CAXTON MOTOR COMPANY LIMITED
BEDFORDSHIRE

Hellopages » Bedfordshire » Central Bedfordshire » MK45 4JB

Company number 01777840
Status Active
Incorporation Date 14 December 1983
Company Type Private Limited Company
Address 21 CAMPTON ROAD, UPPER GRAVENHURST, BEDFORDSHIRE, MK45 4JB
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 nineteen events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 10 August 2016 with updates; Accounts for a dormant company made up to 31 March 2015. The most likely internet sites of CAXTON MOTOR COMPANY LIMITED are www.caxtonmotorcompany.co.uk, and www.caxton-motor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and ten months. The distance to to Biggleswade Rail Station is 6.9 miles; to Kempston Hardwick Rail Station is 7.6 miles; to Bedford St Johns Rail Station is 8.8 miles; to Bedford Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Caxton Motor Company Limited is a Private Limited Company. The company registration number is 01777840. Caxton Motor Company Limited has been working since 14 December 1983. The present status of the company is Active. The registered address of Caxton Motor Company Limited is 21 Campton Road Upper Gravenhurst Bedfordshire Mk45 4jb. . GRAY, Christine Mcintosh is a Secretary of the company. GRAY, Nigel John is a Director of the company. Secretary KIDNEY, Steve has been resigned. Secretary SARGENT, Ian Leonard has been resigned. Secretary SCARBOROUGH, Glenn David Paul has been resigned. Director SCARBOROUGH, Glenn David Paul has been resigned. Director SCARBOROUGH, Leslie has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
GRAY, Christine Mcintosh
Appointed Date: 23 July 2001

Director
GRAY, Nigel John

75 years old

Resigned Directors

Secretary
KIDNEY, Steve
Resigned: 23 July 2001
Appointed Date: 01 February 2001

Secretary
SARGENT, Ian Leonard
Resigned: 17 May 1993

Secretary
SCARBOROUGH, Glenn David Paul
Resigned: 01 February 2001
Appointed Date: 17 May 1993

Director
SCARBOROUGH, Glenn David Paul
Resigned: 01 February 2001
Appointed Date: 28 April 2000
62 years old

Director
SCARBOROUGH, Leslie
Resigned: 04 July 2002
88 years old

Persons With Significant Control

Njg Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CAXTON MOTOR COMPANY LIMITED Events

09 Jan 2017
Accounts for a dormant company made up to 31 March 2016
24 Oct 2016
Confirmation statement made on 10 August 2016 with updates
04 Oct 2015
Accounts for a dormant company made up to 31 March 2015
21 Sep 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 118,000

10 Apr 2015
Previous accounting period extended from 31 December 2014 to 31 March 2015
...
... and 109 more events
13 Feb 1987
Return made up to 30/06/86; full list of members

29 Sep 1986
Particulars of mortgage/charge

26 Jun 1986
Accounting reference date shortened from 31/03 to 31/12

09 Jun 1986
Full accounts made up to 31 December 1984

09 Jun 1986
Return made up to 17/06/85; full list of members

CAXTON MOTOR COMPANY LIMITED Charges

1 February 2001
Debenture
Delivered: 5 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 October 1990
Legal charge
Delivered: 27 October 1990
Status: Satisfied on 7 February 2001
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: F/H property k/a 170 marsh road, luton and land at the rear…
26 February 1990
Legal charge
Delivered: 28 February 1990
Status: Satisfied on 9 August 2002
Persons entitled: General Motors Acceptance Corporation (UK) Limited
Description: The companys right title & interest in used motor vehicles…
7 September 1987
Legal charge
Delivered: 11 September 1987
Status: Satisfied on 5 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at rear of 170 and 172. marsh road leagrave luton…
15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 8 November 1989
Persons entitled: Barclays Bank PLC
Description: Motorbodies luton limited, land at the rear of 170 & 172…
15 September 1986
Legal charge
Delivered: 29 September 1986
Status: Satisfied on 5 March 2001
Persons entitled: Barclays Bank PLC
Description: 166/168 marsh road, leagrave, luton, bedfordshire title…
24 October 1985
Debenture
Delivered: 6 November 1985
Status: Satisfied on 5 March 2001
Persons entitled: Barclays Bank PLC
Description: Please see doc M12. Fixed and floating charges over the…