Company NamePhenix Energy (Wind Uk) Ltd.
Company StatusDissolved
Company NumberSC410608
CategoryPrivate Limited Company
Incorporation Date4 November 2011(12 years, 5 months ago)
Dissolution Date7 August 2015 (8 years, 8 months ago)
Previous NamePhenix Energy (UK) Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMiss Claire Rafferty
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 61 Barclay House
West Langlands Street
Kilmarnock
East Ayrshire
KA1 2PR
Scotland

Contact

Websitewww.phenixenergy.com/
Telephone0141 3143920
Telephone regionGlasgow

Location

Registered Address69 Buchanan Street
Glasgow
G1 3HL
Scotland
ConstituencyGlasgow Central
WardAnderston/City
Address Matches3 other UK companies use this postal address

Shareholders

400 at £1Claire Rafferty
100.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 November

Filing History

7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 August 2015Final Gazette dissolved via compulsory strike-off (1 page)
27 April 2015Termination of appointment of Claire Rafferty as a director on 18 December 2014 (1 page)
27 April 2015Termination of appointment of Claire Rafferty as a director on 18 December 2014 (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
13 February 2015First Gazette notice for voluntary strike-off (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
25 July 2014Compulsory strike-off action has been suspended (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
30 May 2014First Gazette notice for compulsory strike-off (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
13 November 2013Compulsory strike-off action has been suspended (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
1 November 2013First Gazette notice for compulsory strike-off (1 page)
7 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 400
(3 pages)
7 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 400
(3 pages)
7 January 2013Annual return made up to 4 November 2012 with a full list of shareholders
Statement of capital on 2013-01-07
  • GBP 400
(3 pages)
21 February 2012Registered office address changed from Apartment 61 Barclay House West Langlands Street Kilmarnock East Ayrshire KA1 2PR Scotland on 21 February 2012 (2 pages)
21 February 2012Registered office address changed from Apartment 61 Barclay House West Langlands Street Kilmarnock East Ayrshire KA1 2PR Scotland on 21 February 2012 (2 pages)
7 November 2011Company name changed phenix energy (uk) LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 November 2011Company name changed phenix energy (uk) LIMITED\certificate issued on 07/11/11
  • RES15 ‐ Change company name resolution on 2011-11-07
  • NM01 ‐ Change of name by resolution
(3 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
4 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)