Company NamePhoenix Honda Limited
DirectorJohn McGuire
Company StatusLiquidation
Company NumberSC142872
CategoryPrivate Limited Company
Incorporation Date25 February 1993(31 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr John McGuire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 1993(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Director NameJames Devenny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stobs Drive
Barrhead
Glasgow
Lanarkshire
G78 1NZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address14 Mitchell Lane
Glasgow
Strathclyde
G1 3NU
Scotland
Secretary NameJames Devenny
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stobs Drive
Barrhead
Glasgow
Lanarkshire
G78 1NZ
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed25 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJohn Wood
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(1 year, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 31 May 2005)
RoleCar Salesman
Country of ResidenceUnited Kingdom
Correspondence Address55 Linndale Drive
Carmunnock
Glasgow
G45 0QE
Scotland
Director NameMr Colin Matthew Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(14 years, 3 months after company formation)
Appointment Duration11 years, 8 months (resigned 31 January 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland

Contact

Websitephoenixcar.co.uk
Telephone01680 420339
Telephone regionIsle of Mull – Craignure

Location

Registered AddressC/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

150k at £1Phoenix Car Company LTD
100.00%
Ordinary

Financials

Year2014
Turnover£17,427,124
Net Worth£3,458,667
Cash£477,938
Current Liabilities£3,904,548

Accounts

Latest Accounts31 March 2018 (6 years ago)
Next Accounts Due31 December 2019 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return25 February 2018 (6 years, 1 month ago)
Next Return Due11 March 2019 (overdue)

Charges

23 April 2007Delivered 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 2003Delivered 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 1993Delivered 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 2017Delivered on: 11 April 2017
Persons entitled: Honda Finance Europe PLC

Classification: A registered charge
Outstanding
7 March 2017Delivered 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 1993Delivered 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 2001Delivered 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 1998Delivered 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 1994Delivered 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 1993Delivered 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 1993Delivered 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

