Company NameThe Phoenix Car Company Limited
Company StatusDissolved
Company NumberSC173815
CategoryPrivate Limited Company
Incorporation Date25 March 1997(27 years, 1 month ago)
Dissolution Date22 May 2023 (11 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

Directors

Director NameMr John McGuire
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1997(same day as company formation)
RoleChairman & CEO
Country of ResidenceUnited Kingdom
Correspondence Address4 Capelrig Lane
Newton Mearns
Glasgow
G77 6XZ
Scotland
Director NameMrs Deborah Ann Hubner
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed27 October 2011(14 years, 7 months after company formation)
Appointment Duration11 years, 7 months (closed 22 May 2023)
RoleSales & Communications Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Interpath Ltd 5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Scotland
Director NameJames Devenny
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1997(same day as company formation)
RoleDealer Principal
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 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameJames Devenny
NationalityBritish
StatusResigned
Appointed25 March 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
Appointed25 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameMr Colin Matthew Johnston
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(10 years, 2 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
Director NameMr James Tyrrell
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2011(13 years, 10 months after company formation)
Appointment Duration3 years (resigned 31 January 2014)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressPhoenix Retail Park
Linwood Road
Paisley
Renfrewshire
PA1 2BH
Scotland
Director NameMr Russell Craig Smith
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(16 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 February 2018)
RoleManaging Director
Country of ResidenceScotland
Correspondence AddressPhoenix Retail Park
Linwood Road
Paisley
Renfrewshire
PA1 2BH
Scotland

Contact

Websitephoenixcars.co.uk
Email address[email protected]
Telephone01604 499993
Telephone regionNorthampton

Location

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

Shareholders

4.9k at £1Deborah Mcguire
6.00%
Ordinary
4.9k at £1Joseph Mcguire
6.00%
Ordinary
4.9k at £1Katy Mcguire
6.00%
Ordinary
4.9k at £1Kevin Mcguire
6.00%
Ordinary
41k at £1John Mcguire
50.63%
Ordinary
20.3k at £1Claire Devenny & Michael James Devenny & Jane Cumming & Martin George Devenny
25.00%
Ordinary
301 at £1Kathleen Mcguire
0.37%
Ordinary

Financials

Year2014
Turnover£134,375,431
Gross Profit£9,359,625
Net Worth£319,517
Cash£1,168,987
Current Liabilities£21,935,547

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategoryGroup
Accounts Year End31 March

Charges

23 February 1999Delivered on: 26 February 1999
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Main street and bankside, bainsford, falkirk.
Outstanding
31 October 1997Delivered on: 7 November 1997
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.
Outstanding
16 September 1997Delivered on: 24 September 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: 2 acres at linwood.
Outstanding
18 April 1997Delivered on: 30 April 1997
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Area of ground extending to four acres or thereby lying to the north of linwood road,paisley,renfrewshire.
Outstanding
30 March 2017Delivered on: 11 April 2017
Persons entitled: Honda Finance Europe PLC

Classification: A registered charge
Outstanding
4 April 2017Delivered on: 10 April 2017
Persons entitled: Shogun Finance Limited

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
2 September 2013Delivered on: 12 September 2013
Persons entitled: Hyundai Capital UK Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
22 October 2009Delivered on: 12 November 2009
Persons entitled: Santander Consumer (UK) PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding
31 January 2008Delivered on: 19 February 2008
Persons entitled: Honda Finance Europe PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles made available to the company by or funded by hfe.
Outstanding
30 January 2008Delivered on: 6 February 2008
Persons entitled: Ge Capital Bank Limited

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: The company's whole right title and interest in all used motor vehicles (including without prejudice to the generality of the foregoing all passenger cars, commercial vehicles, tractors, trailers, caravans and all motor parts and accessories belonging to such motor vehicles) which are from time to time in the company's ownership possession or control.
Outstanding
16 July 2003Delivered on: 5 August 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Standard security
Secured details: All sums due or to become due.
Particulars: Subjects at kerse road, stirling STG12747 stg 13914 STG11559.
Outstanding
4 April 1997Delivered on: 8 April 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: The whole assets of the company.
Outstanding
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
31 October 1997Delivered on: 6 November 1997
Satisfied on: 20 January 2004
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.
Fully Satisfied
23 January 2004Delivered on: 28 January 2004
Satisfied on: 29 January 2011
Persons entitled: Fce Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: All new and used motor vehicles.
Fully Satisfied
23 January 2004Delivered on: 28 January 2004
Satisfied on: 29 January 2011
Persons entitled: Fce 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

