PHOENIX BODYCENTRE LIMITED

PHOENIX BODYCENTRE LIMITED

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

    Company NamePHOENIX BODYCENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172135
    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 BODYCENTRE LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PHOENIX BODYCENTRE LIMITED located?

    Registered Office Address
    C/O Kpmg Llp
    319 St. Vincent Street
    G2 5AS Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of PHOENIX BODYCENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    PHOENIX BODY CENTRE LIMITEDFeb 07, 1997Feb 07, 1997

    What are the latest accounts for PHOENIX BODYCENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PHOENIX BODYCENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    22 pagesAM23(Scot)

    Administrator's progress report

    22 pagesAM10(Scot)

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

    1 pagesTM01

    Administrator's progress report

    23 pagesAM10(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(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 administrator's proposal

    41 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    17 pages2.15B(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)

    Total exemption full accounts made up to Mar 31, 2018

    5 pagesAA

    Confirmation statement made on Feb 07, 2018 with updates

    4 pagesCS01

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

    1 pagesAA01

    Total exemption full accounts made up to Jan 31, 2017

    5 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Registration of charge SC1721350002, created on Mar 07, 2017

    19 pagesMR01

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jan 31, 2016

    6 pagesAA

    Annual return made up to Feb 07, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2016

    Statement of capital on Mar 04, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of Thomas Munro as a director on Jan 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2015

    3 pagesAA

    Annual return made up to Feb 07, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2015

    Statement of capital on Mar 03, 2015

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jan 31, 2014

    7 pagesAA

    Annual return made up to Feb 07, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2014

    Statement of capital on Mar 06, 2014

    • Capital: GBP 100
    SH01

    Who are the officers of PHOENIX BODYCENTRE 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
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MUNRO, Thomas
    59
    Honeybank Crescent
    ML8 4BT Carluke
    Lanarkshire
    Director
    59
    Honeybank Crescent
    ML8 4BT Carluke
    Lanarkshire
    United KingdomBritish56482150001

    Who are the persons with significant control of PHOENIX BODYCENTRE 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 Acts
    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 BODYCENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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)
    Bond & floating charge
    Created On Sep 19, 1997
    Delivered On Oct 08, 1997
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Oct 08, 1997Registration of a charge (410)
    • Apr 19, 2017Satisfaction of a charge (MR04)

    Does PHOENIX BODYCENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2019Administration started
    Jan 30, 2020Administration 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

    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