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

THE PHOENIX CAR COMPANY LIMITED

C/O Interpath Ltd, 5th Floor 130 St. Vincent Street, Glasgow, G2 5HF,
Company Registration Number
SC173815
Private Limited Company
Liquidation

Company Overview

About The Phoenix Car Company Ltd
THE PHOENIX CAR COMPANY LIMITED was founded on 1997-03-25 and has its registered office in Glasgow. The organisation's status is listed as "Liquidation". The Phoenix Car Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
THE PHOENIX CAR COMPANY LIMITED
 
Legal Registered Office
C/O Interpath Ltd
5th Floor 130 St. Vincent Street
Glasgow
G2 5HF
Other companies in PA1
 
Telephone01418495050
 
Filing Information
Company Number SC173815
Company ID Number SC173815
Date formed 1997-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-03-31
Account next due 2019-12-31
Latest return 2018-02-25
Return next due 2019-03-11
Type of accounts GROUP
Last Datalog update: 2023-02-22 10:39:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE PHOENIX CAR COMPANY 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 THE PHOENIX CAR COMPANY LIMITED

Current Directors
Officer Role Date Appointed
DEBORAH ANN HUBNER
Director 2011-10-27
COLIN MATTHEW JOHNSTON
Director 2007-06-01
JOHN MCGUIRE
Director 1997-03-25
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL CRAIG SMITH
Director 2014-02-01 2018-02-28
JAMES TYRRELL
Director 2011-02-01 2014-01-31
JAMES DEVENNY
Company Secretary 1997-03-25 2011-08-02
JAMES DEVENNY
Director 1997-03-25 2011-08-02
BRIAN REID
Nominated Secretary 1997-03-25 1997-03-25
STEPHEN MABBOTT
Nominated Director 1997-03-25 1997-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEBORAH ANN HUBNER PHOENIX BUSINESS MANAGEMENT LIMITED Director 2017-08-25 CURRENT 2017-08-25 In Administration/Administrative Receiver
COLIN MATTHEW JOHNSTON PHOENIX BUSINESS MANAGEMENT LIMITED Director 2017-08-25 CURRENT 2017-08-25 In Administration/Administrative Receiver
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 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 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 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
2023-05-22Final Gazette dissolved via compulsory strike-off
2023-02-22Error
2022-02-07REGISTERED OFFICE CHANGED ON 07/02/22 FROM C/O Kpmg Llp 319 st. Vincent Street Glasgow G2 5AS
2019-01-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-03-09LATEST SOC09/03/18 STATEMENT OF CAPITAL;GBP 81000
2018-03-09CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH UPDATES
2018-03-02TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL CRAIG SMITH
2017-11-10AA01Current accounting period extended from 31/01/18 TO 31/03/18
2017-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/17
2017-04-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-04-15466(Scot)Alter floating charge SC1738150016
2017-04-13466(Scot)Alter floating charge SC1738150017
2017-04-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738150019
2017-04-12466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738150018
2017-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738150019
2017-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738150018
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-03-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-03-13MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738150017
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 81000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2016-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15
2016-11-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/16
2016-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-07-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-03-15AR0125/02/16 ANNUAL RETURN FULL LIST
2015-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 81000
2015-03-25AR0125/02/15 ANNUAL RETURN FULL LIST
2014-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 81000
2014-03-25AR0125/02/14 FULL LIST
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN HUBNER / 01/02/2014
2014-02-04AP01DIRECTOR APPOINTED MR RUSSELL CRAIG SMITH
2014-02-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGUIRE / 01/02/2014
2014-02-04TM01APPOINTMENT TERMINATED, DIRECTOR JAMES TYRRELL
2013-11-21SH0130/06/00 STATEMENT OF CAPITAL GBP 81000
2013-11-2188(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2013-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13
2013-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2013-09-20466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2013-09-19466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14
2013-09-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE CODE SC1738150016
2013-09-14466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2013-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1738150016
2013-03-06AR0125/02/13 FULL LIST
2012-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/12
2012-03-07AR0125/02/12 FULL LIST
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DEVENNY
2012-03-07TM02APPOINTMENT TERMINATED, SECRETARY JAMES DEVENNY
2012-03-01MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 13
2012-02-29RES1321/02/2012
2012-02-28MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 15
2012-02-28MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 14
2012-02-28MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 6
2012-02-28MG05sSTATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE FIXED CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY FOR A COMPANY REGISTERED IN SCOTLAND. /BOTH /CHARGE NO 1
2011-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/11
2011-11-04AP01DIRECTOR APPOINTED MRS DEBORAH ANN HUBNER
2011-03-31466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 6
2011-03-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2011-03-25AR0125/02/11 FULL LIST
2011-03-25AP01DIRECTOR APPOINTED MR JAMES TYRRELL
2011-03-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 15
2011-03-25466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2011-01-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 12
2011-01-31MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 11
2010-07-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/10
2010-03-05AR0125/02/10 FULL LIST
2009-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/09
2009-11-12MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2009-03-09363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2008-11-27AAMDAMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/08
2008-03-05363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2008-03-04466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 14
2008-02-28466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 1
2008-02-26466(Scot)PARTICULARS OF AN INSTRUMENT OF ALTERATION OF A FLOATING CHARGE / CHARGE NO: 13
2008-02-19410(Scot)PARTIC OF MORT/CHARGE *****
2008-02-06410(Scot)PARTIC OF MORT/CHARGE *****
2007-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/07
2007-06-13288aNEW DIRECTOR APPOINTED
2007-06-13RES13DIRECTOR APPOINTED 01/06/07
2007-03-07363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/06
2006-03-03363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-03-02466(Scot)ALTERATION TO MORTGAGE/CHARGE
2006-02-20466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-22466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-11-21466(Scot)ALTERATION TO MORTGAGE/CHARGE
2005-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/05
2005-04-01466(Scot)ALTERATION TO MORTGAGE/CHARGE
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


