)
12 February 2018Liquidators' statement of receipts and payments to 8 December 2017 (32 pages)
17 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (17 pages)
17 February 2017Liquidators' statement of receipts and payments to 8 December 2016 (17 pages)
20 July 2016Registered office address changed from 27 High Street Camberley Surrey GU15 3RB to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 July 2016 (2 pages)
20 July 2016Registered office address changed from 27 High Street Camberley Surrey GU15 3RB to C/O Walsh Taylor Oxford Chambers Oxford Road Guiseley Leeds West Yorkshire LS20 9AT on 20 July 2016 (2 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
22 December 2015Statement of affairs with form 4.19 (6 pages)
22 December 2015Statement of affairs with form 4.19 (6 pages)
22 December 2015Appointment of a voluntary liquidator (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
30 June 2015Compulsory strike-off action has been discontinued (1 page)
29 June 2015Director's details changed for Mr Graham Ferguson Bell on 20 March 2012 (2 pages)
29 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Director's details changed for Mr Graham Ferguson Bell on 20 March 2012 (2 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
29 June 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
10 June 2015Compulsory strike-off action has been suspended (1 page)
10 June 2015Compulsory strike-off action has been suspended (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
14 April 2015First Gazette notice for compulsory strike-off (1 page)
7 November 2014Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page)
7 November 2014Registered office address changed from 269 Farnborough Road Farnborough Hampshire GU14 7LY to 27 High Street Camberley Surrey GU15 3RB on 7 November 2014 (1 page)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
17 June 2014Compulsory strike-off action has been discontinued (1 page)
16 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
16 June 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 100
(3 pages)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
29 April 2014First Gazette notice for compulsory strike-off (1 page)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 20 March 2013 with a full list of shareholders (3 pages)
11 June 2012Registered office address changed from 27 High Street Camberley Surrey GU15 3RB England on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 27 High Street Camberley Surrey GU15 3RB England on 11 June 2012 (1 page)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)