Company NamePhoenix Distribution Limited
Company StatusDissolved
Company Number04155581
CategoryPrivate Limited Company
Incorporation Date7 February 2001(23 years, 1 month ago)
Dissolution Date24 July 2018 (5 years, 8 months ago)
Previous Names6

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Secretary NameMiss Jane Elizabeth Ruston
NationalityBritish
StatusClosed
Appointed15 November 2001(9 months, 1 week after company formation)
Appointment Duration16 years, 8 months (closed 24 July 2018)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address4 Mainwaring Road
Over Peover
Knutsford
Cheshire
WA16 8TR
Director NameKevin Brian Howe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2002(1 year, 2 months after company formation)
Appointment Duration16 years, 3 months (closed 24 July 2018)
RoleChief Executive
Correspondence AddressCherington Lodge
Cherington
Shipton On Stour
Warwickshire
CV36 5HS
Director NameStuart William McLean Adam
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2004(3 years, 1 month after company formation)
Appointment Duration14 years, 4 months (closed 24 July 2018)
RoleCompany Director
Correspondence Address46 Penshurst Road
Bromsgrove
Worcestershire
B60 2SN
Director NameJacqueline Fisher
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address926 Kingstanding Road
Birmingham
West Midlands
B44 9NG
Director NameAlastair Jonathan Taylor Peet
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Secretary NameAlastair Jonathan Taylor Peet
NationalityBritish
StatusResigned
Appointed07 February 2001(same day as company formation)
RoleSolicitor
Correspondence Address65 George Street
Birmingham
B3 1QA
Director NameJohn Kenneth Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 months, 3 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 26 April 2002)
RoleCompany Director
Correspondence AddressMill Cottage
Mill Lane Radford
Worcester
Worcestershire
WR7 4LP
Director NameJohn Michael Parkinson
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 November 2001)
RoleCompany Director
Correspondence AddressStable Cottage
Bradden
Northamptonshire
NN12 8ED
Secretary NameNatalie Atkins
NationalityBritish
StatusResigned
Appointed03 September 2001(6 months, 3 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 15 November 2001)
RoleSolicitor
Correspondence AddressBatch End Cottage
The Lane Greatworth
Banbury
Oxfordshire
OX17 2PY
Director NamePeter Robert Beale
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2002)
RoleCompany Director
Correspondence Address1 Oakley Cottages
Pulley Lane
Droitwich
Worcestershire
WR9 7JL
Director NameNicholas John Stephenson
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Bakery
10 Bearley Road
Aston Cantlow
West Midlands
B95 6HS
Director NameMr John Towers
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2001(9 months, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTall Trees
Bourton On Dunsmore
Rugby
Warwickshire
CV23 9QZ
Director NameMr John Kenneth Edwards
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2003(2 years after company formation)
Appointment Duration8 years, 1 month (resigned 29 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakleigh House
Chenworth Grange
Chipping Camden
Gloucestershire
GL56 6XY
Wales

Location

Registered AddressFloor 8 Central Square
29 Wellington Street
Leeds
Yorkshire
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Financials

Year2003
Turnover£2,020,000
Gross Profit£19,000
Net Worth-£1,165,000
Cash£280,000
Current Liabilities£5,445,000

Accounts

Latest Accounts31 December 2003 (20 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

