SINCLAIR FINANCE AND LEASING COMPANY LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02063682
Status Active
Incorporation Date 13 October 1986
Company Type Private Limited Company
Address SINCLAIR GROUP OLD FIELD ROAD, PENCOED, BRIDGEND, WALES, CF35 5LJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 64910 - Financial leasing, 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and eighteen events have happened. The last three records are Registration of charge 020636820028, created on 23 March 2017; Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016; Registration of charge 020636820027, created on 30 November 2016. The most likely internet sites of SINCLAIR FINANCE AND LEASING COMPANY LIMITED are www.sinclairfinanceandleasingcompany.co.uk, and www.sinclair-finance-and-leasing-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Finance and Leasing Company Limited is a Private Limited Company. The company registration number is 02063682. Sinclair Finance and Leasing Company Limited has been working since 13 October 1986. The present status of the company is Active. The registered address of Sinclair Finance and Leasing Company Limited is Sinclair Group Old Field Road Pencoed Bridgend Wales Cf35 5lj. . SINCLAIR, Eleanora Kay is a Secretary of the company. SINCLAIR, Andrew James is a Director of the company. SINCLAIR, Eleanora Kay is a Director of the company. SINCLAIR, Gerald Stanley is a Director of the company. THOMAS, Kerry is a Director of the company. Director POTTS, Arthur Gwilym has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SINCLAIR, Andrew James
Appointed Date: 10 July 2014
53 years old

Director
SINCLAIR, Eleanora Kay
Appointed Date: 01 March 2006
82 years old

Director

Director
THOMAS, Kerry
Appointed Date: 01 March 2006
75 years old

Resigned Directors

Director
POTTS, Arthur Gwilym
Resigned: 16 December 2016
Appointed Date: 01 March 2006
72 years old

SINCLAIR FINANCE AND LEASING COMPANY LIMITED Events

23 Mar 2017
Registration of charge 020636820028, created on 23 March 2017
20 Dec 2016
Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016
07 Dec 2016
Registration of charge 020636820027, created on 30 November 2016
31 Aug 2016
Registered office address changed from C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
31 Aug 2016
Registered office address changed from Sinclair Garages Bridgend Ltd Tremains Road Bridgend Mid Glamorgan CF31 1TS to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
...
... and 108 more events
04 Dec 1986
Gazettable document
26 Nov 1986
Accounting reference date notified as 31/10
21 Nov 1986
Company name changed patchspot LIMITED\certificate issued on 21/11/86
13 Oct 1986
Certificate of Incorporation
13 Oct 1986
Incorporation

SINCLAIR FINANCE AND LEASING COMPANY LIMITED Charges

23 March 2017
Charge code 0206 3682 0028
Delivered: 23 March 2017
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
30 November 2016
Charge code 0206 3682 0027
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
12 May 2016
Charge code 0206 3682 0026
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
28 January 2015
Charge code 0206 3682 0025
Delivered: 29 January 2015
Status: Outstanding
Persons entitled: Santander Asset Finance PLC
Description: Contains fixed charge…
25 September 2014
Charge code 0206 3682 0024
Delivered: 25 September 2014
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Contains fixed charge…
30 December 2013
Charge code 0206 3682 0023
Delivered: 10 January 2014
Status: Outstanding
Persons entitled: Investec Asset Finance PLC
Description: Notification of addition to or amendment of charge…
17 July 2013
Charge code 0206 3682 0022
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Close Leasing Limited
Description: Notification of addition to or amendment of charge…
12 July 2013
Charge code 0206 3682 0021
Delivered: 19 July 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Sinclair garage, A48 bypass rd, waterton cross, bridgend…
31 March 2011
Legal charge
Delivered: 2 April 2011
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdon Branch
Description: Sinclair garage, A48 bypass rd, waterton cross, bridgend…
9 February 2011
Block discounting agreement
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Floating charge in and to the assets and the purchased…
14 October 2010
Charge over sub-hire agreements
Delivered: 18 October 2010
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: First fixed charge the secured property see image for full…
5 June 2009
Floating charge
Delivered: 10 June 2009
Status: Outstanding
Persons entitled: United Dominions Trust Limited
Description: All sub-hiring agreements entered into at any time by the…
8 July 2008
Legal charge under block discounting agreement
Delivered: 18 July 2008
Status: Satisfied on 30 May 2013
Persons entitled: Co-Operative Bank PLC
Description: First floating charge of all right, title and interest in…
8 July 2008
Block discounting agreement
Delivered: 14 July 2008
Status: Satisfied on 30 May 2013
Persons entitled: Co-Operative Bank PLC
Description: By way of first floating charge all its right title and…
12 June 2008
Assignment and charge of sub-leasing agreements
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: All rights title and interest in sub leases made or to be…
14 March 2008
Block discounting agreement
Delivered: 15 March 2008
Status: Outstanding
Persons entitled: Siemens Financial Services Limited
Description: Floating charge over all of the companys right title and…
22 May 2006
Block discounting agreement
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: Ing Lease (UK) Limited
Description: All right title and interest present and future in and to…
6 October 2005
Deed of legal mortgage
Delivered: 11 October 2005
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Sinclair garage A48 bypass road waterton cross bridgend.
22 June 2005
Amendment letter to master hire purchase agreement
Delivered: 25 June 2005
Status: Outstanding
Persons entitled: Handelsbanken Finans Ab (Publ)
Description: An assignment by way of security over each sub hire and or…
4 July 2003
Legal charge
Delivered: 15 July 2003
Status: Satisfied on 28 October 2005
Persons entitled: Esso Petroleum Company Limited
Description: Bridgend service station A48 bypass road waterton cross…
31 October 2001
Charge over sub-hiring agreements
Delivered: 1 November 2001
Status: Satisfied on 30 May 2013
Persons entitled: Julian Hodge Bank Limited, Carlyle Finance Limited & Carlyle Asset Finance Limited
Description: All of the sub-hiring agreements together with the full…
1 December 1999
Assignment and charge
Delivered: 14 December 1999
Status: Satisfied on 30 May 2013
Persons entitled: County Leasing & Finance Limited
Description: All right title and interest in the lease agreements and in…
29 November 1999
Charge over sub-hiring agreement
Delivered: 29 November 1999
Status: Satisfied on 30 May 2013
Persons entitled: Julian Hodge Bank Limited/Carlyle Finance Limited/Carlyle Asset Finance Limited
Description: All sub-hiring agreements, under lease agreements(s), hire…
11 August 1994
Fixed charge
Delivered: 22 August 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1) by way of fixed charge all credit agreements, leasing…
10 August 1994
Block discounting agreement
Delivered: 19 August 1994
Status: Outstanding
Persons entitled: Hitachi Credit (U.K.) PLC
Description: Floating charge over all of the company's right title and…
12 January 1994
Debenture
Delivered: 21 January 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 March 1987
Charge
Delivered: 26 March 1987
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All right title and interest of the company in or arising…