Newton Mearns
Glasgow
G77 6XZ
Scotland
Director Name | James Devenny |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mitchell Lane Glasgow Strathclyde G1 3NU Scotland |
Secretary Name | James Devenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | John Wood |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(1 year, 6 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 31 May 2005) |
Role | Car Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 55 Linndale Drive Carmunnock Glasgow G45 0QE Scotland |
Director Name | Mr Colin Matthew Johnston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(14 years, 3 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 31 January 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Website | phoenixcar.co.uk |
---|---|
Telephone | 01680 420339 |
Telephone region | Isle of Mull – Craignure |
Registered Address | C/O Interpath Ltd 5th Floor 130 St. Vincent Street Glasgow G2 5HF Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
150k at £1 | Phoenix Car Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £17,427,124 |
Net Worth | £3,458,667 |
Cash | £477,938 |
Current Liabilities | £3,904,548 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Next Accounts Due | 31 December 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 25 February 2018 (6 years, 1 month ago) |
---|---|
Next Return Due | 11 March 2019 (overdue) |
23 April 2007 | Delivered on: 28 April 2007 Persons entitled: Honda Finance Europe PLC Classification: Bond & floating charge Secured details: All sums due or to become due. 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. Outstanding |
---|---|
10 December 2003 | Delivered on: 20 December 2003 Persons entitled: Honda Finance Europe Limited Classification: Floating charge Secured details: All sums due or to become due. 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. Outstanding |
19 May 1993 | Delivered on: 4 June 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
30 March 2017 | Delivered on: 11 April 2017 Persons entitled: Honda Finance Europe PLC Classification: A registered charge Outstanding |
7 March 2017 | Delivered on: 13 March 2017 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A floating charge over all assets and undertaking. Outstanding |
20 May 1993 | Delivered on: 24 May 1993 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Standard security Secured details: All sums due or to become due. 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. Outstanding |
20 February 2001 | Delivered on: 23 February 2001 Satisfied on: 19 February 2004 Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
9 November 1998 | Delivered on: 19 November 1998 Satisfied on: 17 April 2001 Persons entitled: Lloyds Bowmaker Limited Classification: Floating charge Secured details: All sums due or to become due. Particulars: All used motor vehicles. Fully Satisfied |
29 July 1994 | Delivered on: 5 August 1994 Satisfied on: 26 November 1998 Persons entitled: Chartered Trust PLC Classification: Bond & floating charge Secured details: All sums due or to become due. 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. Fully Satisfied |
22 July 1993 | Delivered on: 3 August 1993 Satisfied on: 31 August 1994 Persons entitled: The First Personal Bank PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Area of ground extending to 1.08 acres lying on or towards the north of linwood road, paisley, renfrewshire title no ren 075166. Fully Satisfied |
12 July 1993 | Delivered on: 16 July 1993 Satisfied on: 23 August 1994 Persons entitled: The First Personal Bank PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 February 2022 | 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 7 February 2022 (2 pages) |
---|---|
20 January 2021 | Move from Administration case to Creditor's Voluntary Liquidation (25 pages) |
17 September 2020 | Administrator's progress report (22 pages) |
18 March 2020 | Administrator's progress report (22 pages) |
19 September 2019 | Termination of appointment of Colin Matthew Johnston as a director on 31 January 2019 (1 page) |
17 September 2019 | Administrator's progress report (24 pages) |
11 September 2019 | Notice of extension of period of Administration (3 pages) |
26 April 2019 | Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages) |
24 April 2019 | Notice of result of meeting creditors (1 page) |
3 April 2019 | 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 3 April 2019 (2 pages) |
1 April 2019 | Statement of affairs with form 2.13B(Scot) (18 pages) |
1 April 2019 | Statement of administrator's proposal (46 pages) |
19 February 2019 | 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 19 February 2019 (2 pages) |
13 February 2019 | Appointment of an administrator (3 pages) |
3 January 2019 | Full accounts made up to 31 March 2018 (22 pages) |
16 April 2018 | Satisfaction of charge 8 in full (1 page) |
