Company NamePhoenix Motown Limited
Company StatusDissolved
Company NumberSC172137
CategoryPrivate Limited Company
Incorporation Date7 February 1997(27 years, 2 months ago)
Dissolution Date27 April 2023 (11 months, 4 weeks 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
StatusClosed
Appointed07 February 1997(same day as company formation)
RoleChairman & CEO
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
Appointed07 February 1997(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
Appointed07 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJames Devenny
NationalityBritish
StatusResigned
Appointed07 February 1997(same day as company formation)
RoleDealer Principal
Country of ResidenceUnited Kingdom
Correspondence Address1 Stobs Drive
Barrhead
Glasgow
Lanarkshire
G78 1NZ
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 NameTom McKittrick
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(3 years, 12 months after company formation)
Appointment Duration16 years, 9 months (resigned 31 October 2017)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address38 Airlie Street
Glasgow
G12 9TP
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

Websitephoenixcar.co.uk
Telephone08443242968
Telephone regionUnknown

Location

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

Shareholders

100 at £1Phoenix Car Co. LTD
90.09%
Ordinary
11 at £1Tom Mckittrick
9.91%
Ordinary

Financials

Year2014
Turnover£5,519,015
Gross Profit£473,595
Net Worth£1,072,302
Cash£563,483
Current Liabilities£1,394,357

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
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
18 September 2002Delivered on: 26 September 2002
Persons entitled: Suzuki Financial Services Limited

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.
Outstanding
31 October 1997Delivered on: 6 November 1997
Persons entitled: Chartered Trust PLC

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
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
31 October 1997Delivered on: 7 November 1997
Satisfied on: 26 March 2003
Persons entitled: Capital Bank PLC

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.
Fully Satisfied
31 October 1997Delivered on: 6 November 1997
Satisfied on: 25 May 2001
Persons entitled: Ge Capital Bank Limited

