CLANFORD MOTORS LIMITED
Overview
Company Name | CLANFORD MOTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC048364 |
Jurisdiction | Scotland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLANFORD MOTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CLANFORD MOTORS LIMITED located?
Registered Office Address | c/o WRIGHT, JOHNSTON & MACKENZIE LLP 302 St. Vincent Street G2 5RZ Glasgow Scotland |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CLANFORD MOTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for CLANFORD MOTORS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 27, 2020
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Matthew Bishop as a director on Jan 01, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr David John Muir as a director on Jan 01, 2019 | 2 pages | AP01 | ||||||||||
legacy | 44 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2018 with updates | 4 pages | CS01 | ||||||||||
legacy | 49 pages | PARENT_ACC | ||||||||||
legacy | 1 pages | AGREEMENT1 | ||||||||||
legacy | 3 pages | GUARANTEE1 | ||||||||||
Confirmation statement made on May 01, 2017 with updates | 5 pages | CS01 | ||||||||||
legacy | 51 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | AGREEMENT1 | ||||||||||
legacy | 5 pages | GUARANTEE1 | ||||||||||
Who are the officers of CLANFORD MOTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FINCH, Mark | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 175639740001 | |||||||
FINCH, Mark Charles | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 175612870001 | ||||
MUIR, David John | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 254017640001 | ||||
BROWN, John Cameron | Secretary | 15 Hawick Avenue PA2 9LD Paisley Renfrewshire | British | 1299270001 | ||||||
MACNAMARA, Richard James | Secretary | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | 149299390001 | |||||||
NICHOLSON, Judith Ann | Secretary | 5 Cressy Court W6 0UY London | British | 767460001 | ||||||
WARREN, Jack | Secretary | Maple House 35 Clarelawn Avenue East Sheen SW14 8BE London | British | 6027580001 | ||||||
WATSON, Deirdre Mary Alison | Secretary | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | Uk | 74385360001 | ||||||
WORSNUP, Peter Jonathan | Secretary | 12 Grantley Place Bradley HD2 1LZ Huddersfield West Yorkshire | British | Chartered Accountant | 95865490001 | |||||
MATHESON & CO LIMITED | Secretary | 3 Lombard Street EC3V 9AQ London | 1947590001 | |||||||
BEATTIE, Craig Alan | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 177627900001 | ||||
BEYNON, Peter | Director | Stonehurst Elm Lane Copdock IP8 3ET Ipswich Suffolk | England | British | Group Finance Director | 38504390006 | ||||
BISHOP, Matthew | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Director | 206755450002 | ||||
BRADLEY, Eamon | Director | 18 Castle Street OX10 8DW Wallingford Oxfordshire | United Kingdom | British | Company Director | 53412070002 | ||||
BROWN, John Cameron | Director | 15 Hawick Avenue PA2 9LD Paisley Renfrewshire | British | Managing Director | 1299270001 | |||||
HERBERT, Mark Philip | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | England | British | Company Director | 123285980005 | ||||
HOUSTON, Samuel George | Director | Flat 59 Medland House 11 Branch Road E14 7JT London | British | Finance Director | 75730290003 | |||||
JONES, Alun Morton | Director | Fen Walk IP12 4BG Woodbridge Fen House Suffolk United Kingdom | United Kingdom | British | Director | 12785600004 | ||||
MACNAMARA, Richard James | Director | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | United Kingdom | British | Company Secretary | 149294820002 | ||||
POTTS, Derek | Director | 55 East Street Coggeshall CO6 1SJ Colchester Essex | United Kingdom | British | Finance Director | 52485510001 | ||||
RITCHIE, John Muir | Director | High House Snipe Farm Road IP13 6SL Clopton Suffolk | British | Director | 22325820001 | |||||
SIDDALL, Keith Fearnley | Director | 23 Scotland Way Horsforth LS18 5SQ Leeds West Yorkshire | British | Director | 1299260001 | |||||
WARREN, Jack | Director | Maple House 35 Clarelawn Avenue East Sheen SW14 8BE London | British | Chartered Accountant | 6027580001 | |||||
WATSON, Deirdre Mary Alison | Director | 51 Park Avenue Hutton CM13 2QP Brentwood Essex | England | Uk | Company Secretary | 74385360001 | ||||
WHITTINGHAM, Brett | Director | Orchard House Chester Road SK7 1PR Woodford Cheshire | British | Managing Director | 57451380001 | |||||
WILLIAMS, Steven Wyn | Director | 199 Finchampstead Road RG40 3HE Wokingham Berkshire | United Kingdom | British | Company Director | 54580940001 | ||||
WITT, John Raymond | Director | 28 Westerfield Road IP4 2YJ Ipswich Suffolk | Canadian | Finance Director | 51303670001 | |||||
WORRALL, Timothy John | Director | Linden Cottage The Hurst Kingsley WA6 8BB Warrington Cheshire | England | British | Managing Director | 49048830001 | ||||
WORSNUP, Peter Jonathan | Director | 12 Grantley Place Bradley HD2 1LZ Huddersfield West Yorkshire | United Kingdom | British | Chartered Accountant | 95865490001 |
Who are the persons with significant control of CLANFORD MOTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Appleyard Group Limited | Apr 06, 2016 | The Crescent Colchester Business Park CO4 9YQ Colchester 770 Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLANFORD MOTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Bond & assignation in security | Created On Oct 06, 1993 Delivered On Oct 18, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies now owing or to become owing by ford credit to the borrower pursuant to a main dealer sale or return agreement dated 1ST sept 1992 or any amendment thereto, substitution thereof or replacement thereof. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Assignation | Created On Sep 26, 1991 Delivered On Sep 26, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies due from ford motor credit company limited pursuant to agreement of 10/05/82. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 14, 1991 Delivered On Oct 02, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Floating charge | Created On Sep 14, 1991 Delivered On Sep 26, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Sep 14, 1991 Delivered On Sep 26, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects at lonend, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Sep 14, 1991 Delivered On Sep 26, 1991 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All new & used motor vehicles. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
Standard security | Created On Dec 11, 1990 Delivered On Dec 27, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All monies which are due from the interest in a lease and facility agreement dated 3RD aug 1990. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of debenture 1ST fixed charge | Created On Oct 26, 1990 Delivered On Nov 12, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All estates rights and interest in freehold property or leasehold property see companies house microfiche. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Floating charge | Created On Aug 03, 1990 Delivered On Aug 24, 1990 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Undertaking and all property and assets present and future of the company including uncalled capital. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Oct 25, 1985 Delivered On Nov 14, 1985 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rectangular area of ground bounded on southeast by centre line of blackhall lane, paisley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security | Created On Sep 10, 1980 Delivered On Sep 16, 1980 | Satisfied | Amount secured All sums due or to become due | |
Short particulars All sums due and that may become due to barclays bank LTD in terms of a personal bond granted by clanford motors LTD dated 29TH aug 1980. | ||||
Persons Entitled
| ||||
Transactions
|
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