Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > PHOENIX BODYCENTRE LIMITED
Company Information for

PHOENIX BODYCENTRE LIMITED

C/O KPMG LLP, 319 ST. VINCENT STREET, GLASGOW, G2 5AS,
Company Registration Number
SC172135
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Phoenix Bodycentre Ltd
PHOENIX BODYCENTRE LIMITED was founded on 1997-02-07 and has its registered office in Glasgow. The organisation's status is listed as "In Administration
Administrative Receiver". Phoenix Bodycentre Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PHOENIX BODYCENTRE LIMITED
 
Legal Registered Office
C/O KPMG LLP
319 ST. VINCENT STREET
GLASGOW
G2 5AS
Other companies in PA1
 
Filing Information
Company Number SC172135
Company ID Number SC172135
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-02-10 14:18:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX BODYCENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PHOENIX BODYCENTRE LIMITED

Current Directors
Officer Role Date Appointed
COLIN MATTHEW JOHNSTON
Director 2007-06-01
JOHN MCGUIRE
Director 1997-02-13
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS MUNRO
Director 1997-12-23 2015-01-31
JAMES DEVENNY
Company Secretary 1997-02-13 2011-08-02
JAMES DEVENNY
Director 1997-02-13 2011-08-02
BRIAN REID
Nominated Secretary 1997-02-07 1997-02-07
STEPHEN MABBOTT
Nominated Director 1997-02-07 1997-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
COLIN MATTHEW JOHNSTON PHOENIX BUSINESS MANAGEMENT LIMITED Director 2017-08-25 CURRENT 2017-08-25 In Administration/Administrative Receiver
COLIN MATTHEW JOHNSTON THE PHOENIX CAR COMPANY LIMITED Director 2007-06-01 CURRENT 1997-03-25 Liquidation
COLIN MATTHEW JOHNSTON PHOENIX HONDA LIMITED Director 2007-06-01 CURRENT 1993-02-25 Liquidation
COLIN MATTHEW JOHNSTON PHOENIX TERTIUM LIMITED Director 2007-06-01 CURRENT 1997-02-12 Liquidation
COLIN MATTHEW JOHNSTON PHOENIX KIA LIMITED Director 2007-06-01 CURRENT 1997-02-07 In Administration/Administrative Receiver
COLIN MATTHEW JOHNSTON PHOENIX MOTOWN LIMITED Director 2007-06-01 CURRENT 1997-02-07 In Administration/Administrative Receiver
COLIN MATTHEW JOHNSTON PHOENIX (KIRKCALDY) LIMITED Director 2007-06-01 CURRENT 1997-02-12 Active - Proposal to Strike off
COLIN MATTHEW JOHNSTON PHOENIX PHAST PHIT LIMITED Director 2007-06-01 CURRENT 1997-02-07 Active - Proposal to Strike off
COLIN MATTHEW JOHNSTON PHOENIX HONDA (FALKIRK) LIMITED Director 2007-06-01 CURRENT 1997-02-07 Active - Proposal to Strike off
JOHN MCGUIRE PHOENIX BUSINESS MANAGEMENT LIMITED Director 2017-08-25 CURRENT 2017-08-25 In Administration/Administrative Receiver
JOHN MCGUIRE PHOENIX (KIRKCALDY) LIMITED Director 1997-10-31 CURRENT 1997-02-12 Active - Proposal to Strike off
JOHN MCGUIRE THE PHOENIX CAR COMPANY LIMITED Director 1997-03-25 CURRENT 1997-03-25 Liquidation
JOHN MCGUIRE PHOENIX KIA LIMITED Director 1997-03-25 CURRENT 1997-02-07 In Administration/Administrative Receiver
JOHN MCGUIRE PHOENIX TERTIUM LIMITED Director 1997-02-12 CURRENT 1997-02-12 Liquidation
JOHN MCGUIRE PHOENIX MOTOWN LIMITED Director 1997-02-07 CURRENT 1997-02-07 In Administration/Administrative Receiver
JOHN MCGUIRE PHOENIX PHAST PHIT LIMITED Director 1997-02-07 CURRENT 1997-02-07 Active - Proposal to Strike off
JOHN MCGUIRE PHOENIX HONDA (FALKIRK) LIMITED Director 1997-02-07 CURRENT 1997-02-07 Active - Proposal to Strike off
JOHN MCGUIRE PHOENIX HONDA LIMITED Director 1993-02-25 CURRENT 1993-02-25 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 100
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-10AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-11-02AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1721350002
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2016-03-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MUNRO
2015-11-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-03AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/14
2014-03-06LATEST SOC06/03/14 STATEMENT OF CAPITAL;GBP 100
2014-03-06AR0107/02/14 ANNUAL RETURN FULL LIST
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-03-04AR0107/02/13 ANNUAL RETURN FULL LIST
2012-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/12
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DEVENNY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVENNY
2011-11-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/11
2011-02-25AR0107/02/11 ANNUAL RETURN FULL LIST
2010-07-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/10
2010-03-05AR0107/02/10 ANNUAL RETURN FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MUNRO / 05/03/2010
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN MATTHEW JOHNSTON / 05/03/2010
2009-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/08
2008-03-04363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13RES13DIRECTOR APPOINTED 01/06/07
2007-03-07363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-03-03363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-03-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-04363sRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2004-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-03-09363(287)REGISTERED OFFICE CHANGED ON 09/03/04
2004-03-09363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2003-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-04363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/01/02
2002-03-04363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-04363sRETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS
2001-06-21AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-03-05363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-03-01AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-02-15363sRETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS
1999-07-12AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-03-03363sRETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS
1998-03-09363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-09363sRETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS
1998-01-19288aNEW DIRECTOR APPOINTED
1998-01-19225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98
1997-10-08410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-05288aNEW DIRECTOR APPOINTED
1997-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-0588(2)RAD 25/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-20288bSECRETARY RESIGNED
1997-02-20288bDIRECTOR RESIGNED
1997-02-12CERTNMCOMPANY NAME CHANGED PHOENIX BODY CENTRE LIMITED CERTIFICATE ISSUED ON 13/02/97
1997-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to PHOENIX BODYCENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PHOENIX BODYCENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-10-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PHOENIX BODYCENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PHOENIX BODYCENTRE LIMITED
Trademarks
We have not found any records of PHOENIX BODYCENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX BODYCENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as PHOENIX BODYCENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX BODYCENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PHOENIX BODYCENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PHOENIX BODYCENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.