THE PRIVATE COLLECTION LIMITED
BICESTER FRESHGRO (BICESTER) LIMITED

Hellopages » Oxfordshire » Cherwell » OX26 4SS

Company number 01259177
Status Active
Incorporation Date 19 May 1976
Company Type Private Limited Company
Address PROPER FOOD AND DRINK SHED BICESTER PARK, CHARBRIDGE LANE, BICESTER, OXFORDSHIRE, ENGLAND, OX26 4SS
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 Registration of charge 012591770009, created on 25 January 2017; Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS on 25 January 2017; Registered office address changed from The Edgehill Suite Unit 7 Manor Park Banbury Oxfordshire OX16 3TB England to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS on 7 December 2016. The most likely internet sites of THE PRIVATE COLLECTION LIMITED are www.theprivatecollection.co.uk, and www.the-private-collection.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. The distance to to Bicester North Rail Station is 1 miles; to Islip Rail Station is 6.8 miles; to Oxford Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Private Collection Limited is a Private Limited Company. The company registration number is 01259177. The Private Collection Limited has been working since 19 May 1976. The present status of the company is Active. The registered address of The Private Collection Limited is Proper Food and Drink Shed Bicester Park Charbridge Lane Bicester Oxfordshire England Ox26 4ss. The company`s financial liabilities are £148.68k. It is £-35.51k against last year. The cash in hand is £64.48k. It is £31.24k against last year. And the total assets are £159.28k, which is £-40.68k against last year. HARRIS, Colin James is a Director of the company. HARRIS, Leslie John is a Director of the company. HARRIS, Nigel John is a Director of the company. Secretary HARRIS, Leslie John has been resigned. Director BAXTER, John Philip has been resigned. Director CLARKE, Christopher has been resigned. Director LAPPAGE, David John has been resigned. Director LAWES, Eric John has been resigned. The company operates in "Sale of used cars and light motor vehicles".


the private collection Key Finiance

LIABILITIES £148.68k
-20%
CASH £64.48k
+93%
TOTAL ASSETS £159.28k
-21%
All Financial Figures

Current Directors

Director
HARRIS, Colin James
Appointed Date: 01 August 1997
53 years old

Director
HARRIS, Leslie John

80 years old

Director
HARRIS, Nigel John
Appointed Date: 05 December 1996
54 years old

Resigned Directors

Secretary
HARRIS, Leslie John
Resigned: 25 July 2016

Director
BAXTER, John Philip
Resigned: 18 July 1997
Appointed Date: 20 January 1994
65 years old

Director
CLARKE, Christopher
Resigned: 01 April 1997
74 years old

Director
LAPPAGE, David John
Resigned: 01 April 1997
81 years old

Director
LAWES, Eric John
Resigned: 31 March 1993
97 years old

THE PRIVATE COLLECTION LIMITED Events

08 Feb 2017
Registration of charge 012591770009, created on 25 January 2017
25 Jan 2017
Registered office address changed from Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS England to Proper Food and Drink Shed Unit 2, Bicester Park Charbridge Lane Bicester OX26 4SS on 25 January 2017
07 Dec 2016
Registered office address changed from The Edgehill Suite Unit 7 Manor Park Banbury Oxfordshire OX16 3TB England to Unit 2 Bicester Park, Charbridge Lane Bicester OX26 4SS on 7 December 2016
26 Jul 2016
Termination of appointment of Leslie John Harris as a secretary on 25 July 2016
23 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 1,500

...
... and 98 more events
03 Nov 1986
Particulars of mortgage/charge

03 Oct 1986
Full accounts made up to 31 May 1986

06 Aug 1986
Director resigned

06 Aug 1986
Registered office changed on 06/08/86 from: murdock rd bicester oxon OX6 7PP

19 May 1976
Incorporation

THE PRIVATE COLLECTION LIMITED Charges

25 January 2017
Charge code 0125 9177 0009
Delivered: 8 February 2017
Status: Outstanding
Persons entitled: Coutts & Company
Description: Contains fixed charge…
5 February 2003
Legal charge
Delivered: 6 February 2003
Status: Satisfied on 2 May 2008
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as unit 19 and unit 20 stationfield…
28 August 2002
Guarantee & debenture
Delivered: 11 September 2002
Status: Satisfied on 2 May 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 July 1992
Legal mortgage
Delivered: 9 July 1992
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: /Fh property being or k/a 21 bankside kidlington…
20 October 1986
Mortgage
Delivered: 3 November 1986
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: F/Hold,unit 20, bankside, station fields industrial estate…
23 December 1985
Legal mortgage this charge was registered pursuant to an order of court dated 26/3/86
Delivered: 3 April 1986
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: A) all and every interest in or over the property k/a unit…
18 September 1985
Mortgage debenture
Delivered: 24 September 1985
Status: Satisfied on 6 February 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the companies f/h & l/h…
26 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: L/H. 194, the broadway, didcot, oxon.
26 January 1981
Legal charge
Delivered: 30 January 1981
Status: Satisfied
Persons entitled: Barclays Bank LTD
Description: L/H. 49, market square, witney, oxon.