SINCLAIR GARAGES (NEWPORT) LTD.
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 02521128
Status Active
Incorporation Date 11 July 1990
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 twenty-two 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 (NEWPORT) LTD. are www.sinclairgaragesnewport.co.uk, and www.sinclair-garages-newport.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and three 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 Newport Ltd is a Private Limited Company. The company registration number is 02521128. Sinclair Garages Newport Ltd has been working since 11 July 1990. The present status of the company is Active. The registered address of Sinclair Garages Newport Ltd 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. Director POTTS, Arthur Gwilym has been resigned. Director SINCLAIR, Eleanora Kay has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SINCLAIR, Andrew James
Appointed Date: 12 November 2003
53 years old

Director

Resigned Directors

Director
POTTS, Arthur Gwilym
Resigned: 16 December 2016
Appointed Date: 12 November 2003
72 years old

Director
SINCLAIR, Eleanora Kay
Resigned: 01 October 2009
82 years old

SINCLAIR GARAGES (NEWPORT) LTD. 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 Sinclair Garages (Port Talbot) Ltd Dan Y Bryn Road Port Talbot West Glamorgan 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 10 July 2016 with updates
...
... and 112 more events
20 Aug 1990
Company name changed\certificate issued on 20/08/90
16 Aug 1990
Registered office changed on 16/08/90 from: 2 baches street london N1 6UB

14 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

03 Aug 1990
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

11 Jul 1990
Incorporation

SINCLAIR GARAGES (NEWPORT) LTD. Charges

9 April 2013
Charge code 0252 1128 0024
Delivered: 22 April 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: L/H properties being land on the south west side of…
31 January 2013
Legal charge
Delivered: 6 February 2013
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: L/H properties being land on the south west side of…
15 February 2010
Floating charge over stock
Delivered: 27 February 2010
Status: Outstanding
Persons entitled: Mercedes-Benz Bank Ag, UK Branch
Description: Floating charge over all stocks of new and used motor…
12 April 2007
Legal charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Part of plot 8 cardiff gate business park pontprennau…
31 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a mercedes garage pentwyn road pentwyn cardiff.
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…
5 August 2004
Legal charge
Delivered: 23 August 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bocam park, bridgend, mid glamorgan.
27 August 2003
Legal charge
Delivered: 2 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a former aa relay station, bridgend…
20 December 2002
Deed of amendment to a legal charge
Delivered: 8 January 2003
Status: Satisfied on 3 July 2013
Persons entitled: Daimlerchrysler UK Limited
Description: L/H corporation road newport gwent and WA419773 WA488003…
20 December 2002
Deed of amendment to a debenture
Delivered: 8 January 2003
Status: Outstanding
Persons entitled: Daimlerchrysler UK Limited
Description: La A48 bypass road waterton cross bridgend & l/h property…
20 December 2002
Debenture
Delivered: 9 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 2002
Legal charge
Delivered: 4 January 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property k/a land and buildings on the west and…
10 January 2002
Legal charge
Delivered: 23 January 2002
Status: Satisfied on 6 August 2013
Persons entitled: Daimler-Chrysler UK Limited
Description: All that l/h property k/a corporation road newport gwent…
10 January 2002
Debenture
Delivered: 23 January 2002
Status: Outstanding
Persons entitled: Daimlerchrysler UK Limited
Description: The l/h property at A48 bypass road waterton cross bridgend…
10 January 2002
Floating charge over stock
Delivered: 18 January 2002
Status: Outstanding
Persons entitled: Daimlerchrysler Services UK Limited
Description: Floating charge over all the stocks of new and used motor…
28 July 1995
Deed of floating charge over stock
Delivered: 29 July 1995
Status: Satisfied on 15 January 2002
Persons entitled: Lombard North Central
Description: The company's stock of used motor vehicles from time to…
15 November 1994
Legal charge
Delivered: 17 November 1994
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: The f/h and l/h land and premises k/a cromwell road service…
27 October 1994
Legal charge
Delivered: 29 October 1994
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: L/H land on the south west side of corporation road newport…
27 August 1993
Legal charge.
Delivered: 31 August 1993
Status: Satisfied on 15 January 2002
Persons entitled: The Secretary of State for Wales.
Description: Land at corporation road, newport, gwent,.
25 March 1993
Prompt credit appliaction
Delivered: 1 April 1993
Status: Satisfied on 15 January 2002
Persons entitled: Close Borthers Limited
Description: All its right title and interest in and to all sums payable…
1 May 1992
Legal mortgage
Delivered: 15 May 1992
Status: Satisfied on 15 January 2002
Persons entitled: Barclays Bank PLC
Description: Land at corporation road, newport, gwent. Title numbers…
30 April 1992
Guarantee and debenture
Delivered: 13 May 1992
Status: Satisfied on 21 July 1995
Persons entitled: Barclays Bank PLC
Description: See doc ref M668C for full details. Fixed and floating…
31 March 1988
Legal charge
Delivered: 9 May 1992
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: Cromwell service station, corporation road, newport, gwent.