Wythall
Birmingham
B47 6WG
Director Name | Mr Rizwan Sheriff |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2017(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (closed 18 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Green Birmingham B47 6WG |
Secretary Name | Pearl Group Secretariat Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 12 years, 6 months (closed 18 March 2019) |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Graham Robert Pottinger |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 25 June 2002) |
Role | Company Director |
Correspondence Address | 1 Gotter Bank Quarriers Village Bridge Of Weir Renfrewshire PA11 3NX Scotland |
Director Name | Mr David Gordon Wallace |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 January 2003) |
Role | Finance Director |
Correspondence Address | 4 Cresswell Grove Newton Mearns Glasgow G77 5FX Scotland |
Secretary Name | Mrs Caroline Ramsay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 March 2001(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 July 2004) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mrs Caroline Ramsay |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 2002(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 July 2004) |
Role | Secretary |
Country of Residence | Scotland |
Correspondence Address | 1 Maclean Place Bishopbriggs Glasgow Lanarkshire G64 3BJ Scotland |
Director Name | Mr Kerr Luscombe |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(1 year, 11 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 23 December 2009) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 3e Melbourne Court Braidpark Drive, Giffnock Glasgow G46 6LA Scotland |
Director Name | Mr Shaun Patrick Coles |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Role | Chartered Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Chaplin Walk Great Cornard Sudbury Suffolk CO10 0YT |
Director Name | Jason Leslie Wright |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Role | Secretary |
Correspondence Address | Sandford Lodge 21 Reading Road Wallingford Oxfordshire OX10 9DS |
Director Name | Mr Ian Graham Maidens |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2008) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | Tn5 |
Director Name | Mr James Allen Newman |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2008) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Ely House Ely Grange Frant Tunbridge Wells Kent TN3 9DY |
Director Name | Mr Graham Lloyd Singleton |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 September 2008) |
Role | Managing Director |
Correspondence Address | High Meadow Alderminster Stratford Upon Avon Warwickshire CV37 8NX |
Director Name | Mrs Helen Mary Maxwell |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2008(7 years, 8 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 96 Guibal Road Lee London SE12 9LZ |
Director Name | Mr Michael John Merrick |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2009(8 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 June 2014) |
Role | Actuary |
Country of Residence | England |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | Ms Shamira Mohammed |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 2014(13 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 30 September 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Wythall Green Way Wythall Birmingham B47 6WG |
Director Name | D.W. Director 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Director Name | D.W. Director 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor Saltire Court, 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | D.W. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2001(same day as company formation) |
Correspondence Address | 4th Floor, Saltire Court 20 Castle Terrace Edinburgh Lothian EH1 2EN Scotland |
Secretary Name | Abbey National Secretariat Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2004(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 September 2006) |
Correspondence Address | Abbey National House 2 Triton Square Regent's Place London NW1 3AN |
Website | thephoenixgroup.com |
---|---|
Telephone | 020 35679100 |
Telephone region | London |
Registered Address | 110 Queen Street Glasgow G1 3BX Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Address Matches | 7 other UK companies use this postal address |
1 at £1 | Spl (Holdings) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
18 March 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 December 2018 | Return of final meeting of voluntary winding up (3 pages) |
2 May 2018 | Registered office address changed from 301 st Vincent Street Glasgow G2 5AB to 110 Queen Street Glasgow G1 3BX on 2 May 2018 (2 pages) |
2 May 2018 | Resolutions
|
23 April 2018 | Director's details changed for Mr Andrew Moss on 18 April 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 19 January 2018 with updates (4 pages) |
22 January 2018 | Cessation of Spl (Holdings) Limited as a person with significant control on 15 September 2016 (1 page) |
22 January 2018 | Notification of Pearl Life Holdings Limited as a person with significant control on 15 September 2016 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
16 October 2017 | Appointment of Mr Rizwan Sheriff as a director on 30 September 2017 (2 pages) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
12 October 2017 | Termination of appointment of Shamira Mohammed as a director on 30 September 2017 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (14 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
19 January 2017 | Confirmation statement made on 19 January 2017 with updates (6 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
26 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
22 July 2016 | Director's details changed for Mr Andrew Moss on 12 July 2016 (2 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 19 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Andrew Moss on 13 July 2015 (2 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
15 July 2015 | Full accounts made up to 31 December 2014 (10 pages) |
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
8 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
18 June 2014 | Appointment of Shamira Mohammed as a director (2 pages) |
18 June 2014 | Termination of appointment of Michael Merrick as a director (1 page) |
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 19 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (14 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
8 February 2013 | Annual return made up to 19 January 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Annual return made up to 19 January 2012 with a full list of shareholders (5 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
22 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
4 February 2011 | Annual return made up to 19 January 2011 with a full list of shareholders (5 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
5 October 2010 | Full accounts made up to 31 December 2009 (14 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Andrew Moss on 15 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Mr Michael John Merrick on 5 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Annual return made up to 19 January 2010 with a full list of shareholders (5 pages) |
5 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
