THE PHOENIX CAR COMPANY LIMITED
Overview
Company Name | THE PHOENIX CAR COMPANY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC173815 |
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 THE PHOENIX CAR COMPANY 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
Where is THE PHOENIX CAR COMPANY 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 THE PHOENIX CAR COMPANY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for THE PHOENIX CAR COMPANY LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Final account prior to dissolution in CVL | 23 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 | 23 pages | AM10(Scot) | ||
Administrator's progress report | 24 pages | AM10(Scot) | ||
Termination of appointment of Colin Matthew Johnston as a director on Jul 31, 2019 | 1 pages | TM01 | ||
Administrator's progress report | 26 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) | 24 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) | 20 pages | 2.15B(Scot) | ||
Statement of administrator's proposal | 49 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) | ||
Group of companies' accounts made up to Mar 31, 2018 | 34 pages | AA | ||
Confirmation statement made on Feb 25, 2018 with updates | 4 pages | CS01 | ||
Termination of appointment of Russell Craig Smith as a director on Feb 28, 2018 | 1 pages | TM01 | ||
Current accounting period extended from Jan 31, 2018 to Mar 31, 2018 | 1 pages | AA01 | ||
Group of companies' accounts made up to Jan 31, 2017 | 31 pages | AA | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Alterations to floating charge SC1738150016 | 74 pages | 466(Scot) | ||
Alterations to floating charge SC1738150017 | 74 pages | 466(Scot) | ||
Alterations to floating charge SC1738150018 | 70 pages | 466(Scot) | ||
Who are the officers of THE PHOENIX CAR COMPANY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUBNER, Deborah Ann | Director | 5th Floor 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | United Kingdom | British | Sales & Communications Director | 164342560001 | ||||
MCGUIRE, John | Director | 4 Capelrig Lane Newton Mearns G77 6XZ Glasgow | United Kingdom | British | Chairman & Ceo | 55626920001 | ||||
DEVENNY, James | Secretary | 1 Stobs Drive Barrhead G78 1NZ Glasgow Lanarkshire | British | Dealer Principal | 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 | Dealer Principal | 32919850002 | ||||
JOHNSTON, Colin Matthew | Director | 4 Eastwood Avenue Giffnock G46 6LR Glasgow Lanarkshire | United Kingdom | British | Finance Director | 122214840001 | ||||
MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
SMITH, Russell Craig | Director | Phoenix Retail Park Linwood Road PA1 2BH Paisley Renfrewshire | Scotland | British | Managing Director | 168871440001 | ||||
TYRRELL, James | Director | Phoenix Retail Park Linwood Road PA1 2BH Paisley Renfrewshire | England | British | Non Executive Director | 70330040003 |
Who are the persons with significant control of THE PHOENIX CAR COMPANY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr John Mcguire | Apr 06, 2016 | 5th Floor 130 St. Vincent Street G2 5HF Glasgow C/O Interpath Ltd | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does THE PHOENIX CAR COMPANY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 04, 2017 Delivered On Apr 10, 2017 | Outstanding | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
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
| ||||
| ||||
A registered charge | Created On Sep 02, 2013 Delivered On Sep 12, 2013 | Outstanding | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Oct 22, 2009 Delivered On Nov 12, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking & all property & assets present & future, including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jan 31, 2008 Delivered On Feb 19, 2008 | Outstanding | Amount secured All sums due or to become due | |
Short particulars All new and used motor vehicles made available to the company by or funded by hfe. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Bond & floating charge | Created On Jan 30, 2008 Delivered On Feb 06, 2008 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The company's whole right title and interest in all used motor vehicles (including without prejudice to the generality of the foregoing all passenger cars, commercial vehicles, tractors, trailers, caravans and all motor parts and accessories belonging to such motor vehicles) which are from time to time in the company's ownership possession or control. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jan 23, 2004 Delivered On Jan 28, 2004 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All new and used motor vehicles. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Jan 23, 2004 Delivered On Jan 28, 2004 | 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 Jul 16, 2003 Delivered On Aug 05, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at kerse road, stirling STG12747 stg 13914 STG11559. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Feb 23, 1999 Delivered On Feb 26, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Main street and bankside, bainsford, falkirk. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
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
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Sep 16, 1997 Delivered On Sep 24, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 2 acres at linwood. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Apr 18, 1997 Delivered On Apr 30, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Area of ground extending to four acres or thereby lying to the north of linwood road,paisley,renfrewshire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Apr 04, 1997 Delivered On Apr 08, 1997 | 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 THE PHOENIX CAR COMPANY 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