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

PHOENIX MOTOWN LIMITED

C/O Interpath Ltd, 5th Floor, 130 St Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC172137
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Phoenix Motown Ltd
PHOENIX MOTOWN 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 Motown Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PHOENIX MOTOWN LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor, 130 St Vincent Street
Glasgow
G2 5HF
Other companies in PA1
 
 
Filing Information
Company Number SC172137
Company ID Number SC172137
Date formed 1997-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-03-31
Account next due 31/12/2019
Latest return 07/02/2016
Return next due 07/03/2017
Type of accounts SMALL
Last Datalog update: 2023-04-27 12:02:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PHOENIX MOTOWN 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 MOTOWN LIMITED

Current Directors
Officer Role Date Appointed
COLIN MATTHEW JOHNSTON
Director 2007-06-01
JOHN MCGUIRE
Director 1997-02-07
Previous Officers
Officer Role Date Appointed Date Resigned
TOM MCKITTRICK
Director 2001-02-01 2017-10-31
JAMES DEVENNY
Company Secretary 1997-02-07 2011-08-02
JAMES DEVENNY
Director 1997-02-07 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 BODYCENTRE LIMITED Director 2007-06-01 CURRENT 1997-02-07 In Administration/Administrative Receiver
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 (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 BODYCENTRE LIMITED Director 1997-02-13 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 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
2023-04-27Final Gazette dissolved via compulsory strike-off
2023-01-27Error
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS
2022-02-01Error
2022-02-01Error
2018-12-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 111
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TOM MCKITTRICK
2017-11-10AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-11-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/17
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-04-13466(Scot)Alter floating charge SC1721370006
2017-04-12466(Scot)Alter floating charge 5
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1721370006
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 111
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES
2016-11-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/16
2016-03-04LATEST SOC04/03/16 STATEMENT OF CAPITAL;GBP 111
2016-03-04AR0107/02/16 ANNUAL RETURN FULL LIST
2015-11-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/15
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 111
2015-03-04AR0107/02/15 ANNUAL RETURN FULL LIST
2014-10-31AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 111
2014-03-04AR0107/02/14 ANNUAL RETURN FULL LIST
2014-03-04CH01Director's details changed for Mr John Mcguire on 2014-02-01
2013-10-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/01/13
2013-02-28AR0107/02/13 ANNUAL RETURN FULL LIST
2012-03-06AR0107/02/12 ANNUAL RETURN FULL LIST
2012-03-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JAMES DEVENNY
2012-03-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVENNY
2011-02-25AR0107/02/11 FULL LIST
2010-07-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10
2010-03-05AR0107/02/10 FULL LIST
2010-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / TOM MCKITTRICK / 05/03/2010
2009-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09
2009-03-06363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2008-11-13AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/08
2008-03-04363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-09-10AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2007-06-13RES13DIRECTOR APPOINTED 01/06/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-07363sRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2006-07-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-03-03363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-03363sRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-07-07AAACCOUNTS FOR 'MEDIUM' 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 'MEDIUM' 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
2003-09-20AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/03
2003-03-26419a(Scot)DEC MORT/CHARGE *****
2003-03-04363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2002-11-15466(Scot)ALTERATION TO MORTGAGE/CHARGE
2002-09-26410(Scot)PARTIC OF MORT/CHARGE *****
2002-04-30AAFULL 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
2001-06-15AAFULL ACCOUNTS MADE UP TO 31/01/01
2001-05-25419a(Scot)DEC MORT/CHARGE *****
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-07288aNEW DIRECTOR APPOINTED
2001-03-0788(2)RAD 01/02/01--------- £ SI 11@1
2001-03-0788(2)RAD 01/02/01--------- £ SI 11@1
2001-03-05363sRETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS
2001-03-0588(2)RAD 01/02/01--------- £ SI 11@1
2000-10-26AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-04-03AAFULL 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
1998-01-19225ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/01/98
1997-12-04466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-12-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-11-28466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-11-26466(Scot)ALTERATION TO MORTGAGE/CHARGE
1997-11-07410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-06410(Scot)PARTIC OF MORT/CHARGE *****
1997-11-06410(Scot)PARTIC OF MORT/CHARGE *****
1997-10-08410(Scot)PARTIC OF MORT/CHARGE *****
1997-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-06-05288aNEW DIRECTOR APPOINTED
1997-06-0588(2)RAD 25/03/97--------- £ SI 98@1=98 £ IC 2/100
1997-02-25288bSECRETARY RESIGNED
1997-02-25288bDIRECTOR RESIGNED
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
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
453 - Sale of motor vehicle parts and accessories
45320 - Retail trade of motor vehicle parts and accessories

Licences & Regulatory approval
We could not find any licences issued to PHOENIX MOTOWN 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 MOTOWN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-07 Outstanding HSBC BANK PLC
FLOATING CHARGE 2002-09-26 Outstanding SUZUKI FINANCIAL SERVICES LIMITED
BOND & FLOATING CHARGE 1997-11-06 Satisfied CHARTERED TRUST PLC
FLOATING CHARGE 1997-10-31 Satisfied GE CAPITAL BANK LIMITED
BOND & FLOATING CHARGE 1997-10-31 Satisfied CAPITAL BANK PLC
BOND & FLOATING CHARGE 1997-10-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of PHOENIX MOTOWN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of PHOENIX MOTOWN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PHOENIX MOTOWN 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 (45111 - Sale of new cars and light motor vehicles) as PHOENIX MOTOWN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PHOENIX MOTOWN 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 MOTOWN 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 MOTOWN 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.