24 July 2018Final Gazette dissolved following liquidation (1 page)
24 April 2018Return of final meeting in a creditors' voluntary winding up (25 pages)
7 March 2018Liquidators' statement of receipts and payments to 9 February 2018 (5 pages)
26 September 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 26 September 2017 (2 pages)
26 September 2017Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 26 September 2017 (2 pages)
5 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (5 pages)
5 September 2017Liquidators' statement of receipts and payments to 9 August 2017 (5 pages)
16 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (5 pages)
16 March 2017Liquidators' statement of receipts and payments to 9 February 2017 (5 pages)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
30 January 2017Insolvency:secretary of state certificate of release of liquidator (1 page)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Court order insolvency:court order replacement/removal of liquidator (10 pages)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Notice of ceasing to act as a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
21 December 2016Appointment of a voluntary liquidator (1 page)
14 September 2016Liquidators' statement of receipts and payments to 9 August 2016 (5 pages)
14 September 2016Liquidators' statement of receipts and payments to 9 August 2016 (5 pages)
20 May 2016Notice of Constitution of Liquidation Committee (2 pages)
20 May 2016Notice of Constitution of Liquidation Committee (2 pages)
14 March 2016Liquidators statement of receipts and payments to 9 February 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (5 pages)
14 March 2016Liquidators' statement of receipts and payments to 9 February 2016 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 9 August 2015 (5 pages)
14 September 2015Liquidators statement of receipts and payments to 9 August 2015 (5 pages)
14 September 2015Liquidators statement of receipts and payments to 9 August 2015 (5 pages)
14 September 2015Liquidators' statement of receipts and payments to 9 August 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
6 March 2015Liquidators' statement of receipts and payments to 9 February 2015 (5 pages)
6 March 2015Liquidators statement of receipts and payments to 9 February 2015 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
9 September 2014Liquidators statement of receipts and payments to 9 August 2014 (5 pages)
9 September 2014Liquidators' statement of receipts and payments to 9 August 2014 (5 pages)
14 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (6 pages)
14 March 2014Liquidators statement of receipts and payments to 9 February 2014 (6 pages)
14 March 2014Liquidators statement of receipts and payments to 9 February 2014 (6 pages)
14 March 2014Liquidators' statement of receipts and payments to 9 February 2014 (6 pages)
29 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators' statement of receipts and payments to 9 August 2013 (5 pages)
29 August 2013Liquidators statement of receipts and payments to 9 August 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
7 March 2013Liquidators statement of receipts and payments to 9 February 2013 (5 pages)
7 March 2013Liquidators' statement of receipts and payments to 9 February 2013 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
13 September 2012Liquidators statement of receipts and payments to 9 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
13 September 2012Liquidators' statement of receipts and payments to 9 August 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
12 March 2012Liquidators' statement of receipts and payments to 9 February 2012 (5 pages)
12 March 2012Liquidators statement of receipts and payments to 9 February 2012 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
8 September 2011Liquidators' statement of receipts and payments to 9 August 2011 (5 pages)
8 September 2011Liquidators statement of receipts and payments to 9 August 2011 (5 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages)
4 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 4 July 2011 (3 pages)
18 May 2011Termination of appointment of John Edwards as a director (2 pages)
18 May 2011Termination of appointment of John Edwards as a director (2 pages)
17 May 2011Termination of appointment of John Edwards as a director (2 pages)
17 May 2011Termination of appointment of John Edwards as a director (2 pages)
3 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators statement of receipts and payments to 9 February 2011 (5 pages)
3 March 2011Liquidators' statement of receipts and payments to 9 February 2011 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
17 September 2010Liquidators' statement of receipts and payments to 9 August 2010 (5 pages)
17 September 2010Liquidators statement of receipts and payments to 9 August 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
10 March 2010Liquidators statement of receipts and payments to 9 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
10 March 2010Liquidators' statement of receipts and payments to 9 February 2010 (5 pages)
1 September 2009Liquidators statement of receipts and payments to 9 August 2009 (6 pages)
1 September 2009Liquidators statement of receipts and payments to 9 August 2009 (6 pages)
1 September 2009Liquidators' statement of receipts and payments to 9 August 2009 (6 pages)
1 September 2009Liquidators' statement of receipts and payments to 9 August 2009 (6 pages)
13 March 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
13 March 2009Liquidators statement of receipts and payments to 9 February 2009 (5 pages)
13 March 2009Liquidators' statement of receipts and payments to 9 February 2009 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
9 September 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
9 September 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
27 February 2008Liquidators' statement of receipts and payments to 9 August 2008 (5 pages)
27 February 2008Liquidators statement of receipts and payments to 9 August 2008 (5 pages)