16 April 2018 | Satisfaction of charge 1 in full (1 page) |
9 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
10 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
10 November 2017 | Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page) |
2 November 2017 | Full accounts made up to 31 January 2017 (20 pages) |
2 November 2017 | Full accounts made up to 31 January 2017 (20 pages) |
25 April 2017 | Alterations to floating charge SC1428720011 (18 pages) |
25 April 2017 | Alterations to floating charge SC1428720011 (18 pages) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
19 April 2017 | Satisfaction of charge 2 in full (1 page) |
12 April 2017 | Alterations to floating charge SC1428720010 (18 pages) |
12 April 2017 | Alterations to floating charge 9 (38 pages) |
12 April 2017 | Alterations to floating charge SC1428720010 (18 pages) |
12 April 2017 | Alterations to floating charge 9 (38 pages) |
11 April 2017 | Registration of charge SC1428720011, created on 30 March 2017 (24 pages) |
11 April 2017 | Registration of charge SC1428720011, created on 30 March 2017 (24 pages) |
13 March 2017 | Registration of charge SC1428720010, created on 7 March 2017 (19 pages) |
13 March 2017 | Registration of charge SC1428720010, created on 7 March 2017 (19 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
8 March 2017 | Confirmation statement made on 25 February 2017 with updates (5 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
3 November 2016 | Full accounts made up to 31 January 2016 (27 pages) |
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
9 November 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
9 November 2015 | Accounts for a medium company made up to 31 January 2015 (20 pages) |
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
25 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
31 October 2014 | Accounts for a medium company made up to 31 January 2014 (18 pages) |
31 October 2014 | Accounts for a medium company made up to 31 January 2014 (18 pages) |
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
31 October 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
31 October 2013 | Accounts for a medium company made up to 31 January 2013 (18 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
6 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a medium company made up to 31 January 2012 (17 pages) |
31 October 2012 | Accounts for a medium company made up to 31 January 2012 (17 pages) |
7 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
7 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
7 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
7 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (17 pages) |
4 November 2011 | Accounts for a medium company made up to 31 January 2011 (17 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
25 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (6 pages) |
13 July 2010 | Accounts for a medium company made up to 31 January 2010 (17 pages) |
13 July 2010 | Accounts for a medium company made up to 31 January 2010 (17 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (5 pages) |
23 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
23 November 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
9 March 2009 | Return made up to 25/02/09; full list of members (4 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
13 November 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
5 March 2008 | Return made up to 25/02/08; full list of members (4 pages) |
10 September 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
10 September 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Resolutions
|
2 May 2007 | Alterations to a floating charge (6 pages) |
2 May 2007 | Alterations to a floating charge (6 pages) |
28 April 2007 | Alterations to a floating charge (6 pages) |
28 April 2007 | Alterations to a floating charge (6 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
28 April 2007 | Partic of mort/charge * (3 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
7 March 2007 | Return made up to 25/02/07; full list of members (8 pages) |
6 July 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
6 July 2006 | Accounts for a medium company made up to 31 January 2006 (22 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
3 March 2006 | Return made up to 25/02/06; full list of members (8 pages) |
8 July 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
8 July 2005 | Accounts for a medium company made up to 31 January 2005 (19 pages) |
1 June 2005 | Director resigned (1 page) |
1 June 2005 | Director resigned (1 page) |
4 March 2005 | Return made up to 25/02/05; full list of members
|
4 March 2005 | Return made up to 25/02/05; full list of members
|
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
29 November 2004 | Accounts for a medium company made up to 31 January 2004 (20 pages) |
