WEST YORKSHIRE MOTORS LIMITED

WEST YORKSHIRE MOTORS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWEST YORKSHIRE MOTORS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02178889
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of WEST YORKSHIRE MOTORS LIMITED?

    • (7499) /

    Where is WEST YORKSHIRE MOTORS LIMITED located?

    Registered Office Address
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of WEST YORKSHIRE MOTORS LIMITED?

    Previous Company Names
    Company NameFromUntil
    12TH MARBICK LIMITEDOct 15, 1987Oct 15, 1987

    What are the latest accounts for WEST YORKSHIRE MOTORS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for WEST YORKSHIRE MOTORS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pages4.71

    Registered office address changed from 2 Charter Court Newcomen Way Colchester Business Park Colchester Essex CO4 9YA on Sep 12, 2011

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Aug 25, 2011

    LRESSP

    Declaration of solvency

    3 pages4.70

    Termination of appointment of Christopher Hayden as a director

    1 pagesTM01

    Annual return made up to May 29, 2011

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2011

    Statement of capital on Jun 21, 2011

    • Capital: GBP 795,717
    SH01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to May 29, 2010

    12 pagesAR01

    Secretary's details changed for Mr Clive Charles Page on Jun 14, 2010

    1 pagesCH03

    Secretary's details changed for Mr Clive Charles Page on Jun 04, 2010

    1 pagesCH03

    Director's details changed for Bryan David Myers on Jun 04, 2010

    2 pagesCH01

    Director's details changed for Christopher William Roberts Hayden on Jun 04, 2010

    2 pagesCH01

    Director's details changed for Steven Wyn Williams on Jun 04, 2010

    2 pagesCH01

    Accounts made up to Dec 31, 2008

    6 pagesAA

    legacy

    1 pages288b

    legacy

    5 pages363a

    Accounts made up to Dec 31, 2007

    6 pagesAA

    legacy

    5 pages363a

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of WEST YORKSHIRE MOTORS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PAGE, Clive Charles
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Secretary
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    BritishSolicitor20963910001
    MYERS, Bryan David
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    BritishCompany Director98436230001
    WILLIAMS, Steven Wyn
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United KingdomBritishFord Retail Finance Director54580940001
    HUGHES, Graham Paul
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Secretary
    7 Sackville Close
    CM1 2LU Chelmsford
    Essex
    Other52315640002
    PICKERILL, Derek
    The Old Malt Shovel
    Main Street, Hensall
    DN14 0RA Goole
    North Humberside
    Secretary
    The Old Malt Shovel
    Main Street, Hensall
    DN14 0RA Goole
    North Humberside
    British74896330001
    ASTBURY, Trevor
    19 The Green
    Sharlston Common
    WF4 1EE Wakefield
    West Yorkshire
    Director
    19 The Green
    Sharlston Common
    WF4 1EE Wakefield
    West Yorkshire
    BritishGeneral Manager25976120001
    BARRATT, Andrew John
    34 Renoir Place
    Springfield
    CM1 5FP Chelmsford
    Essex
    Director
    34 Renoir Place
    Springfield
    CM1 5FP Chelmsford
    Essex
    BritishDealer Development Manager31152630001
    BRIGGS, John Philip
    Hollybush
    The Street Bradwell Village
    CM7 8EL Braintree
    Essex
    Director
    Hollybush
    The Street Bradwell Village
    CM7 8EL Braintree
    Essex
    BritishDirector37238960001
    CICUTTI, Ambrose
    19 Connaught Avenue
    E4 7AE London
    Director
    19 Connaught Avenue
    E4 7AE London
    ItalianInvestment Co Ordinator8987390001
    CROSS, William Thomas
    200 Stock Road
    CM12 0SH Billericay
    Essex
    Director
    200 Stock Road
    CM12 0SH Billericay
    Essex
    BritishManager Of Ford Motor Company37532620001
    FRASER, Craig
    31 Watermill Road
    Feering
    CO5 9SR Colchester
    Essex
    Director
    31 Watermill Road
    Feering
    CO5 9SR Colchester
    Essex
    BritishAccountant8987400001
    HAYDEN, Christopher William Roberts
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    Director
    Room 1/447
    Eagle Way, Great Warley
    CM13 3BW Brentwood
    Room 1/447
    Essex
    England
    United KingdomBritishDirector Ford Retail Europe55991230008
    HOLLINS, Philip James
    243 Manor Road
    IG7 6HL Chigwell
    Essex
    Director
    243 Manor Road
    IG7 6HL Chigwell
    Essex
    BritishManager68894660001
    PARKER, Nigel Martin
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    Director
    71a Wensleydale Road
    TW12 2LP Hampton
    Middlesex
    EnglandBritishCompany Director41112840001
    PROWTING, Roger George
    68 Chignal Road
    CM1 2JB Chelmsford
    Essex
    Director
    68 Chignal Road
    CM1 2JB Chelmsford
    Essex
    EnglandBritishManager76592730001
    SMITH, Paul Vincent
    Bakers Lodge
    New Road
    WD7 9DZ Shenley
    Hertfordshire
    Director
    Bakers Lodge
    New Road
    WD7 9DZ Shenley
    Hertfordshire
    BritishFinance Director144816400001
    THORLEY, David Ian
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    Director
    14 Triumph Road
    Glenfield
    LE3 8FR Leicester
    Leicestershire
    United KingdomBritishFinance Director97880070001

    Does WEST YORKSHIRE MOTORS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Aug 30, 1995
    Delivered On Aug 31, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited from time to time by the company with ford credit europe PLC purusnat to the terms of a sale or return agreement dated 31ST may 1989 ("sor") and all other debts and claims falling due to the company by ford credit europe PLC under the dealer agreement or the sor.
    Persons Entitled
    • Ford Credit Europe PLC
    Transactions
    • Aug 31, 1995Registration of a charge (395)
    • Mar 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 01, 1993
    Delivered On Mar 03, 1993
    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
    • Ford Credit PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 01, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H & l/h property and all undertaking and other assets of the company both present and future including goodwill and uncalled capital with book and other debts and all stocks and shares and securities owned by the company.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)
    A bulk deposit mortgage
    Created On Mar 01, 1993
    Delivered On Mar 03, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All monies deposited by the company with the ford credit PLC pursuant to the trems of a sale or return agreement d/ 01/09/92.
    Persons Entitled
    • Ford Credit PLC
    Transactions
    • Mar 03, 1993Registration of a charge (395)
    • Mar 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 02, 1992
    Delivered On Sep 18, 1992
    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
    • Ford Credit PLC
    Transactions
    • Sep 18, 1992Registration of a charge (395)
    • Mar 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Bulk deposit mortgage
    Created On May 31, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys deposited by the company with fords.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jun 08, 1989Registration of a charge
    • Mar 18, 1999Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On May 31, 1989
    Delivered On Jun 08, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All new & used vehicles and the proceeds of sale.
    Persons Entitled
    • Ford Motor Credit Company Limited
    Transactions
    • Jun 08, 1989Registration of a charge
    • May 19, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does WEST YORKSHIRE MOTORS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 25, 2011Commencement of winding up
    Sep 06, 2012Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire
    practitioner
    1 Dorset Street
    SO15 2DP Southampton
    Hampshire

    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