ASTON BARCLAY WESTBURY LIMITED
CHELMSFORD WESTBURY MOTOR AUCTION LIMITED FLEET INDEMNITIES LIMITED

Hellopages » Essex » Chelmsford » CM2 5PP

Company number 00849305
Status Active
Incorporation Date 18 May 1965
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 ten 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 250,000 . The most likely internet sites of ASTON BARCLAY WESTBURY LIMITED are www.astonbarclaywestbury.co.uk, and www.aston-barclay-westbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Aston Barclay Westbury Limited is a Private Limited Company. The company registration number is 00849305. Aston Barclay Westbury Limited has been working since 18 May 1965. The present status of the company is Active. The registered address of Aston Barclay Westbury 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 SCARBOROUGH, Glenn David Paul has been resigned. Secretary SCARBOROUGH, Pauline has been resigned. Director BERESFORD, Terence David has been resigned. Director COX, Gerald Anthony has been resigned. Director HUDSON, Gordon Timothy has been resigned. Director PAYNE, Peter Charles has been resigned. Director SCARBOROUGH, Leslie has been resigned. Director SCARBOROUGH, Pauline has been resigned. Director WATTS, Barry John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Director
SCARBOROUGH, David Martin James
Appointed Date: 05 August 2010
59 years old

Director
SCARBOROUGH, Glenn David Paul
Appointed Date: 06 January 2000
62 years old

Resigned Directors

Secretary
SCARBOROUGH, Glenn David Paul
Resigned: 31 March 2010
Appointed Date: 06 January 2000

Secretary
SCARBOROUGH, Pauline
Resigned: 06 January 2000

Director
BERESFORD, Terence David
Resigned: 09 July 2001
Appointed Date: 07 January 2000
81 years old

Director
COX, Gerald Anthony
Resigned: 31 January 2005
Appointed Date: 07 January 2000
82 years old

Director
HUDSON, Gordon Timothy
Resigned: 06 July 2012
Appointed Date: 05 August 2010
63 years old

Director
PAYNE, Peter Charles
Resigned: 31 July 2006
Appointed Date: 24 June 2002
81 years old

Director
SCARBOROUGH, Leslie
Resigned: 31 March 2010
88 years old

Director
SCARBOROUGH, Pauline
Resigned: 06 January 2000
86 years old

Director
WATTS, Barry John
Resigned: 07 February 2017
Appointed Date: 15 November 2005
67 years old

Persons With Significant Control

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

ASTON BARCLAY WESTBURY 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 250,000

29 Mar 2016
Full accounts made up to 30 November 2015
10 Apr 2015
Full accounts made up to 30 November 2014
...
... and 100 more events
02 Jun 1987
Full accounts made up to 30 November 1986

02 Jun 1987
Return made up to 10/04/87; no change of members

12 Nov 1986
Declaration of satisfaction of mortgage/charge

06 Jun 1986
Full accounts made up to 30 November 1985

06 Jun 1986
Annual return made up to 03/06/86

ASTON BARCLAY WESTBURY 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…
15 December 2010
Guarantee & debenture
Delivered: 22 December 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2000
Debenture
Delivered: 27 January 2000
Status: Satisfied on 2 October 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
7 January 1985
Guarantee & debenture
Delivered: 15 January 1985
Status: Satisfied on 12 November 1986
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 December 1984
Guarantee & debenture
Delivered: 31 December 1984
Status: Satisfied on 16 December 1997
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…