Company number 00312159
Status Active
Incorporation Date 27 March 1936
Company Type Private Limited Company
Address 77-83 GROVEBURY ROAD, LEIGHTON BUZZARD, BEDFORDSHIRE, LU7 4TE
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 125,000
. The most likely internet sites of CAMDEN MOTORS LIMITED are www.camdenmotors.co.uk, and www.camden-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and eleven months. Camden Motors Limited is a Private Limited Company.
The company registration number is 00312159. Camden Motors Limited has been working since 27 March 1936.
The present status of the company is Active. The registered address of Camden Motors Limited is 77 83 Grovebury Road Leighton Buzzard Bedfordshire Lu7 4te. . HAMMOND, David William is a Secretary of the company. DUNKLEY, Paul John is a Director of the company. HAMMOND, David William is a Director of the company. Secretary REILLY, Daniel Francis has been resigned. Director BACON, John Richardson has been resigned. Director HIGHFIELD, John Charles Tyson has been resigned. Director MERCER, James has been resigned. Director REILLY, Daniel Francis has been resigned. Director WOLFE, John Paul has been resigned. Director YARDLEY, John Edward has been resigned. Director YARDLEY, John Edward has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Paul John Dunkley
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more
CAMDEN MOTORS LIMITED Events
20 November 2007
Debenture
Delivered: 28 November 2007
Status: Satisfied
on 27 January 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 December 2003
Deed of variation and charge
Delivered: 13 January 2004
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: By way of legal mortgage the charged property, by way of…
19 December 2003
Debenture
Delivered: 3 January 2004
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Deed of variation and charge
Delivered: 18 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: General Motors Acceptance Corporation (U.K.) PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2003
Deed of charge
Delivered: 17 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Camden motors limited (business premium account) sort code…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n WK304174…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n's…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n's…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n's…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BM123674…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BM15152…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BM226379…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n NN116093…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n NN187246…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BD68535…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BD117596…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BD206770…
2 July 2003
Legal charge
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The property registered with land certificate t/n BD174888…
2 July 2003
Guarantee & debenture
Delivered: 12 July 2003
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2002
Legal charge
Delivered: 17 October 2002
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that freehold land on the north side of warren hill…
10 July 2002
Legal charge
Delivered: 23 July 2002
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that freehold land to the south west of gatehouse road…
8 March 2002
Legal charge
Delivered: 21 March 2002
Status: Satisfied
on 27 January 2015
Persons entitled: Fce Bank PLC
Description: The f/h property k/a land and buildings on the west side of…
21 December 2001
Charge on vehicle stocks
Delivered: 27 December 2001
Status: Satisfied
on 27 January 2015
Persons entitled: Fce Bank PLC
Description: All new ford motor vehicles which are from time to time…
10 July 2001
Legal charge
Delivered: 18 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 69-79 lake street, leighton…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 20 February 2003
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land and buildings on south…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land on the north east side…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land on south side of…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land at south east side of…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land and buildings to north…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being land at galley common…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being 64 luton road, dunstable t/n…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a or being site h, ravens way…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a or being land and buildings on the south…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a or being land and buildings lying to the…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: L/H property k/a or being whitley service station london…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: F/H properties k/a or being land to north side of london…
10 July 2001
Legal charge
Delivered: 17 July 2001
Status: Satisfied
on 8 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being station house nightingale road…
10 July 2001
Legal charge
Delivered: 14 July 2001
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that freehold land to the west of london road, whitley…
10 July 2001
Legal charge over land at leicester road,rugby
Delivered: 14 July 2001
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Gdj/klgland to south east of leicester rd,rugby,and…
7 July 1999
Debenture
Delivered: 17 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 22 February 2002
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property under t/n-GM382668 and l/h property under…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property on the northern side of stratford road…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H 72 - 83 grovebury road leighton buzzard t/n-BD174888 by…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 22 February 2002
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property under t/n BD199026 by way of legal mortgage…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: All that property under t/nos: BD172518 and BD172369 by way…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H 69-79 lake street leighton buzzard t/nos: BD184301 and…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H land at galley common nuneaton t/n-WK338493, WK349365…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 22 February 2002
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H land on the eastern side of holmer road hereford…
7 July 1999
Legal charge
Delivered: 16 July 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H land on the eastern side of woburn road kempston…
7 July 1999
Guarantee & debenture
Delivered: 15 July 1999
Status: Satisfied
on 13 June 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 July 1999
Debenture
Delivered: 14 July 1999
Status: Satisfied
on 27 January 2015
Persons entitled: Fce Bank PLC
Description: The f/h land k/a 64 luton road dunstable. T/no. BD117596…
31 March 1999
Legal charge
Delivered: 14 April 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold premises known as land/blds at site h,ravens…
8 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold premises known as land/blds at 64 luton…
2 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold land/blds on south side of bicester rd,aylesbury;…
2 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold premises on east side of london rd,dunstable with…
2 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 8 January 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold land/blds being station house,nightingale…
2 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 20 February 2003
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold land/blds on south west side of leagrave rd,luton;…
2 February 1999
Legal charge
Delivered: 19 February 1999
Status: Satisfied
on 5 January 2006
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/Hold premises to north of stratford rd,wolverton; t/no…
30 December 1998
Supplemental debenture (supplemental to a group debenture dated 29TH november 1996 as amended by an amendment deed dated 12TH october 1998)
Delivered: 7 January 1999
Status: Satisfied
on 5 August 1999
Persons entitled: Societe Generale
Description: 54 lake street leighton buzzard t/no.BD199026, land on the…
12 October 1998
An amendment deed,amending a group debenture dated 29 november 1996
Delivered: 20 October 1998
Status: Satisfied
on 5 August 1999
Persons entitled: Societe Generale
Description: As indicated in the original form 395 relating thereto with…
30 July 1998
Charge on vehicle stocks
Delivered: 5 August 1998
Status: Satisfied
on 9 July 1999
Persons entitled: Fce Bank PLC
Description: First floating charge all such of the present and future…
26 January 1998
Charge on vehicle stocks
Delivered: 28 January 1998
Status: Satisfied
on 24 April 1998
Persons entitled: Ford Credit Europe PLC
Description: Floating charge all such of the present and future property…
29 November 1996
Group debenture
Delivered: 5 December 1996
Status: Satisfied
on 5 August 1999
Persons entitled: Societe Generale
Description: Fixed and floating charges over the undertaking and all…
9 May 1994
Debenture
Delivered: 11 May 1994
Status: Satisfied
on 8 January 2003
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All monies which may from time to time be owing to camden…
14 June 1993
Debenture
Delivered: 24 June 1993
Status: Satisfied
on 20 July 1994
Persons entitled: Lloyds Bowmaker Limited
Description: All monies from time to time owing the company by V.A.G…
6 January 1959
Legal charge
Delivered: 23 January 1959
Status: Satisfied
on 9 July 1999
Persons entitled: National Provincial Bank LTD
Description: 26 and 27 warren street london W1 t/no 180608.
6 January 1959
Legal charge
Delivered: 23 January 1959
Status: Satisfied
on 2 November 1999
Persons entitled: National Prov. Bank LTD.
Description: 21, 22, 23 whitfield place london W.1. title no. 371689.
6 January 1959
Legal charge
Delivered: 23 January 1959
Status: Satisfied
on 9 July 1999
Persons entitled: National Prov. Bank LTD.
Description: 24, warren st, london W.1. title no. 306697.
3 January 1957
Mortgage
Delivered: 8 January 1957
Status: Satisfied
on 30 December 1992
Persons entitled: Regent Oil Co. LTD
Description: Garage, workshop and dwelling house adjoining, known as no…