Company NamePhoenix Training Solutions Limited
Company StatusDissolved
Company Number06480557
CategoryPrivate Limited Company
Incorporation Date23 January 2008(16 years, 3 months ago)
Dissolution Date23 March 2023 (1 year, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Mark Anthony Poole
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Secretary NameMr Mark Anthony Poole
StatusClosed
Appointed28 July 2015(7 years, 6 months after company formation)
Appointment Duration7 years, 8 months (closed 23 March 2023)
RoleCompany Director
Correspondence Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
Director NameMr Peter David Bianchi
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX
Secretary NameMr Peter David Bianchi
NationalityEnglish
StatusResigned
Appointed23 January 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Woodlea
Coulby Newham
Middlesbrough
Cleveland
TS8 0TX

Contact

Websitewww.phoenixsolutionsuk.com
Telephone01639 816120
Telephone regionNeath

Location

Registered Address1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Financials

Year2013
Net Worth-£9,641
Cash£35,454
Current Liabilities£131,647

Accounts

Latest Accounts31 March 2020 (4 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

23 March 2023Final Gazette dissolved following liquidation (1 page)
23 December 2022Return of final meeting in a creditors' voluntary winding up (21 pages)
16 February 2022Liquidators' statement of receipts and payments to 24 January 2022 (23 pages)
3 March 2021Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-01-25
(1 page)
10 February 2021Statement of affairs (8 pages)
5 February 2021Appointment of a voluntary liquidator (3 pages)
5 February 2021Registered office address changed from 23 Woodstock Gardens Pencoed Bridgend CF35 6st Wales to 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 5 February 2021 (2 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
12 June 2020Registered office address changed from Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX Wales to 23 Woodstock Gardens Pencoed Bridgend CF35 6st on 12 June 2020 (1 page)
30 January 2020Confirmation statement made on 23 January 2020 with updates (5 pages)
26 September 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 July 2019Director's details changed for Mr Mark Anthony Poole on 11 July 2019 (2 pages)
1 February 2019Confirmation statement made on 23 January 2019 with updates (5 pages)
22 October 2018Micro company accounts made up to 31 March 2018 (5 pages)
30 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 23 January 2017 with updates (6 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
2 September 2015Purchase of own shares. (3 pages)
2 September 2015Purchase of own shares. (3 pages)
24 August 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
24 August 2015Cancellation of shares. Statement of capital on 28 July 2015
  • GBP 1
(4 pages)
20 August 2015Appointment of Mr Mark Anthony Poole as a secretary on 28 July 2015 (2 pages)
20 August 2015Appointment of Mr Mark Anthony Poole as a secretary on 28 July 2015 (2 pages)
17 August 2015Termination of appointment of Peter Bianchi as a director on 28 July 2015 (1 page)
17 August 2015Registered office address changed from 6 Woodlea, Coulby Newham Middlesbrough Cleveland TS8 0TX to Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX on 17 August 2015 (1 page)
17 August 2015Registered office address changed from 6 Woodlea, Coulby Newham Middlesbrough Cleveland TS8 0TX to Baglan Bay Innovation Centre Central Avenue Baglan Energy Park Port Talbot West Glamorgan SA12 7AX on 17 August 2015 (1 page)
17 August 2015Termination of appointment of Peter Bianchi as a secretary on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Peter Bianchi as a secretary on 28 July 2015 (1 page)
17 August 2015Termination of appointment of Peter Bianchi as a director on 28 July 2015 (1 page)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(7 pages)
20 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(7 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 August 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(7 pages)
5 March 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
30 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (7 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
27 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 May 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
26 January 2011Annual return made up to 23 January 2011 with a full list of shareholders (7 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
19 May 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Peter Bianchi on 23 January 2010 (2 pages)
27 January 2010Director's details changed for Peter Bianchi on 23 January 2010 (2 pages)
27 January 2010Register(s) moved to registered inspection location (1 page)
27 January 2010Director's details changed for Mark Poole on 23 January 2010 (2 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
27 January 2010Register inspection address has been changed (1 page)
27 January 2010Director's details changed for Mark Poole on 23 January 2010 (2 pages)
27 January 2010Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
19 May 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
2 February 2009Return made up to 23/01/09; full list of members (4 pages)
30 January 2009Location of register of members (1 page)
30 January 2009Location of register of members (1 page)
23 January 2008Incorporation (19 pages)
23 January 2008Incorporation (19 pages)