About

Registered Number: 00401932
Date of Incorporation: 13/12/1945 (78 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 19/08/2020 (3 years and 8 months ago)
Registered Address: New Chartford House, Centurion Way, Cleckheaton, West Yorkshire, BD19 3QB

 

Having been setup in 1945, Dews Motor Group Ltd has its registered office in West Yorkshire, it has a status of "Dissolved". There are 14 directors listed for the business in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMER, Craig John Chadwick 01 February 2008 - 1
HAMER, David Michael N/A - 1
HAMER, Lynn Patrice 01 July 2008 - 1
HUMPHRYS, Karl Andrew 01 October 2014 - 1
ASHTON, David N/A 31 July 2008 1
CORNWELL, Anne Elizabeth N/A 01 February 2008 1
CORNWELL, George Trevor 15 February 2000 01 February 2008 1
DEWS, Joan N/A 01 February 2003 1
HAMER, Kathleen Doreen Anne N/A 29 April 2003 1
HAMER, Roger Gordon N/A 01 February 2008 1
HAMER, Wright Whiteley N/A 17 October 1997 1
INGERSOLL, Pamela Joan N/A 01 February 2008 1
THOMPSON, Stephen Rees 01 November 2002 31 October 2010 1
Secretary Name Appointed Resigned Total Appointments
BAGNALL, Timothy Raymond 05 November 1997 31 December 1999 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 August 2020
LIQ14 - N/A 19 May 2020
LIQ03 - N/A 23 May 2019
LIQ03 - N/A 24 May 2018
4.68 - Liquidator's statement of receipts and payments 10 June 2017
AD01 - Change of registered office address 07 April 2016
4.20 - N/A 05 April 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 05 April 2016
RESOLUTIONS - N/A 29 March 2016
AR01 - Annual Return 26 February 2016
AA01 - Change of accounting reference date 21 December 2015
AA01 - Change of accounting reference date 28 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 21 September 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
AR01 - Annual Return 18 February 2015
AP01 - Appointment of director 22 October 2014
AA - Annual Accounts 07 October 2014
AUD - Auditor's letter of resignation 09 May 2014
AR01 - Annual Return 25 February 2014
AA - Annual Accounts 03 October 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 February 2012
AA01 - Change of accounting reference date 06 December 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 04 August 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 18 February 2011
TM01 - Termination of appointment of director 04 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 October 2010
AA - Annual Accounts 20 July 2010
MG01 - Particulars of a mortgage or charge 30 June 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH03 - Change of particulars for secretary 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
CH01 - Change of particulars for director 24 February 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 12 January 2010
MG01 - Particulars of a mortgage or charge 20 November 2009
AA - Annual Accounts 12 August 2009
363a - Annual Return 02 March 2009
288b - Notice of resignation of directors or secretaries 16 September 2008
AA - Annual Accounts 05 August 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 20 February 2008
353 - Register of members 20 February 2008
288a - Notice of appointment of directors or secretaries 18 February 2008
RESOLUTIONS - N/A 12 February 2008
RESOLUTIONS - N/A 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 12 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
395 - Particulars of a mortgage or charge 09 February 2008
AUD - Auditor's letter of resignation 05 February 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
CERTNM - Change of name certificate 13 June 2006
AA - Annual Accounts 05 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
363a - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 17 February 2006
AA - Annual Accounts 18 June 2005
363s - Annual Return 09 March 2005
AA - Annual Accounts 24 August 2004
288c - Notice of change of directors or secretaries or in their particulars 27 July 2004
363s - Annual Return 04 March 2004
288b - Notice of resignation of directors or secretaries 07 October 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 20 March 2003
288c - Notice of change of directors or secretaries or in their particulars 15 January 2003
288a - Notice of appointment of directors or secretaries 11 November 2002
AA - Annual Accounts 16 July 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 02 August 2001
RESOLUTIONS - N/A 02 March 2001
123 - Notice of increase in nominal capital 02 March 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 10 December 2000
395 - Particulars of a mortgage or charge 03 November 2000
AA - Annual Accounts 02 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
363s - Annual Return 21 February 2000
288a - Notice of appointment of directors or secretaries 06 January 2000
288b - Notice of resignation of directors or secretaries 06 January 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 27 May 1999
88(2)P - N/A 27 May 1999
363s - Annual Return 09 March 1999
395 - Particulars of a mortgage or charge 17 April 1998
AA - Annual Accounts 13 March 1998
363s - Annual Return 05 March 1998
288b - Notice of resignation of directors or secretaries 12 November 1997
288a - Notice of appointment of directors or secretaries 12 November 1997
AA - Annual Accounts 24 July 1997
363s - Annual Return 25 February 1997
AA - Annual Accounts 26 February 1996
363s - Annual Return 15 February 1996
363s - Annual Return 17 February 1995
AA - Annual Accounts 09 February 1995
363s - Annual Return 27 February 1994
AA - Annual Accounts 27 February 1994
AA - Annual Accounts 27 June 1993
363s - Annual Return 16 March 1993
AA - Annual Accounts 05 March 1992
363s - Annual Return 05 March 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1991
363a - Annual Return 22 March 1991
AA - Annual Accounts 08 March 1991
AA - Annual Accounts 12 April 1990
363 - Annual Return 12 April 1990
AA - Annual Accounts 14 July 1989
363 - Annual Return 17 May 1989
RESOLUTIONS - N/A 31 October 1988
AA - Annual Accounts 23 May 1988
363 - Annual Return 23 May 1988
RESOLUTIONS - N/A 18 April 1988
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 18 April 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 18 April 1988
123 - Notice of increase in nominal capital 18 April 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
288 - N/A 09 March 1988
288 - N/A 23 June 1987
AA - Annual Accounts 11 April 1987
363 - Annual Return 11 April 1987
AA - Annual Accounts 22 March 1986
AA - Annual Accounts 16 April 1985
AA - Annual Accounts 06 October 1984
AA - Annual Accounts 19 January 1984
AA - Annual Accounts 25 April 1983
AA - Annual Accounts 10 March 1981
AA - Annual Accounts 23 February 1980
AA - Annual Accounts 10 March 1979
AA - Annual Accounts 26 April 1978
AA - Annual Accounts 25 April 1978
AA - Annual Accounts 24 January 1976
AA - Annual Accounts 05 April 1975
AA - Annual Accounts 07 December 1974
NEWINC - New incorporation documents 14 December 1945

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2010 Partially Satisfied

N/A

Debenture 18 June 2010 Partially Satisfied

N/A

Charge on vehicle stocks 08 January 2010 Fully Satisfied

N/A

Debenture 08 January 2010 Fully Satisfied

N/A

Debenture 18 November 2009 Fully Satisfied

N/A

Legal charge 01 February 2008 Outstanding

N/A

Legal charge 01 February 2008 Fully Satisfied

N/A

Guarantee & debenture 01 February 2008 Partially Satisfied

N/A

Debenture 01 February 2008 Fully Satisfied

N/A

Assignment and charge of sub-leasing agreements 02 November 2000 Fully Satisfied

N/A

Guarantee & debenture 06 April 1998 Partially Satisfied

N/A

Charge 01 July 1982 Fully Satisfied

N/A

Legal charge 01 July 1982 Fully Satisfied

N/A

Legal charge 28 October 1975 Outstanding

N/A

Legal charge 28 October 1975 Outstanding

N/A

Legal charge 28 October 1975 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.