PHOENIX MOTOWN LIMITED

PHOENIX MOTOWN LIMITED

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

    Company NamePHOENIX MOTOWN LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC172137
    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 MOTOWN 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 MOTOWN 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 MOTOWN LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for PHOENIX MOTOWN LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Move from Administration to Dissolution

    25 pagesAM23(Scot)

    Administrator's progress report

    25 pagesAM10(Scot)

    Administrator's progress report

    23 pagesAM10(Scot)

    Administrator's progress report

    22 pagesAM10(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

    Notice of extension of period of Administration

    4 pagesAM19(Scot)

    Administrator's progress report

    21 pagesAM10(Scot)

    Administrator's progress report

    20 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(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 Jul 31, 2019

    1 pagesTM01

    Administrator's progress report

    24 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

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

    20 pages2.15B(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

    45 pages2.16B(Scot)

    Statement of affairs with form 2.13B(Scot)

    18 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)

    Accounts for a small company made up to Mar 31, 2018

    9 pagesAA

    Confirmation statement made on Feb 07, 2018 with updates

    5 pagesCS01

    Termination of appointment of Tom Mckittrick as a director on Oct 31, 2017

    1 pagesTM01

    Who are the officers of PHOENIX MOTOWN 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 KingdomBritishChairman & Ceo55626920001
    DEVENNY, James
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    Secretary
    1 Stobs Drive
    Barrhead
    G78 1NZ Glasgow
    Lanarkshire
    BritishDealer Principal32919850002
    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 KingdomBritishDirector32919850002
    JOHNSTON, Colin Matthew
    4 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    Director
    4 Eastwood Avenue
    Giffnock
    G46 6LR Glasgow
    Lanarkshire
    United KingdomBritishFinance Director122214840001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCKITTRICK, Tom
    Airlie Street
    G12 9TP Glasgow
    38
    United Kingdom
    Director
    Airlie Street
    G12 9TP Glasgow
    38
    United Kingdom
    United KingdomBritishManager74724920003

    Who are the persons with significant control of PHOENIX MOTOWN 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 MOTOWN 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)
    • Apr 13, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Sep 18, 2002
    Delivered On Sep 26, 2002
    Outstanding
    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
    • Suzuki Financial Services Limited
    Transactions
    • Sep 26, 2002Registration of a charge (410)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 31, 1997
    Delivered On Nov 07, 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
    • Capital Bank PLC
    Transactions
    • Nov 07, 1997Registration of a charge (410)
    • Nov 26, 1997Alteration to a floating charge (466 Scot)
    • Mar 26, 2003Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Floating charge
    Created On Oct 31, 1997
    Delivered On Nov 06, 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
    • Ge Capital Bank Limited
    Transactions
    • Nov 06, 1997Registration of a charge (410)
    • Dec 02, 1997Alteration to a floating charge (466 Scot)
    • May 25, 2001Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    Bond & floating charge
    Created On Oct 31, 1997
    Delivered On Nov 06, 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
    • Chartered Trust PLC
    Transactions
    • Nov 06, 1997Registration of a charge (410)
    • Nov 28, 1997Alteration to a floating charge (466 Scot)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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)
    • Dec 04, 1997Alteration to a floating charge (466 Scot)
    • Nov 15, 2002Alteration to a floating charge (466 Scot)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does PHOENIX MOTOWN LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2019Administration started
    Jan 27, 2023Administration 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