ARUNDALE OF SCARBOROUGH LIMITED
SCARBOROUGH

Hellopages » North Yorkshire » Scarborough » YO11 2UQ

Company number 00231977
Status Active
Incorporation Date 13 July 1928
Company Type Private Limited Company
Address 29 DEEPDALE AVENUE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2UQ
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 two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 21 July 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of ARUNDALE OF SCARBOROUGH LIMITED are www.arundaleofscarborough.co.uk, and www.arundale-of-scarborough.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-seven years and three months. The distance to to Seamer Rail Station is 1.8 miles; to Filey Rail Station is 5.7 miles; to Hunmanby Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Arundale of Scarborough Limited is a Private Limited Company. The company registration number is 00231977. Arundale of Scarborough Limited has been working since 13 July 1928. The present status of the company is Active. The registered address of Arundale of Scarborough Limited is 29 Deepdale Avenue Scarborough North Yorkshire Yo11 2uq. . ARUNDALE, James Neal is a Director of the company. Secretary BETHELL, Stephen Paul has been resigned. Secretary BOYLE, Michael Roy has been resigned. Secretary MEE, Patrick Joseph has been resigned. Secretary MOORE, Keith has been resigned. Secretary TAYLOR, David Francis has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
ARUNDALE, James Neal

81 years old

Resigned Directors

Secretary
BETHELL, Stephen Paul
Resigned: 10 February 1994

Secretary
BOYLE, Michael Roy
Resigned: 19 August 1996
Appointed Date: 10 February 1994

Secretary
MEE, Patrick Joseph
Resigned: 30 April 2002
Appointed Date: 01 January 2002

Secretary
MOORE, Keith
Resigned: 31 December 2001
Appointed Date: 19 August 1996

Secretary
TAYLOR, David Francis
Resigned: 06 December 2013
Appointed Date: 01 May 2002

Persons With Significant Control

Mr James Neal Arundale
Notified on: 25 July 2016
81 years old
Nature of control: Ownership of shares – 75% or more

ARUNDALE OF SCARBOROUGH LIMITED Events

03 Aug 2016
Total exemption small company accounts made up to 31 December 2015
25 Jul 2016
Confirmation statement made on 21 July 2016 with updates
29 Jul 2015
Total exemption small company accounts made up to 31 December 2014
21 Jul 2015
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 50,000

22 Sep 2014
Total exemption small company accounts made up to 31 December 2013
...
... and 92 more events
29 Feb 1988
Full accounts made up to 30 April 1987

29 Feb 1988
Return made up to 01/02/88; full list of members

19 Mar 1987
Director resigned

28 Feb 1987
Return made up to 09/02/87; full list of members

07 Feb 1987
Full accounts made up to 30 April 1986

ARUNDALE OF SCARBOROUGH LIMITED Charges

21 June 2002
Debenture
Delivered: 5 July 2002
Status: Satisfied on 7 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
1 February 2002
Debenture containing fixed and floating charges
Delivered: 7 February 2002
Status: Satisfied on 7 December 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 March 1991
Legal charge
Delivered: 26 March 1991
Status: Satisfied on 7 December 2013
Persons entitled: Barclays Bank PLC
Description: The coach depot and land in columbus ravine scarborough…
17 May 1990
Dealer security instrument
Delivered: 18 May 1990
Status: Satisfied on 23 March 1991
Persons entitled: P.S.A. Wholesale Limited
Description: All new and unused cars, car derived vans and light…
15 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 24 May 1994
Persons entitled: Barclays Bank PLC
Description: An irregular shaped piece of land situate in the rear of…
15 May 1990
Legal charge
Delivered: 24 May 1990
Status: Satisfied on 24 May 1994
Persons entitled: Barclays Bank PLC
Description: Plots of land garage and premises situate in brook street…
14 May 1990
Charge
Delivered: 17 May 1990
Status: Satisfied on 21 July 1994
Persons entitled: Psa Wholesale Limited
Description: All interest in any vehicle under the consignment agreement…
20 July 1984
Guarantee & debenture
Delivered: 3 August 1984
Status: Satisfied on 20 September 2002
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 July 1972
Legal charge
Delivered: 28 July 1972
Status: Satisfied on 24 May 1994
Persons entitled: Barclays Bank PLC
Description: Land bounded towards east by victoria road and towards…