Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ESSJAYELL TOY LIMITED
Company Information for

ESSJAYELL TOY LIMITED

THE OUTSET, SANKEY STREET, WARRINGTON, WA1 1NN,
Company Registration Number
01968040
Private Limited Company
Liquidation

Company Overview

About Essjayell Toy Ltd
ESSJAYELL TOY LIMITED was founded on 1985-12-03 and has its registered office in Warrington. The organisation's status is listed as "Liquidation". Essjayell Toy Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ESSJAYELL TOY LIMITED
 
Legal Registered Office
THE OUTSET
SANKEY STREET
WARRINGTON
WA1 1NN
Other companies in WA1
 
Previous Names
BENTLEYS (WARRINGTON) LIMITED25/07/2022
D & A INVESTMENTS LIMITED08/11/2004
Filing Information
Company Number 01968040
Company ID Number 01968040
Date formed 1985-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2021
Account next due 30/09/2023
Latest return 16/10/2015
Return next due 13/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB439248527  
Last Datalog update: 2022-12-30 12:47:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ESSJAYELL TOY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ESSJAYELL TOY LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN HAZLEHURST
Company Secretary 2008-09-30
CARL KEITH BALDWIN
Director 2005-03-01
STEPHEN HAZLEHURST
Director 2013-09-16
STEPHEN JONATHAN LANGLEY
Director 1994-07-04
ANTHONY FRANCIS MURRAY
Director 2003-10-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN THOMPSON
Company Secretary 2005-04-28 2008-08-31
IAN WILKINSON
Company Secretary 1991-10-16 2005-04-28
IAN WILKINSON
Director 1994-07-04 2005-04-28
ARLENE ELIZABETH BROWN
Director 1991-10-16 2003-07-31
DAVID ALAN BROWN
Director 1991-10-16 1994-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN HAZLEHURST ESSJAYELL AUTOQUEST LIMITED Company Secretary 2008-09-30 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN HAZLEHURST ESSJAYELL CIT LIMITED Company Secretary 2008-09-30 CURRENT 1988-12-13 Liquidation
CARL KEITH BALDWIN ESSJAYELL AUTOQUEST LIMITED Director 2009-05-05 CURRENT 1985-10-04 Active - Proposal to Strike off
CARL KEITH BALDWIN ESSJAYELL CIT LIMITED Director 2005-03-01 CURRENT 1988-12-13 Liquidation
CARL KEITH BALDWIN ESSJAYELL GROUP LIMITED Director 2005-03-01 CURRENT 2003-07-15 Liquidation
STEPHEN HAZLEHURST ESSJAYELL AUTOQUEST LIMITED Director 2013-09-16 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN HAZLEHURST ESSJAYELL GROUP LIMITED Director 2013-09-16 CURRENT 2003-07-15 Liquidation
STEPHEN JONATHAN LANGLEY RABNEB LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
STEPHEN JONATHAN LANGLEY ESSJAYELL GROUP LIMITED Director 2003-07-15 CURRENT 2003-07-15 Liquidation
STEPHEN JONATHAN LANGLEY ESSJAYELL AUTOQUEST LIMITED Director 1997-07-16 CURRENT 1985-10-04 Active - Proposal to Strike off
STEPHEN JONATHAN LANGLEY ESSJAYELL CIT LIMITED Director 1992-10-16 CURRENT 1988-12-13 Liquidation
ANTHONY FRANCIS MURRAY RABNEB LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active - Proposal to Strike off
ANTHONY FRANCIS MURRAY ESSJAYELL CIT LIMITED Director 2003-10-30 CURRENT 1988-12-13 Liquidation
ANTHONY FRANCIS MURRAY ESSJAYELL AUTOQUEST LIMITED Director 2003-10-22 CURRENT 1985-10-04 Active - Proposal to Strike off
ANTHONY FRANCIS MURRAY ESSJAYELL GROUP LIMITED Director 2003-08-14 CURRENT 2003-07-15 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05Voluntary liquidation Statement of receipts and payments to 2023-11-16
2022-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/22 FROM 415-419 Manchester Road Paddington Warrington WA1 3LR
2022-11-28600Appointment of a voluntary liquidator
2022-11-28LIQ01Voluntary liquidation declaration of solvency
2022-11-28LRESSPResolutions passed:
  • Special resolution to wind up on 2022-11-17
2022-10-27CS01CONFIRMATION STATEMENT MADE ON 16/10/22, WITH UPDATES
2022-10-24AP03Appointment of Mr Anthony Francis Murray as company secretary on 2022-10-19
2022-10-24TM02Termination of appointment of Stephen Hazlehurst on 2022-10-19
2022-10-21TM01APPOINTMENT TERMINATED, DIRECTOR CARL KEITH BALDWIN
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-25Company name changed bentleys (warrington) LIMITED\certificate issued on 25/07/22
2022-07-25CERTNMCompany name changed bentleys (warrington) LIMITED\certificate issued on 25/07/22
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURRAY
2022-01-31APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURRAY
2022-01-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY FRANCIS MURRAY
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 16/10/21, WITH UPDATES
2021-07-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH UPDATES
2020-07-20AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 16/10/19, WITH UPDATES
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-11-27CS01CONFIRMATION STATEMENT MADE ON 16/10/18, WITH NO UPDATES
2018-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 019680400007
2018-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 019680400006
2018-06-27AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 100000
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 16/10/17, WITH UPDATES
2017-07-17AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES
2016-06-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-26AR0116/10/15 ANNUAL RETURN FULL LIST
