PHOENIX HONDA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NamePHOENIX HONDA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC142872
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of PHOENIX HONDA LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Maintenance and repair of motor vehicles (45200) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Retail trade of motor vehicle parts and accessories (45320) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is PHOENIX HONDA LIMITED located?

    Registered Office Address
    C/O Interpath Ltd
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PHOENIX HONDA LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PHOENIX HONDA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    22 pagesLIQ14(Scot)

    Registered office address changed from C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS to C/O Interpath Ltd 5th Floor 130 st. Vincent Street Glasgow G2 5HF on Feb 07, 2022

    2 pagesAD01

    Move from Administration case to Creditor's Voluntary Liquidation

    25 pagesAM22(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

    Termination of appointment of Colin Matthew Johnston as a director on Jan 31, 2019

    1 pagesTM01

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Statement of affairs with form 2.13B(Scot)/2.14B(Scot)

    21 pages2.15B(Scot)

    legacy

    1 pages2.18B(Scot)

    Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS on Apr 03, 2019

    2 pagesAD01

    Statement of affairs with form 2.13B(Scot)

    18 pages2.15B(Scot)

    Statement of administrator's proposal

    46 pages2.16B(Scot)

    Registered office address changed from Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH to Phoenix Retail Park Linwood Road Paisley Renfrewshire PA1 2BH on Feb 19, 2019

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Full accounts made up to Mar 31, 2018

    22 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Confirmation statement made on Feb 25, 2018 with no updates

    3 pagesCS01

    Current accounting period extended from Jan 31, 2018 to Mar 31, 2018

    1 pagesAA01

    Full accounts made up to Jan 31, 2017

    20 pagesAA

    Alterations to floating charge SC1428720011

    18 pages466(Scot)

    Satisfaction of charge 2 in full

    1 pagesMR04

    Alterations to floating charge 9

    38 pages466(Scot)

    Who are the officers of PHOENIX HONDA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCGUIRE, John
    4 Capelrig Lane
    Newton Mearns
    G77 6XZ Glasgow
    Director
    4 Capelrig Lane
    Newton Mearns
    G77 6XZ Glasgow
    United KingdomBritish55626920001
    DEVENNY, James
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    Secretary
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    British32919850002
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    DEVENNY, James
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    Director
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    United KingdomBritish32919850002
    JOHNSTON, Colin Matthew
    4 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    4 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    United KingdomBritish122214840001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    WOOD, John
    55 Linndale Drive
    Carmunnock
    G45 0QE Glasgow
    Director
    55 Linndale Drive
    Carmunnock
    G45 0QE Glasgow
    United KingdomBritish40254280003

    Who are the persons with significant control of PHOENIX HONDA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Phoenix Car Company Limited
    Phoenix Business Park
    Linwood Road
    PA1 2BH Paisley
    Head Office
    Renfrewshire
    Scotland
    Apr 06, 2016
    Phoenix Business Park
    Linwood Road
    PA1 2BH Paisley
    Head Office
    Renfrewshire
    Scotland
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc173815
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does PHOENIX HONDA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 30, 2017
    Delivered On Apr 11, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Honda Finance Europe PLC
    Transactions
    • Apr 11, 2017Registration of a charge (MR01)
    • Apr 25, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    A registered charge
    Created On Mar 07, 2017
    Delivered On Mar 13, 2017
    Outstanding
    Brief description
    A floating charge over all assets and undertaking.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Mar 13, 2017Registration of a charge (MR01)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Apr 23, 2007
    Delivered On Apr 28, 2007
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    All new and used motor vehicles forming or which may at ant time or from time to time form part of the companys stock of motor vehicles and over the proceeds of any insurance policies effected over such motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Honda Finance Europe PLC
    Transactions
    • Apr 28, 2007Alteration to a floating charge (466 Scot)
    • Apr 28, 2007Registration of a charge (410)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Dec 10, 2003
    Delivered On Dec 20, 2003
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All new used motor vehicles forming or which may at any time or from time to time form part of the company's stock of motor vehicles and over the proceeds of any insurance policies effeected over such motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Honda Finance Europe Limited
    Transactions
    • Dec 20, 2003Registration of a charge (410)
    • Apr 16, 2018Satisfaction of a charge (MR04)
    Floating charge
    Created On Feb 20, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Ge Capital Bank Limited T/a Ge Capital Woodchester
    Transactions
    • Feb 23, 2001Registration of a charge (410)
    • Mar 07, 2001Alteration to a floating charge (466 Scot)
    • Feb 19, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Nov 09, 1998
    Delivered On Nov 19, 1998
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All used motor vehicles.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Nov 19, 1998Registration of a charge (410)
    • Nov 19, 1998Alteration to a floating charge (466 Scot)
    • Apr 17, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Jul 29, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    All used car stock and the proceeds of sale thereof that may from time to time belong to the company insofar as title does not already vest in chartered.
    Contains Floating Charge: Yes
    Persons Entitled
    • Chartered Trust PLC
    Transactions
    • Aug 05, 1994Registration of a charge (410)
    • Aug 05, 1994Alteration to a floating charge (466 Scot)
    • Nov 26, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On Jul 22, 1993
    Delivered On Aug 03, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground extending to 1.08 acres lying on or towards the north of linwood road, paisley, renfrewshire title no ren 075166.
    Persons Entitled
    • The First Personal Bank PLC
    Transactions
    • Aug 03, 1993Registration of a charge (410)
    • Aug 23, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 26, 1994Statement of satisfaction of a charge in full or part (419a)
    • Aug 31, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Jul 12, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The First Personal Bank PLC
    Transactions
    • Jul 16, 1993Registration of a charge (410)
    • Sep 09, 1993Alteration to a floating charge (466 Scot)
    • Aug 23, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Standard security
    Created On May 20, 1993
    Delivered On May 24, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    1.08 acre lying to the north of linwood road paisley renfrewshire within the tilbury phoenix limited development known as the phoenix title no REN075166.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 24, 1993Registration of a charge (410)
    • Apr 16, 2018Satisfaction of a charge (MR04)
    Bond & floating charge
    Created On May 19, 1993
    Delivered On Jun 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 04, 1993Registration of a charge (410)
    • Sep 09, 1993Alteration to a floating charge (466 Scot)
    • Aug 17, 1994Alteration to a floating charge (466 Scot)
    • Nov 27, 1998Alteration to a floating charge (466 Scot)
    • Mar 14, 2001Alteration to a floating charge (466 Scot)
    • Dec 20, 2003Alteration to a floating charge (466 Scot)
    • May 02, 2007Alteration to a floating charge (466 Scot)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does PHOENIX HONDA LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2019Administration started
    Jan 20, 2021Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    practitioner
    1 Marischal Square
    Broad Street
    AB10 1DD Aberdeen
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    practitioner
    319 St Vincent Street
    G2 5AS Glasgow
    2
    DateType
    Jan 20, 2021Commencement of winding up
    May 22, 2024Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    proposed liquidator
    Saltire Court, 20 Castle Terrace
    EH1 2EG Edinburgh
    Geoffrey Isaac Jacobs
    319 St Vincent Street
    G2 5AS Glasgow
    proposed liquidator
    319 St Vincent Street
    G2 5AS Glasgow
    Notesscottish-insolvency-info

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0