Company NamePhoenix Fine Foods Limited
Company StatusDissolved
Company Number03824409
CategoryPrivate Limited Company
Incorporation Date12 August 1999(24 years, 8 months ago)
Dissolution Date2 April 2024 (3 weeks, 2 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(17 years after company formation)
Appointment Duration7 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Paul Victor Young
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed18 August 2016(17 years after company formation)
Appointment Duration7 years, 7 months (closed 02 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 4 months (closed 02 April 2024)
RoleFrozen Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr David Brind
StatusClosed
Appointed04 July 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 02 April 2024)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameAndrew John Bebb
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Secretary NameKaren Elizabeth Bebb
NationalityBritish
StatusResigned
Appointed12 August 1999(same day as company formation)
RoleCompany Director
Correspondence Address2 Kittiwake Close
Woodley
Reading
Berkshire
RG5 4UF
Secretary NamePatricia Ada Rice
StatusResigned
Appointed18 August 2016(17 years after company formation)
Appointment Duration5 years, 10 months (resigned 04 July 2022)
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed12 August 1999(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitehttps://plus.google.com/115070391431904693889/about
Telephone0118 9413111
Telephone regionReading

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£723,646
Cash£665,273
Current Liabilities£765,059

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 October

Charges

24 July 2003Delivered on: 31 July 2003
Persons entitled: The Wellcome Trust Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit being £25,497.50.
Outstanding
19 October 1999Delivered on: 1 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
18 May 2023Consolidated accounts of parent company for subsidiary company period ending 31/10/22 (94 pages)
18 May 2023Audit exemption subsidiary accounts made up to 31 October 2022 (9 pages)
9 March 2023Audit exemption statement of guarantee by parent company for period ending 31/10/22 (3 pages)
9 March 2023Notice of agreement to exemption from audit of accounts for period ending 31/10/22 (2 pages)
5 July 2022Termination of appointment of Patricia Ada Rice as a secretary on 4 July 2022 (1 page)
5 July 2022Appointment of Mr David Brind as a secretary on 4 July 2022 (2 pages)
5 July 2022Confirmation statement made on 28 June 2022 with no updates (3 pages)
15 June 2022Consolidated accounts of parent company for subsidiary company period ending 31/10/21 (87 pages)
15 June 2022Audit exemption subsidiary accounts made up to 31 October 2021 (9 pages)
24 May 2022Notice of agreement to exemption from audit of accounts for period ending 31/10/21 (1 page)
24 May 2022Audit exemption statement of guarantee by parent company for period ending 31/10/21 (3 pages)
15 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 December 2021Statement of capital on 15 December 2021
  • GBP 1
(3 pages)
8 November 2021Solvency Statement dated 22/09/21 (1 page)
15 October 2021Statement by Directors (1 page)
28 June 2021Confirmation statement made on 28 June 2021 with no updates (3 pages)
27 May 2021Accounts for a dormant company made up to 31 October 2020 (11 pages)
30 June 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
15 April 2020Current accounting period extended from 30 April 2020 to 31 October 2020 (1 page)
4 December 2019Full accounts made up to 30 April 2019 (14 pages)
30 July 2019Confirmation statement made on 30 July 2019 with no updates (3 pages)
7 February 2019Accounts for a dormant company made up to 30 April 2018 (11 pages)
21 September 2018Satisfaction of charge 2 in full (4 pages)
7 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
3 July 2018Accounts for a dormant company made up to 30 September 2017 (15 pages)
17 April 2018Current accounting period shortened from 30 September 2018 to 30 April 2018 (1 page)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 1 August 2017 with updates (4 pages)
6 July 2017Full accounts made up to 30 September 2016 (27 pages)
6 July 2017Full accounts made up to 30 September 2016 (27 pages)
21 December 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 63
(6 pages)
21 December 2016Cancellation of shares. Statement of capital on 18 August 2016
  • GBP 63
(6 pages)
7 December 2016Purchase of own shares. (3 pages)
7 December 2016Purchase of own shares. (3 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
16 November 2016Appointment of Mr Ben Maxted as a director on 14 November 2016 (2 pages)
16 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
12 October 2016Second filing of the annual return made up to 11 November 2012 (23 pages)
12 October 2016Second filing of the annual return made up to 11 November 2015 (23 pages)
12 October 2016Second filing of the annual return made up to 11 November 2012 (23 pages)
12 October 2016Second filing of the annual return made up to 11 November 2015 (23 pages)
12 October 2016Second filing of the annual return made up to 11 November 2014 (23 pages)
12 October 2016Second filing of the annual return made up to 11 November 2014 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2009 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2013 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2009 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2010 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2010 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2011 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2011 (23 pages)
27 September 2016Second filing of the annual return made up to 11 November 2013 (23 pages)
19 September 2016Annual return made up to 11 November 2008 with a full list of shareholders (10 pages)
19 September 2016Annual return made up to 12 August 2008 with a full list of shareholders (10 pages)
19 September 2016Annual return made up to 12 August 2008 with a full list of shareholders (10 pages)
19 September 2016Annual return made up to 11 November 2008 with a full list of shareholders (10 pages)
8 September 2016Appointment of Director David Leonard Brind as a director on 18 August 2016 (3 pages)
8 September 2016Appointment of Mr Paul Victor Young as a director on 18 August 2016 (3 pages)
8 September 2016Appointment of Patricia Ada Rice as a secretary on 18 August 2016 (3 pages)
8 September 2016Termination of appointment of Andrew John Bebb as a director on 18 August 2016 (2 pages)
8 September 2016Registered office address changed from , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 8 September 2016 (2 pages)
8 September 2016Appointment of Mr Paul Victor Young as a director on 18 August 2016 (3 pages)
8 September 2016Termination of appointment of Andrew John Bebb as a director on 18 August 2016 (2 pages)
8 September 2016Registered office address changed from , Unit 19 Stadium Industrial Est, Stadium Way, Reading, RG30 6BX to Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7XJ on 8 September 2016 (2 pages)
8 September 2016Appointment of Director David Leonard Brind as a director on 18 August 2016 (3 pages)
8 September 2016Appointment of Patricia Ada Rice as a secretary on 18 August 2016 (3 pages)
7 September 2016Termination of appointment of Karen Elizabeth Bebb as a secretary on 18 August 2016 (2 pages)
7 September 2016Termination of appointment of Karen Elizabeth Bebb as a secretary on 18 August 2016 (2 pages)
1 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 18/08/2016
(2 pages)
1 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-agreement 18/08/2016
(2 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
23 June 2016Satisfaction of charge 1 in full (4 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
11 January 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 November 2015Annual return
Statement of capital on 2015-11-24
  • GBP 63

