CLOVER LEAF CARS LIMITED
COLCHESTER

Hellopages » Essex » Colchester » CO4 9YQ
Company number 00653110
Status Active
Incorporation Date 18 March 1960
Company Type Private Limited Company
Address 770 THE CRESCENT, COLCHESTER BUSINESS PARK, COLCHESTER, ESSEX, CO4 9YQ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration one hundred and seventy-two events have happened. The last three records are Consolidated accounts of parent company for subsidiary company period ending 31/12/15; Notice of agreement to exemption from filing of accounts for period ending 31/12/15; Filing exemption statement of guarantee by parent company for period ending 31/12/15. The most likely internet sites of CLOVER LEAF CARS LIMITED are www.cloverleafcars.co.uk, and www.clover-leaf-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and eleven months. Clover Leaf Cars Limited is a Private Limited Company. The company registration number is 00653110. Clover Leaf Cars Limited has been working since 18 March 1960. The present status of the company is Active. The registered address of Clover Leaf Cars Limited is 770 The Crescent Colchester Business Park Colchester Essex Co4 9yq. . FINCH, Mark is a Secretary of the company. BISHOP, Matthew is a Director of the company. FINCH, Mark Charles is a Director of the company. Secretary GLOSSOP, Robert Charles has been resigned. Secretary MACNAMARA, Richard James has been resigned. Secretary WARD, Andrew Ian has been resigned. Secretary WATSON, Deirdre Mary Alison has been resigned. Secretary MATHESON & CO LIMITED has been resigned. Director ANDERSON, James Michael has been resigned. Director ATKIN, John Richard has been resigned. Director BEATTIE, Craig Alan has been resigned. Director BEYNON, Peter has been resigned. Director BROADFOOT, Anthony has been resigned. Director CHAMBERS, Paul Jonathan has been resigned. Director DICKER, Robert has been resigned. Director FALLON, Hugh Andrew has been resigned. Director FLAY, Terence Hubert has been resigned. Director GIBSON, Alan Cedric has been resigned. Director GLOSSOP, Robert Charles has been resigned. Director HARPER, Derek has been resigned. Director HERBERT, Mark Philip has been resigned. Director HOUSTON, Samuel George has been resigned. Director JACOBS, David Michael has been resigned. Director JONES, Alun Morton has been resigned. Director MACNAMARA, Richard James has been resigned. Director POTTS, Derek has been resigned. Director RITCHIE, John Muir has been resigned. Director TAYLOR, Phillip has been resigned. Director WATSON, Deirdre Mary Alison has been resigned. Director WILLIAMS, Steven Wyn has been resigned. Director WILLIAMSON, Michael Granville has been resigned. Director WITT, John Raymond has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
FINCH, Mark
Appointed Date: 14 January 2013

Director
BISHOP, Matthew
Appointed Date: 01 April 2016
49 years old

Director
FINCH, Mark Charles
Appointed Date: 14 January 2013
58 years old

Resigned Directors

Secretary
GLOSSOP, Robert Charles
Resigned: 27 April 1994

Secretary
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010

Secretary
WARD, Andrew Ian
Resigned: 06 May 1998
Appointed Date: 27 April 1994

Secretary
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 July 2004

Secretary
MATHESON & CO LIMITED
Resigned: 30 June 2004
Appointed Date: 06 May 1998

Director
ANDERSON, James Michael
Resigned: 14 February 1997
Appointed Date: 18 January 1995
81 years old

Director
ATKIN, John Richard
Resigned: 08 January 1998
Appointed Date: 04 June 1996
80 years old

Director
BEATTIE, Craig Alan
Resigned: 01 April 2016
Appointed Date: 08 April 2013
49 years old

Director
BEYNON, Peter
Resigned: 31 December 1999
Appointed Date: 01 May 1998
69 years old

Director
BROADFOOT, Anthony
Resigned: 31 March 1996
Appointed Date: 01 January 1995
77 years old

Director
CHAMBERS, Paul Jonathan
Resigned: 04 June 1996
Appointed Date: 27 April 1994
75 years old

Director
DICKER, Robert
Resigned: 31 December 1996
Appointed Date: 01 January 1995
80 years old

Director
FALLON, Hugh Andrew
Resigned: 14 May 1996
Appointed Date: 01 January 1995
65 years old

