A.A. CLARK LIMITED
BERKSHIRE

Hellopages » Berkshire » Windsor and Maidenhead » SL4 5LH

Company number 00117238
Status Active
Incorporation Date 14 August 1911
Company Type Private Limited Company
Address GOSWELL HOUSE, SHIRLEY AVENUE, WINDSOR, BERKSHIRE, SL4 5LH
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 68209 - Other letting and operating of own or leased real estate, 70100 - Activities of head offices, 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Auditor's resignation; Confirmation statement made on 29 December 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of A.A. CLARK LIMITED are www.aaclark.co.uk, and www.a-a-clark.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and fourteen years and two months. A A Clark Limited is a Private Limited Company. The company registration number is 00117238. A A Clark Limited has been working since 14 August 1911. The present status of the company is Active. The registered address of A A Clark Limited is Goswell House Shirley Avenue Windsor Berkshire Sl4 5lh. . SMITH, Philip Austin is a Secretary of the company. NEWTON, Benjamin Philip is a Director of the company. NEWTON, Philip is a Director of the company. SMITH, Philip Austin is a Director of the company. Secretary GRAYSON, Donald Alexander has been resigned. Director BERRY, James Curtis has been resigned. Director CLARK, Richard Jeremy has been resigned. Director EGGINS, Kerry Jane has been resigned. Director FAGG, Patricia Margaret has been resigned. Director GRAYSON, Donald Alexander has been resigned. Director JONES, Anthony Gevin Alexander has been resigned. Director KIRBY, Trevor has been resigned. Director NICHOLSON, Graham Ian has been resigned. Director OWEN, Anthony Charles has been resigned. Director WIGGINS, John Frederick Arthur has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
SMITH, Philip Austin
Appointed Date: 31 December 2007

Director
NEWTON, Benjamin Philip
Appointed Date: 31 December 2007
52 years old

Director
NEWTON, Philip

76 years old

Director
SMITH, Philip Austin
Appointed Date: 18 December 2000
62 years old

Resigned Directors

Secretary
GRAYSON, Donald Alexander
Resigned: 31 December 2007

Director
BERRY, James Curtis
Resigned: 30 April 1995
99 years old

Director
CLARK, Richard Jeremy
Resigned: 27 August 2006
84 years old

Director
EGGINS, Kerry Jane
Resigned: 04 May 2010
Appointed Date: 09 June 2004
58 years old

Director
FAGG, Patricia Margaret
Resigned: 14 May 2004
Appointed Date: 01 April 1997
81 years old

Director
GRAYSON, Donald Alexander
Resigned: 31 December 2007
79 years old

Director
JONES, Anthony Gevin Alexander
Resigned: 01 October 2005
Appointed Date: 09 June 2004
82 years old

Director
KIRBY, Trevor
Resigned: 31 July 2007
77 years old

Director
NICHOLSON, Graham Ian
Resigned: 10 May 2005
82 years old

Director
OWEN, Anthony Charles
Resigned: 31 December 2003
83 years old

Director
WIGGINS, John Frederick Arthur
Resigned: 31 March 1997
92 years old

Persons With Significant Control

Mr Philip Newton
Notified on: 6 April 2016
76 years old
Nature of control: Right to appoint and remove directors

A.A. CLARK LIMITED Events

11 Feb 2017
Auditor's resignation
03 Jan 2017
Confirmation statement made on 29 December 2016 with updates
09 Oct 2016
Full accounts made up to 31 December 2015
04 Jan 2016
Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3,003,550

17 Sep 2015
Full accounts made up to 31 December 2014
...
... and 122 more events
30 May 1975
Accounts made up to 31 August 1974
12 Dec 1974
Accounts made up to 31 August 1974
31 Jul 1973
Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association

14 Aug 1911
Incorporation
14 Aug 1911
Certificate of incorporation

A.A. CLARK LIMITED Charges

19 December 2007
Charge of deposit
Delivered: 3 January 2008
Status: Satisfied on 7 July 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £62,000 credited to account…
16 November 2007
Legal mortgage
Delivered: 21 November 2007
Status: Outstanding
Persons entitled: Jane Newton
Description: L/Hold land known as 2 kings road and 1 frances rd,windsor;…
28 October 2005
Composite guarantee and debenture
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Philip Newton (The Lender)
Description: Fixed and floating charges over the undertaking and all…
28 October 2005
Floating charge on vehicles
Delivered: 4 November 2005
Status: Satisfied on 24 January 2007
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: By way of floating charge all vehicles.first fixed charge…
30 June 2005
Legal mortgage
Delivered: 5 July 2005
Status: Satisfied on 7 July 2010
Persons entitled: Jane Newton
Description: F/H land lying to the north of maidenhead road clewer…
27 May 1997
Legal mortgage
Delivered: 2 June 1997
Status: Satisfied on 19 July 2005
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a body repair shop located to the rear of…
3 November 1995
Legal mortgage
Delivered: 14 November 1995
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a showroom premises at delta garage…
24 January 1995
Charge over credit balances
Delivered: 31 January 1995
Status: Satisfied on 31 August 1995
Persons entitled: National Westminster Bank PLC
Description: The sum of £32,000 with interest accrued now or to be held…
2 April 1993
Legal mortgage
Delivered: 6 April 1993
Status: Satisfied on 7 July 1995
Persons entitled: Hill Samuel Bank Limited
Description: Showroom and premises at delta garage clarence road windsor.
26 January 1993
Debenture
Delivered: 8 February 1993
Status: Satisfied on 7 July 1995
Persons entitled: Hill Samuel Bank Limited
Description: Floating charge over the undertaking property and assets…
17 July 1990
Legal mortgage
Delivered: 31 July 1990
Status: Satisfied on 7 July 1995
Persons entitled: Hill Samuel Bank Limited
Description: L/H property k/a delta garage clarence rd windsor berks…
22 March 1990
Debenture
Delivered: 28 March 1990
Status: Satisfied on 7 July 1995
Persons entitled: Hill Samuel Bank LTD
Description: Floating charge over. Undertaking and all property and…
26 June 1984
Mortgage debenture
Delivered: 3 July 1984
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
23 April 1974
Legal mortgage
Delivered: 7 May 1974
Status: Satisfied on 24 January 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property situate at helena road, nepple street, frances…