EXECUTIVE MOTOR GROUP LIMITED

EXECUTIVE MOTOR GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEXECUTIVE MOTOR GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01110637
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EXECUTIVE MOTOR GROUP LIMITED?

    • Sale of new cars and light motor vehicles (45111) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EXECUTIVE MOTOR GROUP LIMITED located?

    Registered Office Address
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EXECUTIVE MOTOR GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXECUTIVE MOTORS (ST. ALBANS) LIMITEDApr 27, 1973Apr 27, 1973

    What are the latest accounts for EXECUTIVE MOTOR GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for EXECUTIVE MOTOR GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Oct 04, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    9 pagesAA

    Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019

    1 pagesTM01

    Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019

    2 pagesAP01

    Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019

    2 pagesAP01

    Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019

    1 pagesTM01

    Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019

    1 pagesTM01

    legacy

    1 pagesSH20

    Statement of capital on Oct 31, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Oct 04, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Sep 30, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    9 pagesAA

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    10 pagesAA

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Amended full accounts made up to Dec 31, 2015

    11 pagesAAMD

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016

    2 pagesCH01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Who are the officers of EXECUTIVE MOTOR GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    British110894220002
    CASHA, Martin Shaun
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector41114490010
    WILLIS, Mark Simon
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector229010610001
    PENDRAGON MANAGEMENT SERVICES LIMITED
    2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    110674970001
    BENNETT, Michael Ronald
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    Secretary
    2 Kentmere Road
    HP21 7HZ Aylesbury
    Buckinghamshire
    British75618940001
    BOOTH, Brenda
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    Secretary
    62 Redesmere Park
    Urmston
    M41 9EP Manchester
    Lancashire
    BritishCompany Secretary16249170005
    BOTTOMLEY, John Nicholas Michael
    7 The Moorings
    Althorp Road
    AL1 3PL St Albans
    Hertfordshire
    Secretary
    7 The Moorings
    Althorp Road
    AL1 3PL St Albans
    Hertfordshire
    British36393190001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Secretary
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    BritishCo Dir97753620001
    HEDGES, Michael Norman
    3 Saw Close
    Chalgrove
    OX44 7TW Oxford
    Secretary
    3 Saw Close
    Chalgrove
    OX44 7TW Oxford
    British33601470001
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Secretary
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector Secretary21483450001
    MURPHY, Alan Wemyss
    24 The Green
    Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    Secretary
    24 The Green
    Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    British2444860001
    PERRY, Brian
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    Secretary
    46 Marlborough Avenue
    Cheadle Hulme
    SK8 7AW Cheadle
    Cheshire
    British10759770001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    BritishDirector41559790001
    BARBER, Richard Charles
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    Director
    Dancer's End Lodge
    Dancers End
    HP23 6JY Tring
    Hertfordshire
    BritishCompany Director34307140002
    BIGGS, Anthony Mark
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    Director
    Lime Tree House
    2 Braddens Furlong
    HP18 9BL Long Crendon
    Buckinghamshire
    United KingdomBritishDirector46681000002
    BRAMALL, Douglas Charles Antony
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    Director
    Warren Farm Warren Lane
    Brearton
    HG3 3DB Harrogate
    United KingdomBritishDirector And Accountant29331220001
    BROWN, Angus Lushington Wylie
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    Director
    2 Rockford Lodge
    WA16 8AH Knutsford
    Cheshire
    BritishDirector10759780001
    CUTHBERT, Betty Elaine
    Fielden Farmhouse
    Lower Gravenhurst
    MK45 4HJ Bedford
    Bedfordshire
    Director
    Fielden Farmhouse
    Lower Gravenhurst
    MK45 4HJ Bedford
    Bedfordshire
    British43516670001
    CUTHBERT, Norman Stanley Mcgill
    Fielden Farmhouse
    Lower Gravenhurst
    MK45 4HJ Milton Keynes
    Bedfordshire
    Director
    Fielden Farmhouse
    Lower Gravenhurst
    MK45 4HJ Milton Keynes
    Bedfordshire
    BritishCompany Director60166470001
    DAVIS, Andrew Michael
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    Director
    57 Lache Lane
    CH4 7LP Chester
    Cheshire
    United KingdomBritishDirector63557750001
    DAY, John Osborne
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    Director
    5 Camellia Way
    Simons Park
    RG41 3NB Wokingham
    Berkshire
    BritishCeo76450060001
    EGERTON, Peter John
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    Director
    The Wilderness
    Lea Laughton Horton
    ST13 8PZ Rudyard
    Staffordshire
    BritishChartered Accountant17294880001
    ELLISON, Martin Edward
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    Director
    1a Longcroft Avenue
    AL5 2QY Harpenden
    Hertfordshire
    EnglandBritishCo Dir97753620001
    FINN, Trevor Garry
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    United KingdomBritishDirector2652610013
    FORSYTH, David Robertson
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    Director
    Scotland Cottage
    Melbourne
    DE73 1BH Derby
    United KingdomBritishChartered Accountant55127120002
    HERBERT, Mark Philip
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector257059980001
    HOLDEN, Timothy Paul
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    HOLROYD, John
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    Director
    Arncliffe House Farm
    Starbotton
    BD23 5HY Skipton
    North Yorkshire
    BritishDirector Secretary21483450001
    LINTOTT, Graham Gordon
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    Director
    Hatch House Thorndon Park
    Herongate
    CM13 3SA Brentwood
    Essex
    BritishCo Dir57169010001
    MELVIN, James
    6 Coulson Court
    Hardwicke Place London Colney
    AL2 1QD St Albans
    Hertfordshire
    Director
    6 Coulson Court
    Hardwicke Place London Colney
    AL2 1QD St Albans
    Hertfordshire
    BritishCar Sales Manager41546670001
    MURPHY, Alan Wemyss
    24 The Green
    Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    Director
    24 The Green
    Edlesborough
    LU6 2JF Dunstable
    Bedfordshire
    BritishCompany Secretary2444860001
    MURRAY, Alec Barclay
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    Director
    24 Harrop Road
    Hale
    WA15 9DQ Altrincham
    Cheshire
    United KingdomBritishCompany Executive163818290001
    NERDRUM, Arild
    30 Carlton Hill
    NW8 0JY London
    Director
    30 Carlton Hill
    NW8 0JY London
    NorwegianCo Dir4137560001
    SYKES, Hilary Claire
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    Director
    Loxley House 2 0akwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Nottinghamshire
    EnglandBritishDirector41559790001

