Company NamePhoenix Distribution Systems Limited
Company StatusDissolved
Company Number06706019
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 6 months ago)
Dissolution Date22 February 2022 (2 years, 1 month ago)
Previous NameCobco 886 Limited

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Stephen William Anderson
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(9 years after company formation)
Appointment Duration4 years, 4 months (closed 22 February 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Maximilian Martin Wachter
Date of BirthDecember 1986 (Born 37 years ago)
NationalityGerman
StatusClosed
Appointed01 December 2020(12 years, 2 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2022)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameStephen John William Marks
StatusClosed
Appointed23 December 2020(12 years, 3 months after company formation)
Appointment Duration1 year, 2 months (closed 22 February 2022)
RoleCompany Director
Correspondence AddressC/O Phoenix Medical Supplies Ltd Rivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Christopher Hewetson
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroughton Lodge High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Secretary NameLouise Hewetson
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressCroughton Lodge High Street
Croughton
Brackley
Northamptonshire
NN13 5LT
Director NameMr Terence Avis
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLong Spinney
29 Clavering Walk, Cooden
Bexhill On Sea
East Sussex
TN39 4TW
Director NameMr Anthony James Patrick Chick
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton Mead
The Outwoods
Newport
Shropshire
TF10 9EB
Director NameMr Paul Jonathan Smith
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months (resigned 01 October 2017)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Kevin Robert Hudson
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2009(4 months, 2 weeks after company formation)
Appointment Duration12 years, 5 months (resigned 31 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMichael Peter Blakeman
NationalityBritish
StatusResigned
Appointed09 February 2009(4 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 10 March 2019)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameStefan Pflug
Date of BirthApril 1967 (Born 57 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2009(7 months, 1 week after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 2012)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Director NameMr Craig Spurdle
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2011(3 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 31 January 2019)
RoleHead Of Information Services
Country of ResidenceEngland
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
Secretary NameMrs Annabelle Burton
StatusResigned
Appointed13 May 2019(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 2020)
RoleCompany Director
Correspondence AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ

Contact

Websitewww.myp-i-n.co.uk

Location

Registered AddressRivington Road
Whitehouse Industrial Estate
Runcorn
Cheshire
WA7 3DJ
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn
Address Matches8 other UK companies use this postal address

Financials

Year2013
Turnover£506,000
Net Worth£187,000
Cash£285,000
Current Liabilities£188,000

