UKBizDB.co.uk

THE PHOENIX CAR COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:C/o Kpmg Llp, 319 St. Vincent Street, Glasgow, G2 5AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF

Director27 October 2011Active
4 Capelrig Lane, Newton Mearns, Glasgow, G77 6XZ

Director25 March 1997Active
1 Stobs Drive, Barrhead, Glasgow, G78 1NZ

Secretary25 March 1997Active
5 Logie Mill, Beaverbank Office Park, Edinburgh, EH7 4HH

Nominee Secretary25 March 1997Active
1 Stobs Drive, Barrhead, Glasgow, G78 1NZ

Director25 March 1997Active
4 Eastwood Avenue, Giffnock, Glasgow, G46 6LR

Director01 June 2007Active
14 Mitchell Lane, Glasgow, G1 3NU

Nominee Director25 March 1997Active
Phoenix Retail Park, Linwood Road, Paisley, PA1 2BH

Director01 February 2014Active
Phoenix Retail Park, Linwood Road, Paisley, PA1 2BH

Director01 February 2011Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-22Gazette

Gazette dissolved liquidation.

Download
2023-02-22Insolvency

Liquidation voluntary creditors return of final meeting scotland.

Download
2022-02-07Address

Change registered office address company with date old address new address.

Download
2021-01-21Insolvency

Liquidation in administration move to creditors voluntary liquidation scotland 2.

Download
2020-09-17Insolvency

Liquidation in administration progress report scotland.

Download
2020-03-18Insolvency

Liquidation in administration progress report scotland.

Download
2019-09-19Officers

Termination director company with name termination date.

Download
2019-09-17Insolvency

Liquidation in administration progress report scotland.

Download
2019-09-11Insolvency

Liquidation in administration extension of period scotland.

Download
2019-04-26Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-04-24Liquidation

Legacy.

Download
2019-04-03Address

Change registered office address company with date old address new address.

Download
2019-04-01Insolvency

Liquidation in administration notice of statement of affairs scotland with form attached.

Download
2019-04-01Insolvency

Liquidation in administration proposals scotland.

Download
2019-02-19Address

Change registered office address company with date old address new address.

Download
2019-02-13Insolvency

Liquidation in administration appointment of administrator scotland.

Download
2019-01-03Accounts

Accounts with accounts type group.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-02Officers

Termination director company with name termination date.

Download
2017-11-10Accounts

Change account reference date company current extended.

Download
2017-11-02Accounts

Accounts with accounts type group.

Download
2017-04-19Mortgage

Mortgage satisfy charge full.

Download
2017-04-15Mortgage

Mortgage alter floating charge with number.

Download
2017-04-13Mortgage

Mortgage alter floating charge with number.

Download
2017-04-12Mortgage

Mortgage alter floating charge with number.

Download

Copyright © 2024. All rights reserved.