    Who are the persons with significant control of EXECUTIVE MOTOR GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcgill Group Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number2351974
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EXECUTIVE MOTOR GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Feb 22, 2011
    Delivered On Feb 24, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 24, 2011Registration of a charge (MG01)
    A security agreement
    Created On May 13, 2009
    Delivered On May 21, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC as Agent and Trustee for the Secured Parties (The Override Agent)
    Transactions
    • May 21, 2009Registration of a charge (395)
    • May 07, 2013Satisfaction of a charge (MR04)
    Deed of admission to an omnibus guarantee and set-off agreement dated 22 april 1996,
    Created On Oct 31, 2008
    Delivered On Nov 04, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 04, 2008Registration of a charge (395)
    Supplemental deed to the guarantee and debenture
    Created On Aug 22, 2002
    Delivered On Sep 03, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the chargor to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of legal mortgage the property k/a land and buildings on the west side of ashley road, st albans t/n HD37111. 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (Security Trustee)
    Transactions
    • Sep 03, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Target guarantee and debenture
    Created On Jun 21, 2002
    Delivered On Jul 01, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the secured parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 01, 2002Registration of a charge (395)
    • Sep 02, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 24, 1997
    Delivered On Jan 09, 1998
    Satisfied
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to each lender under each designated finance document (as defined) except for: any obligation which is excluded under clause 4.2 of the intercreditor agreement (as defined) and any obligation which if it were so included would result in the debenture contravening section 151 of the companies act 1985 (the "secured liabilities")
    Short particulars
    L/H unit 11 ringway trading estate shadowmoss road wythenshawe manchester M22 5LH f/h land and buildings on the south east side of manchester road altrincham WA14 5LZ t/n GM569388 for further details of property charged refer to form 395. 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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 09, 1998Registration of a charge (395)
    • Jun 25, 2002Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 24, 1997
    Acquired On Nov 17, 1997
    Delivered On Nov 27, 1997
    Satisfied
    Amount secured
    All monies
    Short particulars
    F/H property k/a land and buildings on the west side of ashley road st. Albans hertfordshire t/n HD37111.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Nov 27, 1997Registration of an acquisition (400)
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 17, 1994
    Delivered On Mar 24, 1994
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies owing to executive motors (st albans) limited by V.A.g (united kingdom) limited in respect of refunds of monies paid by or by the direction of executive motors (st albans) limited to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Volkswagen Financial Services (UK) Limited
    Transactions
    • Mar 24, 1994Registration of a charge (395)
    • Jan 14, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 09, 1991
    Delivered On Apr 10, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All those monies which may from time to time be owing to the company by V.A.G. (united kingdom) limited and/or M.A.n & vw truck & bus limited in respect of refunds of monies paid by or by the direction of the company to V.A.g (united kingdom) limited by way of deposit on the acquisition of motor vehicles on a consignment basis.
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Apr 10, 1991Registration of a charge
    • Oct 08, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jul 13, 1988
    Delivered On Jul 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 20, 1988Registration of a charge
    • Jan 13, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 30, 1986
    Delivered On Jul 14, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    235 hatfield road st. Albans hertfordshire.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1986Registration of a charge
    • Sep 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1983
    Delivered On Sep 19, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fh - 229/233 (odd nos only) hatfield rd st albans herts.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 19, 1983Registration of a charge
    • Sep 29, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 29, 1982
    Delivered On May 07, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the assets of executive motors (st albans) LTD (see doc M38 for details).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 07, 1982Registration of a charge
    • Sep 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 24, 1981
    Delivered On Jul 09, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All those monies which may from time to time be owing to executive motors (st. Albans) LTD by V.A.G.(united kingdom) LTD(see doc M37).
    Persons Entitled
    • Lloyds and Scottish Trust LTD
    Transactions
    • Jul 09, 1981Registration of a charge
    • Oct 08, 1994Statement that part or whole of property from a floating charge has been released (403b)
    • Sep 22, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 02, 1981
    Delivered On Mar 10, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on the undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 10, 1981Registration of a charge
    • Sep 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 01, 1980
    Delivered On Aug 13, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 223 hatfield road, st albans, hertfordshire hd 116938.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 13, 1980Registration of a charge

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0