JOHN HEWITT & SONS (GARAGES) LIMITED

JOHN HEWITT & SONS (GARAGES) LIMITED

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

    Company NameJOHN HEWITT & SONS (GARAGES) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01382341
    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 JOHN HEWITT & SONS (GARAGES) LIMITED?

    • Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
    • Sale of other motor vehicles (45190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is JOHN HEWITT & SONS (GARAGES) LIMITED located?

    Registered Office Address
    Acrey Fields
    Woburn Road
    MK43 9EJ Wootton
    Bedfordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for JOHN HEWITT & SONS (GARAGES) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2021

    What are the latest filings for JOHN HEWITT & SONS (GARAGES) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(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 Sep 23, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2021

    5 pagesAA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    38 pagesMA

    Confirmation statement made on Sep 23, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2020

    5 pagesAA

    Confirmation statement made on Sep 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jul 31, 2019

    5 pagesAA

    Appointment of Mr Stephen Powers as a director on Jun 18, 2020

    2 pagesAP01

    Appointment of Mr Jeffrey Liaw as a director on Jun 18, 2020

    2 pagesAP01

    Termination of appointment of William Easley Franklin as a director on Jun 18, 2020

    1 pagesTM01

    Termination of appointment of Nigel James Paget as a director on Jun 18, 2020

    1 pagesTM01

    Director's details changed for Mr Nigel James Paget on Feb 03, 2020

    2 pagesCH01

    Confirmation statement made on Sep 23, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr William Easley Franklin on Oct 04, 2019

    2 pagesCH01

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

    5 pagesAA

    Appointment of Mr William Easley Franklin as a director on Jan 08, 2019

    2 pagesAP01

    Appointment of Mr Gregory Depasquale as a director on Jan 08, 2019

    2 pagesAP01

    Termination of appointment of Paul Anthony Styer as a director on Jan 08, 2019

    1 pagesTM01

    Termination of appointment of Peter Haggerwood as a director on Jan 08, 2019

    1 pagesTM01

    Confirmation statement made on Sep 23, 2018 with no updates

    3 pagesCS01

    Who are the officers of JOHN HEWITT & SONS (GARAGES) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    England
    Secretary
    Cliftonville
    NN1 5PN Northampton
    Oxford House
    England
    Identification TypeUK Limited Company
    Registration Number01755417
    67683490001
    DEPASQUALE, Gregory
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United StatesAmericanSvp, General Counsel And Secretary Of Copart, Inc.254146780001
    LIAW, Jeffrey
    Dallas Parkway
    Suite 300
    TX 75254 Dallas
    14185
    United States
    Director
    Dallas Parkway
    Suite 300
    TX 75254 Dallas
    14185
    United States
    United StatesAmericanDirector271648850001
    POWERS, Stephen
    Dallas Parkway
    Suite 1500
    TX 75254 Dallas
    14185
    United States
    Director
    Dallas Parkway
    Suite 1500
    TX 75254 Dallas
    14185
    United States
    United StatesAmericanDirector271648590001
    HEWITT, John Dennis
    Plantation House
    Torton
    DY10 3EP Hartlebury
    West Midlands
    Secretary
    Plantation House
    Torton
    DY10 3EP Hartlebury
    West Midlands
    British19693440001
    HEWITT, Michael Dennis
    Plantation House
    Torton
    DY10 3EP Hartlebury
    Worcestershire
    Secretary
    Plantation House
    Torton
    DY10 3EP Hartlebury
    Worcestershire
    BritishDirector19693460001
    WESTWOOD, Carl Jonathan
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    Secretary
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    British158733560001
    ADAIR, Aaron Jayson
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    AmericanBritishChief Executive Officer164130200001
    FRANKLIN, William Easley
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United StatesAmericanSenior Advisor To The Chief Executive Officer254152030001
    FRANKLIN, William Easley
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    UsaAmericanChief Financial Officer134842090001
    HAGGERWOOD, Peter
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    United KingdomBritishFinance Director139226590003
    HEWITT, Adam Richard
    Nield House Farm
    Worcester Road
    DY10 4LP Harvington
    Kidderminster
    Director
    Nield House Farm
    Worcester Road
    DY10 4LP Harvington
    Kidderminster
    EnglandBritishVehicle Trader19706380002
    HEWITT, John Dennis
    Plantation House
    Torton
    DY10 3EP Hartlebury
    West Midlands
    Director
    Plantation House
    Torton
    DY10 3EP Hartlebury
    West Midlands
    BritishVehicle Trader19693440001
    HEWITT, Michael Dennis
    Plantation House
    Torton
    DY10 3EP Hartlebury
    Worcestershire
    Director
    Plantation House
    Torton
    DY10 3EP Hartlebury
    Worcestershire
    EnglandBritishVehicle Trader19693460001
    HEWITT, Russell John
    Plantation House
    Worcester Road
    DY10 4EP Hartlebury
    Worcestershire
    Director
    Plantation House
    Worcester Road
    DY10 4EP Hartlebury
    Worcestershire
    EnglandBritishMotor Salvage123738740001
    JOHNSON, Willis Junior
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United States Of AmericaUnited States Of AmericaChairman Of The Board120689930001
    LOWY, Russell Dennis
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United States Of AmericaAmericanChief Operating Officer172595780002
    MITZ, Vincent William
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United StatesAmericanPresident122563160006
    PAGET, Nigel James
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    England
    EnglandBritishManaging Director131544200012
    STYER, Paul Anthony
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    Director
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    Bedfordshire
    United StatesAmericanGeneral Counsel120689660001

    Who are the persons with significant control of JOHN HEWITT & SONS (GARAGES) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Copart Uk Limited
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    United Kingdom
    Apr 06, 2016
    Woburn Road
    MK43 9EJ Wootton
    Acrey Fields
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies Register England And Wales
    Registration Number00929621
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does JOHN HEWITT & SONS (GARAGES) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 26, 2002
    Delivered On Mar 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Approximately 38.5 acres of land adjoining the former hanson concrete works at bridgnorth road wombourne near wolverhampton west midlands. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Mar 30, 2002Registration of a charge (395)
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Apr 03, 1997
    Delivered On Apr 16, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property k/a former sidings junction road/rufford road stourbridge junction stourbridge west midlands and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Apr 16, 1997Registration of a charge (395)
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal mortgage
    Created On Jan 06, 1989
    Delivered On Jan 25, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H premises k/a premises in wollaston road amblecote stourbridge west midlands and/or the proceeds of sale.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 25, 1989Registration of a charge
    • Jan 07, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Nov 18, 1988
    Delivered On Nov 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short 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.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 30, 1988Registration of a charge
    • Mar 16, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 20, 1983
    Delivered On Dec 28, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H land on the south side of bridgnorth road, stourbridge west midlands t/n wm 101466 & wm 166628.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 28, 1983Registration of a charge
    • Oct 19, 1994Statement of satisfaction of a charge in full or part (403a)

    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