About

Registered Number: 04527312
Date of Incorporation: 05/09/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Car Auction, Drovers Way, Chelmsford, Essex, CM2 5PP

 

Based in Essex, Aston Barclay Holdings Ltd was founded on 05 September 2002, it has a status of "Active". Aston Barclay Holdings Ltd has no directors listed at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
TM01 - Termination of appointment of director 16 July 2020
MA - Memorandum and Articles 07 February 2020
RESOLUTIONS - N/A 06 January 2020
MR04 - N/A 23 December 2019
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 17 September 2019
AA - Annual Accounts 29 August 2019
TM01 - Termination of appointment of director 11 January 2019
AAMD - Amended Accounts 08 October 2018
CS01 - N/A 08 September 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 September 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 September 2018
AA - Annual Accounts 26 July 2018
RESOLUTIONS - N/A 27 April 2018
AP04 - Appointment of corporate secretary 20 April 2018
AP01 - Appointment of director 15 March 2018
TM01 - Termination of appointment of director 15 March 2018
AP01 - Appointment of director 15 March 2018
CS01 - N/A 16 October 2017
PSC02 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
PSC07 - N/A 16 October 2017
MR04 - N/A 11 July 2017
MR04 - N/A 11 July 2017
RESOLUTIONS - N/A 30 June 2017
MA - Memorandum and Articles 30 June 2017
MR01 - N/A 30 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
MR04 - N/A 28 June 2017
MR01 - N/A 08 June 2017
TM01 - Termination of appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AP01 - Appointment of director 07 June 2017
AA - Annual Accounts 23 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 10 April 2015
AR01 - Annual Return 18 September 2014
SH06 - Notice of cancellation of shares 30 June 2014
SH03 - Return of purchase of own shares 30 June 2014
RESOLUTIONS - N/A 19 June 2014
AA - Annual Accounts 02 May 2014
AR01 - Annual Return 05 September 2013
CH01 - Change of particulars for director 05 September 2013
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 09 May 2012
MG01 - Particulars of a mortgage or charge 17 December 2011
MG01 - Particulars of a mortgage or charge 17 December 2011
AR01 - Annual Return 15 September 2011
MG01 - Particulars of a mortgage or charge 06 July 2011
MG01 - Particulars of a mortgage or charge 23 June 2011
AA - Annual Accounts 26 April 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AR01 - Annual Return 06 September 2010
SH06 - Notice of cancellation of shares 30 April 2010
RESOLUTIONS - N/A 23 April 2010
SH03 - Return of purchase of own shares 23 April 2010
AA - Annual Accounts 15 April 2010
RESOLUTIONS - N/A 09 April 2010
SH08 - Notice of name or other designation of class of shares 09 April 2010
TM01 - Termination of appointment of director 09 April 2010
TM02 - Termination of appointment of secretary 09 April 2010
AP01 - Appointment of director 24 March 2010
RESOLUTIONS - N/A 18 January 2010
CC04 - Statement of companies objects 18 January 2010
363a - Annual Return 07 September 2009
AA - Annual Accounts 30 June 2009
AUD - Auditor's letter of resignation 02 December 2008
363a - Annual Return 05 September 2008
AA - Annual Accounts 23 May 2008
363a - Annual Return 22 November 2007
AA - Annual Accounts 06 June 2007
363s - Annual Return 13 September 2006
AA - Annual Accounts 18 August 2006
363s - Annual Return 31 August 2005
287 - Change in situation or address of Registered Office 11 March 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 13 September 2004
AA - Annual Accounts 31 March 2004
AUD - Auditor's letter of resignation 07 January 2004
363s - Annual Return 14 September 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
RESOLUTIONS - N/A 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
123 - Notice of increase in nominal capital 05 June 2003
225 - Change of Accounting Reference Date 09 January 2003
CERTNM - Change of name certificate 30 December 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
288a - Notice of appointment of directors or secretaries 06 October 2002
287 - Change in situation or address of Registered Office 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
288b - Notice of resignation of directors or secretaries 06 October 2002
NEWINC - New incorporation documents 05 September 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 June 2017 Outstanding

N/A

A registered charge 02 June 2017 Fully Satisfied

N/A

Mortgage 16 December 2011 Fully Satisfied

N/A

Mortgage 16 December 2011 Fully Satisfied

N/A

Mortgage 29 June 2011 Fully Satisfied

N/A

Guarantee & debenture 17 June 2011 Fully Satisfied

N/A

Guarantee & debenture 15 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.