Company NamePhoenix Recruitment (North East) Limited
Company StatusDissolved
Company Number09831397
CategoryPrivate Limited Company
Incorporation Date19 October 2015(8 years, 6 months ago)
Dissolution Date29 January 2019 (5 years, 2 months ago)
Previous NamePhoenix Recruitment(NE) Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Wendy June Jackson
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2016(2 months, 2 weeks after company formation)
Appointment Duration3 years (closed 29 January 2019)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address61 Teviotdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7PX
Director NameMr Craig Vivian Bodman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Ferguson Lane Fergusons Lane
Newcastle Upon Tyne
NE15 7PL

Location

Registered Address61 Teviotdale Gardens
High Heaton
Newcastle Upon Tyne
NE7 7PX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Accounts

Latest Accounts31 October 2017 (6 years, 5 months ago)
Accounts CategoryMicro
Accounts Year End31 October

Charges

15 April 2016Delivered on: 21 April 2016
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).. In the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
1 November 2018Application to strike the company off the register (3 pages)
11 May 2018Micro company accounts made up to 31 October 2017 (2 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
15 June 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
19 December 2016Registered office address changed from 1 Ferguson Lane Fergusons Lane Newcastle upon Tyne NE15 7PL United Kingdom to 61 Teviotdale Gardens High Heaton Newcastle upon Tyne NE7 7PX on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 1 Ferguson Lane Fergusons Lane Newcastle upon Tyne NE15 7PL United Kingdom to 61 Teviotdale Gardens High Heaton Newcastle upon Tyne NE7 7PX on 19 December 2016 (1 page)
16 December 2016Director's details changed for Mrs Wendy June Jackson on 30 November 2016 (2 pages)
16 December 2016Director's details changed for Mrs Wendy June Jackson on 30 November 2016 (2 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1
(3 pages)
16 December 2016Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1
(3 pages)
16 December 2016Termination of appointment of Craig Vivian Bodman as a director on 30 November 2016 (1 page)
16 December 2016Termination of appointment of Craig Vivian Bodman as a director on 30 November 2016 (1 page)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-04
(2 pages)
22 August 2016Change of name notice (2 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-04
(2 pages)
22 August 2016Change of name notice (2 pages)
21 April 2016Registration of charge 098313970001, created on 15 April 2016 (25 pages)
21 April 2016Registration of charge 098313970001, created on 15 April 2016 (25 pages)
12 February 2016Appointment of Mrs Wendy June Jackson as a director on 1 January 2016 (2 pages)
12 February 2016Appointment of Mrs Wendy June Jackson as a director on 1 January 2016 (2 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 October 2015Incorporation
Statement of capital on 2015-10-19
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)