Company NameMcLean & Appleton Garages Limited
Company StatusDissolved
Company Number02557770
CategoryPrivate Limited Company
Incorporation Date13 November 1990(33 years, 5 months ago)
Dissolution Date7 February 2023 (1 year, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gareth Sinclair Williams
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year after company formation)
Appointment Duration31 years, 3 months (closed 07 February 2023)
RoleMotor Dealer
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr John Sinclair Williams
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year after company formation)
Appointment Duration31 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameMr Justin Sinclair Williams
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 November 1991(1 year after company formation)
Appointment Duration31 years, 3 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Secretary NameJustin Sinclair Williams
NationalityBritish
StatusClosed
Appointed01 June 1996(5 years, 6 months after company formation)
Appointment Duration26 years, 8 months (closed 07 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameAnne Elizabeth Williams
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed11 September 1996(5 years, 10 months after company formation)
Appointment Duration26 years, 5 months (closed 07 February 2023)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
Director NameJohn Michael Flynn
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration7 years, 1 month (resigned 16 December 1998)
RoleAccountant
Correspondence AddressThe Cottage
2a Chatsworth Road
Southport
Merseyside
PR8 2PQ
Director NameDavid Stuart Gatehouse
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 13 July 1994)
RoleMotor Dealer
Correspondence AddressBrockwell Heights Brockwell Lane
Triangle Sowerby Bridge
Halifax
West Yorkshire
HX6 3PQ
Director NameRonald James Young
Date of BirthOctober 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration4 years (resigned 01 December 1995)
RoleCompany Director
Correspondence Address27 Manor Road
Cheam
Surrey
SM2 7AG
Secretary NameMr Gareth Sinclair Williams
NationalityBritish
StatusResigned
Appointed13 November 1991(1 year after company formation)
Appointment Duration4 years, 6 months (resigned 01 June 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 South Downs Road
Bowdon
Altrincham
Cheshire
WA14 3HD

Contact

Websitehatfields.co.uk
Email address[email protected]
Telephone01482 627300
Telephone regionHull

Location

Registered AddressJaguar House Calder Island Way
Denby Dale Road
Wakefield
WF2 7AW
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardWakefield West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

250k at £1Mclean & Appleton (Holdings) LTD
94.98%
Ordinary
13.2k at £1Mclean & Appleton (Holdings) LTD
5.02%
Ordinary A

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

31 January 2002Delivered on: 6 February 2002
Persons entitled: Gareth S. Williams, the Trustees of Jsw 1997 a & M Settlement, the Trustees of Gsw Life Interest Settlement and the Trustees of Justin Sw Lifeinterest Settlement (The "Lenders")

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
24 May 1991Delivered on: 11 June 1991
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 and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
24 May 1991Delivered on: 29 May 1991
Satisfied on: 4 January 2001
Persons entitled: Lombard North Central PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery (other than trade machinery as defined by section 5 of the bills of sale act 1878) (please see m 395 for details).
Fully Satisfied