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

5 February 2021Notice of extension of period of Administration (3 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 July 2019 (1 page)
17 September 2019Administrator's progress report (24 pages)
10 September 2019Notice of extension of period of Administration (3 pages)
26 April 2019Statement of administrator's deemed proposal (1 page)
26 April 2019Statement of affairs with form 2.13B(Scot)/2.14B(Scot) (20 pages)
3 April 2019Statement of administrator's proposal (45 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) (18 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 2018Accounts for a small company made up to 31 March 2018 (9 pages)
21 February 2018Confirmation statement made on 7 February 2018 with updates (5 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)
10 November 2017Termination of appointment of Tom Mckittrick as a director on 31 October 2017 (1 page)
10 November 2017Termination of appointment of Tom Mckittrick as a director on 31 October 2017 (1 page)
2 November 2017Accounts for a small company made up to 31 January 2017 (10 pages)
2 November 2017Accounts for a small company made up to 31 January 2017 (10 pages)
19 April 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 2 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
13 April 2017Alterations to floating charge SC1721370006 (23 pages)
13 April 2017Alterations to floating charge SC1721370006 (23 pages)
13 March 2017Registration of charge SC1721370006, created on 7 March 2017 (19 pages)
13 March 2017Registration of charge SC1721370006, 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 small company made up to 31 January 2016 (13 pages)
3 November 2016Accounts for a small company made up to 31 January 2016 (13 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 111
(5 pages)
4 March 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 111
(5 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (9 pages)
9 November 2015Accounts for a small company made up to 31 January 2015 (9 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
4 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 111
(5 pages)
31 October 2014Full accounts made up to 31 January 2014 (12 pages)
31 October 2014Full accounts made up to 31 January 2014 (12 pages)
4 March 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 111
(5 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 111
(5 pages)
4 March 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 111
(5 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
31 October 2013Accounts for a small company made up to 31 January 2013 (8 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 7 February 2013 with a full list of shareholders (5 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (15 pages)
31 October 2012Accounts for a medium company made up to 31 January 2012 (15 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 2012Termination of appointment of James Devenny as a secretary (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 director (1 page)
6 March 2012Annual return made up to 7 February 2012 with a full list of shareholders (5 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (15 pages)
4 November 2011Accounts for a medium company made up to 31 January 2011 (15 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 medium company made up to 31 January 2010 (14 pages)
13 July 2010Accounts for a medium company made up to 31 January 2010 (14 pages)
5 March 2010Director's details changed for Tom Mckittrick 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 Tom Mckittrick on 5 March 2010 (2 pages)
5 March 2010Director's details changed for Tom Mckittrick on 5 March 2010 (2 pages)
5 March 2010Annual return made up to 7 February 2010 with a full list of shareholders (6 pages)
23 November 2009Accounts for a medium company made up to 31 January 2009 (14 pages)
23 November 2009Accounts for a medium company made up to 31 January 2009 (14 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 medium company made up to 31 January 2008 (13 pages)
13 November 2008Accounts for a medium company made up to 31 January 2008 (13 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 medium company made up to 31 January 2007 (13 pages)
10 September 2007Accounts for a medium company made up to 31 January 2007 (13 pages)
13 June 2007Resolutions
  • RES13 ‐ Director appointed 01/06/07
(1 page)
13 June 2007New director appointed (2 pages)
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
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 March 2007Return made up to 07/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
6 July 2006Accounts for a medium company made up to 31 January 2006 (15 pages)
3 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Return made up to 07/02/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2005Accounts for a medium company made up to 31 January 2005 (14 pages)
7 July 2005Accounts for a medium company made up to 31 January 2005 (14 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 medium company made up to 31 January 2004 (14 pages)
29 November 2004Accounts for a medium company made up to 31 January 2004 (14 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)
20 September 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
20 September 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
26 March 2003Dec mort/charge * (5 pages)
26 March 2003Dec mort/charge * (5 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)
15 November 2002Alterations to a floating charge (10 pages)
15 November 2002Alterations to a floating charge (10 pages)
26 September 2002Partic of mort/charge * (6 pages)
26 September 2002Partic of mort/charge * (6 pages)
30 April 2002Full accounts made up to 31 January 2002 (12 pages)
30 April 2002Full accounts made up to 31 January 2002 (12 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)
15 June 2001Full accounts made up to 31 January 2001 (12 pages)
15 June 2001Full accounts made up to 31 January 2001 (12 pages)
25 May 2001Dec mort/charge * (5 pages)
25 May 2001Dec mort/charge * (5 pages)
9 March 2001New director appointed (2 pages)
9 March 2001New director appointed (2 pages)
7 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
7 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
7 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
7 March 2001New director appointed (2 pages)
7 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
7 March 2001New director appointed (2 pages)
5 March 2001Return made up to 07/02/01; full list of members (6 pages)
5 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
5 March 2001Ad 01/02/01--------- £ si 11@1 (2 pages)
5 March 2001Return made up to 07/02/01; full list of members (6 pages)
26 October 2000Full accounts made up to 31 January 2000 (12 pages)
26 October 2000Full accounts made up to 31 January 2000 (12 pages)
3 April 2000Full accounts made up to 31 January 1999 (11 pages)
3 April 2000Full accounts made up to 31 January 1999 (11 pages)
15 February 2000Return made up to 07/02/00; full list of members (6 pages)
15 February 2000Return made up to 07/02/00; full list of members (6 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 1998Accounting reference date shortened from 28/02/98 to 31/01/98 (1 page)
4 December 1997Alterations to a floating charge (8 pages)
4 December 1997Alterations to a floating charge (8 pages)
2 December 1997Alterations to a floating charge (14 pages)
2 December 1997Alterations to a floating charge (14 pages)
28 November 1997Alterations to a floating charge (18 pages)
28 November 1997Alterations to a floating charge (18 pages)
26 November 1997Alterations to a floating charge (9 pages)
26 November 1997Alterations to a floating charge (9 pages)
7 November 1997Partic of mort/charge * (7 pages)
7 November 1997Partic of mort/charge * (7 pages)
6 November 1997Partic of mort/charge * (5 pages)
6 November 1997Partic of mort/charge * (4 pages)
6 November 1997Partic of mort/charge * (4 pages)
6 November 1997Partic of mort/charge * (5 pages)
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 1997New director appointed (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 1997Ad 25/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
25 February 1997Director resigned (1 page)
25 February 1997Secretary resigned (1 page)
7 February 1997Incorporation (16 pages)
7 February 1997Incorporation (16 pages)