PHOENIX COTTAGES LTD
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 7BF

Company number 03868190
Status Active
Incorporation Date 29 October 1999
Company Type Private Limited Company
Address 37 STATION ROAD, CHESTERFIELD, DERBYSHIRE, S41 7BF
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Registration of charge 038681900011, created on 1 December 2016; Accounts for a small company made up to 31 March 2016; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of PHOENIX COTTAGES LTD are www.phoenixcottages.co.uk, and www.phoenix-cottages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Phoenix Cottages Ltd is a Private Limited Company. The company registration number is 03868190. Phoenix Cottages Ltd has been working since 29 October 1999. The present status of the company is Active. The registered address of Phoenix Cottages Ltd is 37 Station Road Chesterfield Derbyshire S41 7bf. . HARRISON, David Astill is a Secretary of the company. COBB, Simon John Maxwell is a Director of the company. HARRISON, David Astill is a Director of the company. HILL, John Andrew is a Director of the company. SYDENHAM, Angela Jayne is a Director of the company. Secretary BOYD, Elaine Gabriel has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYD, Norman has been resigned. Director BOYD, Susan Christine has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
HARRISON, David Astill
Appointed Date: 23 July 2010

Director
COBB, Simon John Maxwell
Appointed Date: 23 July 2010
66 years old

Director
HARRISON, David Astill
Appointed Date: 23 July 2010
64 years old

Director
HILL, John Andrew
Appointed Date: 29 September 2010
60 years old

Director
SYDENHAM, Angela Jayne
Appointed Date: 29 September 2010
51 years old

Resigned Directors

Secretary
BOYD, Elaine Gabriel
Resigned: 23 July 2010
Appointed Date: 29 October 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Director
BOYD, Norman
Resigned: 23 July 2010
Appointed Date: 29 October 1999
74 years old

Director
BOYD, Susan Christine
Resigned: 23 July 2010
Appointed Date: 29 October 1999
72 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 29 October 1999
Appointed Date: 29 October 1999

Persons With Significant Control

Heathcotes Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX COTTAGES LTD Events

08 Dec 2016
Registration of charge 038681900011, created on 1 December 2016
29 Nov 2016
Accounts for a small company made up to 31 March 2016
11 Nov 2016
Confirmation statement made on 29 October 2016 with updates
02 Nov 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100

23 Oct 2015
Accounts for a small company made up to 31 March 2015
...
... and 73 more events
30 Nov 1999
New director appointed
30 Nov 1999
Secretary resigned
30 Nov 1999
Director resigned
26 Nov 1999
Ad 23/11/99--------- £ si 98@1=98 £ ic 1/99
29 Oct 1999
Incorporation

PHOENIX COTTAGES LTD Charges

1 December 2016
Charge code 0386 8190 0011
Delivered: 8 December 2016
Status: Outstanding
Persons entitled: Agensynd S.L as Security Agent
Description: Contains fixed charge…
8 June 2015
Charge code 0386 8190 0010
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 62-68 low leighton road, new mills, high peak, derbyshire…
9 May 2011
Legal charge
Delivered: 13 May 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC ("the Lender")
Description: Land lying to the south east of low leighton road and…
9 May 2011
Debenture
Delivered: 13 May 2011
Status: Satisfied on 10 June 2015
Persons entitled: Santander UK PLC ("the Lender")
Description: Fixed and floating charge over the undertaking and all…
23 July 2010
Debenture
Delivered: 27 July 2010
Status: Satisfied on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 2010
Legal charge
Delivered: 27 July 2010
Status: Satisfied on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: 62-68A low leighton road new mills high peak derbyshire…
23 July 2010
Legal charge
Delivered: 27 July 2010
Status: Satisfied on 19 May 2011
Persons entitled: National Westminster Bank PLC
Description: Land lying to the north east of 68 low leighton road new…
13 March 2007
Debenture
Delivered: 16 March 2007
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
27 March 2006
Legal charge
Delivered: 7 April 2006
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 64 low leighton road new mills high peak derby t/no…
16 September 2002
Legal charge
Delivered: 27 September 2002
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: Dwellinghouse and garage at 68 low leighton road new mills…
15 December 2000
Legal charge
Delivered: 19 December 2000
Status: Satisfied on 27 July 2010
Persons entitled: The Royal Bank of Scotland PLC
Description: 62 low leighton road new mills high peak. By way of fixed…