Licences & Regulatory approval
We could not find any licences issued to THE PHOENIX CAR COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-02-02
Meetings o2019-04-02
Appointmen2019-02-11
Fines / Sanctions
No fines or sanctions have been issued against THE PHOENIX CAR COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-04 Outstanding SHOGUN FINANCE LIMITED
2017-03-30 Outstanding HONDA FINANCE EUROPE PLC
2017-03-07 Outstanding HSBC BANK PLC
2013-09-12 Outstanding HYUNDAI CAPITAL UK LIMITED
BOND & FLOATING CHARGE 2009-11-12 Satisfied SANTANDER CONSUMER (UK) PLC
FLOATING CHARGE 2008-02-19 PART of the property or undertaking has been released and no longer forms part of the charge HONDA FINANCE EUROPE PLC
BOND & FLOATING CHARGE 2008-02-06 Satisfied GE CAPITAL BANK LIMITED
FLOATING CHARGE 2004-01-23 Satisfied FCE BANK PLC
FLOATING CHARGE 2004-01-23 Satisfied FCE BANK PLC
STANDARD SECURITY 2003-08-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1999-02-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-11-07 Satisfied CAPITAL BANK PLC
BOND & FLOATING CHARGE 1997-10-31 Satisfied CHARTERED TRUST PLC
FLOATING CHARGE 1997-10-31 Satisfied GE CAPITAL BANK LIMITED
STANDARD SECURITY 1997-09-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1997-04-30 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 1997-04-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of THE PHOENIX CAR COMPANY LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

THE PHOENIX CAR COMPANY LIMITED owns 5 domain names.

phoenixcar.co.uk   phoenix-cars.co.uk   phoenix-motors.co.uk   phoenixmazda.co.uk   phoenixmotors.co.uk  

Trademarks
We have not found any records of THE PHOENIX CAR COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE PHOENIX CAR COMPANY 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 THE PHOENIX CAR COMPANY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where THE PHOENIX CAR COMPANY 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyTHE PHOENIX CAR COMPANY LIMITEDEvent Date2021-02-02
Company Number: SC173815 Name of Company: THE PHOENIX CAR COMPANY LIMITED Trading Name: Phoenix Car Company; Phoenix Hyundai; Phoenix Mazda; Phoenix Motown; and Phoenix Bodycentre Nature of Business:…
 
Initiating party Event TypeMeetings o
Defending partyTHE PHOENIX CAR COMPANY LIMITEDEvent Date2019-04-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE PHOENIX CAR COMPANY 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 THE PHOENIX CAR COMPANY 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.