AUTOCLENZ LIMITED
BURTON UPON TRENT

Hellopages » Derbyshire » South Derbyshire » DE11 9BE

Company number 00956430
Status Active
Incorporation Date 18 June 1969
Company Type Private Limited Company
Address STANHOPE ROAD, SWADLINCOTE, BURTON UPON TRENT, DERBYSHIRE, DE11 9BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and seventy-one events have happened. The last three records are Confirmation statement made on 3 November 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 3 November 2015 with full list of shareholders Statement of capital on 2015-11-20 GBP 500,800 . The most likely internet sites of AUTOCLENZ LIMITED are www.autoclenz.co.uk, and www.autoclenz.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and four months. The distance to to Willington Rail Station is 5.8 miles; to Tutbury & Hatton Rail Station is 8.3 miles; to Polesworth Rail Station is 10.2 miles; to Tamworth Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autoclenz Limited is a Private Limited Company. The company registration number is 00956430. Autoclenz Limited has been working since 18 June 1969. The present status of the company is Active. The registered address of Autoclenz Limited is Stanhope Road Swadlincote Burton Upon Trent Derbyshire De11 9be. . CLINGO, Trevor Charles is a Secretary of the company. CLINGO, Trevor Charles is a Director of the company. RUMMERY, Grahame is a Director of the company. WORRALL, Deryck Nigel is a Director of the company. Secretary ATKINSON, Richard has been resigned. Secretary BIRD, Kenneth Rodney Ferne has been resigned. Secretary GRANT, Robert Murray has been resigned. Secretary MCLEISH, Allister Patrick has been resigned. Secretary WATKINS, Malcolm Peter has been resigned. Director BELL, John has been resigned. Director BOWDEN, Shaun Michael Peter has been resigned. Director BUCKLEY, Iain Charles Robertson has been resigned. Director CUMMINS, Sean Vincent has been resigned. Director DUGGINS, Mark has been resigned. Director MCLAUCHLAN, Alistair Douglas has been resigned. Director PARKES, John Thomas has been resigned. Director WALKER, Alexander has been resigned. Director WATKINS, Malcolm Peter has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLINGO, Trevor Charles
Appointed Date: 27 July 2006

Director
CLINGO, Trevor Charles
Appointed Date: 06 October 2005
64 years old

Director
RUMMERY, Grahame

77 years old

Director
WORRALL, Deryck Nigel
Appointed Date: 19 June 2015
70 years old

Resigned Directors

Secretary
ATKINSON, Richard
Resigned: 01 December 2005
Appointed Date: 22 September 1998

Secretary
BIRD, Kenneth Rodney Ferne
Resigned: 21 July 1997
Appointed Date: 01 July 1993

Secretary
GRANT, Robert Murray
Resigned: 31 December 1997
Appointed Date: 21 July 1997

Secretary
MCLEISH, Allister Patrick
Resigned: 22 September 1998
Appointed Date: 01 January 1998

Secretary
WATKINS, Malcolm Peter
Resigned: 01 July 1993

Director
BELL, John
Resigned: 30 June 1994
81 years old

Director
BOWDEN, Shaun Michael Peter
Resigned: 01 December 2005
Appointed Date: 01 February 2001
78 years old

Director
BUCKLEY, Iain Charles Robertson
Resigned: 03 December 1996
70 years old

Director
CUMMINS, Sean Vincent
Resigned: 01 December 2005
Appointed Date: 18 February 2004
63 years old

Director
DUGGINS, Mark
Resigned: 13 February 2004
Appointed Date: 28 June 1994
66 years old

Director
MCLAUCHLAN, Alistair Douglas
Resigned: 17 June 2001
Appointed Date: 01 July 1994
84 years old

Director
PARKES, John Thomas
Resigned: 30 September 2008
76 years old

Director
WALKER, Alexander
Resigned: 01 December 2005
Appointed Date: 26 February 2004
79 years old

Director
WATKINS, Malcolm Peter
Resigned: 01 December 2005
71 years old

Persons With Significant Control

Autoclenz Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AUTOCLENZ LIMITED Events

07 Nov 2016
Confirmation statement made on 3 November 2016 with updates
13 Sep 2016
Full accounts made up to 31 December 2015
20 Nov 2015
Annual return made up to 3 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 500,800

21 Jul 2015
Full accounts made up to 31 December 2014
06 Jul 2015
Appointment of Mr Deryck Nigel Worrall as a director on 19 June 2015
...
... and 161 more events
09 Sep 1986
Director resigned

06 Sep 1986
Full accounts made up to 31 December 1985

30 Jan 1984
Memorandum and Articles of Association
18 Jun 1969
Certificate of incorporation
18 Jun 1969
Incorporation

AUTOCLENZ LIMITED Charges

23 November 2012
Debenture
Delivered: 7 December 2012
Status: Satisfied on 9 June 2015
Persons entitled: Autoclenz Holdings PLC
Description: Fixed and floating charge over the undertaking and all…
23 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 November 2012
Debenture
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
7 December 2005
Debenture
Delivered: 13 December 2005
Status: Satisfied on 9 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
11 January 1985
Legal mortgage
Delivered: 22 January 1985
Status: Satisfied on 11 March 1987
Persons entitled: National Westminster Bank PLC
Description: L/H property known as property situate at haderham road…
11 January 1985
Legal mortgage
Delivered: 22 January 1985
Status: Satisfied on 11 March 1987
Persons entitled: National Westminster Bank PLC
Description: L/H property known as premises at south lowestoft…
11 January 1985
Legal mortgage
Delivered: 22 January 1985
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: L/H property known as land & buildings situate at cooke…
28 September 1984
Debenture
Delivered: 8 October 1984
Status: Satisfied on 18 November 2004
Persons entitled: National Westminster Bank PLC
Description: A speific equitable charge over all f/h & l/h properties…
6 June 1980
Standard security evidenced by order of court dated 15/10/80 the standard security was registered at sasines on 17/6/80
Delivered: 23 October 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/Hold premises at muir road, industrial estate…
7 May 1980
Legal charge
Delivered: 15 May 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Industrial buildings at cooke road, south lowestoft ind…
8 February 1980
Mortgage
Delivered: 27 February 1980
Status: Satisfied on 18 November 2004
Persons entitled: Industrial and Commercial Finance Corporation Limited
Description: Land in the parish of gisleham suffolk described in a lease…
23 January 1980
Standard security was registered at sasines on 11/03/80
Delivered: 19 March 1980
Status: Satisfied on 18 November 2004
Persons entitled: Industrial and Commerical Finance Corporation Limited
Description: Fixed charge over property of company muir road…
4 February 1978
Deed of assignment
Delivered: 10 February 1978
Status: Satisfied on 18 November 2004
Persons entitled: I.C.F.C. LTD
Description: All the estate, right title and benefit of the land &…
4 February 1978
Charge
Delivered: 10 February 1978
Status: Satisfied on 18 November 2004
Persons entitled: I.C.F.C. LTD
Description: Fixed charge upon the benefit of a building agreement dated…