9 March 2004 | Return made up to 25/02/04; full list of members
|
9 March 2004 | Return made up to 25/02/04; full list of members
|
19 February 2004 | Dec mort/charge * (5 pages) |
19 February 2004 | Dec mort/charge * (5 pages) |
20 December 2003 | Partic of mort/charge * (5 pages) |
20 December 2003 | Alterations to a floating charge (8 pages) |
20 December 2003 | Partic of mort/charge * (5 pages) |
20 December 2003 | Alterations to a floating charge (8 pages) |
20 September 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
20 September 2003 | Accounts for a medium company made up to 31 January 2003 (21 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
4 March 2003 | Return made up to 25/02/03; full list of members (8 pages) |
14 May 2002 | Full accounts made up to 31 January 2002 (22 pages) |
14 May 2002 | Full accounts made up to 31 January 2002 (22 pages) |
4 March 2002 | Return made up to 25/02/02; full list of members
|
4 March 2002 | Return made up to 25/02/02; full list of members
|
6 August 2001 | Full accounts made up to 31 January 2001 (21 pages) |
6 August 2001 | Full accounts made up to 31 January 2001 (21 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
17 April 2001 | Dec mort/charge * (5 pages) |
14 March 2001 | Alterations to a floating charge (10 pages) |
14 March 2001 | Alterations to a floating charge (10 pages) |
7 March 2001 | Alterations to a floating charge (8 pages) |
7 March 2001 | Alterations to a floating charge (8 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 25/02/01; full list of members (7 pages) |
23 February 2001 | Partic of mort/charge * (7 pages) |
23 February 2001 | Partic of mort/charge * (7 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (21 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (21 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (18 pages) |
3 April 2000 | Full accounts made up to 31 January 1999 (18 pages) |
24 February 2000 | Return made up to 25/02/00; full list of members
|
24 February 2000 | Return made up to 25/02/00; full list of members
|
12 July 1999 | Full accounts made up to 31 January 1998 (18 pages) |
12 July 1999 | Full accounts made up to 31 January 1998 (18 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
26 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
27 November 1998 | Alterations to a floating charge (8 pages) |
27 November 1998 | Alterations to a floating charge (8 pages) |
26 November 1998 | Dec mort/charge * (5 pages) |
26 November 1998 | Dec mort/charge * (5 pages) |
19 November 1998 | Partic of mort/charge * (3 pages) |
19 November 1998 | Alterations to a floating charge (13 pages) |
19 November 1998 | Alterations to a floating charge (13 pages) |
19 November 1998 | Partic of mort/charge * (3 pages) |
27 February 1998 | Return made up to 25/02/98; full list of members
|
27 February 1998 | Return made up to 25/02/98; full list of members
|
31 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
31 July 1997 | Full accounts made up to 31 January 1997 (19 pages) |
19 March 1997 | Registered office changed on 19/03/97 from: 11 woodside crescent glasgow G3 7UL (1 page) |
19 March 1997 | Registered office changed on 19/03/97 from: 11 woodside crescent glasgow G3 7UL (1 page) |
21 February 1997 | Return made up to 25/02/97; no change of members (4 pages) |
21 February 1997 | Return made up to 25/02/97; no change of members (4 pages) |
28 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
28 May 1996 | Full accounts made up to 31 January 1996 (14 pages) |
16 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |
16 February 1996 | Return made up to 25/02/96; no change of members (4 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 July 1995 | Full accounts made up to 31 January 1995 (14 pages) |
27 February 1995 | Return made up to 25/02/95; full list of members
|
27 February 1995 | Return made up to 25/02/95; full list of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (39 pages) |
18 October 1994 | Full accounts made up to 31 January 1994 (11 pages) |
18 October 1994 | Full accounts made up to 31 January 1994 (11 pages) |
23 February 1994 | Return made up to 25/02/94; full list of members (5 pages) |
23 February 1994 | Return made up to 25/02/94; full list of members (5 pages) |
4 May 1993 | Ad 30/04/93--------- £ si 149898@1=149898 £ ic 102/150000 (2 pages) |
4 May 1993 | Ad 30/04/93--------- £ si 149898@1=149898 £ ic 102/150000 (2 pages) |
8 March 1993 | Ad 25/02/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
8 March 1993 | New secretary appointed;new director appointed (2 pages) |
8 March 1993 | New secretary appointed;new director appointed (2 pages) |
8 March 1993 | Ad 25/02/93--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
25 February 1993 | Incorporation (17 pages) |
25 February 1993 | Incorporation (17 pages) |