Hessle
North Humberside
HU13 0DZ
Secretary Name | Mr Gary Martin Urmston |
---|---|
Status | Closed |
Appointed | 03 November 2009(72 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (closed 18 August 2017) |
Role | Company Director |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | WJS Executives Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 13 October 2006(69 years, 9 months after company formation) |
Appointment Duration | 10 years, 10 months (closed 18 August 2017) |
Correspondence Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
Director Name | Christopher McLaren Oughtred |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(55 years, 9 months after company formation) |
Appointment Duration | 14 years (resigned 13 October 2006) |
Role | Chairman |
Country of Residence | England |
Correspondence Address | The Old Rectory Londesborough York Yorkshire YO43 3LJ |
Director Name | Peter Bentham Oughtred |
---|---|
Date of Birth | April 1921 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 03 April 1996) |
Role | Executive |
Correspondence Address | Raby Lodge Cave Road Brough East Yorkshire HU15 1HL |
Director Name | John Edward Sylvester |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(55 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 18 June 1997) |
Role | Executive |
Correspondence Address | 3 Manor Road Harrogate North Yorkshire HG2 0HP |
Director Name | Robin Derek Waite |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 October 1992(55 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 January 1993) |
Role | Executive |
Correspondence Address | The Cottage Melton Road North Ferriby East Yorkshire HU14 3ET |
Director Name | Mr Michael Norman Oughtred |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1994(57 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 13 October 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Uplands 5 Brimley Molescroft Road Beverley North Humberside HU17 7EE |
Secretary Name | John Thomas Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 1995(58 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 25 July 2003) |
Role | Secretary |
Correspondence Address | The Anchorage South End Roos Hull East Yorkshire HU12 0HE |
Director Name | Patrick William Farnsworth |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1996(59 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2005) |
Role | Joint Managing Director |
Correspondence Address | Westfield Foston On The Wolds Driffield East Yorkshire YO25 8BJ |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2006) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Secretary Name | Mr Nicholas Alwyn McLaren Oughtred |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2003(66 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 14 December 2006) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Church Side Bishop Burton Beverley East Yorkshire HU17 8QB |
Secretary Name | Nicholas Goodhugh Dawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2006(69 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 September 2008) |
Role | Company Director |
Correspondence Address | 91 Welton Road Brough East Yorkshire HU15 1BJ |
Website | www.wjfg.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 224939 |
Telephone region | Hull |
Registered Address | The Riverside Building Livingstone Road Hessle East Yorkshire HU13 0DZ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Kingston upon Hull West and Hessle |
County | East Riding of Yorkshire |
Parish | Hessle |
Ward | Hessle |
Built Up Area | Kingston upon Hull |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 25 April 2015 (9 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
14 May 1993 | Delivered 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 1993 | Delivered 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 1991 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1980 | Delivered 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 1998 | Delivered 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 1993 | Delivered 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 1980 | Delivered 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 2009 | Delivered 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 |
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 August 2017 | Final Gazette dissolved following liquidation (1 page) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
18 May 2017 | Return of final meeting in a members' voluntary winding up (6 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 10 October 2016 with updates (5 pages) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
4 August 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
22 July 2016 | Appointment of a voluntary liquidator (1 page) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Declaration of solvency (3 pages) |
15 July 2016 | Resolutions
|
15 July 2016 | Resolutions
|
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
20 January 2016 | Accounts for a dormant company made up to 25 April 2015 (4 pages) |
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
28 January 2015 | Accounts for a dormant company made up to 26 April 2014 (4 pages) |
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
17 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-17
|
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
4 February 2014 | Accounts for a dormant company made up to 27 April 2013 (4 pages) |
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
24 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
24 January 2013 | Accounts for a dormant company made up to 28 April 2012 (4 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
5 November 2012 | Annual return made up to 10 October 2012 with a full list of shareholders (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
8 January 2012 | Accounts for a dormant company made up to 30 April 2011 (4 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
13 October 2011 | Annual return made up to 10 October 2011 with a full list of shareholders (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
10 January 2011 | Accounts for a dormant company made up to 24 April 2010 (4 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
