PHOENIX BOX LIMITED
COVENTRY PHOENIX INDUSTRIAL PACKAGING LIMITED

Hellopages » West Midlands » Coventry » CV4 9AJ
Company number 02973866
Status Active
Incorporation Date 6 October 1994
Company Type Private Limited Company
Address 186 TORRINGTON AVENUE, COVENTRY, ENGLAND, CV4 9AJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Termination of appointment of Paul Edward Mustard as a director on 22 December 2016; Confirmation statement made on 9 December 2016 with updates; Termination of appointment of Paul Stewart Carters as a director on 1 July 2016. The most likely internet sites of PHOENIX BOX LIMITED are www.phoenixbox.co.uk, and www.phoenix-box.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-one years and five months. Phoenix Box Limited is a Private Limited Company. The company registration number is 02973866. Phoenix Box Limited has been working since 06 October 1994. The present status of the company is Active. The registered address of Phoenix Box Limited is 186 Torrington Avenue Coventry England Cv4 9aj. The company`s financial liabilities are £457.91k. It is £202.06k against last year. The cash in hand is £2.89k. It is £-164.06k against last year. And the total assets are £482.9k, which is £-351.02k against last year. ASHE, Marie-Bernadette is a Secretary of the company. ASHE, Marie-Bernadette is a Director of the company. MCINNES, Bruce Gordon, Dr is a Director of the company. Secretary ADAMS, Debra Adams has been resigned. Secretary HOGSTON, Sally Anne has been resigned. Secretary LING, Richard Nicholas has been resigned. Secretary STACEY, Alan Edward has been resigned. Director CARRESS, John Charles has been resigned. Director CARTERS, Paul Stewart has been resigned. Director KEITH, Rod Keith has been resigned. Director MUSTARD, Paul Edward has been resigned. Director ROBINSON, Matthew Richard has been resigned. Director WOODHEAD, Andrew John has been resigned. The company operates in "Other business support service activities n.e.c.".


phoenix box Key Finiance

LIABILITIES £457.91k
+78%
CASH £2.89k
-99%
TOTAL ASSETS £482.9k
-43%
All Financial Figures

Current Directors

Secretary
ASHE, Marie-Bernadette
Appointed Date: 30 June 2016

Director
ASHE, Marie-Bernadette
Appointed Date: 01 June 2016
56 years old

Director
MCINNES, Bruce Gordon, Dr
Appointed Date: 01 June 2016
78 years old

Resigned Directors

Secretary
ADAMS, Debra Adams
Resigned: 01 December 1995
Appointed Date: 06 October 1994

Secretary
HOGSTON, Sally Anne
Resigned: 30 June 2016
Appointed Date: 01 December 1999

Secretary
LING, Richard Nicholas
Resigned: 15 November 1997
Appointed Date: 01 December 1995

Secretary
STACEY, Alan Edward
Resigned: 31 August 1999
Appointed Date: 08 December 1998

Director
CARRESS, John Charles
Resigned: 30 June 2016
Appointed Date: 06 October 1994
62 years old

Director
CARTERS, Paul Stewart
Resigned: 01 July 2016
Appointed Date: 01 November 2011
54 years old

Director
KEITH, Rod Keith
Resigned: 17 February 1995
Appointed Date: 06 October 1994
63 years old

Director
MUSTARD, Paul Edward
Resigned: 22 December 2016
Appointed Date: 01 June 2016
62 years old

Director
ROBINSON, Matthew Richard
Resigned: 20 April 2001
Appointed Date: 08 December 1998
59 years old

Director
WOODHEAD, Andrew John
Resigned: 08 May 2002
Appointed Date: 08 December 1998
62 years old

PHOENIX BOX LIMITED Events

22 Dec 2016
Termination of appointment of Paul Edward Mustard as a director on 22 December 2016
21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Nov 2016
Termination of appointment of Paul Stewart Carters as a director on 1 July 2016
03 Oct 2016
Current accounting period extended from 31 October 2016 to 31 December 2016
07 Jul 2016
Satisfaction of charge 8 in full
...
... and 77 more events
02 Jan 1996
Return made up to 12/12/95; full list of members
23 May 1995
Accounting reference date notified as 31/10
17 Mar 1995
Director resigned
20 Oct 1994
Particulars of mortgage/charge

06 Oct 1994
Incorporation

PHOENIX BOX LIMITED Charges

22 February 2013
Mortgage
Delivered: 9 March 2013
Status: Satisfied on 7 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit C2 phoenix way crown business park…
22 February 2013
Mortgage
Delivered: 9 March 2013
Status: Satisfied on 7 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 5 sanders lodge industrial estate…
5 February 2013
Debenture deed
Delivered: 9 February 2013
Status: Satisfied on 7 July 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2004
Legal mortgage (own account)
Delivered: 11 November 2004
Status: Satisfied on 12 January 2015
Persons entitled: Yorkshire Bank
Description: The f/h property 5 sanders lodge industrial estate rushden…
9 November 2001
Legal mortgage
Delivered: 13 November 2001
Status: Satisfied on 12 January 2015
Persons entitled: Yorkshire Bank PLC
Description: L/H plot C2 crown business park rushden northamptonshire…
2 May 2000
Legal mortgage
Delivered: 4 May 2000
Status: Satisfied on 12 January 2015
Persons entitled: Yorkshire Bank PLC
Description: The leasehold property known as unit 1A crown business park…
14 January 2000
Debenture
Delivered: 26 January 2000
Status: Satisfied on 12 January 2015
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1994
Single debenture
Delivered: 20 October 1994
Status: Satisfied on 30 March 2000
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…