Company NameWJS Motor Group Limited
Company StatusDissolved
Company Number00323026
CategoryPrivate Limited Company
Incorporation Date12 January 1937(87 years, 4 months ago)
Dissolution Date18 August 2017 (6 years, 8 months ago)
Previous Names4

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 October 1994(57 years, 9 months after company formation)
Appointment Duration22 years, 10 months (closed 18 August 2017)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
North Humberside
HU13 0DZ
Secretary NameMr Gary Martin Urmston
StatusClosed
Appointed03 November 2009(72 years, 10 months after company formation)
Appointment Duration7 years, 9 months (closed 18 August 2017)
RoleCompany Director
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameWJS Executives Limited (Corporation)
StatusClosed
Appointed13 October 2006(69 years, 9 months after company formation)
Appointment Duration10 years, 10 months (closed 18 August 2017)
Correspondence AddressThe Riverside Building Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
Director NameChristopher McLaren Oughtred
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(55 years, 9 months after company formation)
Appointment Duration14 years (resigned 13 October 2006)
RoleChairman
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Londesborough
York
Yorkshire
YO43 3LJ
Director NamePeter Bentham Oughtred
Date of BirthApril 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(55 years, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 03 April 1996)
RoleExecutive
Correspondence AddressRaby Lodge
Cave Road
Brough
East Yorkshire
HU15 1HL
Director NameJohn Edward Sylvester
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(55 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 June 1997)
RoleExecutive
Correspondence Address3 Manor Road
Harrogate
North Yorkshire
HG2 0HP
Director NameRobin Derek Waite
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1992(55 years, 9 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 22 January 1993)
RoleExecutive
Correspondence AddressThe Cottage
Melton Road
North Ferriby
East Yorkshire
HU14 3ET
Director NameMr Michael Norman Oughtred
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1994(57 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 October 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUplands 5 Brimley
Molescroft Road
Beverley
North Humberside
HU17 7EE
Secretary NameJohn Thomas Howden
NationalityBritish
StatusResigned
Appointed25 January 1995(58 years after company formation)
Appointment Duration8 years, 6 months (resigned 25 July 2003)
RoleSecretary
Correspondence AddressThe Anchorage South End
Roos
Hull
East Yorkshire
HU12 0HE
Director NamePatrick William Farnsworth
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1996(59 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 02 June 2005)
RoleJoint Managing Director
Correspondence AddressWestfield
Foston On The Wolds
Driffield
East Yorkshire
YO25 8BJ
Secretary NameMr Nicholas Alwyn McLaren Oughtred
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2003(66 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Secretary NameMr Nicholas Alwyn McLaren Oughtred
NationalityBritish
StatusResigned
Appointed25 July 2003(66 years, 6 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 December 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage Church Side
Bishop Burton
Beverley
East Yorkshire
HU17 8QB
Secretary NameNicholas Goodhugh Dawson
NationalityBritish
StatusResigned
Appointed14 December 2006(69 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 September 2008)
RoleCompany Director
Correspondence Address91 Welton Road
Brough
East Yorkshire
HU15 1BJ

Contact

Websitewww.wjfg.co.uk
Email address[email protected]
Telephone01482 224939
Telephone regionHull

Location

Registered AddressThe Riverside Building
Livingstone Road
Hessle
East Yorkshire
HU13 0DZ
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
ParishHessle
WardHessle
Built Up AreaKingston upon Hull
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts25 April 2015 (9 years ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

14 May 1993Delivered on: 18 May 1993
Satisfied on: 4 October 1994
Persons entitled: Ford Credit PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All new motor vehicles which are from time to time during the continuance of the said charge in the possession of the company or in respect of which the company is entitled to exercise rights of possession ownership or otherwise in whatsoever capacity (for full details of charge see form 395 and contd sheet).
Fully Satisfied
31 March 1993Delivered on: 15 April 1993
Satisfied on: 10 November 1998
Persons entitled: Robin Derek Waite and Barbara Jane Waite

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Garage premises situate at the rear of forest lodge service station knaresborough road harrogate north yorkshire.
Fully Satisfied
8 October 1991Delivered on: 24 October 1991
Satisfied on: 4 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Charge supplemental to a debenture dated 12TH november 1980
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property and assts of the company as charged by the said mortgage debenture referred to overleaf.
Fully Satisfied
30 October 1990Delivered on: 1 November 1990
Satisfied on: 4 October 1994
Persons entitled: Ford Motor Credit Company Limited

