SINCLAIR GARAGES LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 01342890
Status Active
Incorporation Date 7 December 1977
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
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Full accounts made up to 31 December 2016; Termination of appointment of Arthur Gwilym Potts as a director on 16 December 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. The most likely internet sites of SINCLAIR GARAGES LIMITED are www.sinclairgarages.co.uk, and www.sinclair-garages.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and ten 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 Garages Limited is a Private Limited Company. The company registration number is 01342890. Sinclair Garages Limited has been working since 07 December 1977. The present status of the company is Active. The registered address of Sinclair Garages 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, Gerald Stanley is a Director of the company. SINCLAIR, Jonathan Mark is a Director of the company. Director POTTS, Arthur Gwilym has been resigned. Director SINCLAIR, Elsie May has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SINCLAIR, Andrew James
Appointed Date: 09 July 2014
53 years old

Director

Director
SINCLAIR, Jonathan Mark
Appointed Date: 25 February 2006
55 years old

Resigned Directors

Director
POTTS, Arthur Gwilym
Resigned: 16 December 2016
Appointed Date: 05 February 2002
72 years old

Director
SINCLAIR, Elsie May
Resigned: 05 February 2002
108 years old

SINCLAIR GARAGES LIMITED Events

30 May 2017
Full accounts made up to 31 December 2016
20 Dec 2016
Termination of appointment of Arthur Gwilym Potts as a director on 16 December 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 C/O Sinclair Garages (Port Talbot) Ltd Dan-Y-Bryn Road Port Talbot SA13 1AL to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
...
... and 99 more events
25 Oct 1984
Accounts made up to 31 January 1984
09 Nov 1982
Accounts made up to 31 January 1982
02 Apr 1981
Accounts made up to 31 January 1980
13 Mar 1978
Company name changed\certificate issued on 13/03/78
07 Dec 1977
Certificate of incorporation

SINCLAIR GARAGES LIMITED Charges

27 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: F/H property being land on the south side of fabian way…
27 March 2013
Legal charge
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: F/H property being land on the south side of fabian way…
12 November 2010
Legal charge
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: Lands and buildings on the south side of gorseinon road…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All lands and buildings on the south side of gorseinon road…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All lands and buildings on the south side of gorseinon road…
19 January 2010
Legal charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All lands and buildings on the south side of gorseinon road…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the companys assets of whatsoever nature and…
31 July 2009
General charge
Delivered: 14 August 2009
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: All of the company's assets of whatsoever nature and…
31 January 2006
Legal charge
Delivered: 11 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The f/h property known as land on the south side of fabian…
29 April 2004
Guarantee & debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 September 1996
Legal charge
Delivered: 3 October 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings situate on south side of the haven…
13 April 1995
General charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets of whatsoever nature and…
13 April 1995
Legal charge
Delivered: 15 April 1995
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All that piece or parcel of land comprising 4.3 acres or…
23 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing in…
17 February 1994
Debenture
Delivered: 21 February 1994
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
24 November 1993
Legal charge
Delivered: 25 November 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at gorseinon road gorseinon swansea t/n WA690483…
5 May 1993
Legal charge
Delivered: 24 May 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the south side of gorseinon road…
27 January 1993
Guarantee and debenture
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M687C for full details. Fixed and floating…
30 April 1992
Guarantee and debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M670C for full details. Fixed and floating…
15 February 1991
Debenture
Delivered: 19 February 1991
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All monies owing to the company by V. A. G. (united…
15 November 1984
Charge
Delivered: 30 November 1984
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds Bowmaker Limited V. A. G. Finance Limited
Description: 4.3 acres of land at gorseinon glamorgan. Title no. Wa…
15 November 1984
Charge
Delivered: 30 November 1984
Status: Satisfied on 5 March 1996
Persons entitled: V. A. G. Finance Limited Lloyds Bowmaker Limited
Description: All the assets & undertaking of sinclair garages LTD…
25 January 1982
Further guarantee & debenture
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Charged by the principal deed & further deeds.. Undertaking…
29 August 1980
Debenture
Delivered: 9 September 1980
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds and Scottish Trust Limited
Description: 4.30 acres or thereabouts of land at gorseinon west…
29 August 1980
Debenture
Delivered: 9 September 1980
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds and Scottish Trust Limited
Description: All assets present & future. All f/h & l/h property of the…
23 July 1980
Debenture
Delivered: 28 July 1980
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds and Scotish Trust Limited
Description: All those monies which may from time to time be owing to…
20 September 1978
Debenture
Delivered: 27 September 1978
Status: Satisfied on 15 October 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Fixed charge on garage premises at gorseinon, W. glam.…
11 July 1978
Charge on monies
Delivered: 13 July 1978
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds & Scottish Trust Limited
Description: All those monies which may from time to time be owing to…
3 April 1978
Further guarantee and debenture
Delivered: 11 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Goodwill and book debts with all buildings fixtures fixed…