ARUNDALE OF SCARBOROUGH LIMITED

ARUNDALE OF SCARBOROUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARUNDALE OF SCARBOROUGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00231977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARUNDALE OF SCARBOROUGH LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is ARUNDALE OF SCARBOROUGH LIMITED located?

    Registered Office Address
    29 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ARUNDALE OF SCARBOROUGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for ARUNDALE OF SCARBOROUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jul 21, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Confirmation statement made on Jul 21, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jul 21, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 21, 2015

    Statement of capital on Jul 21, 2015

    • Capital: GBP 50,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Jul 23, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 18, 2014

    Statement of capital on Aug 18, 2014

    • Capital: GBP 50,000
    SH01

    Registered office address changed from Seamer Road Scarborough North Yorkshire YO12 4HW to 29 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ on Aug 18, 2014

    1 pagesAD01

    Termination of appointment of David Taylor as a secretary

    1 pagesTM02

    Satisfaction of charge 9 in full

    7 pagesMR04

    Satisfaction of charge 8 in full

    7 pagesMR04

    Satisfaction of charge 7 in full

    4 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jul 23, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 31, 2013

    Statement of capital on Jul 31, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jul 23, 2012 with full list of shareholders

    3 pagesAR01

    Director's details changed for James Neal Arundale on Apr 30, 2012

    2 pagesCH01

    Secretary's details changed for David Francis Taylor on Apr 30, 2012

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jul 23, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Who are the officers of ARUNDALE OF SCARBOROUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ARUNDALE, James Neal
    Deepdale Avenue
    YO11 2UQ Scarborough
    29
    North Yorkshire
    England
    Director
    Deepdale Avenue
    YO11 2UQ Scarborough
    29
    North Yorkshire
    England
    EnglandBritishCompany Director13444300001
    BETHELL, Stephen Paul
    96 New Lane
    Huntington
    YO3 9NH York
    N Yorks
    Secretary
    96 New Lane
    Huntington
    YO3 9NH York
    N Yorks
    British26362540001
    BOYLE, Michael Roy
    18 Bracknell Close
    SR3 2DE Sunderland
    Tyne & Wear
    Secretary
    18 Bracknell Close
    SR3 2DE Sunderland
    Tyne & Wear
    British18782760001
    MEE, Patrick Joseph
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    Secretary
    203 St Patricks Road South
    FY8 1LG Lytham St Annes
    Lancashire
    Irish94077880002
    MOORE, Keith
    1 New Forge Court
    Towthorpe Road, Haxby
    YO32 3YA York
    North Yorkshire
    Secretary
    1 New Forge Court
    Towthorpe Road, Haxby
    YO32 3YA York
    North Yorkshire
    BritishSecretary49217290002
    TAYLOR, David Francis
    Seamer Road
    Scarborough
    YO12 4HW North Yorkshire
    Secretary
    Seamer Road
    Scarborough
    YO12 4HW North Yorkshire
    BritishAccountant81852670001

    Who are the persons with significant control of ARUNDALE OF SCARBOROUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Neal Arundale
    Deepdale Avenue
    YO11 2UQ Scarborough
    29
    North Yorkshire
    Jul 25, 2016
    Deepdale Avenue
    YO11 2UQ Scarborough
    29
    North Yorkshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ARUNDALE OF SCARBOROUGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 21, 2002
    Delivered On Jul 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 05, 2002Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Debenture containing fixed and floating charges
    Created On Feb 01, 2002
    Delivered On Feb 07, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 07, 2002Registration of a charge (395)
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Legal charge
    Created On Mar 06, 1991
    Delivered On Mar 26, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The coach depot and land in columbus ravine scarborough north yorkshire title number NYK69397.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 26, 1991Registration of a charge
    • Dec 07, 2013Satisfaction of a charge (MR04)
    Dealer security instrument
    Created On May 17, 1990
    Delivered On May 18, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new and unused cars, car derived vans and light commercial vehicles manufactured by S.A. automobiles citroen and/or sold by citroen U.K. limited (citroen vehicles of which the dealer is from time to time and for the time being the owner all the dealers right title and interest under any dealer agreement made between citroen U.K. limited and the dealer (for full details see form M395 reference M43L).
    Persons Entitled
    • P.S.A. Wholesale Limited
    Transactions
    • May 18, 1990Registration of a charge
    Legal charge
    Created On May 15, 1990
    Delivered On May 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    An irregular shaped piece of land situate in the rear of victoria road and brook street scarborough north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 1990Registration of a charge
    • May 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 15, 1990
    Delivered On May 24, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Plots of land garage and premises situate in brook street, scarborough firstly containing 682 sq yds of land between northway and brook street and secondly that land in brook street measuring 94FT x 181FT x 177'9" by passage at the back of cambridge street, scarborough, north yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 24, 1990Registration of a charge
    • May 24, 1994Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 14, 1990
    Delivered On May 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All interest in any vehicle under the consignment agreement & any moneys received.
    Persons Entitled
    • Psa Wholesale Limited
    Transactions
    • May 17, 1990Registration of a charge
    • Jul 21, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Jul 20, 1984
    Delivered On Aug 03, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 03, 1984Registration of a charge
    • Sep 20, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 24, 1972
    Delivered On Jul 28, 1972
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land bounded towards east by victoria road and towards south by brook street also property 61,63 & 65 victoria street scarborough, yorkshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 28, 1972Registration of a charge
    • May 24, 1994Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0