Filing History

7 February 2022Registered 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 2021Move from Administration case to Creditor's Voluntary Liquidation (25 pages)
17 September 2020Administrator's progress report (22 pages)
18 March 2020Administrator's progress report (22 pages)
19 September 2019Termination of appointment of Colin Matthew Johnston as a director on 31 January 2019 (1 page)
17 September 2019Administrator's progress report (24 pages)
11 September 2019Notice of extension of period of Administration (3 pages)
26 April 2019Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (21 pages)
24 April 2019Notice of result of meeting creditors (1 page)
3 April 2019Registered 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 2019Statement of affairs with form 2.13B(Scot) (18 pages)
1 April 2019Statement of administrator's proposal (46 pages)
19 February 2019Registered 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 2019Appointment of an administrator (3 pages)
3 January 2019Full accounts made up to 31 March 2018 (22 pages)
16 April 2018Satisfaction of charge 8 in full (1 page)
16 April 2018Satisfaction of charge 1 in full (1 page)
9 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
10 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
10 November 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
2 November 2017Full accounts made up to 31 January 2017 (20 pages)
2 November 2017Full accounts made up to 31 January 2017 (20 pages)
25 April 2017Alterations to floating charge SC1428720011 (18 pages)
25 April 2017Alterations to floating charge SC1428720011 (18 pages)
19 April 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Satisfaction of charge 2 in full (1 page)
12 April 2017Alterations to floating charge SC1428720010 (18 pages)
12 April 2017Alterations to floating charge 9 (38 pages)
12 April 2017Alterations to floating charge SC1428720010 (18 pages)
12 April 2017Alterations to floating charge 9 (38 pages)
11 April 2017Registration of charge SC1428720011, created on 30 March 2017 (24 pages)
11 April 2017Registration of charge SC1428720011, created on 30 March 2017 (24 pages)
13 March 2017Registration of charge SC1428720010, created on 7 March 2017 (19 pages)
13 March 2017Registration of charge SC1428720010, created on 7 March 2017 (19 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (5 pages)
3 November 2016Full accounts made up to 31 January 2016 (27 pages)
3 November 2016Full accounts made up to 31 January 2016 (27 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,000
(4 pages)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 150,000
(4 pages)
9 November 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
9 November 2015Accounts for a medium company made up to 31 January 2015 (20 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150,000
(4 pages)
25 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 150,000
(4 pages)
31 October 2014Accounts for a medium company made up to 31 January 2014 (18 pages)
31 October 2014Accounts for a medium company made up to 31 January 2014 (18 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150,000
(4 pages)
25 March 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 150,000
(4 pages)
31 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
31 October 2013Accounts for a medium company made up to 31 January 2013 (18 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (4 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (17 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (17 pages)
7 March 2012Termination of appointment of James Devenny as a secretary (1 page)
7 March 2012Termination of appointment of James Devenny as a director (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
7 March 2012Termination of appointment of James Devenny as a secretary (1 page)
7 March 2012Termination of appointment of James Devenny as a director (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (4 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (17 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (6 pages)
13 July 2010Accounts for a medium company made up to 31 January 2010 (17 pages)
13 July 2010Accounts for a medium company made up to 31 January 2010 (17 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (5 pages)
23 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
23 November 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
9 March 2009Return made up to 25/02/09; full list of members (4 pages)
9 March 2009Return made up to 25/02/09; full list of members (4 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
5 March 2008Return made up to 25/02/08; full list of members (4 pages)
10 September 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
10 September 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Resolutions
  • RES13 ‐ Officer appointed 01/06/07
(1 page)
13 June 2007New director appointed (2 pages)
13 June 2007Resolutions
  • RES13 ‐ Officer appointed 01/06/07
(1 page)
2 May 2007Alterations to a floating charge (6 pages)
2 May 2007Alterations to a floating charge (6 pages)
28 April 2007Alterations to a floating charge (6 pages)
28 April 2007Alterations to a floating charge (6 pages)
28 April 2007Partic of mort/charge * (3 pages)
28 April 2007Partic of mort/charge * (3 pages)
7 March 2007Return made up to 25/02/07; full list of members (8 pages)
7 March 2007Return made up to 25/02/07; full list of members (8 pages)
6 July 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
6 July 2006Accounts for a medium company made up to 31 January 2006 (22 pages)
3 March 2006Return made up to 25/02/06; full list of members (8 pages)
3 March 2006Return made up to 25/02/06; full list of members (8 pages)
8 July 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
8 July 2005Accounts for a medium company made up to 31 January 2005 (19 pages)
1 June 2005Director resigned (1 page)
1 June 2005Director resigned (1 page)
4 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
4 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (20 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(8 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(8 pages)
19 February 2004Dec mort/charge * (5 pages)
19 February 2004Dec mort/charge * (5 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Alterations to a floating charge (8 pages)
20 December 2003Partic of mort/charge * (5 pages)
20 December 2003Alterations to a floating charge (8 pages)
20 September 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
20 September 2003Accounts for a medium company made up to 31 January 2003 (21 pages)
4 March 2003Return made up to 25/02/03; full list of members (8 pages)
4 March 2003Return made up to 25/02/03; full list of members (8 pages)
14 May 2002Full accounts made up to 31 January 2002 (22 pages)
14 May 2002Full accounts made up to 31 January 2002 (22 pages)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 March 2002Return made up to 25/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 August 2001Full accounts made up to 31 January 2001 (21 pages)
6 August 2001Full accounts made up to 31 January 2001 (21 pages)
17 April 2001Dec mort/charge * (5 pages)
17 April 2001Dec mort/charge * (5 pages)
14 March 2001Alterations to a floating charge (10 pages)
14 March 2001Alterations to a floating charge (10 pages)
7 March 2001Alterations to a floating charge (8 pages)
7 March 2001Alterations to a floating charge (8 pages)
5 March 2001Return made up to 25/02/01; full list of members (7 pages)
5 March 2001Return made up to 25/02/01; full list of members (7 pages)
23 February 2001Partic of mort/charge * (7 pages)
23 February 2001Partic of mort/charge * (7 pages)
26 October 2000Full accounts made up to 31 January 2000 (21 pages)
26 October 2000Full accounts made up to 31 January 2000 (21 pages)
3 April 2000Full accounts made up to 31 January 1999 (18 pages)
3 April 2000Full accounts made up to 31 January 1999 (18 pages)
24 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2000Return made up to 25/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 July 1999Full accounts made up to 31 January 1998 (18 pages)
12 July 1999Full accounts made up to 31 January 1998 (18 pages)
26 March 1999Return made up to 25/02/99; no change of members (4 pages)
26 March 1999Return made up to 25/02/99; no change of members (4 pages)
27 November 1998Alterations to a floating charge (8 pages)
27 November 1998Alterations to a floating charge (8 pages)
26 November 1998Dec mort/charge * (5 pages)
26 November 1998Dec mort/charge * (5 pages)
19 November 1998Partic of mort/charge * (3 pages)
19 November 1998Alterations to a floating charge (13 pages)
19 November 1998Alterations to a floating charge (13 pages)
19 November 1998Partic of mort/charge * (3 pages)
27 February 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 1998Return made up to 25/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 1997Full accounts made up to 31 January 1997 (19 pages)
31 July 1997Full accounts made up to 31 January 1997 (19 pages)
19 March 1997Registered office changed on 19/03/97 from: 11 woodside crescent glasgow G3 7UL (1 page)
19 March 1997Registered office changed on 19/03/97 from: 11 woodside crescent glasgow G3 7UL (1 page)
21 February 1997Return made up to 25/02/97; no change of members (4 pages)
21 February 1997Return made up to 25/02/97; no change of members (4 pages)
28 May 1996Full accounts made up to 31 January 1996 (14 pages)
28 May 1996Full accounts made up to 31 January 1996 (14 pages)
16 February 1996Return made up to 25/02/96; no change of members (4 pages)
16 February 1996Return made up to 25/02/96; no change of members (4 pages)
27 July 1995Full accounts made up to 31 January 1995 (14 pages)
27 July 1995Full accounts made up to 31 January 1995 (14 pages)
27 February 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
27 February 1995Return made up to 25/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (39 pages)
18 October 1994Full accounts made up to 31 January 1994 (11 pages)
18 October 1994Full accounts made up to 31 January 1994 (11 pages)
23 February 1994Return made up to 25/02/94; full list of members (5 pages)
23 February 1994Return made up to 25/02/94; full list of members (5 pages)
4 May 1993Ad 30/04/93--------- £ si 149898@1=149898 £ ic 102/150000 (2 pages)
4 May 1993Ad 30/04/93--------- £ si 149898@1=149898 £ ic 102/150000 (2 pages)
8 March 1993Ad 25/02/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
8 March 1993New secretary appointed;new director appointed (2 pages)
8 March 1993New secretary appointed;new director appointed (2 pages)
8 March 1993Ad 25/02/93--------- £ si 100@1=100 £ ic 2/102 (2 pages)
25 February 1993Incorporation (17 pages)
25 February 1993Incorporation (17 pages)