21 January 2021Move from Administration case to Creditor's Voluntary Liquidation (25 pages)
17 September 2020Administrator's progress report (23 pages)
18 March 2020Administrator's progress report (24 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 (26 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) (24 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 administrator's proposal (49 pages)
1 April 2019Statement of affairs with form 2.13B(Scot) (20 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 2019Group of companies' accounts made up to 31 March 2018 (34 pages)
9 March 2018Confirmation statement made on 25 February 2018 with updates (4 pages)
2 March 2018Termination of appointment of Russell Craig Smith as a director on 28 February 2018 (1 page)
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 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
2 November 2017Group of companies' accounts made up to 31 January 2017 (31 pages)
19 April 2017Satisfaction of charge 1 in full (1 page)
19 April 2017Satisfaction of charge 1 in full (1 page)
15 April 2017Alterations to floating charge SC1738150016 (74 pages)
15 April 2017Alterations to floating charge SC1738150016 (74 pages)
13 April 2017Alterations to floating charge SC1738150017 (74 pages)
13 April 2017Alterations to floating charge SC1738150017 (74 pages)
12 April 2017Alterations to floating charge SC1738150019 (74 pages)
12 April 2017Alterations to floating charge SC1738150018 (70 pages)
12 April 2017Alterations to floating charge SC1738150019 (74 pages)
12 April 2017Alterations to floating charge SC1738150018 (70 pages)
11 April 2017Registration of charge SC1738150019, created on 30 March 2017 (24 pages)
11 April 2017Registration of charge SC1738150019, created on 30 March 2017 (24 pages)
10 April 2017Registration of charge SC1738150018, created on 4 April 2017 (36 pages)
10 April 2017Registration of charge SC1738150018, created on 4 April 2017 (36 pages)
23 March 2017Satisfaction of charge 7 in full (1 page)
23 March 2017Satisfaction of charge 7 in full (1 page)
23 March 2017Satisfaction of charge 10 in full (1 page)
23 March 2017Satisfaction of charge 10 in full (1 page)
13 March 2017Registration of charge SC1738150017, created on 7 March 2017 (19 pages)
13 March 2017Registration of charge SC1738150017, created on 7 March 2017 (19 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
29 December 2016Satisfaction of charge 6 in full (4 pages)
29 December 2016Satisfaction of charge 13 in full (4 pages)
29 December 2016Satisfaction of charge 6 in full (4 pages)
29 December 2016Satisfaction of charge 13 in full (4 pages)
13 December 2016Satisfaction of charge 15 in full (1 page)
13 December 2016Satisfaction of charge 15 in full (1 page)
3 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
3 November 2016Group of companies' accounts made up to 31 January 2016 (42 pages)
4 July 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Satisfaction of charge 3 in full (1 page)
4 July 2016Satisfaction of charge 2 in full (1 page)
4 July 2016Satisfaction of charge 3 in full (1 page)
15 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 81,000
(7 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 81,000
(7 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (29 pages)
9 November 2015Group of companies' accounts made up to 31 January 2015 (29 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 81,000
(7 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 81,000
(7 pages)
31 October 2014Group of companies' accounts made up to 31 January 2014 (28 pages)
31 October 2014Group of companies' accounts made up to 31 January 2014 (28 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 81,000
(7 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 81,000
(7 pages)
4 February 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 February 2014Termination of appointment of James Tyrrell as a director (1 page)
4 February 2014Termination of appointment of James Tyrrell as a director (1 page)
4 February 2014Appointment of Mr Russell Craig Smith as a director (2 pages)
4 February 2014Director's details changed for Mrs Deborah Ann Hubner on 1 February 2014 (2 pages)
4 February 2014Director's details changed for Mr John Mcguire on 1 February 2014 (2 pages)
4 February 2014Appointment of Mr Russell Craig Smith as a director (2 pages)
21 November 2013Particulars of contract relating to shares (4 pages)
21 November 2013Particulars of contract relating to shares (4 pages)
21 November 2013Statement of capital following an allotment of shares on 30 June 2000
  • GBP 81,000
(2 pages)
21 November 2013Statement of capital following an allotment of shares on 30 June 2000
  • GBP 81,000
(2 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
31 October 2013Group of companies' accounts made up to 31 January 2013 (31 pages)
20 September 2013Alterations to floating charge 6 (20 pages)
20 September 2013Alterations to floating charge 1 (20 pages)
20 September 2013Alterations to floating charge 6 (20 pages)
20 September 2013Alterations to floating charge 1 (20 pages)
19 September 2013Alterations to floating charge 14 (19 pages)
19 September 2013Alterations to floating charge 14 (19 pages)
14 September 2013Alterations to a floating charge (17 pages)