4 November 2010 | Annual return made up to 10 October 2010 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
13 January 2010 | Annual return made up to 10 October 2009 with a full list of shareholders (4 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (4 pages) |
9 January 2010 | Full accounts made up to 25 April 2009 (4 pages) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
24 December 2009 | Appointment of Mr Gary Martin Urmston as a secretary (1 page) |
19 November 2009 | Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Wjs Executives Limited on 19 October 2009 (2 pages) |
19 November 2009 | Director's details changed for Nicholas Alwyn Mclaren Oughtred on 19 October 2009 (2 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 12 (3 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (4 pages) |
28 December 2008 | Full accounts made up to 26 April 2008 (4 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Return made up to 10/10/08; full list of members (3 pages) |
23 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
23 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
23 October 2008 | Appointment terminated secretary nicholas dawson (1 page) |
23 October 2008 | Director's change of particulars / wjs executives LIMITED / 19/05/2008 (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull HU3 1EW (1 page) |
15 May 2008 | Registered office changed on 15/05/2008 from 40 derringham street hull HU3 1EW (1 page) |
28 March 2008 | Return made up to 10/10/07; full list of members (3 pages) |
28 March 2008 | Return made up to 10/10/07; full list of members (3 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (4 pages) |
10 January 2008 | Full accounts made up to 28 April 2007 (4 pages) |
30 November 2007 | Secretary resigned (1 page) |
30 November 2007 | Secretary resigned (1 page) |
28 February 2007 | Full accounts made up to 29 April 2006 (8 pages) |
28 February 2007 | Full accounts made up to 29 April 2006 (8 pages) |
4 January 2007 | New secretary appointed (2 pages) |
4 January 2007 | New secretary appointed (2 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
9 November 2006 | Return made up to 10/10/06; full list of members (7 pages) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | New director appointed (2 pages) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
23 October 2006 | Director resigned (1 page) |
9 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 November 2005 | Return made up to 10/10/05; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 30 April 2005 (8 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
1 March 2005 | Resolutions
|
1 March 2005 | Resolutions
|
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 November 2004 | Return made up to 10/10/04; full list of members (8 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
4 November 2004 | Full accounts made up to 30 April 2004 (13 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
13 November 2003 | Full accounts made up to 30 April 2003 (14 pages) |
13 November 2003 | Return made up to 10/10/03; full list of members
|
13 November 2003 | Return made up to 10/10/03; full list of members
|
15 October 2003 | Company name changed crystal motor group LIMITED\certificate issued on 15/10/03 (2 pages) |
15 October 2003 | Company name changed crystal motor group LIMITED\certificate issued on 15/10/03 (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
15 August 2003 | Director's particulars changed (1 page) |
15 August 2003 | Director's particulars changed (1 page) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | New secretary appointed (2 pages) |
8 August 2003 | Secretary resigned (1 page) |
8 August 2003 | Secretary resigned (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
26 February 2003 | Auditor's resignation (1 page) |
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
30 October 2002 | Return made up to 10/10/02; full list of members
|
30 October 2002 | Return made up to 10/10/02; full list of members
|
30 October 2002 | Full accounts made up to 30 April 2002 (13 pages) |
22 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
22 October 2001 | Full accounts made up to 30 April 2001 (14 pages) |
22 October 2001 | Return made up to 10/10/01; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
3 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
3 November 2000 | Return made up to 10/10/00; full list of members (7 pages) |
3 November 2000 | Full accounts made up to 30 April 2000 (12 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
13 December 1999 | Full accounts made up to 30 April 1999 (13 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
5 November 1999 | Return made up to 10/10/99; full list of members (7 pages) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
10 November 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
6 November 1998 | Return made up to 10/10/98; no change of members
|
6 November 1998 | Return made up to 10/10/98; no change of members
|
6 November 1998 | Full accounts made up to 30 April 1998 (14 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
6 August 1998 | Particulars of mortgage/charge (5 pages) |
31 July 1998 | Auditor's resignation (1 page) |
31 July 1998 | Auditor's resignation (1 page) |
3 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
3 November 1997 | Full accounts made up to 30 April 1997 (13 pages) |
27 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
27 October 1997 | Return made up to 10/10/97; full list of members (6 pages) |
1 September 1997 | Director resigned (1 page) |
1 September 1997 | Director resigned (1 page) |
7 November 1996 | Return made up to 10/10/96; no change of members
|
7 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
7 November 1996 | Return made up to 10/10/96; no change of members
|
7 November 1996 | Full accounts made up to 30 April 1996 (17 pages) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
25 April 1996 | New director appointed (2 pages) |
25 April 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
18 October 1995 | Return made up to 10/10/95; no change of members
|
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | New director appointed (4 pages) |
18 October 1995 | Full accounts made up to 30 April 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (106 pages) |