5 January 2010 | Appointment of Andrew Moss as a director (2 pages) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Termination of appointment of Helen Maxwell as a director (1 page) |
29 December 2009 | Termination of appointment of Kerr Luscombe as a director (1 page) |
29 December 2009 | Termination of appointment of Helen Maxwell as a director (1 page) |
24 December 2009 | Appointment of Mr Michael John Merrick as a director (2 pages) |
24 December 2009 | Appointment of Mr Michael John Merrick as a director (2 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
24 September 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
3 April 2009 | Registered office changed on 03/04/2009 from 301 st vincent street glasgow G2 5HN (1 page) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
23 January 2009 | Return made up to 19/01/09; full list of members (3 pages) |
2 October 2008 | Director appointed helen mary maxwell (3 pages) |
2 October 2008 | Director appointed helen mary maxwell (3 pages) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
1 October 2008 | Appointment terminated director graham singleton (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
23 May 2008 | Secretary's change of particulars / resolution secretariat services LIMITED / 14/05/2008 (1 page) |
9 May 2008 | Appointment terminated director james newman (1 page) |
9 May 2008 | Appointment terminated director ian maidens (1 page) |
9 May 2008 | Appointment terminated director ian maidens (1 page) |
9 May 2008 | Appointment terminated director james newman (1 page) |
27 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
27 February 2008 | Full accounts made up to 31 December 2007 (13 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 19/01/08; full list of members (3 pages) |
20 December 2007 | Resolutions
|
29 November 2007 | Certificate of reduction of issued capital (1 page) |
29 November 2007 | Reduction of iss capital and minute (oc) (2 pages) |
29 November 2007 | Reduction of iss capital and minute (oc) (2 pages) |
29 November 2007 | Certificate of reduction of issued capital (1 page) |
18 October 2007 | Resolutions
|
18 October 2007 | Resolutions
|
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
4 June 2007 | Resolutions
|
4 June 2007 | Resolutions
|
10 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
10 April 2007 | Full accounts made up to 31 December 2006 (28 pages) |
19 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
19 February 2007 | Return made up to 19/01/07; full list of members (3 pages) |
16 October 2006 | Director's particulars changed (1 page) |
16 October 2006 | Director's particulars changed (1 page) |
19 September 2006 | Resolutions
|
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2006 | Declaration of assistance for shares acquisition (4 pages) |
19 September 2006 | Resolutions
|
11 September 2006 | Auditor's resignation (1 page) |
11 September 2006 | Auditor's resignation (1 page) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (4 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | New secretary appointed (2 pages) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: abbey national house 301 st vincent street glasgow G2 5HN (1 page) |
8 September 2006 | Director resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
8 September 2006 | Secretary resigned (1 page) |
8 September 2006 | New director appointed (3 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 April 2006 | Full accounts made up to 31 December 2005 (14 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
19 January 2006 | Return made up to 19/01/06; full list of members (3 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
4 October 2005 | Full accounts made up to 31 December 2004 (9 pages) |
19 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2005 | Resolutions
|
19 July 2005 | Declaration of assistance for shares acquisition (4 pages) |
19 July 2005 | Resolutions
|
7 February 2005 | Return made up to 19/01/05; full list of members (3 pages) |
7 February 2005 | Return made up to 19/01/05; full list of members (3 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | Secretary resigned;director resigned (1 page) |
18 August 2004 | New secretary appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
18 August 2004 | New director appointed (2 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 May 2004 | Full accounts made up to 31 December 2003 (11 pages) |
9 February 2004 | Return made up to 19/01/04; full list of members
|
9 February 2004 | Return made up to 19/01/04; full list of members
|
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 July 2003 | Full accounts made up to 31 December 2002 (11 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1638450002/1663200002 (2 pages) |
21 March 2003 | Ad 10/03/03--------- £ si 24750000@1=24750000 £ ic 1638450002/1663200002 (2 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 74250000@1=74250000 £ ic 1663200002/1737450002 (2 pages) |
21 March 2003 | Ad 12/03/03--------- £ si 74250000@1=74250000 £ ic 1663200002/1737450002 (2 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
7 February 2003 | Return made up to 19/01/03; full list of members (7 pages) |
3 February 2003 | Resolutions
|
3 February 2003 | Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1519650002/1638450002 (2 pages) |
3 February 2003 | Nc inc already adjusted 27/01/03 (1 page) |
3 February 2003 | Resolutions
|
3 February 2003 | Ad 27/01/03--------- £ si 118800000@1=118800000 £ ic 1519650002/1638450002 (2 pages) |
3 February 2003 | Nc inc already adjusted 27/01/03 (1 page) |
30 January 2003 | New director appointed (1 page) |
30 January 2003 | New director appointed (1 page) |
24 January 2003 | Director resigned (1 page) |
24 January 2003 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
19 June 2002 | Full accounts made up to 31 December 2001 (10 pages) |
22 April 2002 | Resolutions
|
22 April 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Resolutions
|
18 March 2002 | Ad 28/02/02--------- £ si 1519650000@1=1519650000 £ ic 2/1519650002 (2 pages) |
18 March 2002 | Ad 28/02/02--------- £ si 1519650000@1=1519650000 £ ic 2/1519650002 (2 pages) |
18 March 2002 | £ nc 1000/1519651000 28/02/02 (1 page) |
18 March 2002 | £ nc 1000/1519651000 28/02/02 (1 page) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
18 January 2002 | Return made up to 19/01/02; full list of members (6 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | New director appointed (3 pages) |
10 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
10 April 2001 | Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | Director resigned (1 page) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Resolutions
|
29 March 2001 | New director appointed (2 pages) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
29 March 2001 | Director resigned (1 page) |
29 March 2001 | Registered office changed on 29/03/01 from: 191 west george street glasgow lanarkshire G2 2LD (1 page) |
29 March 2001 | Resolutions
|
29 March 2001 | Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2001 | New secretary appointed (2 pages) |
29 March 2001 | Ad 14/03/01--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 March 2001 | Secretary resigned (1 page) |
29 March 2001 | Secretary resigned (1 page) |
28 March 2001 | Company name changed dunwilco (878) LIMITED\certificate issued on 28/03/01 (2 pages) |
28 March 2001 | Company name changed dunwilco (878) LIMITED\certificate issued on 28/03/01 (2 pages) |
19 January 2001 | Incorporation (23 pages) |
19 January 2001 | Incorporation (23 pages) |