Director
FLAY, Terence Hubert
Resigned: 28 February 1995
88 years old

Director
GIBSON, Alan Cedric
Resigned: 12 May 1995
Appointed Date: 01 January 1995
73 years old

Director
GLOSSOP, Robert Charles
Resigned: 23 January 1995
88 years old

Director
HARPER, Derek
Resigned: 31 March 1996
Appointed Date: 13 January 1995
70 years old

Director
HERBERT, Mark Philip
Resigned: 09 July 2015
Appointed Date: 24 July 2007
58 years old

Director
HOUSTON, Samuel George
Resigned: 24 July 2007
Appointed Date: 20 September 2001
70 years old

Director
JACOBS, David Michael
Resigned: 27 April 1994
92 years old

Director
JONES, Alun Morton
Resigned: 08 February 2010
Appointed Date: 27 November 2009
73 years old

Director
MACNAMARA, Richard James
Resigned: 14 January 2013
Appointed Date: 08 February 2010
52 years old

Director
POTTS, Derek
Resigned: 29 June 2001
Appointed Date: 01 January 2000
67 years old

Director
RITCHIE, John Muir
Resigned: 31 October 2000
Appointed Date: 24 December 1997
82 years old

Director
TAYLOR, Phillip
Resigned: 05 January 1998
Appointed Date: 13 January 1995
77 years old

Director
WATSON, Deirdre Mary Alison
Resigned: 27 November 2009
Appointed Date: 01 November 2000
67 years old

Director
WILLIAMS, Steven Wyn
Resigned: 30 June 2003
Appointed Date: 30 June 2001
75 years old

Director
WILLIAMSON, Michael Granville
Resigned: 31 December 1994
Appointed Date: 27 April 1994
85 years old

Director
WITT, John Raymond
Resigned: 01 May 1998
Appointed Date: 08 January 1998
62 years old

CLOVER LEAF CARS LIMITED Events

10 Oct 2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
10 Oct 2016
Notice of agreement to exemption from filing of accounts for period ending 31/12/15
10 Oct 2016
Filing exemption statement of guarantee by parent company for period ending 31/12/15
10 Aug 2016
Director's details changed for Matthew Bishop on 1 June 2016
07 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 20,000

...
... and 162 more events
04 Oct 1979
Accounts made up to 31 March 1979
25 Sep 1978
Accounts made up to 31 March 1978
27 Oct 1977
Accounts made up to 31 March 1977
27 Oct 1976
Accounts made up to 31 March 1976
20 Aug 1976
Accounts made up to 31 March 1975

CLOVER LEAF CARS LIMITED Charges

10 January 1995
Charge
Delivered: 13 January 1995
Status: Satisfied on 5 October 2005
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies from time to time owing to clover leaf…
17 September 1992
Debenture
Delivered: 5 October 1992
Status: Satisfied on 13 July 1996
Persons entitled: Bmw Finance (GB) Limited
Description: All those monies which may from time to time be owing to…
22 March 1991
Legal mortgage
Delivered: 27 March 1991
Status: Satisfied on 18 May 1995
Persons entitled: Coutts & Company
Description: Odiham services station dunleys hill odiham hampshire…
22 March 1991
Legal mortgage
Delivered: 27 March 1991
Status: Satisfied on 23 December 2003
Persons entitled: Coutts & Company
Description: Odiham service station dunleys hill odiham hampshire see…
7 November 1985
Legal mortgage registered pursuant to an order of court dated 2/7/85
Delivered: 17 July 1985
Status: Satisfied on 11 May 1995
Persons entitled: Coutts and Company Bankers
Description: Freehold land adjoining brockenhurst road ascot berkshire…
22 February 1985
Mortgage debenture
Delivered: 2 March 1985
Status: Satisfied on 10 May 1995
Persons entitled: Coutts & Company
Description: A specific equitable charge over the companys estate or…
27 September 1982
Charge
Delivered: 15 October 1982
Status: Satisfied on 23 November 1995
Persons entitled: Alfa Romeo Finance Limited
Description: All and any existing future rights of the company to…
12 May 1975
Mortgage
Delivered: 28 May 1975
Status: Satisfied on 5 May 1994
Persons entitled: Coutts & Company
Description: Fixed & floating charge on the undertaking and all property…