WJS MOTOR GROUP LIMITED
HESSLE CRYSTAL MOTOR GROUP LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 0DZ

Company number 00323026
Status Liquidation
Incorporation Date 12 January 1937
Company Type Private Limited Company
Address THE RIVERSIDE BUILDING, LIVINGSTONE ROAD, HESSLE, EAST YORKSHIRE, HU13 0DZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-three events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Appointment of a voluntary liquidator; Appointment of a voluntary liquidator. The most likely internet sites of WJS MOTOR GROUP LIMITED are www.wjsmotorgroup.co.uk, and www.wjs-motor-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-eight years and nine months. The distance to to Barton-on-Humber Rail Station is 2.2 miles; to Ferriby Rail Station is 3.4 miles; to Beverley Rail Station is 8.5 miles; to Barnetby Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wjs Motor Group Limited is a Private Limited Company. The company registration number is 00323026. Wjs Motor Group Limited has been working since 12 January 1937. The present status of the company is Liquidation. The registered address of Wjs Motor Group Limited is The Riverside Building Livingstone Road Hessle East Yorkshire Hu13 0dz. . URMSTON, Gary Martin is a Secretary of the company. OUGHTRED, Nicholas Alwyn Mclaren is a Director of the company. WJS EXECUTIVES LIMITED is a Director of the company. Secretary DAWSON, Nicholas Goodhugh has been resigned. Secretary HOWDEN, John Thomas has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Secretary OUGHTRED, Nicholas Alwyn Mclaren has been resigned. Director FARNSWORTH, Patrick William has been resigned. Director OUGHTRED, Christopher Mclaren has been resigned. Director OUGHTRED, Michael Norman has been resigned. Director OUGHTRED, Peter Bentham has been resigned. Director SYLVESTER, John Edward has been resigned. Director WAITE, Robin Derek has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
URMSTON, Gary Martin
Appointed Date: 03 November 2009

Director
OUGHTRED, Nicholas Alwyn Mclaren
Appointed Date: 24 October 1994
64 years old

Director
WJS EXECUTIVES LIMITED
Appointed Date: 13 October 2006

Resigned Directors

Secretary
DAWSON, Nicholas Goodhugh
Resigned: 03 September 2008
Appointed Date: 14 December 2006

Secretary
HOWDEN, John Thomas
Resigned: 25 July 2003
Appointed Date: 25 January 1995

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 14 December 2006
Appointed Date: 25 July 2003

Secretary
OUGHTRED, Nicholas Alwyn Mclaren
Resigned: 26 January 1995

Director
FARNSWORTH, Patrick William
Resigned: 02 June 2005
Appointed Date: 03 April 1996
78 years old

Director
OUGHTRED, Christopher Mclaren
Resigned: 13 October 2006
73 years old

Director
OUGHTRED, Michael Norman
Resigned: 13 October 2006
Appointed Date: 24 October 1994
65 years old

Director
OUGHTRED, Peter Bentham
Resigned: 03 April 1996
104 years old

Director
SYLVESTER, John Edward
Resigned: 18 June 1997
80 years old

Director
WAITE, Robin Derek
Resigned: 22 January 1993
88 years old

Persons With Significant Control

William Jackson & Son Limited
Notified on: 10 October 2016
Nature of control: Ownership of shares – 75% or more

WJS MOTOR GROUP LIMITED Events

11 Oct 2016
Confirmation statement made on 10 October 2016 with updates
04 Aug 2016
Appointment of a voluntary liquidator
22 Jul 2016
Appointment of a voluntary liquidator
15 Jul 2016
Declaration of solvency
15 Jul 2016
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-06-28

...
... and 113 more events
20 Oct 1988
Full accounts made up to 31 December 1987

04 Dec 1987
Return made up to 28/10/87; full list of members

13 Oct 1987
Full accounts made up to 31 December 1986

29 Nov 1986
Annual return made up to 06/11/86

20 Oct 1986
Full accounts made up to 31 December 1985

WJS MOTOR GROUP LIMITED Charges

29 June 2009
Debenture
Delivered: 7 July 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1998
Charge on vehicle stocks
Delivered: 6 August 1998
Status: Satisfied on 3 September 2003
Persons entitled: Fce Bank PLC
Description: All new motor vehicles which are in possession of the…
14 May 1993
A bulk deposit mortgage
Delivered: 18 May 1993
Status: Satisfied on 4 October 1994
Persons entitled: Ford Credit PLC
Description: All monies deposited from time to time by the company with…
14 May 1993
Charge on vehicle stocks
Delivered: 18 May 1993
Status: Satisfied on 4 October 1994
Persons entitled: Ford Credit PLC
Description: All new motor vehicles which are from time to time during…
31 March 1993
Legal charge
Delivered: 15 April 1993
Status: Satisfied on 10 November 1998
Persons entitled: Robin Derek Waite and Barbara Jane Waite
Description: Garage premises situate at the rear of forest lodge service…
8 October 1991
Charge supplemental to a debenture dated 12TH november 1980
Delivered: 24 October 1991
Status: Satisfied on 4 October 1994
Persons entitled: National Westminster Bank PLC
Description: The property and assts of the company as charged by the…
30 October 1990
A bulk deposit
Delivered: 1 November 1990
Status: Satisfied on 4 October 1994
Persons entitled: Ford Motor Credit Company Limited
Description: All monies deposited from time to time by the company with…
1 October 1990
Charge on vehicle stocks
Delivered: 5 October 1990
Status: Satisfied on 4 October 1994
Persons entitled: Ford Motor Credit Company Limited
Description: All used motor vehicles which are from time to time during…
31 December 1980
Legal charge
Delivered: 10 January 1981
Status: Satisfied on 4 October 1994
Persons entitled: Lombard North Central Limited
Description: All monies due, owing to or held for the company by ford…
12 November 1980
Legal mortgage
Delivered: 24 November 1980
Status: Satisfied on 4 October 1994
Persons entitled: National Westminster Bank PLC
Description: F/H premises situated in north street ripon. Floating…
12 November 1980
Mortgage debenture
Delivered: 18 November 1980
Status: Satisfied on 4 October 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold & leasehold…
28 May 1980
Mortgage
Delivered: 6 June 1980
Status: Satisfied
Persons entitled: Ford Motor Ceredit Company Limited
Description: All monies deposited from time to time with ford motor…