Classification: A bulk deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford motor company limited pursuant to the terms of a sale or return agreement dated 30 september 1985.
Fully Satisfied
1 October 1990Delivered on: 5 October 1990
Satisfied on: 4 October 1994
Persons entitled: Ford Motor Credit Company Limited

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All used motor vehicles which are from time to time during the continuance of the said charge in the possession of the company or in respect of which the company is entitled to exercise rights of possession ownership or otherwise in whatever capacity (see 395 ref M288 for full details).
Fully Satisfied
31 December 1980Delivered on: 10 January 1981
Satisfied on: 4 October 1994
Persons entitled: Lombard North Central Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies due, owing to or held for the company by ford motor company limited (ford) on accounts maintained by the company with ford or in respect of deposits paid or payments made by the company to ford subject to the terms of an agreement dated 1ST july 1980.
Fully Satisfied
12 November 1980Delivered on: 24 November 1980
Satisfied on: 4 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the spa garage LTD to the chargee on any account whatsoever.
Particulars: F/H premises situated in north street ripon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
12 November 1980Delivered on: 18 November 1980
Satisfied on: 4 October 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold & leasehold property fixed & floating charge undertaking and all property and assets present and future including goodwill & bookdebts legal mortgage over f/hold 1-3 homestead road harrogate & property in york place knaresborough.
Fully Satisfied
5 August 1998Delivered on: 6 August 1998
Satisfied on: 3 September 2003
Persons entitled: Fce Bank PLC

Classification: Charge on vehicle stocks
Secured details: All monies due or to become due from the company to the chargee under the terms of the main dealer sale or return agreement dated 1ST may 1992.
Particulars: All new motor vehicles which are in possession of the borrower or of which the borrower is entitled to exercise rights of possession ownership or otherwise in whatever capacity together with all proceeds of sale thereof and all insurance monies. See the mortgage charge document for full details.
Fully Satisfied
14 May 1993Delivered on: 18 May 1993
Satisfied on: 4 October 1994
Persons entitled: Ford Credit PLC