2015-06-03AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-29AR0116/10/14 ANNUAL RETURN FULL LIST
2014-07-15AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-25LATEST SOC25/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-25AR0116/10/13 ANNUAL RETURN FULL LIST
2013-09-19AP01DIRECTOR APPOINTED MR STEPHEN HAZLEHURST
2013-05-03AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-11-09AR0116/10/12 ANNUAL RETURN FULL LIST
2012-09-10AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-31AR0116/10/11 ANNUAL RETURN FULL LIST
2011-06-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0116/10/10 ANNUAL RETURN FULL LIST
2010-06-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0116/10/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FRANCIS MURRAY / 16/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JONATHAN LANGLEY / 16/10/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL KEITH BALDWIN / 16/10/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN HAZLEHURST / 16/10/2009
2009-09-09AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-16363aRETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS
2008-10-15288aSECRETARY APPOINTED STEPHEN HAZLEHURST
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER THOMPSON
2008-10-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-05363aRETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS
2007-07-28AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-30363aRETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS
2006-10-30288cDIRECTOR'S PARTICULARS CHANGED
2006-08-16AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24363sRETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS
2005-07-04288cSECRETARY'S PARTICULARS CHANGED
2005-05-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-05-19225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/12/04
2005-05-13288aNEW SECRETARY APPOINTED
2005-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-11288aNEW DIRECTOR APPOINTED
2004-11-08CERTNMCOMPANY NAME CHANGED D & A INVESTMENTS LIMITED CERTIFICATE ISSUED ON 08/11/04
2004-11-01363sRETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS
2004-09-29AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-09-16225ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/10/03
2004-02-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-02-16288aNEW DIRECTOR APPOINTED
2003-11-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-11-13395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-11-08395PARTICULARS OF MORTGAGE/CHARGE
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-10-26363sRETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS
2003-08-14288bDIRECTOR RESIGNED
2002-10-22363sRETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS
2002-06-21AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-10-29363sRETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS
2001-09-25AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-10-23363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-23363sRETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS
2000-07-22395PARTICULARS OF MORTGAGE/CHARGE
2000-06-01AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-10-20363sRETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS
1999-09-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04395PARTICULARS OF MORTGAGE/CHARGE
1998-12-29363sRETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS
1998-09-08AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-10-30363sRETURN MADE UP TO 16/10/97; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to ESSJAYELL TOY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2022-11-23
Appointmen2022-11-23
Resolution2022-11-23
Fines / Sanctions
No fines or sanctions have been issued against ESSJAYELL TOY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2003-11-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (ACTING AS AGENT AND SECURITY TRUSTEE FOR THEBENEFICIARIES)
DEBENTURE 2003-11-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-07-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1999-05-27 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ESSJAYELL TOY LIMITED

Intangible Assets
Patents
We have not found any records of ESSJAYELL TOY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ESSJAYELL TOY LIMITED
Trademarks
We have not found any records of ESSJAYELL TOY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ESSJAYELL TOY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as ESSJAYELL TOY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ESSJAYELL TOY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyESSJAYELL TOY LIMITEDEvent Date2022-11-23
 
Initiating party Event TypeAppointmen
Defending partyESSJAYELL TOY LIMITEDEvent Date2022-11-23
Company Number: 01968040 Name of Company: ESSJAYELL TOY LIMITED Nature of Business: Car Dealership Registered office: The Outset, Sankey Street, Warrington, WA1 1NN Principal trading address: 415-419…
 
Initiating party Event TypeResolution
Defending partyESSJAYELL TOY LIMITEDEvent Date2022-11-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ESSJAYELL TOY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ESSJAYELL TOY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.