Company NamePhoenix Bodycentre Limited
Company StatusDissolved
Company NumberSC172135
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date30 April 2020 (3 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr John McGuire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed13 February 1997(6 days after company formation)
Appointment Duration23 years, 2 months (closed 30 April 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameJames Devenny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1997(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stobs Drive
Barrhead
Glasgow
Lanarkshire
G78 1NZ
Scotland
Secretary NameJames Devenny
NationalityBritish
StatusResigned
Appointed13 February 1997(6 days after company formation)
Appointment Duration14 years, 5 months (resigned 02 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Stobs Drive
Barrhead
Glasgow
Lanarkshire
G78 1NZ
Scotland
Director NameThomas Munro
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 December 1997(10 months, 2 weeks after company formation)
Appointment Duration17 years, 1 month (resigned 31 January 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address59
Honeybank Crescent
Carluke
Lanarkshire
ML8 4BT
Scotland
Director NameMr Colin Matthew Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 3 months after company formation)
Appointment Duration12 years, 2 months (resigned 31 July 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eastwood Avenue
Giffnock
Glasgow
Lanarkshire
G46 6LR
Scotland

Contact

Websitewww.phoenixcar.co.uk/
Telephone01647 416245
Telephone regionMoretonhampstead

Location

Registered AddressC/O Kpmg Llp
319 St. Vincent Street
Glasgow
G2 5AS
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Financials

Year2013
Net Worth£861,881
Cash£75,079
Current Liabilities£372,226

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Charges

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
19 September 1997Delivered on: 8 October 1997
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: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

30 April 2020Final Gazette dissolved following liquidation (1 page)
30 January 2020Move from Administration to Dissolution (22 pages)
23 January 2020Administrator's progress report (22 pages)
19 September 2019Termination of appointment of Colin Matthew Johnston as a director on 31 July 2019 (1 page)
17 September 2019Administrator's progress report (23 pages)
26 April 2019Statement of administrator's deemed proposal (1 page)
3 April 2019Statement of administrator's proposal (41 pages)
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) (17 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)
31 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (4 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 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
13 March 2017Registration of charge SC1721350002, created on 7 March 2017 (19 pages)
13 March 2017Registration of charge SC1721350002, created on 7 March 2017 (19 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 7 February 2017 with updates (5 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
3 November 2016Accounts for a dormant company made up to 31 January 2016 (6 pages)
4 March 2016Termination of appointment of Thomas Munro as a director on 31 January 2015 (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
4 March 2016Termination of appointment of Thomas Munro as a director on 31 January 2015 (1 page)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
(4 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
9 November 2015Accounts for a dormant company made up to 31 January 2015 (3 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
3 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
(5 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
31 October 2014Accounts for a small company made up to 31 January 2014 (7 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
6 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 100
(5 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (7 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
31 October 2012Accounts for a small company made up to 31 January 2012 (7 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of James Devenny as a director (1 page)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
6 March 2012Termination of appointment of James Devenny as a secretary (1 page)
6 March 2012Termination of appointment of James Devenny as a secretary (1 page)
6 March 2012Termination of appointment of James Devenny as a director (1 page)
4 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
4 November 2011Accounts for a small company made up to 31 January 2011 (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
25 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (7 pages)
13 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
13 July 2010Accounts for a small company made up to 31 January 2010 (7 pages)
5 March 2010Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Thomas Munro on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Thomas Munro on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
5 March 2010Director's details changed for Thomas Munro on 5 March 2010 (2 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
1 December 2009Accounts for a small company made up to 31 January 2009 (7 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
6 March 2009Return made up to 07/02/09; full list of members (4 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
13 November 2008Accounts for a small company made up to 31 January 2008 (7 pages)
4 March 2008Return made up to 07/02/08; full list of members (4 pages)
4 March 2008Return made up to 07/02/08; full list of members (4 pages)
10 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
10 September 2007Accounts for a small company made up to 31 January 2007 (7 pages)
13 June 2007New director appointed (2 pages)
13 June 2007Resolutions
  • RES13 ‐ Director appointed 01/06/07
(1 page)
13 June 2007Resolutions
  • RES13 ‐ Director appointed 01/06/07
(1 page)
13 June 2007New director appointed (2 pages)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
7 March 2007Return made up to 07/02/07; full list of members (7 pages)
6 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
6 July 2006Accounts for a small company made up to 31 January 2006 (7 pages)
3 March 2006Return made up to 07/02/06; full list of members (7 pages)
3 March 2006Return made up to 07/02/06; full list of members (7 pages)
8 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
8 July 2005Accounts for a small company made up to 31 January 2005 (7 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 March 2005Return made up to 07/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
29 November 2004Accounts for a small company made up to 31 January 2004 (7 pages)
9 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
9 March 2004Return made up to 07/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(7 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
19 September 2003Accounts for a small company made up to 31 January 2003 (7 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
4 March 2003Return made up to 07/02/03; full list of members (7 pages)
14 May 2002Full accounts made up to 31 January 2002 (11 pages)
14 May 2002Full accounts made up to 31 January 2002 (11 pages)
4 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 June 2001Full accounts made up to 31 January 2001 (11 pages)
21 June 2001Full accounts made up to 31 January 2001 (11 pages)
5 March 2001Return made up to 07/02/01; full list of members (7 pages)
5 March 2001Return made up to 07/02/01; full list of members (7 pages)
26 October 2000Full accounts made up to 31 January 2000 (11 pages)
26 October 2000Full accounts made up to 31 January 2000 (11 pages)
1 March 2000Full accounts made up to 31 January 1999 (11 pages)
1 March 2000Full accounts made up to 31 January 1999 (11 pages)
15 February 2000Return made up to 07/02/00; full list of members (7 pages)
15 February 2000Return made up to 07/02/00; full list of members (7 pages)
12 July 1999Full accounts made up to 31 January 1998 (11 pages)
12 July 1999Full accounts made up to 31 January 1998 (11 pages)
3 March 1999Return made up to 07/02/99; no change of members (4 pages)
3 March 1999Return made up to 07/02/99; no change of members (4 pages)
9 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 March 1998Return made up to 07/02/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
8 October 1997Partic of mort/charge * (7 pages)
8 October 1997Partic of mort/charge * (7 pages)
5 June 1997New director appointed (2 pages)
5 June 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 June 1997New secretary appointed;new director appointed (2 pages)
5 June 1997New director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997Secretary resigned (1 page)
12 February 1997Company name changed phoenix body centre LIMITED\certificate issued on 13/02/97 (2 pages)
12 February 1997Company name changed phoenix body centre LIMITED\certificate issued on 13/02/97 (2 pages)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)