SANDICLIFFE LIMITED
SANDICLIFFE OF LEICESTER LIMITED

Hellopages » Leicestershire » Leicester » LE2 6BW

Company number 03193805
Status Active
Incorporation Date 2 May 1996
Company Type Private Limited Company
Address 154 WELFORD ROAD, LEICESTER, LE2 6BW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration one hundred and seventy-five events have happened. The last three records are Registration of charge 031938050057, created on 3 March 2017; Appointment of Mr Darren James Beddard as a director on 1 February 2017; Termination of appointment of John Richard Woodhouse as a director on 30 January 2017. The most likely internet sites of SANDICLIFFE LIMITED are www.sandicliffe.co.uk, and www.sandicliffe.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and five months. Sandicliffe Limited is a Private Limited Company. The company registration number is 03193805. Sandicliffe Limited has been working since 02 May 1996. The present status of the company is Active. The registered address of Sandicliffe Limited is 154 Welford Road Leicester Le2 6bw. . WOODHOUSE, Nicholas William Thomas is a Secretary of the company. BARTON, Thomas Henry Alystair is a Director of the company. BARTON, Thomas Henry is a Director of the company. BEDDARD, Darren James is a Director of the company. TUTT, Reginald is a Director of the company. WOODHOUSE, Nicholas William Thomas is a Director of the company. WOODHOUSE, Paul Richard George is a Director of the company. WOODHOUSE, Richard Andrew Joseph Barton is a Director of the company. Nominee Secretary FNCS SECRETARIES LIMITED has been resigned. Nominee Director FNCS LIMITED has been resigned. Director WOODHOUSE, John Richard has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WOODHOUSE, Nicholas William Thomas
Appointed Date: 03 June 1996

Director
BARTON, Thomas Henry Alystair
Appointed Date: 03 June 1996
62 years old

Director
BARTON, Thomas Henry
Appointed Date: 03 June 1996
100 years old

Director
BEDDARD, Darren James
Appointed Date: 01 February 2017
48 years old

Director
TUTT, Reginald
Appointed Date: 23 December 2009
75 years old

Director
WOODHOUSE, Nicholas William Thomas
Appointed Date: 03 June 1996
72 years old

Director
WOODHOUSE, Paul Richard George
Appointed Date: 26 August 2015
48 years old

Director
WOODHOUSE, Richard Andrew Joseph Barton
Appointed Date: 03 June 1996
80 years old

Resigned Directors

Nominee Secretary
FNCS SECRETARIES LIMITED
Resigned: 03 June 1996
Appointed Date: 02 May 1996

Nominee Director
FNCS LIMITED
Resigned: 03 June 1996
Appointed Date: 02 May 1996

Director
WOODHOUSE, John Richard
Resigned: 30 January 2017
Appointed Date: 03 June 1996
105 years old

SANDICLIFFE LIMITED Events

08 Mar 2017
Registration of charge 031938050057, created on 3 March 2017
01 Feb 2017
Appointment of Mr Darren James Beddard as a director on 1 February 2017
01 Feb 2017
Termination of appointment of John Richard Woodhouse as a director on 30 January 2017
26 Jun 2016
Full accounts made up to 31 December 2015
13 May 2016
Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 7,274,415

...
... and 165 more events
25 Oct 1996
New secretary appointed;new director appointed
25 Oct 1996
New director appointed
25 Oct 1996
Director resigned
10 Jun 1996
Company name changed signal time LIMITED\certificate issued on 11/06/96
02 May 1996
Incorporation

SANDICLIFFE LIMITED Charges

3 March 2017
Charge code 0319 3805 0057
Delivered: 8 March 2017
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Leasehold land on the south west side of abbeyfield road…
28 May 2014
Charge code 0319 3805 0056
Delivered: 11 June 2014
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Land and buildings at abbeyfield road nottingham t/n…
7 May 2013
Charge code 0319 3805 0055
Delivered: 8 May 2013
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Notification of addition to or amendment of charge…
21 August 2009
Legal charge
Delivered: 27 August 2009
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Nottingham calor abbeyfield road nottingham by way of fixed…
28 July 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
24 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the south side of nottingham road (2,205 sq…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 127 the gables nottingham road stapleford. By…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south east side of leicester…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 155 derby road loughborough t/no LT159609. By…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the north east of derby road loughborough (lot…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the north east of derby road loughborough (lot…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the north west of belton road loughborough…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north east of derby road loughborough…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the north east of derby road loughborough (lot…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 163 derby road loughborough t/no LT81837. By…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 157 derby road loughborough t/no LT157500. By…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 159 derby road loughborough t/no LT96516. By…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north east of nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the north west of belton road loughborough…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land on the south side of nottingham road t/no…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land to the north east of derby road loughborough…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 1900 square yards at nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a (smith nurseries) 4.2 acres derby road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 144 and 146 nottingham road staplford t/no…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the north west of belton road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings to the north east of derby road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a a piece of 4135 square yards land adjoining…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a a strip of 230 square yards at nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a plots 15,17,18,19,20,21 and 22 derby road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land at nottingham road stapleford (main garage deeds)…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 142 nottingham road stapleford t/no NT35820…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a 289 square yards near nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land and buildings on the south side of nottingham road…
24 May 2007
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land south of nottingham road stapleford t/no NT161900…
30 June 2006
Legal charge
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at nottingham road easford nottingham t/n NT369295 and…
21 October 2003
Legal charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the land and buildings on the…
21 October 2003
Legal charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage the land and buildings at 154…
29 November 2002
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H properties (as listed in the schedule to the form 395)…
8 November 2002
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fce Bank PLC (Formerly Known as Ford Credit Europe PLC
Description: F/H property k/a land and buildings on the south east side…
17 May 2002
Third party legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property k/a 230 london road leicester t/n…
17 May 2002
Third party legal charge
Delivered: 27 May 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All that property k/a 154 welford road leicester t/n…
30 March 2001
Legal charge
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land k/a land and buildings on the south side of…
4 September 1997
Debenture
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 September 1997
Legal charge
Delivered: 10 September 1997
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land situate on the north sid eof springfield street…
14 February 1997
Charge on vehicle stock
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fce Bank PLC (Formerly Known as Ford Credit Europe PLC)
Description: Such new and used motor vehicles as are subject to a charge…
14 February 1997
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fce Bank PLC (Formerly Known as Ford Credit Europe PLC)
Description: F/H property k/a land and buildings on the south east side…
14 February 1997
Debenture
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Fce Bank PLC (Formerly Known as Ford Credit Europe PLC)
Description: F/H land together with the buildings erected thereon being…
14 February 1997
Debenture
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: (Including trade fixtures). Fixed and floating charges over…
14 February 1997
Charge on vehicle stocks
Delivered: 18 February 1997
Status: Outstanding
Persons entitled: Ford Credit Europe PLC
Description: All new and used motor vehicles. See the mortgage charge…
7 August 1996
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please R. fixed and…
22 September 1993
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-4.20 Acres situate at derby road…
22 September 1993
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage:-plots 15,17,18,19,20,21 and 22 of…
29 November 1992
Legal mortgage
Delivered: 13 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H land lying to the north east side of derby road…
29 November 1992
Legal charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: All the f/h property k/a having a frontage of fifteen feet…
14 November 1986
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: For details of property charged please R. fixed and…