Statement of capital on 2016-10-12
  • GBP 129
(4 pages)
24 November 2015Annual return
Statement of capital on 2015-11-24
  • GBP 63

Statement of capital on 2016-10-12
  • GBP 129
(4 pages)
24 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 63
(4 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 30 September 2014 (7 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 72
(5 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 72
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
(6 pages)
8 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 72
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
(6 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(6 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(6 pages)
19 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 81
(5 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
27 May 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Change of share class name or designation (2 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 90
(6 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Purchase of own shares. (3 pages)
23 January 2013Cancellation of shares. Statement of capital on 23 January 2013
  • GBP 90
(6 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
(5 pages)
20 November 2012Annual return made up to 11 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 12/10/2016
(5 pages)
20 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 September 2012Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 September 2012Particulars of variation of rights attached to shares (2 pages)
20 September 2012Particulars of variation of rights attached to shares (2 pages)
20 September 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(5 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
28 November 2011Annual return made up to 11 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(5 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
11 February 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(5 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(5 pages)
29 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
17 December 2009Total exemption small company accounts made up to 30 September 2009 (7 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Andrew John Bebb on 11 November 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(6 pages)
24 November 2009Register inspection address has been changed (1 page)
24 November 2009Director's details changed for Andrew John Bebb on 11 November 2009 (2 pages)
24 November 2009Annual return made up to 11 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 27/09/2016
(6 pages)
25 July 2009Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\ (2 pages)
25 July 2009Ad 19/06/09\gbp si 29@1=29\gbp ic 100/129\ (2 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
25 November 2008Total exemption small company accounts made up to 30 September 2008 (7 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
11 November 2008Return made up to 11/11/08; full list of members (3 pages)
12 September 2008Return made up to 12/08/08; full list of members (3 pages)
12 September 2008Return made up to 12/08/08; full list of members (3 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
21 November 2007Total exemption small company accounts made up to 30 September 2007 (7 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
20 August 2007Return made up to 12/08/07; full list of members (2 pages)
14 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
14 February 2007Accounts for a small company made up to 30 September 2006 (7 pages)
1 September 2006Auditor's resignation (1 page)
1 September 2006Return made up to 12/08/06; full list of members (2 pages)
1 September 2006Return made up to 12/08/06; full list of members (2 pages)
1 September 2006Auditor's resignation (1 page)
29 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 September 2005 (7 pages)
16 August 2005Return made up to 12/08/05; full list of members (6 pages)
16 August 2005Return made up to 12/08/05; full list of members (6 pages)
25 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
25 April 2005Accounts for a small company made up to 30 September 2004 (7 pages)
24 August 2004Return made up to 12/08/04; full list of members (6 pages)
24 August 2004Return made up to 12/08/04; full list of members (6 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
24 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
30 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
30 August 2003Return made up to 12/08/03; full list of members
  • 363(287) ‐ Registered office changed on 30/08/03
(6 pages)
31 July 2003Particulars of mortgage/charge (6 pages)
31 July 2003Particulars of mortgage/charge (6 pages)
15 May 2003Registered office changed on 15/05/03 from: haydon house 14 haydon place guildford surrey GU1 4LL (1 page)
15 May 2003Registered office changed on 15/05/03 from: haydon house, 14 haydon place, guildford, surrey GU1 4LL (1 page)
20 February 2003Accounts for a small company made up to 27 September 2002 (7 pages)
20 February 2003Accounts for a small company made up to 27 September 2002 (7 pages)
10 September 2002Return made up to 12/08/02; full list of members (6 pages)
10 September 2002Return made up to 12/08/02; full list of members (6 pages)
13 March 2002Accounts for a small company made up to 28 September 2001 (6 pages)
13 March 2002Accounts for a small company made up to 28 September 2001 (6 pages)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
29 August 2001Return made up to 12/08/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
2 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
4 September 2000Return made up to 12/08/00; full list of members (6 pages)
4 September 2000Return made up to 12/08/00; full list of members (6 pages)
12 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
12 June 2000Accounting reference date extended from 31/08/00 to 30/09/00 (1 page)
1 November 1999Particulars of mortgage/charge (3 pages)
1 November 1999Particulars of mortgage/charge (3 pages)
20 September 1999New director appointed (2 pages)
20 September 1999New director appointed (2 pages)
3 September 1999Registered office changed on 03/09/99 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999New secretary appointed (2 pages)
3 September 1999New secretary appointed (2 pages)
3 September 1999Director resigned (1 page)
3 September 1999Secretary resigned (1 page)
3 September 1999Director resigned (1 page)
3 September 1999Registered office changed on 03/09/99 from: 84 temple chambers, temple avenue, london, EC4Y 0HP (1 page)
12 August 1999Incorporation (13 pages)
12 August 1999Incorporation (13 pages)