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 Textiles Ltd
Phoenix Textiles Ltd is a liquidation company incorporated on 25 July 2017 with the registered office located in Ipswich, Suffolk. Phoenix Textiles Ltd was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
10881829
Private limited company
Age
8 years
Incorporated
25 July 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
989 days
Dated
4 February 2022
(3 years ago)
Next confirmation dated
4 February 2023
Was due on
18 February 2023
(2 years 8 months ago)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Aug
⟶
31 Jul 2021
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 July 2022
Was due on
30 April 2023
(2 years 6 months ago)
Learn more about Phoenix Textiles Ltd
Contact
Update Details
Address
50 Princes Street
Ipswich
IP1 1RJ
England
Address changed on
22 Dec 2022
(2 years 10 months ago)
Previous address was
Unit 4 Shannon Road Leeds LS9 8EZ England
Companies in IP1 1RJ
Telephone
Unreported
Email
Unreported
Website
Phoenixathome.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Daniel Stanley
Director • PSC • Manager • British • Lives in England • Born in Nov 1980
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2018–2021)
Period Ended
31 Jul 2021
For period
31 Jul
⟶
31 Jul 2021
Traded for
12 months
Cash in Bank
£1.25K
Decreased by £52.97K (-98%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£265.48K
Increased by £123.03K (+86%)
Total Liabilities
-£312.26K
Increased by £162.25K (+108%)
Net Assets
-£46.78K
Decreased by £39.22K (+518%)
Debt Ratio (%)
118%
Increased by 12.31% (+12%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
2 Years 7 Months Ago on 27 Mar 2023
Registered Address Changed
2 Years 10 Months Ago on 22 Dec 2022
Compulsory Strike-Off Discontinued
3 Years Ago on 9 Jul 2022
Full Accounts Submitted
3 Years Ago on 8 Jul 2022
Registered Address Changed
3 Years Ago on 29 Jun 2022
Compulsory Gazette Notice
3 Years Ago on 28 Jun 2022
Mr Danial Stanley Details Changed
3 Years Ago on 7 Feb 2022
Mr Danial Stanley (PSC) Details Changed
3 Years Ago on 7 Feb 2022
Eva Sophia Rosa Robinson Resigned
3 Years Ago on 4 Feb 2022
Eva Sophia Rosa Robinson (PSC) Resigned
3 Years Ago on 4 Feb 2022
Get Alerts
Get Credit Report
Discover Phoenix Textiles Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 27 Mar 2023
Elect to keep the directors' register information on the public register
Submitted on 4 Jan 2023
Registered office address changed from Unit 4 Shannon Road Leeds LS9 8EZ England to 50 Princes Street Ipswich IP1 1RJ on 22 December 2022
Submitted on 22 Dec 2022
Withdrawal of the directors' register information from the public register
Submitted on 22 Dec 2022
Elect to keep the directors' register information on the public register
Submitted on 19 Dec 2022
Compulsory strike-off action has been discontinued
Submitted on 9 Jul 2022
Total exemption full accounts made up to 31 July 2021
Submitted on 8 Jul 2022
Registered office address changed from Unit 2 44 Dolly Lane Leeds LS9 7NN England to Unit 4 Shannon Road Leeds LS9 8EZ on 29 June 2022
Submitted on 29 Jun 2022
First Gazette notice for compulsory strike-off
Submitted on 28 Jun 2022
Change of details for Mr Danial Stanley as a person with significant control on 7 February 2022
Submitted on 8 Feb 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