Company NameEssex Motor Company Limited
Company StatusActive
Company Number05435498
CategoryPrivate Limited Company
Incorporation Date26 April 2005(18 years, 11 months ago)

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 William Gary Cook
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address91 Southchurch Avenue
Southend On Sea
Essex
SS1 2RS
Director NameMr Darren Lowe
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Great Wheatley Road
Rayleigh
Essex
SS6 7AW
Secretary NameWilliam Gary Cook
NationalityBritish
StatusCurrent
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address91 Southchurch Boulavard
Southend On Sea
Essex
SS2 4UP
Director NameMr Simon Nicholas Ross
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameKaren Cook
NationalityBritish
StatusResigned
Appointed26 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 Kilworth Avenue
Southend On Sea
SS1 2DT
Director NameMr Nathan Wilson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2015(10 years, 5 months after company formation)
Appointment Duration1 year (resigned 27 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Sun Street
Waltham Abbey
Essex
EN9 1EJ
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed26 April 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitesouthendhyundai.co.uk

Location

Registered Address17 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

72k at £1Mr William Gary Cook
63.94%
Ordinary
40.5k at £1Darren Lowe
35.97%
Ordinary
100 at £1Karen Cook
0.09%
Ordinary

Financials

Year2014
Turnover£28,298,260
Gross Profit£2,125,681
Net Worth£2,879,966
Cash£845,894
Current Liabilities£5,895,695

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Charges

31 July 2015Delivered on: 3 August 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 109 rainsford road, chelmsford, essex, CM1 2PF.
Outstanding
21 August 2012Delivered on: 23 August 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 139-155 west road westcliff on sea essex t/no EX576726.
Outstanding
22 June 2012Delivered on: 26 June 2012
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a former mercedes-benz premises (previously known as london road garage romford) eastern avenue west, romford t/no EGL128424.
Outstanding
18 June 2012Delivered on: 23 June 2012
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
1 February 2012Delivered on: 4 February 2012
Persons entitled: Santander Consumer (UK) 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 June 2005Delivered on: 22 June 2005
Satisfied on: 2 August 2012
Persons entitled: Hsbc Bank 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

14 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
27 April 2020Cessation of Karen Cook as a person with significant control on 31 December 2018 (1 page)
7 October 2019Group of companies' accounts made up to 31 December 2018 (35 pages)
14 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
30 September 2018Group of companies' accounts made up to 31 December 2017 (32 pages)
2 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
26 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
26 October 2017Group of companies' accounts made up to 31 December 2016 (33 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
10 May 2017Confirmation statement made on 26 April 2017 with updates (7 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
9 October 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
3 October 2016Termination of appointment of Nathan Wilson as a director on 27 September 2016 (1 page)
3 October 2016Termination of appointment of Nathan Wilson as a director on 27 September 2016 (1 page)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 112,600
(6 pages)
4 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 112,600
(6 pages)
21 December 2015Appointment of Mr Nathan Wilson as a director on 21 September 2015 (2 pages)
21 December 2015Appointment of Mr Nathan Wilson as a director on 21 September 2015 (2 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
2 October 2015Group of companies' accounts made up to 31 December 2014 (30 pages)
3 August 2015Registration of charge 054354980006, created on 31 July 2015 (10 pages)
3 August 2015Registration of charge 054354980006, created on 31 July 2015 (10 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 112,600
(6 pages)
30 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 112,600
(6 pages)
22 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
22 August 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
29 May 2014Change of share class name or designation (2 pages)
29 May 2014Change of share class name or designation (2 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 112,600
(6 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 112,600
(6 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
18 September 2013Accounts for a small company made up to 31 December 2012 (9 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
10 July 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
23 August 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 August 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 June 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
23 June 2012Particulars of a mortgage or charge / charge no: 3 (10 pages)
11 June 2012Auditor's resignation (1 page)
11 June 2012Auditor's resignation (1 page)
7 June 2012Appointment of Mr Simon Nicholas Ross as a director (2 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 June 2012Accounts for a small company made up to 31 December 2011 (8 pages)
7 June 2012Appointment of Mr Simon Nicholas Ross as a director (2 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (5 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 February 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
4 October 2011Accounts for a small company made up to 31 December 2010 (8 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
13 September 2010Accounts for a small company made up to 31 December 2009 (8 pages)
25 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
12 June 2009Accounts for a small company made up to 31 December 2008 (8 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
8 May 2009Return made up to 26/04/09; full list of members (4 pages)
31 July 2008Return made up to 26/04/08; full list of members (4 pages)
31 July 2008Return made up to 26/04/08; full list of members (4 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
18 July 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 September 2007Ad 02/08/07--------- £ si 12000@1=12000 £ ic 100600/112600 (2 pages)
14 September 2007Ad 02/08/07--------- £ si 12000@1=12000 £ ic 100600/112600 (2 pages)
25 June 2007Return made up to 26/04/07; full list of members (3 pages)
25 June 2007Return made up to 26/04/07; full list of members (3 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
21 April 2007Accounts for a small company made up to 31 December 2006 (7 pages)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Return made up to 26/04/06; full list of members (3 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Secretary's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Return made up to 26/04/06; full list of members (3 pages)
25 April 2006Nc inc already adjusted 13/04/06 (1 page)
25 April 2006Ad 13/04/06--------- £ si 50000@1=50000 £ ic 50600/100600 (2 pages)
25 April 2006Ad 13/04/06--------- £ si 50000@1=50000 £ ic 50600/100600 (2 pages)
25 April 2006Nc inc already adjusted 13/04/06 (1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 April 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
19 April 2006Accounts for a small company made up to 31 December 2005 (7 pages)
29 July 2005Ad 15/07/05--------- £ si 49600@1=49600 £ ic 1000/50600 (2 pages)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Nc inc already adjusted 15/07/05 (1 page)
29 July 2005Nc inc already adjusted 15/07/05 (1 page)
29 July 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 July 2005Ad 15/07/05--------- £ si 49600@1=49600 £ ic 1000/50600 (2 pages)
12 July 2005New secretary appointed (2 pages)
12 July 2005New secretary appointed (2 pages)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
4 July 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Secretary resigned (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 14 kilworth avenue southend on sea SS1 2DT (2 pages)
21 June 2005Registered office changed on 21/06/05 from: 14 kilworth avenue southend on sea SS1 2DT (2 pages)
21 June 2005Secretary resigned (2 pages)
5 May 2005New director appointed (1 page)
5 May 2005New director appointed (1 page)
4 May 2005New director appointed (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Director resigned (1 page)
4 May 2005Secretary resigned (1 page)
4 May 2005New director appointed (1 page)
4 May 2005Secretary resigned (1 page)
26 April 2005Incorporation (16 pages)
26 April 2005Incorporation (16 pages)