22 August 2007Liquidators statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
22 August 2007Liquidators' statement of receipts and payments (5 pages)
9 March 2007Liquidators' statement of receipts and payments (6 pages)
9 March 2007Liquidators statement of receipts and payments (6 pages)
9 March 2007Liquidators' statement of receipts and payments (6 pages)
19 May 2006Notice of Constitution of Liquidation Committee (2 pages)
19 May 2006Notice of Constitution of Liquidation Committee (2 pages)
24 February 2006Appointment of a voluntary liquidator (1 page)
24 February 2006Appointment of a voluntary liquidator (1 page)
10 February 2006Administrator's progress report (9 pages)
10 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
10 February 2006Administrator's progress report (9 pages)
10 February 2006Notice of move from Administration case to Creditors Voluntary Liquidation (9 pages)
29 November 2005Administrator's progress report (7 pages)
29 November 2005Administrator's progress report (7 pages)
6 September 2005Registered office changed on 06/09/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
6 September 2005Registered office changed on 06/09/05 from: international headquarters longbridge birmingham west midlands B31 2TB (1 page)
29 June 2005Result of meeting of creditors (37 pages)
29 June 2005Amended certificate of constitution of creditors' committee (1 page)
29 June 2005Amended certificate of constitution of creditors' committee (1 page)
29 June 2005Result of meeting of creditors (37 pages)
14 June 2005Statement of administrator's proposal (36 pages)
14 June 2005Statement of administrator's proposal (36 pages)
10 June 2005Statement of affairs (17 pages)
10 June 2005Statement of affairs (17 pages)
10 May 2005Appointment of an administrator (1 page)
10 May 2005Appointment of an administrator (1 page)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
21 February 2005Return made up to 07/02/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 November 2004Full accounts made up to 31 December 2003 (13 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
16 April 2004Secretary's particulars changed (1 page)
27 March 2004New director appointed (2 pages)
27 March 2004New director appointed (2 pages)
1 March 2004Particulars of mortgage/charge (4 pages)
1 March 2004Particulars of mortgage/charge (5 pages)
1 March 2004Particulars of mortgage/charge (6 pages)
1 March 2004Particulars of mortgage/charge (4 pages)
1 March 2004Particulars of mortgage/charge (4 pages)
1 March 2004Particulars of mortgage/charge (5 pages)
1 March 2004Particulars of mortgage/charge (4 pages)
1 March 2004Particulars of mortgage/charge (6 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
19 February 2004Return made up to 07/02/04; full list of members (7 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
18 December 2003Particulars of mortgage/charge (5 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
1 November 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
16 April 2003Accounts for a dormant company made up to 31 December 2001 (4 pages)
12 March 2003Company name changed mg rover distribution LIMITED\certificate issued on 12/03/03 (2 pages)
12 March 2003Company name changed mg rover distribution LIMITED\certificate issued on 12/03/03 (2 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
25 February 2003Return made up to 07/02/03; full list of members (7 pages)
24 February 2003New director appointed (3 pages)
24 February 2003New director appointed (3 pages)
19 February 2003Director resigned (1 page)
19 February 2003Director resigned (1 page)
10 October 2002Company name changed mg rover parts LIMITED\certificate issued on 10/10/02 (2 pages)
10 October 2002Company name changed mg rover parts LIMITED\certificate issued on 10/10/02 (2 pages)
7 August 2002Company name changed xpart LIMITED\certificate issued on 07/08/02 (2 pages)
7 August 2002Company name changed xpart LIMITED\certificate issued on 07/08/02 (2 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002Director resigned (1 page)
16 May 2002New director appointed (3 pages)
16 May 2002New director appointed (3 pages)
16 May 2002New director appointed (3 pages)
16 May 2002Director resigned (1 page)
27 February 2002Company name changed mg rover LIMITED\certificate issued on 27/02/02 (2 pages)
27 February 2002Company name changed mg rover LIMITED\certificate issued on 27/02/02 (2 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 February 2002Return made up to 07/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 January 2002New director appointed (3 pages)
21 January 2002New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001Secretary resigned (1 page)
22 November 2001Secretary resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001New secretary appointed (2 pages)
22 November 2001Director resigned (1 page)
22 November 2001New director appointed (3 pages)
22 November 2001New director appointed (3 pages)
12 October 2001Director resigned (1 page)
12 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Director resigned (1 page)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001Registered office changed on 12/10/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
12 October 2001New director appointed (3 pages)
12 October 2001Registered office changed on 12/10/01 from: 115 colmore row birmingham west midlands B3 3AL (1 page)
12 October 2001New secretary appointed (2 pages)
12 October 2001Secretary resigned;director resigned (1 page)
12 October 2001New director appointed (3 pages)
11 October 2001Company name changed sgl trading LIMITED\certificate issued on 11/10/01 (2 pages)
11 October 2001Company name changed sgl trading LIMITED\certificate issued on 11/10/01 (2 pages)
17 September 2001Company name changed 115CR (087) LIMITED\certificate issued on 17/09/01 (2 pages)
17 September 2001Company name changed 115CR (087) LIMITED\certificate issued on 17/09/01 (2 pages)
7 February 2001Incorporation (25 pages)
7 February 2001Incorporation (25 pages)