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Filing History

4 January 2021Termination of appointment of Annabelle Burton as a secretary on 23 December 2020 (1 page)
4 January 2021Appointment of Maximilian Martin Wachter as a director on 1 December 2020 (2 pages)
4 January 2021Appointment of Stephen John William Marks as a secretary on 23 December 2020 (2 pages)
2 October 2020Confirmation statement made on 24 September 2020 with updates (4 pages)
2 October 2020Change of details for Phoenix Healthcare Distribution Limited as a person with significant control on 6 April 2016 (2 pages)
1 October 2020Change of details for a person with significant control (2 pages)
4 August 2020Accounts for a dormant company made up to 31 January 2020 (3 pages)
26 September 2019Confirmation statement made on 24 September 2019 with no updates (3 pages)
23 July 2019Accounts for a dormant company made up to 31 January 2019 (10 pages)
20 May 2019Appointment of Mrs Annabelle Burton as a secretary on 13 May 2019 (2 pages)
11 March 2019Termination of appointment of Michael Peter Blakeman as a secretary on 10 March 2019 (1 page)
31 January 2019Termination of appointment of Craig Spurdle as a director on 31 January 2019 (1 page)
24 September 2018Confirmation statement made on 24 September 2018 with no updates (3 pages)
4 July 2018Full accounts made up to 31 January 2018 (21 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Notification of Alan Fairfield as a person with significant control on 1 May 2017 (2 pages)
4 October 2017Termination of appointment of Paul Jonathan Smith as a director on 1 October 2017 (1 page)
4 October 2017Notification of Alan Fairfield as a person with significant control on 1 May 2017 (2 pages)
4 October 2017Appointment of Mr Stephen William Anderson as a director on 1 October 2017 (2 pages)
25 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
25 September 2017Cessation of Jason Stuart Hollins as a person with significant control on 1 August 2016 (1 page)
25 September 2017Cessation of John Angus Preston as a person with significant control on 1 September 2017 (1 page)
25 September 2017Cessation of Jason Stuart Hollins as a person with significant control on 1 August 2016 (1 page)
25 September 2017Cessation of Paul Jonathan Smith as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of Craig Spurdle as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of John Angus Preston as a person with significant control on 1 September 2017 (1 page)
25 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of Michael Peter Blakeman as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of Craig Spurdle as a person with significant control on 6 April 2016 (1 page)
25 September 2017Cessation of Kevin Robert Hudson as a person with significant control on 6 April 2016 (1 page)
18 April 2017Full accounts made up to 31 January 2017 (20 pages)
18 April 2017Full accounts made up to 31 January 2017 (20 pages)
3 November 2016Full accounts made up to 31 January 2016 (24 pages)
3 November 2016Full accounts made up to 31 January 2016 (24 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (12 pages)
26 September 2016Confirmation statement made on 24 September 2016 with updates (12 pages)
2 November 2015Full accounts made up to 31 January 2015 (17 pages)
2 November 2015Full accounts made up to 31 January 2015 (17 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,130,000
(4 pages)
24 September 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 5,130,000
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,130,000
(4 pages)
30 September 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 5,130,000
(4 pages)
24 September 2014Full accounts made up to 31 January 2014 (17 pages)
24 September 2014Full accounts made up to 31 January 2014 (17 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
9 June 2014Director's details changed for Mr Kevin Robert Hudson on 1 June 2014 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
27 November 2013Director's details changed for Mr Kevin Robert Hudson on 22 November 2013 (2 pages)
22 October 2013Full accounts made up to 31 January 2013 (17 pages)
22 October 2013Full accounts made up to 31 January 2013 (17 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,129,901
(4 pages)
1 October 2013Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5,129,901
(4 pages)
15 November 2012Auditor's resignation (3 pages)
15 November 2012Auditor's resignation (3 pages)
14 November 2012Auditor's resignation (2 pages)
14 November 2012Auditor's resignation (2 pages)
22 October 2012Section 519 (2 pages)
22 October 2012Section 519 (2 pages)
10 October 2012Full accounts made up to 31 January 2012 (17 pages)
10 October 2012Full accounts made up to 31 January 2012 (17 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
27 April 2012Termination of appointment of Stefan Pflug as a director (1 page)
2 November 2011Appointment of Mr Craig Spurdle as a director (2 pages)
2 November 2011Appointment of Mr Craig Spurdle as a director (2 pages)
27 September 2011Director's details changed for Stefan Pflug on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Jonathan Smith on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Stefan Pflug on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Kevin Robert Hudson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Kevin Robert Hudson on 27 September 2011 (2 pages)
27 September 2011Director's details changed for Mr Paul Jonathan Smith on 27 September 2011 (2 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
27 September 2011Secretary's details changed for Michael Peter Blakeman on 27 September 2011 (1 page)
27 September 2011Secretary's details changed for Michael Peter Blakeman on 27 September 2011 (1 page)
9 September 2011Full accounts made up to 31 January 2011 (16 pages)
9 September 2011Full accounts made up to 31 January 2011 (16 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 24 September 2010 with a full list of shareholders (6 pages)
25 June 2010Full accounts made up to 31 January 2010 (16 pages)
25 June 2010Full accounts made up to 31 January 2010 (16 pages)
23 June 2010Statement of capital following an allotment of shares on 9 February 2009
  • GBP 5,129,901
(3 pages)
23 June 2010Statement of capital following an allotment of shares on 9 February 2009
  • GBP 5,129,901
(3 pages)
23 June 2010Statement of capital following an allotment of shares on 9 February 2009
  • GBP 5,129,901
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 May 2010Resolutions
  • RES13 ‐ Company business 18/05/2010
(3 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
25 September 2009Return made up to 24/09/09; full list of members (4 pages)
22 June 2009Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
22 June 2009Accounting reference date extended from 30/09/2009 to 31/01/2010 (1 page)
20 May 2009Director appointed stefan pflug (3 pages)
20 May 2009Director appointed stefan pflug (3 pages)
17 March 2009Appointment terminated director christopher hewetson (1 page)
17 March 2009Appointment terminated director christopher hewetson (1 page)
10 March 2009Director appointed kevin robert hudson (9 pages)
10 March 2009Director appointed kevin robert hudson (9 pages)
10 March 2009Appointment terminated director terence avis (1 page)
10 March 2009Registered office changed on 10/03/2009 from 7 west bar street banbury oxfordshire OX16 9SD (1 page)
10 March 2009Secretary appointed michael peter blakeman (2 pages)
10 March 2009Secretary appointed michael peter blakeman (2 pages)
10 March 2009Registered office changed on 10/03/2009 from 7 west bar street banbury oxfordshire OX16 9SD (1 page)
10 March 2009Appointment terminated director anthony chick (1 page)
10 March 2009Appointment terminated secretary louise hewetson (1 page)
10 March 2009Director appointed paul jonathan smith (27 pages)
10 March 2009Appointment terminated director terence avis (1 page)
10 March 2009Director appointed paul jonathan smith (27 pages)
10 March 2009Appointment terminated secretary louise hewetson (1 page)
10 March 2009Appointment terminated director anthony chick (1 page)
23 February 2009Director appointed anthony james patrick chick (2 pages)
23 February 2009Memorandum and Articles of Association (4 pages)
23 February 2009Memorandum and Articles of Association (4 pages)
23 February 2009Director appointed terence avis (2 pages)
23 February 2009Director appointed terence avis (2 pages)
23 February 2009Director appointed anthony james patrick chick (2 pages)
17 February 2009Company name changed cobco 886 LIMITED\certificate issued on 18/02/09 (3 pages)
17 February 2009Company name changed cobco 886 LIMITED\certificate issued on 18/02/09 (3 pages)
12 February 2009Nc inc already adjusted 30/01/09 (1 page)
12 February 2009Nc inc already adjusted 30/01/09 (1 page)
9 February 2009S-div (2 pages)
9 February 2009Resolutions
  • RES13 ‐ Subdivision 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2009Resolutions
  • RES13 ‐ Subdivision 30/01/2009
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 February 2009S-div (2 pages)
24 September 2008Incorporation (18 pages)
24 September 2008Registered office changed on 24/09/2008 from croughton lodge high street croughton brackley northamptonshire NN13 5LT (1 page)
24 September 2008Incorporation (18 pages)
24 September 2008Registered office changed on 24/09/2008 from croughton lodge high street croughton brackley northamptonshire NN13 5LT (1 page)