STEPHEN A. SIMS (CARS) LIMITED
DARLINGTON

Hellopages » County Durham » Darlington » DL1 1XT

Company number 02537934
Status Active
Incorporation Date 7 September 1990
Company Type Private Limited Company
Address STEPHEN A SIMS (CARS) LIMITED, MCMULLEN ROAD, DARLINGTON, COUNTY DURHAM, DL1 1XT
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 ten events have happened. The last three records are Appointment of Stuart Bromley as a secretary on 1 January 2017; Termination of appointment of Marie Ormerod as a secretary on 1 January 2017; Registration of charge 025379340015, created on 17 November 2016. The most likely internet sites of STEPHEN A. SIMS (CARS) LIMITED are www.stephenasimscars.co.uk, and www.stephen-a-sims-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and two months. Stephen A Sims Cars Limited is a Private Limited Company. The company registration number is 02537934. Stephen A Sims Cars Limited has been working since 07 September 1990. The present status of the company is Active. The registered address of Stephen A Sims Cars Limited is Stephen A Sims Cars Limited Mcmullen Road Darlington County Durham Dl1 1xt. . BROMLEY, Stuart is a Secretary of the company. SIMS, Stephen Andrew is a Director of the company. Secretary ORMEROD, Marie has been resigned. Secretary SIMS, Gillian has been resigned. Director RAMSEY, Jeff has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
BROMLEY, Stuart
Appointed Date: 01 January 2017

Director
SIMS, Stephen Andrew

70 years old

Resigned Directors

Secretary
ORMEROD, Marie
Resigned: 01 January 2017
Appointed Date: 14 February 1992

Secretary
SIMS, Gillian
Resigned: 14 February 1992

Director
RAMSEY, Jeff
Resigned: 31 March 1993
65 years old

Persons With Significant Control

Mr Stephen Andrew Sims
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STEPHEN A. SIMS (CARS) LIMITED Events

26 Jan 2017
Appointment of Stuart Bromley as a secretary on 1 January 2017
26 Jan 2017
Termination of appointment of Marie Ormerod as a secretary on 1 January 2017
22 Nov 2016
Registration of charge 025379340015, created on 17 November 2016
22 Nov 2016
Registration of charge 025379340014, created on 17 November 2016
28 Sep 2016
Accounts for a small company made up to 31 December 2015
...
... and 100 more events
20 Dec 1990
Particulars of mortgage/charge

31 Oct 1990
Accounting reference date notified as 30/09

18 Sep 1990
Ad 07/09/90--------- £ si 98@1=98 £ ic 2/100

12 Sep 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1990
Incorporation

STEPHEN A. SIMS (CARS) LIMITED Charges

17 November 2016
Charge code 0253 7934 0015
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at mcmullen road darlington…
17 November 2016
Charge code 0253 7934 0014
Delivered: 22 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
19 November 2014
Charge code 0253 7934 0013
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
10 November 2010
Debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charges over the undertaking and all…
21 July 2006
Legal charge
Delivered: 22 July 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land & buildings on the west side of mcmullen road…
17 February 2004
Floating charge
Delivered: 23 February 2004
Status: Satisfied on 21 January 2010
Persons entitled: Ge Capital Bank Limited T/a Ge Capital Woodchester
Description: All the company's property, assets and rights.. See the…
24 June 2002
Deed of legal charge
Delivered: 27 June 2002
Status: Satisfied on 21 January 2010
Persons entitled: First National Bank PLC
Description: All that land and buildings known as unit 4, back northgate…
1 May 2001
Deed of floating charge
Delivered: 18 May 2001
Status: Satisfied on 21 January 2010
Persons entitled: First National Bank PLC
Description: All new and used motor vehicles owned by the company from…
23 December 1998
Deed of floating charge over stock
Delivered: 31 December 1998
Status: Satisfied on 21 January 2010
Persons entitled: Lombard North Central PLC
Description: All stocks of new and used motor vehicles together with all…
14 July 1997
Guarantee & debenture
Delivered: 21 July 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1994
Debenture
Delivered: 9 March 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 February 1994
Legal charge
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to west of northgate darlington durham t/n DU178942.
1 February 1994
Legal charge
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to rear of northgate darlington durham t/n DU132688.
1 February 1994
Legal charge
Delivered: 15 February 1994
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land to rear of 163 northgate darlington durham t/n…
5 December 1990
Charge
Delivered: 20 December 1990
Status: Satisfied on 15 September 1998
Persons entitled: Lombard North Central PLC
Description: All new and used motor vehicles owned by the company from…