PURPLE PHOENIX PROPERTIES LIMITED
EASTLEIGH PURPLE PHOENIX (INVESTMENTS) LIMITED

Hellopages » Hampshire » Eastleigh » SO53 3TZ
Company number 06626399
Status Liquidation
Incorporation Date 23 June 2008
Company Type Private Limited Company
Address HIGHFIELD COURT, TOLLGATE, CHANDLERS FORD, EASTLEIGH, SO53 3TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Registered office address changed from 1 Sherman Road Bromley BR1 3JH to Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TZ on 11 April 2016; Declaration of solvency; Appointment of a voluntary liquidator. The most likely internet sites of PURPLE PHOENIX PROPERTIES LIMITED are www.purplephoenixproperties.co.uk, and www.purple-phoenix-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and eight months. Purple Phoenix Properties Limited is a Private Limited Company. The company registration number is 06626399. Purple Phoenix Properties Limited has been working since 23 June 2008. The present status of the company is Liquidation. The registered address of Purple Phoenix Properties Limited is Highfield Court Tollgate Chandlers Ford Eastleigh So53 3tz. . CORNISH, Alan Stephen is a Director of the company. DEVENEY, Paul Stephen is a Director of the company. EAST, Wendy is a Director of the company. LOUTH, Neil Charles is a Director of the company. LUCK, Thomas Andrew is a Director of the company. SARGENT, Robert is a Director of the company. Secretary CORNISH, Alan Stephen has been resigned. Secretary SARGENT, Robert has been resigned. Secretary JPCORS LIMITED has been resigned. Director JPCORD LIMITED has been resigned. Director SARGENT, Robert has been resigned. Director STAVRINIDIS, Hector has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
CORNISH, Alan Stephen
Appointed Date: 05 January 2009
71 years old

Director
DEVENEY, Paul Stephen
Appointed Date: 01 July 2014
54 years old

Director
EAST, Wendy
Appointed Date: 01 July 2014
49 years old

Director
LOUTH, Neil Charles
Appointed Date: 01 July 2014
51 years old

Director
LUCK, Thomas Andrew
Appointed Date: 01 July 2014
45 years old

Director
SARGENT, Robert
Appointed Date: 01 July 2014
61 years old

Resigned Directors

Secretary
CORNISH, Alan Stephen
Resigned: 10 June 2013
Appointed Date: 05 January 2009

Secretary
SARGENT, Robert
Resigned: 10 June 2013
Appointed Date: 05 January 2009

Secretary
JPCORS LIMITED
Resigned: 23 June 2008
Appointed Date: 23 June 2008

Director
JPCORD LIMITED
Resigned: 23 June 2008
Appointed Date: 23 June 2008

Director
SARGENT, Robert
Resigned: 12 April 2013
Appointed Date: 03 March 2009
61 years old

Director
STAVRINIDIS, Hector
Resigned: 01 July 2014
Appointed Date: 12 April 2013
63 years old

PURPLE PHOENIX PROPERTIES LIMITED Events

11 Apr 2016
Registered office address changed from 1 Sherman Road Bromley BR1 3JH to Highfield Court, Tollgate Chandlers Ford Eastleigh SO53 3TZ on 11 April 2016
11 Apr 2016
Declaration of solvency
11 Apr 2016
Appointment of a voluntary liquidator
11 Apr 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-10

26 Feb 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
  • GBP 100

...
... and 43 more events
17 Feb 2009
Secretary appointed mr alan stephen cornish
31 Oct 2008
Registered office changed on 31/10/2008 from acorn house manor house beckenham BR3 5LE
27 Jun 2008
Appointment terminated director jpcord LIMITED
27 Jun 2008
Appointment terminated secretary jpcors LIMITED
23 Jun 2008
Incorporation