Newton Mearns
Glasgow
G77 6XZ
Scotland
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | James Devenny |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Secretary Name | James Devenny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1997(6 days after company formation) |
Appointment Duration | 14 years, 5 months (resigned 02 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Stobs Drive Barrhead Glasgow Lanarkshire G78 1NZ Scotland |
Director Name | Thomas Munro |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1997(10 months, 2 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 59 Honeybank Crescent Carluke Lanarkshire ML8 4BT Scotland |
Director Name | Mr Colin Matthew Johnston |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(10 years, 3 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 31 July 2019) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastwood Avenue Giffnock Glasgow Lanarkshire G46 6LR Scotland |
Website | www.phoenixcar.co.uk/ |
---|---|
Telephone | 01647 416245 |
Telephone region | Moretonhampstead |
Registered Address | C/O Kpmg Llp 319 St. Vincent Street Glasgow G2 5AS Scotland |
---|---|
Constituency | Glasgow Central |
Ward | Anderston/City |
Year | 2013 |
---|---|
Net Worth | £861,881 |
Cash | £75,079 |
Current Liabilities | £372,226 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
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 |
---|---|
19 September 1997 | Delivered 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 |
30 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 January 2020 | Move from Administration to Dissolution (22 pages) |
23 January 2020 | Administrator's progress report (22 pages) |
19 September 2019 | Termination of appointment of Colin Matthew Johnston as a director on 31 July 2019 (1 page) |
17 September 2019 | Administrator's progress report (23 pages) |
26 April 2019 | Statement of administrator's deemed proposal (1 page) |
3 April 2019 | Statement of administrator's proposal (41 pages) |
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) (17 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) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
21 February 2018 | Confirmation statement made on 7 February 2018 with updates (4 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 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
19 April 2017 | Satisfaction of charge 1 in full (1 page) |
13 March 2017 | Registration of charge SC1721350002, created on 7 March 2017 (19 pages) |
13 March 2017 | Registration of charge SC1721350002, created on 7 March 2017 (19 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
3 November 2016 | Accounts for a dormant company made up to 31 January 2016 (6 pages) |
4 March 2016 | Termination of appointment of Thomas Munro as a director on 31 January 2015 (1 page) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Termination of appointment of Thomas Munro as a director on 31 January 2015 (1 page) |
4 March 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
9 November 2015 | Accounts for a dormant company made up to 31 January 2015 (3 pages) |
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
3 March 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
31 October 2014 | Accounts for a small company made up to 31 January 2014 (7 pages) |
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
31 October 2013 | Accounts for a small company made up to 31 January 2013 (7 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
31 October 2012 | Accounts for a small company made up to 31 January 2012 (7 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
6 March 2012 | Annual return made up to 7 February 2012 with a full list of shareholders (5 pages) |
6 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
6 March 2012 | Termination of appointment of James Devenny as a secretary (1 page) |
6 March 2012 | Termination of appointment of James Devenny as a director (1 page) |
4 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
4 November 2011 | Accounts for a small company made up to 31 January 2011 (7 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Annual return made up to 7 February 2011 with a full list of shareholders (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
13 July 2010 | Accounts for a small company made up to 31 January 2010 (7 pages) |
5 March 2010 | Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Thomas Munro on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Thomas Munro on 5 March 2010 (2 pages) |
5 March 2010 | Director's details changed for Colin Matthew Johnston on 5 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 7 February 2010 with a full list of shareholders (6 pages) |
5 March 2010 | Director's details changed for Thomas Munro on 5 March 2010 (2 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 31 January 2009 (7 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 07/02/09; full list of members (4 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
13 November 2008 | Accounts for a small company made up to 31 January 2008 (7 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
4 March 2008 | Return made up to 07/02/08; full list of members (4 pages) |
10 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
10 September 2007 | Accounts for a small company made up to 31 January 2007 (7 pages) |
13 June 2007 | New director appointed (2 pages) |
13 June 2007 | Resolutions
|
13 June 2007 | Resolutions
|
13 June 2007 | New director appointed (2 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
7 March 2007 | Return made up to 07/02/07; full list of members (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
6 July 2006 | Accounts for a small company made up to 31 January 2006 (7 pages) |
3 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 07/02/06; full list of members (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
8 July 2005 | Accounts for a small company made up to 31 January 2005 (7 pages) |
4 March 2005 | Return made up to 07/02/05; full list of members
|
4 March 2005 | Return made up to 07/02/05; full list of members
|
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
29 November 2004 | Accounts for a small company made up to 31 January 2004 (7 pages) |
9 March 2004 | Return made up to 07/02/04; full list of members
|
9 March 2004 | Return made up to 07/02/04; full list of members
|
19 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
19 September 2003 | Accounts for a small company made up to 31 January 2003 (7 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
4 March 2003 | Return made up to 07/02/03; full list of members (7 pages) |
14 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
14 May 2002 | Full accounts made up to 31 January 2002 (11 pages) |
4 March 2002 | Return made up to 07/02/02; full list of members
|
4 March 2002 | Return made up to 07/02/02; full list of members
|
21 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
21 June 2001 | Full accounts made up to 31 January 2001 (11 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
5 March 2001 | Return made up to 07/02/01; full list of members (7 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
26 October 2000 | Full accounts made up to 31 January 2000 (11 pages) |
1 March 2000 | Full accounts made up to 31 January 1999 (11 pages) |
1 March 2000 | Full accounts made up to 31 January 1999 (11 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
15 February 2000 | Return made up to 07/02/00; full list of members (7 pages) |
12 July 1999 | Full accounts made up to 31 January 1998 (11 pages) |
12 July 1999 | Full accounts made up to 31 January 1998 (11 pages) |
3 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
3 March 1999 | Return made up to 07/02/99; no change of members (4 pages) |
9 March 1998 | Return made up to 07/02/98; full list of members
|
9 March 1998 | Return made up to 07/02/98; full list of members
|
19 January 1998 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | New director appointed (2 pages) |
19 January 1998 | Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page) |
8 October 1997 | Partic of mort/charge * (7 pages) |
8 October 1997 | Partic of mort/charge * (7 pages) |
5 June 1997 | New director appointed (2 pages) |
5 June 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
5 June 1997 | New secretary appointed;new director appointed (2 pages) |
5 June 1997 | New director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
12 February 1997 | Company name changed phoenix body centre LIMITED\certificate issued on 13/02/97 (2 pages) |
12 February 1997 | Company name changed phoenix body centre LIMITED\certificate issued on 13/02/97 (2 pages) |
7 February 1997 | Incorporation (16 pages) |
7 February 1997 | Incorporation (16 pages) |