Company number 00801684
Status Liquidation
Incorporation Date 20 April 1964
Company Type Private Limited Company
Address THE CHAPEL, BRIDGE STREET, DRIFFIELD, YO25 6DA
Home Country United Kingdom
Nature of Business 5010 - Sale of motor vehicles
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Liquidators' statement of receipts and payments to 16 October 2016; Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016; Liquidators' statement of receipts and payments to 16 October 2015. The most likely internet sites of ARNCLIFFES (CAR SALES) LIMITED are www.arncliffescarsales.co.uk, and www.arncliffes-car-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-one years and ten months. The distance to to Nafferton Rail Station is 2.2 miles; to Hutton Cranswick Rail Station is 3.6 miles; to Arram Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arncliffes Car Sales Limited is a Private Limited Company.
The company registration number is 00801684. Arncliffes Car Sales Limited has been working since 20 April 1964.
The present status of the company is Liquidation. The registered address of Arncliffes Car Sales Limited is The Chapel Bridge Street Driffield Yo25 6da. . COLLINS, Agnes Patricia is a Secretary of the company. KITCHEN, Bruce Antony is a Director of the company. Secretary KITCHEN, Bruce Antony has been resigned. Director JOHNSON, Nigel Peter has been resigned. The company operates in "Sale of motor vehicles".
Current Directors
Resigned Directors
ARNCLIFFES (CAR SALES) LIMITED Events
30 Dec 2016
Liquidators' statement of receipts and payments to 16 October 2016
15 Nov 2016
Registered office address changed from Maclaren House Skerne Road Driffield East Yorkshire YO25 6PN to The Chapel Bridge Street Driffield YO25 6DA on 15 November 2016
09 Dec 2015
Liquidators' statement of receipts and payments to 16 October 2015
23 Dec 2014
Liquidators' statement of receipts and payments to 16 October 2014
20 Dec 2013
Liquidators' statement of receipts and payments to 16 October 2013
...
... and 91 more events
24 Oct 1980
Accounts made up to 31 May 1980
23 Jan 1980
Accounts made up to 31 May 1979
03 Mar 1978
Accounts made up to 31 May 1977
29 Mar 1976
Accounts made up to 31 March 1975
04 Sep 1974
Accounts made up to 31 May 2073
25 October 1995
Floating charge
Delivered: 27 October 1995
Status: Satisfied
on 5 November 2004
Persons entitled: Chartered Trust PLC
Description: All vehicle stocks and fixed charge over all policies/other…
3 November 1992
Legal charge
Delivered: 4 November 1992
Status: Satisfied
on 21 October 1995
Persons entitled: Lombard North Central PLC
Description: F/H property situate on the east side of normanby road…
3 November 1992
Legal charge
Delivered: 4 November 1992
Status: Satisfied
on 21 October 1995
Persons entitled: Lombard North Central PLC
Description: F/H property situate on the east side of normanby road…
3 May 1991
Legal mortgage
Delivered: 9 May 1991
Status: Satisfied
on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the east side of normanby road…
3 May 1991
Legal mortgage
Delivered: 9 May 1991
Status: Satisfied
on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: Land on the eastside of normanby road scunthorpe t/no: ms…
23 April 1991
Mortgage debenture
Delivered: 30 April 1991
Status: Satisfied
on 9 October 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
20 December 1989
Floating charge
Delivered: 28 December 1989
Status: Satisfied
on 7 February 1990
Persons entitled: Fiat Finance Limited
Description: Floating charge on the. Undertaking and all property and…
20 June 1984
Legal charge
Delivered: 27 June 1984
Status: Satisfied
on 6 July 1991
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of normanby road…
25 July 1983
Debenture
Delivered: 1 August 1983
Status: Satisfied
on 12 August 1991
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…