CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED
WILTSHIRE DE FACTO 1347 LIMITED

Hellopages » Wiltshire » Swindon » SN3 3RA

Company number 05764183
Status Active
Incorporation Date 31 March 2006
Company Type Private Limited Company
Address SWINDON MOTOR PARK, DORCAN WAY, SWINDON, WILTSHIRE, SN3 3RA
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Full accounts made up to 31 August 2016; Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-23 GBP 408,825 ; Full accounts made up to 31 August 2015. The most likely internet sites of CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED are www.cambriaautomobilesacquisitions.co.uk, and www.cambria-automobiles-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Cambria Automobiles Acquisitions Limited is a Private Limited Company. The company registration number is 05764183. Cambria Automobiles Acquisitions Limited has been working since 31 March 2006. The present status of the company is Active. The registered address of Cambria Automobiles Acquisitions Limited is Swindon Motor Park Dorcan Way Swindon Wiltshire Sn3 3ra. . MULLINS, James Anthony is a Secretary of the company. LAVERY, Mark Jonathan James is a Director of the company. MULLINS, James Anthony is a Director of the company. Secretary SMITH, Rodney Philip has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director BROWN, Mark Anthony has been resigned. Director SMITH, Rodney Philip has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Secretary
MULLINS, James Anthony
Appointed Date: 23 May 2007

Director
LAVERY, Mark Jonathan James
Appointed Date: 06 April 2006
60 years old

Director
MULLINS, James Anthony
Appointed Date: 23 May 2007
47 years old

Resigned Directors

Secretary
SMITH, Rodney Philip
Resigned: 23 May 2007
Appointed Date: 06 April 2006

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 31 March 2006

Director
BROWN, Mark Anthony
Resigned: 13 November 2006
Appointed Date: 25 May 2006
54 years old

Director
SMITH, Rodney Philip
Resigned: 23 May 2007
Appointed Date: 06 April 2006
83 years old

Director
TRAVERS SMITH LIMITED
Resigned: 06 April 2006
Appointed Date: 31 March 2006

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 06 April 2006
Appointed Date: 31 March 2006

CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED Events

08 May 2017
Full accounts made up to 31 August 2016
23 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 408,825

01 Feb 2016
Full accounts made up to 31 August 2015
09 Jun 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 408,825

09 Jun 2015
Director's details changed for Mark Jonathan James Lavery on 29 May 2015
...
... and 53 more events
02 May 2006
New director appointed
02 May 2006
Secretary resigned;director resigned
02 May 2006
Director resigned
25 Apr 2006
Company name changed de facto 1347 LIMITED\certificate issued on 25/04/06
31 Mar 2006
Incorporation

CAMBRIA AUTOMOBILES ACQUISITIONS LIMITED Charges

18 June 2009
General charge
Delivered: 3 July 2009
Status: Satisfied on 27 November 2010
Persons entitled: Volkswagen Bank Gmbh T/a Volkswagen Bank United Kingdom Branch
Description: All of the assets of whatsoever nature and wheresoever…
15 January 2009
Debenture
Delivered: 17 January 2009
Status: Satisfied on 12 September 2012
Persons entitled: Fce Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 December 2007
Deed of charge over deposit
Delivered: 11 January 2008
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Fixed charge right title and interest in and to the…
8 November 2006
Debenture
Delivered: 15 November 2006
Status: Satisfied on 22 August 2012
Persons entitled: Psa Wholesale Limited
Description: All f/h and l/h properties and all other immovable…
31 July 2006
General charge
Delivered: 5 August 2006
Status: Satisfied on 27 November 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All property, buildings, fixed plant and machinery.
18 July 2006
Debenture
Delivered: 29 July 2006
Status: Satisfied on 27 April 2012
Persons entitled: Jaguar Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
18 July 2006
Debenture
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Capital Bank PLC (As Security Trustee and Agent for the Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…