Company NamePhoenix Motors Irvine Ltd.
DirectorRussell Drummond
Company StatusLiquidation
Company NumberSC288319
CategoryPrivate Limited Company
Incorporation Date1 August 2005(18 years, 8 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 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Russell Drummond
Date of BirthMay 1962 (Born 61 years ago)
NationalityScottish
StatusCurrent
Appointed01 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address9 Milgarholm Avenue
Irvine
Ayrshire
KA12 0EP
Scotland
Secretary NameLaura Ruth Fleming
NationalityBritish
StatusCurrent
Appointed25 September 2007(2 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Correspondence Address55 Cramond Way
Broomlands
Irvine
Ayrshire
KA11 1HF
Scotland
Secretary NameCatherine Goudie Hamilton
NationalityBritish
StatusResigned
Appointed01 August 2005(same day as company formation)
RoleSecretary
Correspondence Address22 Hillocks Place
Barassie
Troon
Ayrshire
KA10 6TU
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed01 August 2005(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address79 Renfrew Road
Paisley
PA3 4DA
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches4 other UK companies use this postal address

Financials

Year2007
Net Worth-£1,429
Cash£100
Current Liabilities£72,099

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Next Accounts Due31 October 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due15 August 2016 (overdue)

Filing History

6 July 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages)
6 July 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages)
6 July 2011Notice of winding up order (1 page)
6 July 2011Notice of winding up order (1 page)
6 July 2011Court order notice of winding up (1 page)
6 July 2011Court order notice of winding up (1 page)
6 July 2011Registered office address changed from Sherwood House 7 Glasgow Road Paisley Renfrewshire PA1 3QS on 6 July 2011 (2 pages)
20 February 2010Compulsory strike-off action has been suspended (1 page)
20 February 2010Compulsory strike-off action has been suspended (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2009First Gazette notice for compulsory strike-off (1 page)
20 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 December 2007 (7 pages)
17 March 2009Return made up to 01/08/08; no change of members (6 pages)
17 March 2009Return made up to 01/08/08; no change of members (6 pages)
6 October 2008Registered office changed on 06/10/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
6 October 2008Registered office changed on 06/10/2008 from 9 kilwinning road irvine ayrshire KA12 8RR (1 page)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007Secretary resigned (1 page)
17 October 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
17 October 2007Return made up to 01/08/07; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 August 2006Return made up to 01/08/06; full list of members (6 pages)
8 August 2006Return made up to 01/08/06; full list of members (6 pages)
19 October 2005Registered office changed on 19/10/05 from: riversliegh 9 kilwinning raod irvine KA12 8RR (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Ad 01/08/05-14/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 October 2005Ad 01/08/05-14/10/05 £ si 98@1=98 £ ic 2/100 (2 pages)
19 October 2005New director appointed (2 pages)
19 October 2005Accounting reference date extended from 31/08/06 to 31/12/06 (1 page)
19 October 2005New secretary appointed (2 pages)
19 October 2005Registered office changed on 19/10/05 from: riversliegh 9 kilwinning raod irvine KA12 8RR (1 page)
19 October 2005New director appointed (2 pages)
3 August 2005Secretary resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Director resigned (1 page)
3 August 2005Secretary resigned (1 page)
1 August 2005Incorporation (16 pages)
1 August 2005Incorporation (16 pages)