Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Phoenix Purchasing Limited
Phoenix Purchasing Limited is a liquidation company incorporated on 10 October 2016 with the registered office located in Sutton, Greater London. Phoenix Purchasing Limited was registered 9 years ago.
Watch Company
Status
Liquidation
In voluntary liquidation since
2 years 10 months ago
Company No
10420014
Private limited company
Age
9 years
Incorporated
10 October 2016
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
751 days
Dated
9 October 2022
(3 years ago)
Next confirmation dated
9 October 2023
Was due on
23 October 2023
(2 years ago)
Last change occurred
7 years ago
Accounts
Overdue
Accounts overdue by
835 days
For period
1 Nov
⟶
31 Oct 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 October 2022
Was due on
31 July 2023
(2 years 3 months ago)
Learn more about Phoenix Purchasing Limited
Contact
Update Details
Address
Allen House
1 Westmead Road
Sutton
Surrey
SM1 4LA
Address changed on
23 Jan 2023
(2 years 9 months ago)
Previous address was
12 Church Walk Thames Ditton KT7 0NW
Companies in SM1 4LA
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
1
Shareholders
2
Controllers (PSC)
1
Gavin Edward Bacon
Director • British • Lives in England • Born in Jun 1975
Mr Gavin Edward Bacon
PSC • British • Lives in England • Born in Jun 1975
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The French Kitchen Gourmet Food Company Limited
Gavin Edward Bacon is a mutual person.
Active
Thames Ditton Gin Ltd
Gavin Edward Bacon is a mutual person.
Active
GB Hospitality Procurement Ltd
Gavin Edward Bacon is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2021)
Period Ended
31 Oct 2021
For period
31 Oct
⟶
31 Oct 2021
Traded for
12 months
Cash in Bank
Unreported
Decreased by £4K (-100%)
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£169.2K
Increased by £27.34K (+19%)
Total Liabilities
-£166.33K
Increased by £25.97K (+19%)
Net Assets
£2.87K
Increased by £1.37K (+92%)
Debt Ratio (%)
98%
Decreased by 0.64% (-1%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
2 Years 9 Months Ago on 23 Jan 2023
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 4 Jan 2023
Registered Address Changed
2 Years 11 Months Ago on 1 Dec 2022
Confirmation Submitted
2 Years 12 Months Ago on 14 Nov 2022
Full Accounts Submitted
3 Years Ago on 23 May 2022
New Charge Registered
3 Years Ago on 7 Mar 2022
Confirmation Submitted
4 Years Ago on 13 Oct 2021
Full Accounts Submitted
4 Years Ago on 5 Jul 2021
Confirmation Submitted
4 Years Ago on 24 Nov 2020
Full Accounts Submitted
5 Years Ago on 24 Jun 2020
Get Alerts
Get Credit Report
Discover Phoenix Purchasing Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 16 November 2024
Submitted on 27 Dec 2024
Liquidators' statement of receipts and payments to 16 November 2023
Submitted on 4 Dec 2024
Resolutions
Submitted on 23 Jan 2024
Registered office address changed from 12 Church Walk Thames Ditton KT7 0NW to Allen House 1 Westmead Road Sutton Surrey SM1 4LA on 23 January 2023
Submitted on 23 Jan 2023
Appointment of a voluntary liquidator
Submitted on 4 Jan 2023
Statement of affairs
Submitted on 1 Dec 2022
Registered office address changed from 12 Church Walk Thames Ditton KT7 0NW United Kingdom to 12 Church Walk Thames Ditton KT7 0NW on 1 December 2022
Submitted on 1 Dec 2022
Confirmation statement made on 9 October 2022 with no updates
Submitted on 14 Nov 2022
Total exemption full accounts made up to 31 October 2021
Submitted on 23 May 2022
Registration of charge 104200140001, created on 7 March 2022
Submitted on 11 Mar 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs