ASTON BARCLAY LEEDS LIMITED
CHELMSFORD CAR AUCTION SERVICES LIMITED DURHAM COUNTY MOTOR AUCTIONS LIMITED

Hellopages » Essex » Chelmsford » CM2 5PP

Company number 02600481
Status Active
Incorporation Date 11 April 1991
Company Type Private Limited Company
Address THE CAR AUCTION, DROVERS WAY, CHELMSFORD, ESSEX, CM2 5PP
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 17 March 2017 with updates; Termination of appointment of Barry John Watts as a director on 7 February 2017; Annual return made up to 17 March 2016 with full list of shareholders Statement of capital on 2016-04-07 GBP 500,000 . The most likely internet sites of ASTON BARCLAY LEEDS LIMITED are www.astonbarclayleeds.co.uk, and www.aston-barclay-leeds.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and six months. Aston Barclay Leeds Limited is a Private Limited Company. The company registration number is 02600481. Aston Barclay Leeds Limited has been working since 11 April 1991. The present status of the company is Active. The registered address of Aston Barclay Leeds Limited is The Car Auction Drovers Way Chelmsford Essex Cm2 5pp. . SCARBOROUGH, David Martin James is a Director of the company. SCARBOROUGH, Glenn David Paul is a Director of the company. Secretary ELLIS, Linda has been resigned. Secretary SCARBOROUGH, Glenn David Paul has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BERRIMAN, William has been resigned. Director DUGGAN, Clare has been resigned. Director ELLIS, Jeffrey has been resigned. Director ELLIS, Linda has been resigned. Director HUDSON, Gordon Timothy has been resigned. Director SCARBOROUGH, Leslie has been resigned. Director STUART, Thomas Edmund Carr has been resigned. Director WATTS, Barry John has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SCARBOROUGH, David Martin James
Appointed Date: 04 May 2012
59 years old

Director
SCARBOROUGH, Glenn David Paul
Appointed Date: 30 January 1997
62 years old

Resigned Directors

Secretary
ELLIS, Linda
Resigned: 30 January 1997
Appointed Date: 08 May 1991

Secretary
SCARBOROUGH, Glenn David Paul
Resigned: 31 March 2010
Appointed Date: 30 January 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 May 1991
Appointed Date: 11 April 1991

Director
BERRIMAN, William
Resigned: 05 January 1995
Appointed Date: 12 April 1992
78 years old

Director
DUGGAN, Clare
Resigned: 19 November 1991
Appointed Date: 08 May 1991
67 years old

Director
ELLIS, Jeffrey
Resigned: 30 January 1997
Appointed Date: 08 May 1991
72 years old

Director
ELLIS, Linda
Resigned: 30 January 1997
Appointed Date: 21 September 1995
76 years old

Director
HUDSON, Gordon Timothy
Resigned: 06 July 2012
Appointed Date: 04 May 2012
63 years old

Director
SCARBOROUGH, Leslie
Resigned: 31 March 2010
Appointed Date: 02 October 1995
88 years old

Director
STUART, Thomas Edmund Carr
Resigned: 15 January 1998
84 years old

Director
WATTS, Barry John
Resigned: 07 February 2017
Appointed Date: 04 May 2012
67 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 08 May 1991
Appointed Date: 11 April 1991

Persons With Significant Control

Aston Barclay Holding Limited
Notified on: 17 March 2017
Nature of control: Ownership of shares – 75% or more

ASTON BARCLAY LEEDS LIMITED Events

31 Mar 2017
Confirmation statement made on 17 March 2017 with updates
09 Feb 2017
Termination of appointment of Barry John Watts as a director on 7 February 2017
07 Apr 2016
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 500,000

29 Mar 2016
Full accounts made up to 30 November 2015
10 Apr 2015
Full accounts made up to 30 November 2014
...
... and 98 more events
11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Director resigned;new director appointed

11 Jun 1991
Registered office changed on 11/06/91 from: 2 baches street london N1 6UB

04 Jun 1991
Company name changed detailraise LIMITED\certificate issued on 04/06/91

11 Apr 1991
Incorporation

ASTON BARCLAY LEEDS LIMITED Charges

17 June 2011
Guarantee & debenture
Delivered: 23 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
13 March 1996
Legal charge
Delivered: 20 March 1996
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: Land situate at mainforth colliery mainforth durham.
9 February 1995
Legal mortgage
Delivered: 10 February 1995
Status: Satisfied on 9 October 1997
Persons entitled: Allied Irish Banks,P.L.C,(As Security Trustee) and/or Aib Finance Limited
Description: L/Hold property known as land at mainsforth…
17 March 1993
Mortgage debenture
Delivered: 29 March 1993
Status: Satisfied on 9 October 1997
Persons entitled: Allied Irish Banks PLC
Description: (Including trade fixtures) l/h property k/a durham county…
15 January 1992
Guarantee and debenture
Delivered: 28 January 1992
Status: Satisfied on 27 October 2005
Persons entitled: Barclays Bank PLC
Description: See form 395 ref M901C. Fixed and floating charges over the…