Company NameEssjayell Toy Limited
Company StatusLiquidation
Company Number01968040
CategoryPrivate Limited Company
Incorporation Date3 December 1985(38 years, 5 months ago)
Previous Names4

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Stephen Jonathan Langley
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1994(8 years, 7 months after company formation)
Appointment Duration29 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address415-419 Manchester Road
Paddington
Warrington
WA1 3LR
Director NameMr Carl Keith Baldwin
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(19 years, 3 months after company formation)
Appointment Duration19 years, 2 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address415-419 Manchester Road
Paddington
Warrington
WA1 3LR
Secretary NameMr Stephen Hazlehurst
NationalityEnglish
StatusCurrent
Appointed30 September 2008(22 years, 10 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address415-419 Manchester Road
Paddington
Warrington
WA1 3LR
Director NameMr Stephen Hazlehurst
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed16 September 2013(27 years, 9 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address415 Manchester Road
Warrington
Cheshire
WA1 3LR
Director NameMrs Arlene Elizabeth Brown
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 31 July 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHurst House, The Hurst
Park Lane, Appleton
Warrington
Cheshire
WA4 5LQ
Director NameMr David Alan Brown
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 April 1994)
RoleMotor Dealer
Correspondence AddressThe Willows Knutsford Road
Grappenhall
Warrington
Cheshire
WA4 2TY
Secretary NameMr Ian Wilkinson
NationalityBritish
StatusResigned
Appointed16 October 1991(5 years, 10 months after company formation)
Appointment Duration13 years, 6 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameMr Ian Wilkinson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 July 1994(8 years, 7 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 April 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address323 London Road
Appleton
Warrington
Cheshire
WA4 5JA
Director NameAnthony Francis Murray
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2003(17 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 28 January 2022)
RoleAfter Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address415-419 Manchester Road
Paddington
Warrington
WA1 3LR
Secretary NameChristopher John Thompson
NationalityBritish
StatusResigned
Appointed28 April 2005(19 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW

Contact

Websitebentleys.toyota.co.uk
Telephone01925 818515
Telephone regionWarrington

Location

Registered AddressThe Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

100k at £1Bentleys Motor Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,385,180
Gross Profit£997,601
Net Worth£636,825
Cash£1,071
Current Liabilities£2,002,538

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 October 2022 (1 year, 6 months ago)
Next Return Due30 October 2023 (overdue)

Charges

22 October 2018Delivered on: 29 October 2018
Persons entitled: Toyota Financial Services (UK) PLC (Company Number 02299961)

Classification: A registered charge
Particulars: Freehold and leasehold land at manchester road warrington registered at the land registry under title numbers CH207252, CH129919, CH284864, CH339609, CH348818 and CH515650 together with all such right title and interest as the company has in the land shown edged red on the plan in schedule 3 to the mortgage deed and all such right title and interest as the company has in the property described at schedule 2 of a third party mortgage dated 22 october 2018 and made between (1) the company, (2) bentleys motors (warrington) limited and (3) toyota financial services (UK) PLC.
Outstanding
23 October 2018Delivered on: 23 October 2018
Persons entitled: Toyota Financial Services (UK) PLC (Company Number 02299961)

Classification: A registered charge
Particulars: Freehold and leasehold land at manchester road warrington registered at the land registry under title numbers CH207252, CH129919, CH284864, CH339609, CH348818 and CH515650 together with all such right title and interest as the company has in the land shown edged red on the plan in schedule 3 to the mortgage deed and all such right title and interest as the company has in the property described at schedule 2 of a third party mortgage dated 22 october 2018 and made between (1) the company, (2) bentleys motors (warrington) limited and (3) toyota financial services (UK) PLC.
Outstanding
30 October 2003Delivered on: 13 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Agent and Security Trustee for Thebeneficiaries)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the beneficiaries on any account whatsoever.
Particulars: The property being 415/425 manchester road paddington warrington t/n CH2O7253, t/n CH183162, t/n CH379146 and t/n CH2636OO. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
30 October 2003Delivered on: 8 November 2003
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee and capital bank PLC PLC on any account whatsoever.
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.
Outstanding
17 July 2000Delivered on: 22 July 2000
Satisfied on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied
27 May 1999Delivered on: 4 June 1999
Satisfied on: 17 February 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the south side of manchester road warrington cheshire; land on the south side of manchester road paddington warrington cheshire land on the south side of manchester road poulton-with-fernheadwarrington cheshire t/nos: CH263600 CH183162 and CH207253;f/hold 423 manchesterrd,poulton-with-fernhead warrington cheshire; t/no CH284864;f/h 415 (part of) and 417 manchester rd,poulton-with-fernhead warrington cheshire; t/no CH129919;f/hold land/blds lying to south of manchester rd,poulton-with-fernhead,warrington cheshire; t/no CH207252;l/hold 421 manchet/no CH339609;f/hold 421 manchester rd,warrington,cheshire; t/no CH348818 and f/hold land on south side of new mancheste. 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. See the mortgage charge document for full details.
Fully Satisfied
18 September 1987Delivered on: 23 September 1987
Satisfied on: 5 March 1992
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