14 September 2013Alterations to a floating charge (17 pages)
14 September 2013Alterations to floating charge 15 (17 pages)
14 September 2013Alterations to floating charge 15 (17 pages)
12 September 2013Registration of charge 1738150016 (16 pages)
12 September 2013Registration of charge 1738150016 (16 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 25 February 2013 with a full list of shareholders (7 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
31 October 2012Group of companies' accounts made up to 31 January 2012 (29 pages)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 pages)
7 March 2012Termination of appointment of James Devenny as a director (1 page)
7 March 2012Termination of appointment of James Devenny as a secretary (1 page)
7 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (7 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)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (4 pages)
1 March 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 13 (4 pages)
29 February 2012Resolutions
  • RES13 ‐ 21/02/2012
(2 pages)
29 February 2012Resolutions
  • RES13 ‐ 21/02/2012
(2 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 6 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 14 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 1 (4 pages)
28 February 2012Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland. /Both /charge no 15 (4 pages)
4 November 2011Appointment of Mrs Deborah Ann Hubner as a director (2 pages)
4 November 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
4 November 2011Appointment of Mrs Deborah Ann Hubner as a director (2 pages)
4 November 2011Group of companies' accounts made up to 31 January 2011 (28 pages)
31 March 2011Alterations to floating charge 6 (8 pages)
31 March 2011Alterations to floating charge 6 (8 pages)
26 March 2011Alterations to floating charge 1 (8 pages)
26 March 2011Alterations to floating charge 1 (8 pages)
25 March 2011Appointment of Mr James Tyrrell as a director (2 pages)
25 March 2011Appointment of Mr James Tyrrell as a director (2 pages)
25 March 2011Alterations to floating charge 13 (8 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 March 2011Alterations to floating charge 15 (8 pages)
25 March 2011Alterations to floating charge 13 (8 pages)
25 March 2011Annual return made up to 25 February 2011 with a full list of shareholders (8 pages)
25 March 2011Alterations to floating charge 15 (8 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 11 (3 pages)
31 January 2011Statement of satisfaction in full or in part of a floating charge /full /charge no 12 (3 pages)
13 July 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
13 July 2010Group of companies' accounts made up to 31 January 2010 (28 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (6 pages)
23 November 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
23 November 2009Group of companies' accounts made up to 31 January 2009 (29 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 15 (7 pages)
9 March 2009Return made up to 25/02/09; full list of members (5 pages)
9 March 2009Return made up to 25/02/09; full list of members (5 pages)
27 November 2008Amended group of companies' accounts made up to 31 January 2008 (31 pages)
27 November 2008Amended group of companies' accounts made up to 31 January 2008 (31 pages)
14 November 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
14 November 2008Group of companies' accounts made up to 31 January 2008 (31 pages)
5 March 2008Return made up to 25/02/08; full list of members (5 pages)
5 March 2008Return made up to 25/02/08; full list of members (5 pages)
4 March 2008Alterations to floating charge 14 (11 pages)
4 March 2008Alterations to floating charge 14 (11 pages)
28 February 2008Alterations to floating charge 1 (8 pages)
28 February 2008Alterations to floating charge 1 (8 pages)
26 February 2008Alterations to floating charge 13 (9 pages)
26 February 2008Alterations to floating charge 13 (9 pages)
19 February 2008Partic of mort/charge * (3 pages)
19 February 2008Partic of mort/charge * (3 pages)
6 February 2008Partic of mort/charge * (5 pages)
6 February 2008Partic of mort/charge * (5 pages)
10 September 2007Group of companies' accounts made up to 31 January 2007 (29 pages)
10 September 2007Group of companies' accounts made up to 31 January 2007 (29 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 25/02/07; full list of members (9 pages)
7 March 2007Return made up to 25/02/07; full list of members (9 pages)
29 June 2006Group of companies' accounts made up to 31 January 2006 (33 pages)
29 June 2006Group of companies' accounts made up to 31 January 2006 (33 pages)
3 March 2006Return made up to 25/02/06; full list of members (10 pages)
3 March 2006Return made up to 25/02/06; full list of members (10 pages)
2 March 2006Alterations to a floating charge (5 pages)
2 March 2006Alterations to a floating charge (5 pages)
20 February 2006Alterations to a floating charge (7 pages)
20 February 2006Alterations to a floating charge (7 pages)
22 November 2005Alterations to a floating charge (12 pages)
22 November 2005Alterations to a floating charge (8 pages)
22 November 2005Alterations to a floating charge (8 pages)
22 November 2005Alterations to a floating charge (12 pages)