Filing History

25 July 2017Accounts for a dormant company made up to 31 January 2017 (6 pages)
18 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 January 2016 (4 pages)
15 December 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 263,200
(7 pages)
18 June 2015Accounts for a dormant company made up to 31 January 2015 (4 pages)
11 December 2014Annual return made up to 13 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 263,200
(7 pages)
24 June 2014Accounts for a dormant company made up to 31 January 2014 (4 pages)
19 November 2013Annual return made up to 13 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 263,200
(7 pages)
19 November 2013Director's details changed for Justin Sinclair Williams on 24 December 2011 (2 pages)
27 June 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
27 November 2012Secretary's details changed for Justin Sinclair Williams on 27 November 2012 (1 page)
27 November 2012Director's details changed for Justin Sinclair Williams on 27 November 2012 (2 pages)
27 November 2012Annual return made up to 13 November 2012 with a full list of shareholders (7 pages)
18 July 2012Accounts for a small company made up to 31 January 2012 (5 pages)
29 November 2011Director's details changed for Anne Elizabeth Williams on 29 November 2011 (2 pages)
29 November 2011Annual return made up to 13 November 2011 with a full list of shareholders (8 pages)
9 September 2011Accounts for a small company made up to 31 January 2011 (5 pages)
1 February 2011Annual return made up to 13 November 2010 with a full list of shareholders (8 pages)
17 September 2010Accounts for a small company made up to 31 January 2010 (5 pages)
8 February 2010Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Annual return made up to 13 November 2009 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for Anne Elizabeth Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Anne Elizabeth Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for John Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Justin Sinclair Williams on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Gareth Sinclair Williams on 8 February 2010 (2 pages)
26 September 2009Accounts for a small company made up to 31 January 2009 (6 pages)
23 February 2009Return made up to 13/11/08; full list of members (5 pages)
18 November 2008Accounts for a small company made up to 31 January 2008 (6 pages)
6 October 2008Registered office changed on 06/10/2008 from c/o north manchester commercials LTD, briscoe lane newton heath manchester M40 2NL (1 page)
3 April 2008Return made up to 13/11/07; full list of members (4 pages)
28 November 2007Accounts for a small company made up to 31 January 2007 (6 pages)
22 December 2006Return made up to 13/11/06; full list of members (3 pages)
23 October 2006Director's particulars changed (1 page)
1 September 2006Accounts for a small company made up to 31 January 2006 (6 pages)
23 November 2005Return made up to 13/11/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: briscoe lane newton heath manchester M40 2NL (1 page)
21 September 2005Director's particulars changed (1 page)
19 August 2005Accounts for a small company made up to 31 January 2005 (6 pages)
16 August 2005Registered office changed on 16/08/05 from: 578 new hey road mount huddersfield west yorkshire HD3 3XJ (1 page)
3 December 2004Return made up to 13/11/04; full list of members (6 pages)
5 August 2004Accounts for a small company made up to 31 January 2004 (6 pages)
3 December 2003Return made up to 13/11/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 July 2003Accounts for a medium company made up to 31 January 2003 (15 pages)
25 November 2002Full accounts made up to 31 January 2002 (17 pages)
20 November 2002Return made up to 13/11/02; full list of members (8 pages)
6 February 2002Particulars of mortgage/charge (3 pages)
16 November 2001Return made up to 13/11/01; full list of members (7 pages)
15 October 2001Full accounts made up to 31 January 2001 (14 pages)
26 January 2001Director's particulars changed (1 page)
26 January 2001Director's particulars changed (1 page)
4 January 2001Declaration of satisfaction of mortgage/charge (2 pages)
28 November 2000Return made up to 13/11/00; full list of members (7 pages)
8 September 2000Full accounts made up to 31 January 2000 (13 pages)
10 February 2000Director's particulars changed (1 page)
22 November 1999Return made up to 13/11/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 October 1999Full accounts made up to 31 January 1999 (15 pages)
20 July 1999Director resigned (1 page)
3 March 1999Declaration of mortgage charge released/ceased (2 pages)
7 December 1998Accounting reference date extended from 31/12/98 to 31/01/99 (1 page)
20 November 1998Return made up to 13/11/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
26 June 1998Full accounts made up to 31 December 1997 (12 pages)
9 December 1997Return made up to 13/11/97; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
24 October 1997Full accounts made up to 31 December 1996 (13 pages)
14 March 1997Secretary's particulars changed;director's particulars changed (1 page)
14 March 1997Director's particulars changed (1 page)
18 November 1996Return made up to 13/11/96; full list of members (12 pages)
4 October 1996New director appointed (2 pages)
3 October 1996Nc inc already adjusted 30/09/96 (1 page)
3 October 1996Ad 30/09/96--------- £ si 13200@1=13200 £ ic 250000/263200 (2 pages)
3 October 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
25 June 1996Full accounts made up to 31 December 1995 (11 pages)
11 June 1996Director resigned (1 page)
11 June 1996New secretary appointed (2 pages)
11 June 1996Secretary resigned (1 page)
17 November 1995Return made up to 13/11/95; full list of members (20 pages)
16 October 1995Declaration of mortgage charge released/ceased (2 pages)
16 October 1995Declaration of mortgage charge released/ceased (2 pages)
7 June 1995Full accounts made up to 31 December 1994 (10 pages)