7 December 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
20 July 2020Full accounts made up to 31 December 2019 (22 pages)
17 October 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
5 June 2019Full accounts made up to 31 December 2018 (21 pages)
27 November 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
29 October 2018Registration of charge 019680400007, created on 22 October 2018 (32 pages)
23 October 2018Registration of charge 019680400006, created on 23 October 2018 (32 pages)
27 June 2018Full accounts made up to 31 December 2017 (22 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
1 November 2017Confirmation statement made on 16 October 2017 with updates (4 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
17 July 2017Full accounts made up to 31 December 2016 (20 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
24 June 2016Full accounts made up to 31 December 2015 (20 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(7 pages)
26 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 100,000
(7 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
3 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(7 pages)
29 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100,000
(7 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
15 July 2014Full accounts made up to 31 December 2013 (17 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(7 pages)
25 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100,000
(7 pages)
19 September 2013Appointment of Mr Stephen Hazlehurst as a director (2 pages)
19 September 2013Appointment of Mr Stephen Hazlehurst as a director (2 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Full accounts made up to 31 December 2012 (16 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
9 November 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
10 September 2012Full accounts made up to 31 December 2011 (16 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
31 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
28 June 2011Full accounts made up to 31 December 2010 (16 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
7 June 2010Full accounts made up to 31 December 2009 (16 pages)
10 November 2009Director's details changed for Carl Keith Baldwin on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Jonathan Langley on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Francis Murray on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Stephen Jonathan Langley on 16 October 2009 (2 pages)
10 November 2009Secretary's details changed for Stephen Hazlehurst on 16 October 2009 (1 page)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Director's details changed for Carl Keith Baldwin on 16 October 2009 (2 pages)
10 November 2009Director's details changed for Anthony Francis Murray on 16 October 2009 (2 pages)
10 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
10 November 2009Secretary's details changed for Stephen Hazlehurst on 16 October 2009 (1 page)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
9 September 2009Full accounts made up to 31 December 2008 (16 pages)
16 December 2008Return made up to 16/10/08; full list of members (4 pages)
16 December 2008Return made up to 16/10/08; full list of members (4 pages)
15 October 2008Secretary appointed stephen hazlehurst (2 pages)
15 October 2008Secretary appointed stephen hazlehurst (2 pages)
13 October 2008Appointment terminated secretary christopher thompson (1 page)
13 October 2008Appointment terminated secretary christopher thompson (1 page)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
9 October 2008Full accounts made up to 31 December 2007 (15 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
5 November 2007Return made up to 16/10/07; full list of members (2 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
28 July 2007Full accounts made up to 31 December 2006 (15 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
30 October 2006Director's particulars changed (1 page)
30 October 2006Return made up to 16/10/06; full list of members (2 pages)
30 October 2006Return made up to 16/10/06; full list of members (2 pages)
30 October 2006Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 December 2005 (16 pages)
16 August 2006Full accounts made up to 31 December 2005 (16 pages)
24 October 2005Return made up to 16/10/05; full list of members (7 pages)
24 October 2005Return made up to 16/10/05; full list of members (7 pages)
4 July 2005Secretary's particulars changed (1 page)
4 July 2005Secretary's particulars changed (1 page)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
19 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 May 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
19 May 2005Full accounts made up to 31 December 2004 (16 pages)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
13 May 2005New secretary appointed (2 pages)
13 May 2005Secretary resigned;director resigned (1 page)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
8 November 2004Company name changed d & a investments LIMITED\certificate issued on 08/11/04 (2 pages)
8 November 2004Company name changed d & a investments LIMITED\certificate issued on 08/11/04 (2 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
1 November 2004Return made up to 16/10/04; full list of members (7 pages)
29 September 2004Full accounts made up to 31 October 2003 (16 pages)
29 September 2004Full accounts made up to 31 October 2003 (16 pages)
16 September 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
16 September 2004Accounting reference date shortened from 31/12/03 to 31/10/03 (1 page)
16 February 2004New director appointed (2 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
16 February 2004New director appointed (2 pages)
26 November 2003Declaration of assistance for shares acquisition (8 pages)
26 November 2003Declaration of assistance for shares acquisition (8 pages)
13 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 November 2003Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
13 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
8 November 2003Particulars of mortgage/charge (7 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
3 November 2003Full accounts made up to 31 December 2002 (16 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
26 October 2003Return made up to 16/10/03; full list of members (7 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
22 October 2002Return made up to 16/10/02; full list of members (7 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
21 June 2002Full accounts made up to 31 December 2001 (15 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
29 October 2001Return made up to 16/10/01; full list of members (7 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
25 September 2001Full accounts made up to 31 December 2000 (15 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 October 2000Return made up to 16/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
22 July 2000Particulars of mortgage/charge (3 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
1 June 2000Full accounts made up to 31 December 1999 (15 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 October 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 September 1999Full accounts made up to 31 December 1998 (15 pages)
8 September 1999Full accounts made up to 31 December 1998 (15 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
4 June 1999Particulars of mortgage/charge (4 pages)
29 December 1998Return made up to 16/10/98; full list of members (6 pages)
29 December 1998Return made up to 16/10/98; full list of members (6 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
8 September 1998Full accounts made up to 31 December 1997 (16 pages)
30 October 1997Return made up to 16/10/97; no change of members (6 pages)
30 October 1997Return made up to 16/10/97; no change of members (6 pages)
7 July 1997Full accounts made up to 31 December 1996 (16 pages)
7 July 1997Full accounts made up to 31 December 1996 (16 pages)
24 October 1996Return made up to 16/10/96; no change of members (7 pages)
24 October 1996Return made up to 16/10/96; no change of members (7 pages)
19 October 1995Director's particulars changed (2 pages)
19 October 1995Director's particulars changed (2 pages)
17 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
17 October 1995Return made up to 16/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
19 September 1995Full accounts made up to 31 December 1994 (16 pages)
19 September 1995Full accounts made up to 31 December 1994 (16 pages)
3 December 1985Incorporation (17 pages)