PHOENIX PARKE DEVELOPMENTS LIMITED
BUS CENTRE MYERSCOUGH COLLEGE

Hellopages » Lancashire » Wyre » PR3 0RY

Company number 05384197
Status Live but Receiver Manager on at least one charge
Incorporation Date 7 March 2005
Company Type Private Limited Company
Address PHOENIX PARKE DEVELOPMENTS LTD, GARY COTTAM ASS RURAL, BUS CENTRE MYERSCOUGH COLLEGE, BILSBORROW PRESTON, PR3 0RY
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Termination of appointment of Susan Whittle as a director; Notice of appointment of receiver or manager; Compulsory strike-off action has been suspended. The most likely internet sites of PHOENIX PARKE DEVELOPMENTS LIMITED are www.phoenixparkedevelopments.co.uk, and www.phoenix-parke-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Phoenix Parke Developments Limited is a Private Limited Company. The company registration number is 05384197. Phoenix Parke Developments Limited has been working since 07 March 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Phoenix Parke Developments Limited is Phoenix Parke Developments Ltd Gary Cottam Ass Rural Bus Centre Myerscough College Bilsborrow Preston Pr3 0ry. . WHITTLE, Susan is a Secretary of the company. HARRISON, Paul Geoffrey is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director SMITH, Glenn has been resigned. Director WHITTLE, Susan has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other building completion".


Current Directors

Secretary
WHITTLE, Susan
Appointed Date: 07 March 2005

Director
HARRISON, Paul Geoffrey
Appointed Date: 07 March 2005
49 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 07 March 2005
Appointed Date: 07 March 2005

Director
SMITH, Glenn
Resigned: 10 December 2007
Appointed Date: 07 March 2005
50 years old

Director
WHITTLE, Susan
Resigned: 14 March 2011
Appointed Date: 07 March 2005
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 07 March 2005
Appointed Date: 07 March 2005

PHOENIX PARKE DEVELOPMENTS LIMITED Events

18 May 2011
Termination of appointment of Susan Whittle as a director
15 Apr 2011
Notice of appointment of receiver or manager
23 Mar 2011
Compulsory strike-off action has been suspended
21 Dec 2010
First Gazette notice for compulsory strike-off
13 Sep 2010
Annual return made up to 7 March 2008 with full list of shareholders
...
... and 34 more events
22 Apr 2005
New director appointed
22 Apr 2005
Ad 07/03/05--------- £ si 98@1=98 £ ic 1/99
08 Mar 2005
Secretary resigned
08 Mar 2005
Director resigned
07 Mar 2005
Incorporation

PHOENIX PARKE DEVELOPMENTS LIMITED Charges

15 April 2009
Debenture
Delivered: 22 April 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 2007
Mortgage debenture
Delivered: 21 December 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23 burnley road padiham lancs and the proceeds of sale…
22 December 2006
Debenture
Delivered: 11 January 2007
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings k/a lockup workshop/garage backwater…
13 September 2006
Mortgage
Delivered: 30 September 2006
Status: Satisfied on 18 January 2008
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Property k/a land adjoining 81 accrington road burnley…
13 September 2006
Debenture
Delivered: 30 September 2006
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: Fixed and floating charges over all assets.
2 December 2005
Legal charge
Delivered: 12 December 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23 burnley road, padiham, burnley, lancashire t/nos…
25 October 2005
Legal charge (corporate including floating charge)
Delivered: 10 November 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 23 hinton street burnley lancashire t/no LA579565 by way of…
20 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 299 manchester road, burnley, lancs. By way of fixed charge…
20 September 2005
Legal charge
Delivered: 23 September 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59-81 (odd) accrington road, burnley, lancs. By way of…
16 September 2005
Debenture
Delivered: 22 September 2005
Status: Satisfied on 19 September 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 2005
Mortgage
Delivered: 17 August 2005
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: Land and buildings situate at and k/a land and buildings at…
27 July 2005
Mortgage
Delivered: 3 August 2005
Status: Satisfied on 14 October 2005
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 81 accrington road and land and buildings adjacent to 81…
6 May 2005
Mortgage
Delivered: 20 May 2005
Status: Satisfied on 12 October 2005
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 299 manchester road burnley lancashire.