PHOENIX HONDA LIMITED
Overview
| Company Name | PHOENIX HONDA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC142872 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PHOENIX HONDA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for PHOENIX HONDA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in CVL | 22 pages | LIQ14(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 pages | AD01 | ||
Move from Administration case to Creditor's Voluntary Liquidation | 25 pages | AM22(Scot) | ||
Administrator's progress report | 22 pages | AM10(Scot) | ||
Administrator's progress report | 22 pages | AM10(Scot) | ||
Termination of appointment of Colin Matthew Johnston as a director on Jan 31, 2019 | 1 pages | TM01 | ||
Administrator's progress report | 24 pages | AM10(Scot) | ||
Notice of extension of period of Administration | 3 pages | AM19(Scot) | ||
Statement of affairs with form 2.13B(Scot)/2.14B(Scot) | 21 pages | 2.15B(Scot) | ||
legacy | 1 pages | 2.18B(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 pages | AD01 | ||
Statement of affairs with form 2.13B(Scot) | 18 pages | 2.15B(Scot) | ||
Statement of administrator's proposal | 46 pages | 2.16B(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 pages | AD01 | ||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||
Full accounts made up to Mar 31, 2018 | 22 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Satisfaction of charge 8 in full | 1 pages | MR04 | ||
Confirmation statement made on Feb 25, 2018 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Full accounts made up to Jan 31, 2017 | 20 pages | AA | ||
Alterations to floating charge SC1428720011 | 18 pages | 466(Scot) | ||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||
Alterations to floating charge 9 | 38 pages | 466(Scot) | ||
Who are the officers of PHOENIX HONDA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCGUIRE, John | Director | 4 Capelrig Lane Newton Mearns G77 6XZ Glasgow | United Kingdom | British | 55626920001 | |||||
| DEVENNY, James | Secretary | 1 Stobs Drive Barrhead G78 1NZ Glasgow Lanarkshire | British | 32919850002 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| DEVENNY, James | Director | 1 Stobs Drive Barrhead G78 1NZ Glasgow Lanarkshire | United Kingdom | British | 32919850002 | |||||
| JOHNSTON, Colin Matthew | Director | 4 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | United Kingdom | British | 122214840001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| WOOD, John | Director | 55 Linndale Drive Carmunnock G45 0QE Glasgow | United Kingdom | British | 40254280003 |
Who are the persons with significant control of PHOENIX HONDA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| The Phoenix Car Company Limited | Apr 06, 2016 | Phoenix Business Park Linwood Road PA1 2BH Paisley Head Office Renfrewshire Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does PHOENIX HONDA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| ||||
Does PHOENIX HONDA LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
|
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