PHOENIX PROPERTIES (DERBY) LIMITED
DERBY

Hellopages » Derbyshire » Derby » DE3 1DZ

Company number 01501527
Status Active
Incorporation Date 12 June 1980
Company Type Private Limited Company
Address DARLEY ABBEY MILLS, DARLEY ABBEY, DERBY, DE3 1DZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 50 ; Registration of charge 015015270012, created on 1 February 2016. The most likely internet sites of PHOENIX PROPERTIES (DERBY) LIMITED are www.phoenixpropertiesderby.co.uk, and www.phoenix-properties-derby.co.uk. The predicted number of employees is 10 to 20. The company’s age is forty-five years and four months. Phoenix Properties Derby Limited is a Private Limited Company. The company registration number is 01501527. Phoenix Properties Derby Limited has been working since 12 June 1980. The present status of the company is Active. The registered address of Phoenix Properties Derby Limited is Darley Abbey Mills Darley Abbey Derby De3 1dz. The company`s financial liabilities are £68.93k. It is £-45.09k against last year. The cash in hand is £1.83k. It is £-2.82k against last year. And the total assets are £324.09k, which is £312.55k against last year. HILLIER, Patrick is a Secretary of the company. HILLIER, Patrick is a Director of the company. HILLIER, William David is a Director of the company. Secretary ALLEN, Michael Norman has been resigned. Director ALLEN, Michael Norman has been resigned. The company operates in "Other letting and operating of own or leased real estate".


phoenix properties (derby) Key Finiance

LIABILITIES £68.93k
-40%
CASH £1.83k
-61%
TOTAL ASSETS £324.09k
+2709%
All Financial Figures

Current Directors

Secretary
HILLIER, Patrick
Appointed Date: 11 March 1995

Director
HILLIER, Patrick
Appointed Date: 11 March 1995
57 years old

Director

Resigned Directors

Secretary
ALLEN, Michael Norman
Resigned: 11 March 1995

Director
ALLEN, Michael Norman
Resigned: 11 March 1995
78 years old

PHOENIX PROPERTIES (DERBY) LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50

03 Feb 2016
Registration of charge 015015270012, created on 1 February 2016
24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
22 Jun 2015
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 50

...
... and 81 more events
21 Sep 1983
Annual return made up to 24/03/83
21 Sep 1983
Accounts made up to 31 March 1982
19 Mar 1983
Annual return made up to 03/06/82
19 Mar 1983
Accounts made up to 31 March 1981
12 Jun 1980
Incorporation

PHOENIX PROPERTIES (DERBY) LIMITED Charges

1 February 2016
Charge code 0150 1527 0012
Delivered: 3 February 2016
Status: Outstanding
Persons entitled: W D Hillier (Investments) Limited
Description: Land and buildings on the east side of stuart street derby…
14 June 2005
Legal mortgage
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at south side of mill lane, great haywood. Fixed…
21 February 2005
Debenture
Delivered: 23 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land on the north east side of phoenix street derby…
14 December 2004
Legal mortgage
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H land at 3 oakwood drive oakwood park derby t/no…
23 March 2004
Legal charge
Delivered: 3 April 2004
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: 3 oakwood drive oakwood derby. By way of fixed charge the…
5 November 2002
Legal charge
Delivered: 14 November 2002
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: Part of pelham street mills pelham street in the city of…
8 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: 1 longstock close oakwood derby. By way of fixed charge the…
5 October 2001
Legal charge
Delivered: 19 October 2001
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: 23 goodrington road oakwood derbyshire. By way of fixed…
7 February 1997
Legal mortgage
Delivered: 13 February 1997
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 43-53 osmaston road derby and the…
8 February 1996
Legal mortgage
Delivered: 22 February 1996
Status: Satisfied on 19 November 2011
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as land at phoenix street and derwent…
22 January 1985
Memorandum of deposit
Delivered: 11 February 1985
Status: Satisfied on 23 November 2011
Persons entitled: M G Jinks E M Astle R F Allen
Description: Land on the east and north east side of city road, derby.