EXECUTIVE MOTOR GROUP LIMITED
Overview
Company Name | EXECUTIVE MOTOR GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01110637 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EXECUTIVE MOTOR GROUP LIMITED?
Company Name | From | Until |
---|---|---|
EXECUTIVE MOTORS (ST. ALBANS) LIMITED | Apr 27, 1973 | Apr 27, 1973 |
What are the latest accounts for EXECUTIVE MOTOR GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for EXECUTIVE MOTOR GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Oct 04, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 9 pages | AA | ||||||||||
Termination of appointment of Mark Philip Herbert as a director on Jun 30, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Mark Simon Willis as a director on Apr 08, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Philip Herbert as a director on Apr 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy Paul Holden as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Trevor Garry Finn as a director on Mar 31, 2019 | 1 pages | TM01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 31, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 04, 2018 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Sep 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 30, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 10 pages | AA | ||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||
Amended full accounts made up to Dec 31, 2015 | 11 pages | AAMD | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Trevor Garry Finn on Oct 18, 2016 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Sep 30, 2016 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of EXECUTIVE MOTOR GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | 110894220002 | ||||||||||
CASHA, Martin Shaun | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 41114490010 | ||||||||
WILLIS, Mark Simon | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 229010610001 | ||||||||
PENDRAGON MANAGEMENT SERVICES LIMITED | Director | 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Loxley House Nottinghamshire United Kingdom |
| 110674970001 | ||||||||||
BENNETT, Michael Ronald | Secretary | 2 Kentmere Road HP21 7HZ Aylesbury Buckinghamshire | British | 75618940001 | ||||||||||
BOOTH, Brenda | Secretary | 62 Redesmere Park Urmston M41 9EP Manchester Lancashire | British | Company Secretary | 16249170005 | |||||||||
BOTTOMLEY, John Nicholas Michael | Secretary | 7 The Moorings Althorp Road AL1 3PL St Albans Hertfordshire | British | 36393190001 | ||||||||||
ELLISON, Martin Edward | Secretary | 1a Longcroft Avenue AL5 2QY Harpenden Hertfordshire | British | Co Dir | 97753620001 | |||||||||
HEDGES, Michael Norman | Secretary | 3 Saw Close Chalgrove OX44 7TW Oxford | British | 33601470001 | ||||||||||
HOLROYD, John | Secretary | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Director Secretary | 21483450001 | |||||||||
MURPHY, Alan Wemyss | Secretary | 24 The Green Edlesborough LU6 2JF Dunstable Bedfordshire | British | 2444860001 | ||||||||||
PERRY, Brian | Secretary | 46 Marlborough Avenue Cheadle Hulme SK8 7AW Cheadle Cheshire | British | 10759770001 | ||||||||||
SYKES, Hilary Claire | Secretary | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | British | Director | 41559790001 | |||||||||
BARBER, Richard Charles | Director | Dancer's End Lodge Dancers End HP23 6JY Tring Hertfordshire | British | Company Director | 34307140002 | |||||||||
BIGGS, Anthony Mark | Director | Lime Tree House 2 Braddens Furlong HP18 9BL Long Crendon Buckinghamshire | United Kingdom | British | Director | 46681000002 | ||||||||
BRAMALL, Douglas Charles Antony | Director | Warren Farm Warren Lane Brearton HG3 3DB Harrogate | United Kingdom | British | Director And Accountant | 29331220001 | ||||||||
BROWN, Angus Lushington Wylie | Director | 2 Rockford Lodge WA16 8AH Knutsford Cheshire | British | Director | 10759780001 | |||||||||
CUTHBERT, Betty Elaine | Director | Fielden Farmhouse Lower Gravenhurst MK45 4HJ Bedford Bedfordshire | British | 43516670001 | ||||||||||
CUTHBERT, Norman Stanley Mcgill | Director | Fielden Farmhouse Lower Gravenhurst MK45 4HJ Milton Keynes Bedfordshire | British | Company Director | 60166470001 | |||||||||
DAVIS, Andrew Michael | Director | 57 Lache Lane CH4 7LP Chester Cheshire | United Kingdom | British | Director | 63557750001 | ||||||||
DAY, John Osborne | Director | 5 Camellia Way Simons Park RG41 3NB Wokingham Berkshire | British | Ceo | 76450060001 | |||||||||
EGERTON, Peter John | Director | The Wilderness Lea Laughton Horton ST13 8PZ Rudyard Staffordshire | British | Chartered Accountant | 17294880001 | |||||||||
ELLISON, Martin Edward | Director | 1a Longcroft Avenue AL5 2QY Harpenden Hertfordshire | England | British | Co Dir | 97753620001 | ||||||||
FINN, Trevor Garry | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | United Kingdom | British | Director | 2652610013 | ||||||||
FORSYTH, David Robertson | Director | Scotland Cottage Melbourne DE73 1BH Derby | United Kingdom | British | Chartered Accountant | 55127120002 | ||||||||
HERBERT, Mark Philip | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 257059980001 | ||||||||
HOLDEN, Timothy Paul | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||||||
HOLROYD, John | Director | Arncliffe House Farm Starbotton BD23 5HY Skipton North Yorkshire | British | Director Secretary | 21483450001 | |||||||||
LINTOTT, Graham Gordon | Director | Hatch House Thorndon Park Herongate CM13 3SA Brentwood Essex | British | Co Dir | 57169010001 | |||||||||
MELVIN, James | Director | 6 Coulson Court Hardwicke Place London Colney AL2 1QD St Albans Hertfordshire | British | Car Sales Manager | 41546670001 | |||||||||
MURPHY, Alan Wemyss | Director | 24 The Green Edlesborough LU6 2JF Dunstable Bedfordshire | British | Company Secretary | 2444860001 | |||||||||
MURRAY, Alec Barclay | Director | 24 Harrop Road Hale WA15 9DQ Altrincham Cheshire | United Kingdom | British | Company Executive | 163818290001 | ||||||||
NERDRUM, Arild | Director | 30 Carlton Hill NW8 0JY London | Norwegian | Co Dir | 4137560001 | |||||||||
SYKES, Hilary Claire | Director | Loxley House 2 0akwood Court Little Oak Drive Annesley NG15 0DR Nottingham Nottinghamshire | England | British | Director | 41559790001 |
Who are the persons with significant control of EXECUTIVE MOTOR GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mcgill Group Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EXECUTIVE MOTOR GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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