DES WINKS CARS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 1TS

Company number 02042626
Status Active
Incorporation Date 31 July 1986
Company Type Private Limited Company
Address 62-63 WESTBOROUGH, SCARBOROUGH, YO11 1TS
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Amended full accounts made up to 31 December 2015; Accounts for a medium company made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 20,000 . The most likely internet sites of DES WINKS CARS LIMITED are www.deswinkscars.co.uk, and www.des-winks-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. The distance to to Seamer Rail Station is 2.7 miles; to Filey Rail Station is 6.6 miles; to Hunmanby Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Des Winks Cars Limited is a Private Limited Company. The company registration number is 02042626. Des Winks Cars Limited has been working since 31 July 1986. The present status of the company is Active. The registered address of Des Winks Cars Limited is 62 63 Westborough Scarborough Yo11 1ts. . SUMMERS, Martin William is a Secretary of the company. WINKS, Denise is a Director of the company. WRAY, Debra Louise is a Director of the company. WRAY, Martin Andrew is a Director of the company. Director FAIRBANK, Hayley Joanne has been resigned. Director WINKS, Desmond Graham has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors


Director
WINKS, Denise

76 years old

Director
WRAY, Debra Louise

57 years old

Director
WRAY, Martin Andrew

61 years old

Resigned Directors

Director
FAIRBANK, Hayley Joanne
Resigned: 19 April 2000
54 years old

Director
WINKS, Desmond Graham
Resigned: 25 July 2007
75 years old

DES WINKS CARS LIMITED Events

09 Dec 2016
Amended full accounts made up to 31 December 2015
18 Sep 2016
Accounts for a medium company made up to 31 December 2015
15 Apr 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 20,000

16 Jul 2015
Accounts for a medium company made up to 31 December 2014
14 Apr 2015
Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 20,000

...
... and 84 more events
13 Nov 1986
Secretary resigned;new secretary appointed

05 Nov 1986
Company name changed bestautos LIMITED\certificate issued on 05/11/86
28 Oct 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Oct 1986
Registered office changed on 28/10/86 from: 61 fairview avenue wigmore gillingham kent ME8 oqp

31 Jul 1986
Certificate of Incorporation

DES WINKS CARS LIMITED Charges

9 July 2014
Charge code 0204 2626 0012
Delivered: 17 July 2014
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Freehold land being land on the south side of dunslow road…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All the assets (including uncalled capital) see image for…
14 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Satisfied on 11 June 2004
Persons entitled: Yorkshire Bank PLC
Description: Garage premises at pickering road snainton scarborough…
14 September 2001
Legal mortgage
Delivered: 15 September 2001
Status: Satisfied on 10 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Garage premises at dunslow road eastfield scarborough…
13 August 2001
General charge
Delivered: 14 August 2001
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: Undertaking and all property and assets present and future…
7 August 2001
Debenture
Delivered: 9 August 2001
Status: Satisfied on 10 April 2014
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 November 1995
Legal charge
Delivered: 4 December 1995
Status: Satisfied on 18 September 2001
Persons entitled: Barclays Bank PLC
Description: Land at dunslow road,sourlands,eastfield,scarborough,north…
16 May 1995
Debenture
Delivered: 17 May 1995
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
12 October 1989
Legal charge
Delivered: 28 October 1989
Status: Satisfied on 23 July 2001
Persons entitled: Lombard North Central PLC
Description: All that land on the eastern side of barkers lane snainton…
10 October 1988
Legal charge
Delivered: 12 October 1988
Status: Satisfied on 23 August 2001
Persons entitled: Rix Petroleum Limited
Description: F/H the coachman filling station, snainton scawborough, N…
3 April 1987
Debenture
Delivered: 16 April 1987
Status: Satisfied on 27 September 2001
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures). Fixed and floating charges over…
24 November 1986
Mortgage debenture
Delivered: 28 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and or proceed of sale over f/h land &…