Classification: A bulk deposit mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time by the company with ford motor credit PLC pursuant to the terms of a sale or return agreement dated 1 september 1992 and all other debts and claims falling due to the company by ford or ford credit under the dealer agreement or the sor.
Fully Satisfied
28 May 1980Delivered on: 6 June 1980
Persons entitled: Ford Motor Ceredit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All monies deposited from time to time with ford motor company limited pursuant to the terms of a sale on return agreement dated 7TH dec. 1979.
Fully Satisfied
29 June 2009Delivered on: 7 July 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 August 2017Final Gazette dissolved following liquidation (1 page)
18 August 2017Final Gazette dissolved following liquidation (1 page)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
18 May 2017Return of final meeting in a members' voluntary winding up (6 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 10 October 2016 with updates (5 pages)
4 August 2016Appointment of a voluntary liquidator (1 page)
4 August 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
22 July 2016Appointment of a voluntary liquidator (1 page)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Declaration of solvency (3 pages)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
15 July 2016Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28
(1 page)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
20 January 2016Accounts for a dormant company made up to 25 April 2015 (4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 699,600
(4 pages)
16 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 699,600
(4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
28 January 2015Accounts for a dormant company made up to 26 April 2014 (4 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 699,600
(4 pages)
17 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 699,600
(4 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
4 February 2014Accounts for a dormant company made up to 27 April 2013 (4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 699,600
(4 pages)
11 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 699,600
(4 pages)
24 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
24 January 2013Accounts for a dormant company made up to 28 April 2012 (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
5 November 2012Annual return made up to 10 October 2012 with a full list of shareholders (4 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
8 January 2012Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
13 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (4 pages)
10 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
10 January 2011Accounts for a dormant company made up to 24 April 2010 (4 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
13 January 2010Annual return made up to 10 October 2009 with a full list of shareholders (4 pages)
9 January 2010Full accounts made up to 25 April 2009 (4 pages)
9 January 2010Full accounts made up to 25 April 2009 (4 pages)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
24 December 2009Appointment of Mr Gary Martin Urmston as a secretary (1 page)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages)
19 November 2009Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
7 July 2009Particulars of a mortgage or charge / charge no: 12 (3 pages)
28 December 2008Full accounts made up to 26 April 2008 (4 pages)
28 December 2008Full accounts made up to 26 April 2008 (4 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Return made up to 10/10/08; full list of members (3 pages)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
23 October 2008Appointment terminated secretary nicholas dawson (1 page)
23 October 2008Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull HU3 1EW (1 page)
15 May 2008Registered office changed on 15/05/2008 from 40 derringham street hull HU3 1EW (1 page)
28 March 2008Return made up to 10/10/07; full list of members (3 pages)
28 March 2008Return made up to 10/10/07; full list of members (3 pages)
10 January 2008Full accounts made up to 28 April 2007 (4 pages)
10 January 2008Full accounts made up to 28 April 2007 (4 pages)
30 November 2007Secretary resigned (1 page)
30 November 2007Secretary resigned (1 page)
28 February 2007Full accounts made up to 29 April 2006 (8 pages)
28 February 2007Full accounts made up to 29 April 2006 (8 pages)
4 January 2007New secretary appointed (2 pages)
4 January 2007New secretary appointed (2 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 pages)
9 November 2006Return made up to 10/10/06; full list of members (7 pages)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
9 November 2005Full accounts made up to 30 April 2005 (8 pages)
9 November 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2005Return made up to 10/10/05; full list of members (7 pages)
9 November 2005Full accounts made up to 30 April 2005 (8 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 March 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
4 November 2004Return made up to 10/10/04; full list of members (8 pages)
4 November 2004Full accounts made up to 30 April 2004 (13 pages)
4 November 2004Full accounts made up to 30 April 2004 (13 pages)
13 November 2003Full accounts made up to 30 April 2003 (14 pages)
13 November 2003Full accounts made up to 30 April 2003 (14 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 November 2003Return made up to 10/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 October 2003Company name changed crystal motor group LIMITED\certificate issued on 15/10/03 (2 pages)
15 October 2003Company name changed crystal motor group LIMITED\certificate issued on 15/10/03 (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
3 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
15 August 2003Director's particulars changed (1 page)
15 August 2003Director's particulars changed (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
26 February 2003Auditor's resignation (1 page)
26 February 2003Auditor's resignation (1 page)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Return made up to 10/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 October 2002Full accounts made up to 30 April 2002 (13 pages)
22 October 2001Full accounts made up to 30 April 2001 (14 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
22 October 2001Full accounts made up to 30 April 2001 (14 pages)
22 October 2001Return made up to 10/10/01; full list of members (7 pages)
3 November 2000Full accounts made up to 30 April 2000 (12 pages)
3 November 2000Return made up to 10/10/00; full list of members (7 pages)
3 November 2000Return made up to 10/10/00; full list of members (7 pages)
3 November 2000Full accounts made up to 30 April 2000 (12 pages)
13 December 1999Full accounts made up to 30 April 1999 (13 pages)
13 December 1999Full accounts made up to 30 April 1999 (13 pages)
5 November 1999Return made up to 10/10/99; full list of members (7 pages)
5 November 1999Return made up to 10/10/99; full list of members (7 pages)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
10 November 1998Declaration of satisfaction of mortgage/charge (1 page)
6 November 1998Full accounts made up to 30 April 1998 (14 pages)
6 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Return made up to 10/10/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 November 1998Full accounts made up to 30 April 1998 (14 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
6 August 1998Particulars of mortgage/charge (5 pages)
31 July 1998Auditor's resignation (1 page)
31 July 1998Auditor's resignation (1 page)
3 November 1997Full accounts made up to 30 April 1997 (13 pages)
3 November 1997Full accounts made up to 30 April 1997 (13 pages)
27 October 1997Return made up to 10/10/97; full list of members (6 pages)
27 October 1997Return made up to 10/10/97; full list of members (6 pages)
1 September 1997Director resigned (1 page)
1 September 1997Director resigned (1 page)
7 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Full accounts made up to 30 April 1996 (17 pages)
7 November 1996Return made up to 10/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 November 1996Full accounts made up to 30 April 1996 (17 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995Full accounts made up to 30 April 1995 (16 pages)
18 October 1995Return made up to 10/10/95; no change of members
  • 363(288) ‐ Secretary resigned
(6 pages)
18 October 1995New director appointed (4 pages)
18 October 1995New director appointed (4 pages)
18 October 1995Full accounts made up to 30 April 1995 (16 pages)
1 January 1995A selection of documents registered before 1 January 1995 (106 pages)