Company NamePhoenix Building Systems Holdings Ltd
DirectorMartyn Alistair Taylor
Company StatusActive
Company Number11593581
CategoryPrivate Limited Company
Incorporation Date28 September 2018(5 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Martyn Alistair Taylor
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPhoenix House 10 Burma Drive
Hull
East Yorkshire
HU9 5SG
Secretary NameMrs Susan Ann Potter
StatusResigned
Appointed28 September 2018(same day as company formation)
RoleCompany Director
Correspondence AddressPhoenix House 10 Burma Drive
Hull
East Yorkshire
HU9 5SG

Location

Registered AddressPhoenix House
10 Burma Drive
Hull
East Yorkshire
HU9 5SG
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardMarfleet
Built Up AreaKingston upon Hull

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

31 January 2022Delivered on: 4 February 2022
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: Plot 10 burma drive hull.
Outstanding
22 September 2020Delivered on: 23 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Particulars: The freehold property known as or being plot 12 burma drive, hull registered with title number HS399531.
Outstanding
16 April 2020Delivered on: 20 April 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: The freehold property being plot 12, burma drive lying to the north side of hedon road, kingston upon hull currently registered at the land registry under title number HS287871 and comprised within a transfer of part dated 31 january 2020 and made between (1) homes and communities agency (trading as homes england) and (2) phoenix building systems holdings LTD.
Outstanding
31 January 2020Delivered on: 4 February 2020
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Property: the freehold property being plot 12, burma drive lying to the north side of hedon road, kingston upon hull currently registered at the land registry under title number HS287871 and comprised within a transfer of part dated 31 january 2020 and made between (1) homes and communities agency (trading as homes england) and (2) phoenix building systems holdings LTD. Title number: to be allocated (formerly part of title number HS287871). Class of title: title absolute.
Outstanding

Filing History

5 March 2021Satisfaction of charge 115935810001 in full (1 page)
5 March 2021Satisfaction of charge 115935810002 in full (1 page)
29 January 2021Resolutions
  • RES13 ‐ Issued share capital 13/11/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 January 2021Memorandum and Articles of Association (26 pages)
11 November 2020Termination of appointment of Susan Ann Potter as a secretary on 11 November 2020 (1 page)
2 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
23 September 2020Registration of charge 115935810004, created on 22 September 2020 (34 pages)
13 May 2020Secretary's details changed for Mrs Susan Ann Potter on 12 May 2020 (1 page)
13 May 2020Change of details for Mr Martyn Alistair Taylor as a person with significant control on 12 May 2020 (2 pages)
13 May 2020Director's details changed for Mr Martyn Alistair Taylor on 12 May 2020 (2 pages)
13 May 2020Registered office address changed from Reva Park Rotterdam Road Hull HU7 0XD England to Phoenix House 10 Burma Drive Hull East Yorkshire HU9 5SG on 13 May 2020 (1 page)
20 April 2020Registration of charge 115935810003, created on 16 April 2020 (60 pages)
20 February 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
4 February 2020Registration of charge 115935810001, created on 31 January 2020 (6 pages)
4 February 2020Registration of charge 115935810002, created on 31 January 2020 (41 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
29 August 2019Change of details for Mr Martyn Alistair Taylor as a person with significant control on 30 June 2019 (2 pages)
22 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
17 July 2019Particulars of variation of rights attached to shares (2 pages)
17 July 2019Change of share class name or designation (2 pages)
14 June 2019Withdrawal of the persons' with significant control register information from the public register (1 page)
14 June 2019Statement of capital following an allotment of shares on 4 October 2018
  • GBP 2,000
(3 pages)
14 June 2019Persons' with significant control register information at 14 June 2019 on withdrawal from the public register (1 page)
14 June 2019Register(s) moved to registered office address Reva Park Rotterdam Road Hull HU7 0XD (1 page)
28 September 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-09-28
  • GBP 1,000
(33 pages)