21 November 2005Alterations to a floating charge (11 pages)
21 November 2005Alterations to a floating charge (11 pages)
8 July 2005Group of companies' accounts made up to 31 January 2005 (30 pages)
8 July 2005Group of companies' accounts made up to 31 January 2005 (30 pages)
1 April 2005Alterations to a floating charge (10 pages)
1 April 2005Alterations to a floating charge (11 pages)
1 April 2005Alterations to a floating charge (11 pages)
1 April 2005Alterations to a floating charge (5 pages)
1 April 2005Alterations to a floating charge (5 pages)
1 April 2005Alterations to a floating charge (10 pages)
18 March 2005Alterations to a floating charge (12 pages)
18 March 2005Alterations to a floating charge (12 pages)
4 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
4 March 2005Return made up to 25/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (29 pages)
29 November 2004Group of companies' accounts made up to 31 January 2004 (29 pages)
19 October 2004Alterations to a floating charge (11 pages)
19 October 2004Alterations to a floating charge (11 pages)
12 October 2004Alterations to a floating charge (9 pages)
12 October 2004Alterations to a floating charge (9 pages)
12 October 2004Alterations to a floating charge (13 pages)
12 October 2004Alterations to a floating charge (13 pages)
8 October 2004Alterations to a floating charge (11 pages)
8 October 2004Alterations to a floating charge (11 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(9 pages)
9 March 2004Return made up to 25/02/04; full list of members
  • 363(287) ‐ Registered office changed on 09/03/04
(9 pages)
28 January 2004Partic of mort/charge * (6 pages)
28 January 2004Partic of mort/charge * (6 pages)
28 January 2004Partic of mort/charge * (5 pages)
28 January 2004Partic of mort/charge * (5 pages)
20 January 2004Dec mort/charge * (5 pages)
20 January 2004Dec mort/charge * (5 pages)
19 September 2003Full accounts made up to 31 January 2003 (19 pages)
19 September 2003Full accounts made up to 31 January 2003 (19 pages)
5 August 2003Partic of mort/charge * (5 pages)
5 August 2003Partic of mort/charge * (5 pages)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
4 March 2003Return made up to 25/02/03; full list of members (9 pages)
4 July 2002Full accounts made up to 31 January 2002 (15 pages)
4 July 2002Full accounts made up to 31 January 2002 (15 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)
15 June 2001Full accounts made up to 31 January 2001 (17 pages)
15 June 2001Full accounts made up to 31 January 2001 (17 pages)
25 May 2001Dec mort/charge * (5 pages)
25 May 2001Dec mort/charge * (5 pages)
5 March 2001Return made up to 25/02/01; full list of members (8 pages)
5 March 2001Return made up to 25/02/01; full list of members (8 pages)
12 December 2000Amended full group accounts made up to 31 January 2000 (28 pages)
12 December 2000Amended full group accounts made up to 31 January 2000 (28 pages)
26 October 2000Full accounts made up to 31 January 2000 (16 pages)
26 October 2000Full accounts made up to 31 January 2000 (16 pages)
3 April 2000Full accounts made up to 31 January 1999 (15 pages)
3 April 2000Full accounts made up to 31 January 1999 (15 pages)
25 February 2000Ad 25/03/97--------- £ si 1000@1 (2 pages)
25 February 2000Ad 25/03/97--------- £ si 1000@1 (2 pages)
24 February 2000Return made up to 25/02/00; full list of members (7 pages)
24 February 2000Return made up to 25/02/00; full list of members (7 pages)
12 July 1999Full accounts made up to 31 January 1998 (15 pages)
12 July 1999Full accounts made up to 31 January 1998 (15 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
3 March 1999Return made up to 25/02/99; no change of members (4 pages)
26 February 1999Partic of mort/charge * (5 pages)
26 February 1999Partic of mort/charge * (5 pages)
23 March 1998Return made up to 25/02/98; full list of members (6 pages)
23 March 1998Return made up to 25/02/98; full list of members (6 pages)
19 January 1998Accounting reference date shortened from 31/03/98 to 31/01/98 (1 page)
19 January 1998Accounting reference date shortened from 31/03/98 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 (13 pages)
2 December 1997Alterations to a floating charge (13 pages)
28 November 1997Alterations to a floating charge (15 pages)
28 November 1997Alterations to a floating charge (15 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 * (5 pages)
6 November 1997Partic of mort/charge * (4 pages)
6 November 1997Partic of mort/charge * (4 pages)
24 September 1997Partic of mort/charge * (5 pages)
24 September 1997Partic of mort/charge * (5 pages)
21 August 1997Ad 25/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
21 August 1997Ad 25/03/97--------- £ si 1000@1=1000 £ ic 2/1002 (2 pages)
30 April 1997Partic of mort/charge * (5 pages)
30 April 1997Partic of mort/charge * (5 pages)
8 April 1997Partic of mort/charge * (6 pages)
8 April 1997Partic of mort/charge * (6 pages)
3 April 1997Secretary resigned (1 page)
3 April 1997Secretary resigned (1 page)
3 April 1997Director resigned (1 page)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997New secretary appointed;new director appointed (2 pages)
3 April 1997New director appointed (2 pages)
3 April 1997Director resigned (1 page)
25 March 1997Incorporation (17 pages)
25 March 1997Incorporation (17 pages)