HATFIELDS V LIMITED

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

    Company NameHATFIELDS V LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01705058
    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 HATFIELDS V LIMITED?

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

    Where is HATFIELDS V LIMITED located?

    Registered Office Address
    Hatfields Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Undeliverable Registered Office AddressNo

    What were the previous names of HATFIELDS V LIMITED?

    Previous Company Names
    Company NameFromUntil
    HATFIELDS VOLVO LIMITEDDec 23, 2008Dec 23, 2008
    JAGUAR HOUSE (LIVERPOOL) LIMITEDAug 08, 1983Aug 08, 1983
    BROCKFORD ENTERPRISES LIMITEDMar 08, 1983Mar 08, 1983

    What are the latest accounts for HATFIELDS V LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2022

    What are the latest filings for HATFIELDS V LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Apr 15, 2023 with no updates

    3 pagesCS01

    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

    1 pagesDS01

    Full accounts made up to Jan 31, 2022

    25 pagesAA

    Confirmation statement made on Apr 15, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 017050580007 in full

    1 pagesMR04

    Satisfaction of charge 017050580008 in full

    1 pagesMR04

    Satisfaction of charge 017050580009 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2021

    24 pagesAA

    Confirmation statement made on Apr 15, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 15, 2020 with updates

    4 pagesCS01

    Full accounts made up to Jan 31, 2020

    23 pagesAA

    Director's details changed for Mr John Sinclair Williams on May 21, 2020

    2 pagesCH01

    Director's details changed for Mr Gareth Sinclair Williams on May 21, 2020

    2 pagesCH01

    Secretary's details changed for Justin Sinclair Williams on May 21, 2020

    1 pagesCH03

    Confirmation statement made on Apr 14, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2019

    22 pagesAA

    Confirmation statement made on Apr 14, 2019 with no updates

    3 pagesCS01

    Satisfaction of charge 5 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Full accounts made up to Jan 31, 2018

    22 pagesAA

    Confirmation statement made on Apr 14, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2017

    21 pagesAA

    Who are the officers of HATFIELDS V LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILLIAMS, Justin Sinclair
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    Secretary
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    British21530100003
    WILLIAMS, Gareth Sinclair
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    Director
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    EnglandBritish51783610001
    WILLIAMS, John Sinclair
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    Director
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    EnglandBritish7386030007
    WILLIAMS, Gareth Sinclair
    41 South Downs Road
    Bowdon
    WA14 3HD Altrincham
    Cheshire
    Secretary
    41 South Downs Road
    Bowdon
    WA14 3HD Altrincham
    Cheshire
    British51783610001
    FLYNN, John Michael
    The Cottage
    2a Chatsworth Road
    PR8 2PQ Southport
    Merseyside
    Director
    The Cottage
    2a Chatsworth Road
    PR8 2PQ Southport
    Merseyside
    British7770540001
    GATEHOUSE, David Stuart
    Brockwell Heights Brockwell Lane
    Triangle Sowerby Bridge
    HX6 3PQ Halifax
    West Yorkshire
    Director
    Brockwell Heights Brockwell Lane
    Triangle Sowerby Bridge
    HX6 3PQ Halifax
    West Yorkshire
    British7386020001
    WILLIAMS, Justin Sinclair
    Roundhay Park Lane
    LS17 8AR Leeds
    Oakhill House
    England
    Director
    Roundhay Park Lane
    LS17 8AR Leeds
    Oakhill House
    England
    EnglandBritish21530100004

    Who are the persons with significant control of HATFIELDS V LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Gareth Sinclair Williams
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    Apr 06, 2016
    Calder Island Way
    Denby Dale Road
    WF2 7AW Wakefield
    Hatfields
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.

    Does HATFIELDS V LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 28, 2017
    Delivered On May 12, 2017
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC as Security Agent
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • May 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2017
    Delivered On May 12, 2017
    Satisfied
    Brief description
    Fixed charges over all land and intellectual property owned by the company at any time.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 12, 2017Registration of a charge (MR01)
    • May 03, 2022Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 28, 2017
    Delivered On May 11, 2017
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 11, 2017Registration of a charge (MR01)
    • May 03, 2022Satisfaction of a charge (MR04)
    Debenture
    Created On Jan 31, 2002
    Delivered On Feb 06, 2002
    Outstanding
    Amount secured
    All monies due or to become due from the company 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
    • 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")
    Transactions
    • Feb 06, 2002Registration of a charge (395)
    Legal mortgage
    Created On May 26, 2000
    Delivered On Jun 07, 2000
    Satisfied
    Amount secured
    All monies due or to become due from leeds garages limited to the chargee on any account whatsoever provided that the total amount receoverable in relation thereto under this mortgage shall not exceed £3,000,000
    Short particulars
    The leasehold property known as 782 to 790 (even) queens drive liverpool merseyside title number MS184974. 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
    • Jun 07, 2000Registration of a charge (395)
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Legal charge
    Created On Jul 29, 1998
    Delivered On Aug 01, 1998
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the charge
    Short particulars
    Land at columbus quay riverside drive liverpool merseyside t/no MS398821 together with the easements and liberties specified by way of and stock in trade now or from time to time. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • Aug 01, 1998Registration of a charge (395)
    Mortgage debenture
    Created On May 24, 1991
    Delivered On May 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878 (see 395 and contd sheets for full details).
    Persons Entitled
    • Lombard North Central PLC.
    Transactions
    • May 29, 1991Registration of a charge
    • Mar 03, 1999Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 05, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Sep 08, 1989
    Delivered On Sep 18, 1989
    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
    • Sep 18, 1989Registration of a charge
    • Jul 25, 2018Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Sep 08, 1989
    Delivered On Sep 11, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Lombard North Central PLC
    Transactions
    • Sep 11, 1989Registration of a charge
    • Jul 02, 1991Statement 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