Company number 02715613
Status Liquidation
Incorporation Date 18 May 1992
Company Type Private Limited Company
Address THE PANNELL HOUSE, 159 CHARLES STREET, LEICESTER, LE1 1LD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Liquidators statement of receipts and payments to 1 June 2016; Liquidators statement of receipts and payments to 1 June 2015; Liquidators statement of receipts and payments to 1 June 2014. The most likely internet sites of PHOENIX CONTRACTS (LEICESTER) LIMITED are www.phoenixcontractsleicester.co.uk, and www.phoenix-contracts-leicester.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and five months. Phoenix Contracts Leicester Limited is a Private Limited Company.
The company registration number is 02715613. Phoenix Contracts Leicester Limited has been working since 18 May 1992.
The present status of the company is Liquidation. The registered address of Phoenix Contracts Leicester Limited is The Pannell House 159 Charles Street Leicester Le1 1ld. . SHEPHERD, Martin Stuart is a Secretary of the company. SHEPHERD, Martin Stuart is a Director of the company. WILLIAMSON, Michael Roy is a Director of the company. Secretary HEWITT, Philip Michael has been resigned. Director COLEY, Alan has been resigned. Director FITZGERALD, Margaret Anne has been resigned. Director PETERS, Raymond has been resigned. Director WALKER, Michael Owen has been resigned. The company operates in "Gen construction & civil engineer".
Current Directors
Resigned Directors
Director
COLEY, Alan
Resigned: 02 June 1995
Appointed Date: 18 May 1992
80 years old
Director
PETERS, Raymond
Resigned: 04 November 2008
Appointed Date: 03 November 2008
69 years old
PHOENIX CONTRACTS (LEICESTER) LIMITED Events
03 Aug 2016
Liquidators statement of receipts and payments to 1 June 2016
08 Jul 2015
Liquidators statement of receipts and payments to 1 June 2015
03 Jul 2014
Liquidators statement of receipts and payments to 1 June 2014
08 Jul 2013
Liquidators statement of receipts and payments to 1 June 2013
10 Aug 2012
Liquidators statement of receipts and payments to 22 February 2012
...
... and 79 more events
27 Jun 1993
Return made up to 18/05/93; full list of members
01 Dec 1992
Secretary resigned;new director appointed
01 Dec 1992
New secretary appointed;director resigned;new director appointed
20 Jul 1992
Particulars of mortgage/charge
18 May 1992
Incorporation
16 May 2005
Debenture
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2005
Legal charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 164 knighton fields road east, leicester. By way of fixed…
16 May 2005
Legal charge
Delivered: 18 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Townsend road (also k/a land and buildings on the south…
14 July 1995
Legal charge
Delivered: 19 July 1995
Status: Satisfied
on 11 June 2005
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of brook street (to be…
6 July 1992
Debenture
Delivered: 20 July 1992
Status: Satisfied
on 11 June 2005
Persons entitled: Barclays Bank PLC
Description: See doc ref M168C for full details. Fixed and floating…