CLANFORD MOTORS LIMITED

CLANFORD MOTORS LIMITED

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

    Company NameCLANFORD MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC048364
    JurisdictionScotland
    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 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 AddressNo

    What are the latest accounts for CLANFORD MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for CLANFORD MOTORS 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

    Statement of capital on Jul 27, 2020

    • Capital: GBP 1.00
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    Termination of appointment of Matthew Bishop as a director on Jan 01, 2019

    1 pagesTM01

    Appointment of Mr David John Muir as a director on Jan 01, 2019

    2 pagesAP01

    legacy

    44 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on May 01, 2018 with updates

    4 pagesCS01

    legacy

    49 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT1

    legacy

    3 pagesGUARANTEE1

    Confirmation statement made on May 01, 2017 with updates

    5 pagesCS01

    legacy

    51 pagesPARENT_ACC

    legacy

    3 pagesAGREEMENT1

    legacy

    5 pagesGUARANTEE1

    Who are the officers of CLANFORD MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FINCH, Mark
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    175639740001
    FINCH, Mark Charles
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary175612870001
    MUIR, David John
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director254017640001
    BROWN, John Cameron
    15 Hawick Avenue
    PA2 9LD Paisley
    Renfrewshire
    Secretary
    15 Hawick Avenue
    PA2 9LD Paisley
    Renfrewshire
    British1299270001
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Secretary
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    149299390001
    NICHOLSON, Judith Ann
    5 Cressy Court
    W6 0UY London
    Secretary
    5 Cressy Court
    W6 0UY London
    British767460001
    WARREN, Jack
    Maple House 35 Clarelawn Avenue
    East Sheen
    SW14 8BE London
    Secretary
    Maple House 35 Clarelawn Avenue
    East Sheen
    SW14 8BE London
    British6027580001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Secretary
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Uk74385360001
    WORSNUP, Peter Jonathan
    12 Grantley Place
    Bradley
    HD2 1LZ Huddersfield
    West Yorkshire
    Secretary
    12 Grantley Place
    Bradley
    HD2 1LZ Huddersfield
    West Yorkshire
    BritishChartered Accountant95865490001
    MATHESON & CO LIMITED
    3 Lombard Street
    EC3V 9AQ London
    Secretary
    3 Lombard Street
    EC3V 9AQ London
    1947590001
    BEATTIE, Craig Alan
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director177627900001
    BEYNON, Peter
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    Director
    Stonehurst Elm Lane
    Copdock
    IP8 3ET Ipswich
    Suffolk
    EnglandBritishGroup Finance Director38504390006
    BISHOP, Matthew
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Director206755450002
    BRADLEY, Eamon
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    Director
    18 Castle Street
    OX10 8DW Wallingford
    Oxfordshire
    United KingdomBritishCompany Director53412070002
    BROWN, John Cameron
    15 Hawick Avenue
    PA2 9LD Paisley
    Renfrewshire
    Director
    15 Hawick Avenue
    PA2 9LD Paisley
    Renfrewshire
    BritishManaging Director1299270001
    HERBERT, Mark Philip
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    EnglandBritishCompany Director123285980005
    HOUSTON, Samuel George
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    Director
    Flat 59 Medland House
    11 Branch Road
    E14 7JT London
    BritishFinance Director75730290003
    JONES, Alun Morton
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    Director
    Fen Walk
    IP12 4BG Woodbridge
    Fen House
    Suffolk
    United Kingdom
    United KingdomBritishDirector12785600004
    MACNAMARA, Richard James
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Director
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    United KingdomBritishCompany Secretary149294820002
    POTTS, Derek
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    Director
    55 East Street
    Coggeshall
    CO6 1SJ Colchester
    Essex
    United KingdomBritishFinance Director52485510001
    RITCHIE, John Muir
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    Director
    High House
    Snipe Farm Road
    IP13 6SL Clopton
    Suffolk
    BritishDirector22325820001
    SIDDALL, Keith Fearnley
    23 Scotland Way
    Horsforth
    LS18 5SQ Leeds
    West Yorkshire
    Director
    23 Scotland Way
    Horsforth
    LS18 5SQ Leeds
    West Yorkshire
    BritishDirector1299260001
    WARREN, Jack
    Maple House 35 Clarelawn Avenue
    East Sheen
    SW14 8BE London
    Director
    Maple House 35 Clarelawn Avenue
    East Sheen
    SW14 8BE London
    BritishChartered Accountant6027580001
    WATSON, Deirdre Mary Alison
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    Director
    51 Park Avenue
    Hutton
    CM13 2QP Brentwood
    Essex
    EnglandUkCompany Secretary74385360001
    WHITTINGHAM, Brett
    Orchard House Chester Road
    SK7 1PR Woodford
    Cheshire
    Director
    Orchard House Chester Road
    SK7 1PR Woodford
    Cheshire
    BritishManaging Director57451380001
    WILLIAMS, Steven Wyn
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    Director
    199 Finchampstead Road
    RG40 3HE Wokingham
    Berkshire
    United KingdomBritishCompany Director54580940001
    WITT, John Raymond
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    Director
    28 Westerfield Road
    IP4 2YJ Ipswich
    Suffolk
    CanadianFinance Director51303670001
    WORRALL, Timothy John
    Linden Cottage
    The Hurst Kingsley
    WA6 8BB Warrington
    Cheshire
    Director
    Linden Cottage
    The Hurst Kingsley
    WA6 8BB Warrington
    Cheshire
    EnglandBritishManaging Director49048830001
    WORSNUP, Peter Jonathan
    12 Grantley Place
    Bradley
    HD2 1LZ Huddersfield
    West Yorkshire
    Director
    12 Grantley Place
    Bradley
    HD2 1LZ Huddersfield
    West Yorkshire
    United KingdomBritishChartered Accountant95865490001

    Who are the persons with significant control of CLANFORD MOTORS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    Apr 06, 2016
    The Crescent
    Colchester Business Park
    CO4 9YQ Colchester
    770
    Essex
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number192238
    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.

    Does CLANFORD MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Ford Credit Europe PLC
    Transactions
    • Oct 18, 1993Registration of a charge (410)
    • Jan 26, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Ford Credit PLC
    Transactions
    • Sep 26, 1991Registration of a charge
    • Feb 23, 1994Statement of satisfaction of a charge in full or part (419a)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 02, 1991Registration of a charge
    • Oct 13, 1993Alteration to a floating charge (466 Scot)
    • Feb 05, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Ford Credit PLC
    Transactions
    • Sep 26, 1991Registration of a charge
    • Oct 20, 1993Alteration to a floating charge (466 Scot)
    • Jan 26, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Ford Credit PLC
    Transactions
    • Sep 26, 1991Registration of a charge
    • Jan 26, 1998Statement of satisfaction of a charge in full or part (419a)
    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
    • Ford Credit PLC
    Transactions
    • Sep 26, 1991Registration of a charge
    • Oct 20, 1993Alteration to a floating charge (466 Scot)
    • Jan 26, 1998Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes
    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
    • Citibank Na as Trustee
    Transactions
    • Dec 27, 1990Registration of a charge
    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
    • Citibank Na
    Transactions
    • Nov 12, 1990Registration of a charge
    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
    • Citibank Na
    Transactions
    • Aug 24, 1990Registration of a charge
    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
    • Barclays Bank Public Limited Company
    Transactions
    • Nov 14, 1985Registration of a charge
    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
    • Barclays Bank Limited
    Transactions
    • Sep 16, 1980Registration of a charge

    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