THE PHOENIX CAR COMPANY LIMITED

THE PHOENIX CAR COMPANY LIMITED

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

    Company NameTHE PHOENIX CAR COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC173815
    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 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 AddressNo

    What are the latest accounts for THE PHOENIX CAR COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2018

    What are the latest filings for THE PHOENIX CAR COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Final account prior to dissolution in CVL

    23 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

    23 pagesAM10(Scot)

    Administrator's progress report

    24 pagesAM10(Scot)

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

    1 pagesTM01

    Administrator's progress report

    26 pagesAM10(Scot)

    Notice of extension of period of Administration

    3 pagesAM19(Scot)

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

    24 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)

    20 pages2.15B(Scot)

    Statement of administrator's proposal

    49 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)

    Group of companies' accounts made up to Mar 31, 2018

    34 pagesAA

    Confirmation statement made on Feb 25, 2018 with updates

    4 pagesCS01

    Termination of appointment of Russell Craig Smith as a director on Feb 28, 2018

    1 pagesTM01

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

    1 pagesAA01

    Group of companies' accounts made up to Jan 31, 2017

    31 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Alterations to floating charge SC1738150016

    74 pages466(Scot)

    Alterations to floating charge SC1738150017

    74 pages466(Scot)

    Alterations to floating charge SC1738150018

    70 pages466(Scot)

    Who are the officers of THE PHOENIX CAR COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUBNER, Deborah Ann
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    Director
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    United KingdomBritishSales & Communications Director164342560001
    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 KingdomBritishDealer Principal32919850002
    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
    SMITH, Russell Craig
    Phoenix Retail Park
    Linwood Road
    PA1 2BH Paisley
    Renfrewshire
    Director
    Phoenix Retail Park
    Linwood Road
    PA1 2BH Paisley
    Renfrewshire
    ScotlandBritishManaging Director168871440001
    TYRRELL, James
    Phoenix Retail Park
    Linwood Road
    PA1 2BH Paisley
    Renfrewshire
    Director
    Phoenix Retail Park
    Linwood Road
    PA1 2BH Paisley
    Renfrewshire
    EnglandBritishNon Executive Director70330040003

    Who are the persons with significant control of THE PHOENIX CAR COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Mcguire
    5th Floor 130 St. Vincent Street
    G2 5HF Glasgow
    C/O Interpath Ltd
    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
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does THE PHOENIX CAR COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Shogun Finance Limited
    Transactions
    • Apr 10, 2017Registration of a charge (MR01)
    • Apr 12, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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 12, 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 13, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Hyundai Capital UK Limited
    Transactions
    • Sep 12, 2013Registration of a charge (MR01)
    • Sep 14, 2013Alteration to a floating charge (466 Scot)
    • Apr 15, 2017Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Santander Consumer (UK) PLC
    Transactions
    • Nov 12, 2009Registration of a charge (MG01s)
    • Mar 25, 2011Alteration to a floating charge (466 Scot)
    • Feb 25, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 14, 2013Alteration to a floating charge (466 Scot)
    • Dec 13, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Honda Finance Europe PLC
    Transactions
    • Feb 19, 2008Registration of a charge (410)
    • Mar 04, 2008Alteration to a floating charge (466 Scot)
    • Feb 25, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 19, 2013Alteration to a floating charge (466 Scot)
    • Has Alterations to Order: Yes
    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
    • Ge Capital Bank Limited
    Transactions
    • Feb 06, 2008Registration of a charge (410)
    • Feb 26, 2008Alteration to a floating charge (466 Scot)
    • Feb 27, 2008
    • Mar 25, 2011Alteration to a floating charge (466 Scot)
    • Mar 01, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Dec 29, 2016Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes
    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
    • Fce Bank PLC
    Transactions
    • Jan 28, 2004Registration of a charge (410)
    • Oct 12, 2004Alteration to a floating charge (466 Scot)
    • Apr 01, 2005Alteration to a floating charge (466 Scot)
    • Nov 21, 2005Alteration to a floating charge (466 Scot)
    • Jan 29, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • Fce Bank PLC
    Transactions
    • Jan 28, 2004Registration of a charge (410)
    • Oct 08, 2004Alteration to a floating charge (466 Scot)
    • Apr 01, 2005Alteration to a floating charge (466 Scot)
    • Jan 29, 2011Statement of satisfaction of a floating charge (MG03s)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 2003Registration of a charge (410)
    • Mar 23, 2017Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 26, 1999Registration of a charge (410)
    • Mar 23, 2017Satisfaction of a charge (MR04)
    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)
    • Oct 12, 2004Alteration to a floating charge (466 Scot)
    • Apr 01, 2005Alteration to a floating charge (466 Scot)
    • Nov 22, 2005Alteration to a floating charge (466 Scot)
    • Mar 02, 2006Alteration to a floating charge (466 Scot)
    • Mar 31, 2011Alteration to a floating charge (466 Scot)
    • Feb 25, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 20, 2013Alteration to a floating charge (466 Scot)
    • Dec 29, 2016Satisfaction of a charge (MR04)
    • 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)
    • Jan 20, 2004Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 24, 1997Registration of a charge (410)
    • Jul 04, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 30, 1997Registration of a charge (410)
    • Jul 04, 2016Satisfaction of a charge (MR04)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 08, 1997Registration of a charge (410)
    • Dec 04, 1997Alteration to a floating charge (466 Scot)
    • Oct 19, 2004Alteration to a floating charge (466 Scot)
    • Mar 18, 2005Alteration to a floating charge (466 Scot)
    • Nov 22, 2005Alteration to a floating charge (466 Scot)
    • Feb 20, 2006Alteration to a floating charge (466 Scot)
    • Feb 28, 2008Alteration to a floating charge (466 Scot)
    • Mar 26, 2011Alteration to a floating charge (466 Scot)
    • Feb 25, 2012Statement that part or whole of property from a floating charge has been released (MG05s)
    • Sep 20, 2013Alteration to a floating charge (466 Scot)
    • Apr 19, 2017Satisfaction of a charge (MR04)
    • Has Alterations to Order: Yes

    Does THE PHOENIX CAR COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 06, 2019Administration started
    Jan 21, 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
    May 22, 2023Due to be dissolved on
    Jan 21, 2021Commencement of winding up
    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