This company is commonly known as The Phoenix Car Company Limited. The company was founded 27 years ago and was given the registration number SC173815. The firm's registered office is in GLASGOW. You can find them at C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | THE PHOENIX CAR COMPANY LIMITED |
---|---|---|
Company Number | : | SC173815 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | In Administration |
Incorporation Date | : | 25 March 1997 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | Scotland |
Industry Codes | : |
|
Registered Address | : | C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF | Director | 27 October 2011 | Active |
4 Capelrig Lane, Newton Mearns, Glasgow, G77 6XZ | Director | 25 March 1997 | Active |
1 Stobs Drive, Barrhead, Glasgow, G78 1NZ | Secretary | 25 March 1997 | Active |
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH | Nominee Secretary | 25 March 1997 | Active |
1 Stobs Drive, Barrhead, Glasgow, G78 1NZ | Director | 25 March 1997 | Active |
4 Eastwood Avenue, Giffnock, Glasgow, G46 6LR | Director | 01 June 2007 | Active |
14 Mitchell Lane, Glasgow, G1 3NU | Nominee Director | 25 March 1997 | Active |
Phoenix Retail Park, Linwood Road, Paisley, PA1 2BH | Director | 01 February 2014 | Active |
Phoenix Retail Park, Linwood Road, Paisley, PA1 2BH | Director | 01 February 2011 | Active |
Mr John Mcguire | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1955 |
Nationality | : | British |
Address | : | C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-22 | Gazette | Gazette dissolved liquidation. | Download |
2023-02-22 | Insolvency | Liquidation voluntary creditors return of final meeting scotland. | Download |
2022-02-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-21 | Insolvency | Liquidation in administration move to creditors voluntary liquidation scotland 2. | Download |
2020-09-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2020-03-18 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-09-19 | Officers | Termination director company with name termination date. | Download |
2019-09-17 | Insolvency | Liquidation in administration progress report scotland. | Download |
2019-09-11 | Insolvency | Liquidation in administration extension of period scotland. | Download |
2019-04-26 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2019-04-24 | Liquidation | Legacy. | Download |
2019-04-03 | Address | Change registered office address company with date old address new address. | Download |
2019-04-01 | Insolvency | Liquidation in administration notice of statement of affairs scotland with form attached. | Download |
2019-04-01 | Insolvency | Liquidation in administration proposals scotland. | Download |
2019-02-19 | Address | Change registered office address company with date old address new address. | Download |
2019-02-13 | Insolvency | Liquidation in administration appointment of administrator scotland. | Download |
2019-01-03 | Accounts | Accounts with accounts type group. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-02 | Officers | Termination director company with name termination date. | Download |
2017-11-10 | Accounts | Change account reference date company current extended. | Download |
2017-11-02 | Accounts | Accounts with accounts type group. | Download |
2017-04-19 | Mortgage | Mortgage satisfy charge full. | Download |
2017-04-15 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-04-13 | Mortgage | Mortgage alter floating charge with number. | Download |
2017-04-12 | Mortgage | Mortgage alter floating charge with number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.