Company NamePhoenix Car Transport Limited
Company StatusDissolved
Company NumberSC353395
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)
Dissolution Date1 August 2014 (9 years, 9 months ago)

Business Activity

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

Directors

Director NameJohn Gorman
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2009(same day as company formation)
RoleTransport Manager
Country of ResidenceScotland
Correspondence Address2 Grays Road
Uddingston
G71 6ET
Scotland
Director NameMr Stephen George Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceScotland
Correspondence Address5 Inveresk Gate
Inveresk
EH21 7TB
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed13 January 2009(same day as company formation)
Correspondence Address5 Logie Mill
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Location

Registered Address2 Grays Road
Uddingston
Glasgow
G71 6ET
Scotland
ConstituencyLanark and Hamilton East
WardBothwell and Uddingston
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1John Gorman
100.00%
Ordinary

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2014Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
11 April 2014First Gazette notice for voluntary strike-off (1 page)
27 March 2014Application to strike the company off the register (3 pages)
27 March 2014Application to strike the company off the register (3 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
18 September 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
19 February 2013Annual return made up to 13 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 1
(3 pages)
21 June 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
21 June 2012Accounts for a dormant company made up to 29 February 2012 (6 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
13 February 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
12 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
12 May 2011Accounts for a dormant company made up to 28 February 2011 (6 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
26 April 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 February 2010Director's details changed for John Gorman on 1 October 2009 (3 pages)
19 February 2010Director's details changed for John Gorman on 1 October 2009 (3 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
19 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (14 pages)
19 February 2010Director's details changed for John Gorman on 1 October 2009 (3 pages)
26 January 2009Director appointed john gorman (2 pages)
26 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
26 January 2009Accounting reference date extended from 31/01/2010 to 28/02/2010 (1 page)
26 January 2009Director appointed john gorman (2 pages)
19 January 2009Appointment terminated director stephen george mabbott (1 page)
19 January 2009Appointment terminated secretary brian reid LTD. (1 page)
19 January 2009Appointment terminated director stephen george mabbott (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
19 January 2009Appointment terminated secretary brian reid LTD. (1 page)
19 January 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(15 pages)
13 January 2009Incorporation (18 pages)
13 January 2009Incorporation (18 pages)