PHOENIX FOODS (HOLDINGS) LIMITED
ROCHESTER CROSSCO (1129) LIMITED

Hellopages » Kent » Medway » ME2 4FX

Company number 06725050
Status Active
Incorporation Date 15 October 2008
Company Type Private Limited Company
Address 4B CHRISTCHURCH HOUSE BEAUFORT COURT, SIR THOMAS LONGLEY ROAD, MEDWAY CITY ESTATE, ROCHESTER, KENT, ENGLAND, ME2 4FX
Home Country United Kingdom
Nature of Business 10890 - Manufacture of other food products n.e.c.
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period extended from 31 December 2015 to 31 March 2016; Director's details changed for Mr Michael James Kirby on 10 August 2016. The most likely internet sites of PHOENIX FOODS (HOLDINGS) LIMITED are www.phoenixfoodsholdings.co.uk, and www.phoenix-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Phoenix Foods Holdings Limited is a Private Limited Company. The company registration number is 06725050. Phoenix Foods Holdings Limited has been working since 15 October 2008. The present status of the company is Active. The registered address of Phoenix Foods Holdings Limited is 4b Christchurch House Beaufort Court Sir Thomas Longley Road Medway City Estate Rochester Kent England Me2 4fx. . NAGLE, John is a Secretary of the company. KIRBY, Michael James is a Director of the company. NAGLE, John is a Director of the company. Secretary TERRY, Christopher Malcolm has been resigned. Director DUCKER, Andrew James has been resigned. Director MANNING, David Brown has been resigned. Director NICOLSON, Sean Torquil has been resigned. Director TERRY, Christopher Malcolm has been resigned. Director WILDING, Colin Neil has been resigned. Director WOOLLEY, James Christopher Michael has been resigned. The company operates in "Manufacture of other food products n.e.c.".


Current Directors

Secretary
NAGLE, John
Appointed Date: 18 January 2016

Director
KIRBY, Michael James
Appointed Date: 27 July 2012
66 years old

Director
NAGLE, John
Appointed Date: 27 July 2012
72 years old

Resigned Directors

Secretary
TERRY, Christopher Malcolm
Resigned: 18 January 2016
Appointed Date: 12 September 2013

Director
DUCKER, Andrew James
Resigned: 27 June 2014
Appointed Date: 13 February 2009
62 years old

Director
MANNING, David Brown
Resigned: 27 July 2012
Appointed Date: 13 February 2009
67 years old

Director
NICOLSON, Sean Torquil
Resigned: 22 October 2008
Appointed Date: 15 October 2008
59 years old

Director
TERRY, Christopher Malcolm
Resigned: 18 January 2016
Appointed Date: 12 September 2013
62 years old

Director
WILDING, Colin Neil
Resigned: 27 June 2016
Appointed Date: 12 November 2008
60 years old

Director
WOOLLEY, James Christopher Michael
Resigned: 17 February 2009
Appointed Date: 22 October 2008
47 years old

Persons With Significant Control

Specialty Powders Holdings Ltd
Notified on: 7 April 2016
Nature of control: Ownership of shares – 75% or more

PHOENIX FOODS (HOLDINGS) LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Sep 2016
Previous accounting period extended from 31 December 2015 to 31 March 2016
10 Aug 2016
Director's details changed for Mr Michael James Kirby on 10 August 2016
26 Jul 2016
Registered office address changed from Unit 7 Monkswell Park Manse Lane Knaresborough North Yorkshire HG5 8NQ to 4B Christchurch House Beaufort Court, Sir Thomas Longley Road Medway City Estate Rochester Kent ME2 4FX on 26 July 2016
26 Jul 2016
Confirmation statement made on 11 July 2016 with updates
...
... and 44 more events
28 Nov 2008
Appointment terminated director sean nicolson
28 Nov 2008
Registered office changed on 28/11/2008 from st ann's wharf 112 quayside newcastle upon tyne NE1 3DX
26 Nov 2008
Particulars of a mortgage or charge / charge no: 1
31 Oct 2008
Company name changed crossco (1129) LIMITED\certificate issued on 03/11/08
15 Oct 2008
Incorporation

PHOENIX FOODS (HOLDINGS) LIMITED Charges

27 July 2012
Composite guarantee and debenture
Delivered: 3 August 2012
Status: Satisfied on 3 July 2014
Persons entitled: Forward Strides LLP (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
27 July 2012
Composite guarantee and debenture
Delivered: 3 August 2012
Status: Satisfied on 3 July 2014
Persons entitled: Centric Spv 1 Limited
Description: Fixed and floating charge over the undertaking and all…
14 November 2008
Debenture
Delivered: 26 November 2008
Status: Satisfied on 1 August 2012
Persons entitled: Leumi Abl Limited
Description: Fixed and floating charge over the undertaking and all…