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

WOODKIRK GARAGE LIMITED

C/O GAINES ROBSON INSOLVENCY LTD, CARRWOOD PARK, LEEDS, LS15 4LG,
Company Registration Number
00432058
Private Limited Company
Liquidation

Company Overview

About Woodkirk Garage Ltd
WOODKIRK GARAGE LIMITED was founded on 1947-03-28 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Woodkirk Garage Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
WOODKIRK GARAGE LIMITED
 
Legal Registered Office
C/O GAINES ROBSON INSOLVENCY LTD
CARRWOOD PARK
LEEDS
LS15 4LG
Other companies in BD19
 
Filing Information
Company Number 00432058
Company ID Number 00432058
Date formed 1947-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 20/02/2016
Return next due 20/03/2017
Type of accounts DORMANT
Last Datalog update: 2020-02-06 14:13:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WOODKIRK GARAGE 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.
Companies with same name WOODKIRK GARAGE LIMITED
The following companies were found which have the same name as WOODKIRK GARAGE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WOODKIRK GARAGE LIMITED Unknown

Company Officers of WOODKIRK GARAGE LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE ANGELA TWAITES
Director 2012-03-24
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE VICTORIA TWAITES
Company Secretary 1991-01-31 2012-04-03
CHRISTINE VICTORIA TWAITES
Director 1991-01-31 2012-04-03
TREVOR ANTHONY TWAITES
Director 1991-01-31 2010-09-05
EVELYN TWAITES
Director 1991-01-31 2007-10-29
STEVEN EDWARD ATKINSON
Director 1999-04-22 2007-09-01
ANDREW RICHARD ELLIOTT
Director 1996-04-01 2007-09-01
ALAN ROLLINSON
Director 1991-01-31 2007-09-01
ALBERT MALCOLM WHELAN
Director 1991-01-31 1997-04-04
JOHN BERNARD DALTON
Director 1991-01-31 1995-04-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLAIRE ANGELA TWAITES NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED Director 2013-08-05 CURRENT 1990-07-30 Active
DEVOIRY TWERSKY EUROGOLD LTD Company Secretary 2008-09-16 CURRENT 2008-09-02 Dissolved 2014-09-23

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
2020-07-13LIQ14Voluntary liquidation. Return of final meeting of creditors
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-03-07LATEST SOC07/03/17 STATEMENT OF CAPITAL;GBP 455000
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2016-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-04AR0120/02/16 ANNUAL RETURN FULL LIST
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 455000
2015-04-14AR0120/02/15 ANNUAL RETURN FULL LIST
2014-07-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-24LATEST SOC24/02/14 STATEMENT OF CAPITAL;GBP 455000
2014-02-24AR0120/02/14 ANNUAL RETURN FULL LIST
2013-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-02-26AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-26TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWAITES
2013-02-26TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE TWAITES
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/12 FROM Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG
2012-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-04-10AP01DIRECTOR APPOINTED CLAIRE ANGELA TWAITES
2012-02-28AR0120/02/12 ANNUAL RETURN FULL LIST
2011-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-02-25AR0120/02/11 ANNUAL RETURN FULL LIST
2010-10-11TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR TWAITES
2010-09-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-25AR0120/02/10 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTHONY TWAITES / 20/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VICTORIA TWAITES / 20/02/2010
2009-12-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-03-13363sRETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS
2008-02-02287REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 1073 LEEDS ROAD WOODKIRK DEWSBURY WF12 7JB
2007-11-12288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-10-30288bDIRECTOR RESIGNED
2007-09-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-07-09RES13SECTION 320 10/08/06
2007-07-09SASHARES AGREEMENT OTC
2007-07-09RES04NC INC ALREADY ADJUSTED 10/08/06
2007-07-09123NC INC ALREADY ADJUSTED 10/08/06
2007-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-0988(2)RAD 10/08/06--------- £ SI 450000@1
2007-07-06363sRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2006-08-21395PARTICULARS OF MORTGAGE/CHARGE
2006-08-12395PARTICULARS OF MORTGAGE/CHARGE
2006-07-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2006-03-03363sRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2005-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2005-02-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-02-15363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2004-07-21225ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04
2004-03-03363sRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2003-09-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-03-02363sRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2003-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-11-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-19363sRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-11-06288cDIRECTOR'S PARTICULARS CHANGED
2001-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-06-28395PARTICULARS OF MORTGAGE/CHARGE
2001-02-28363(287)REGISTERED OFFICE CHANGED ON 28/02/01
2001-02-28363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2000-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-03-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-03-09363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
1999-11-02AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-05-01288aNEW DIRECTOR APPOINTED
1999-02-25363sRETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS
1998-10-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-03-09363sRETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS
1997-10-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to WOODKIRK GARAGE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-23
Appointmen2019-12-23
Fines / Sanctions
No fines or sanctions have been issued against WOODKIRK GARAGE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-21 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2006-08-12 Outstanding HSBC BANK PLC
FLOATING CHARGE 2001-06-28 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 2001-06-28 Outstanding PSA WHOLESALE LIMITED
LEGAL CHARGE 2001-06-28 Outstanding PSA WHOLESALE LIMITED
CHARGE 1993-07-23 Outstanding MIDLAND BANK PLC
LEGAL CHARGE 1992-01-22 Outstanding MIDLAND BANK PLC
CHARGE 1991-01-02 Outstanding P S A WHOLESALE LIMITED
CHARGE 1990-08-06 Outstanding P S A WHOLESALE LIMITED
CHARGE 1982-05-19 Outstanding MIDLAND BANK PLC
CHARGE 1981-10-29 Outstanding ANGLO FRENCH FINANCE COMPANY LIMITED
LEGAL CHARGE 1981-02-04 Outstanding MIDLAND BANK PLC
CHARGE 1978-03-09 Outstanding CHRYSLER WHOLESALE LIMITED
FLOATING CHARGE 1973-12-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 WOODKIRK GARAGE LIMITED

Intangible Assets
Patents
We have not found any records of WOODKIRK GARAGE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WOODKIRK GARAGE LIMITED
Trademarks
We have not found any records of WOODKIRK GARAGE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WOODKIRK GARAGE 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 (99999 - Dormant Company) as WOODKIRK GARAGE LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where WOODKIRK GARAGE 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 TypeResolutions for Winding-up
Defending partyWOODKIRK GARAGE LIMITEDEvent Date2019-12-19
Notice is hereby given that the following resolutions were passed on 19 December 2019 as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily and that David James Robson (IP No. 11130 ) of Gaines Robson Insolvency Ltd , Carrwood Park, Selby Road, Leeds, LS15 4LG be appointed as Liquidator for the purposes of such voluntary winding up." Further details contact: David Robson, Email: David@gainesrobson.co.uk . Alternative contact: Lynsey Haigh. Ag NG91587
 
Initiating party Event TypeAppointment of Liquidators
Defending partyWOODKIRK GARAGE LIMITEDEvent Date2019-12-19
Liquidator's name and address: David James Robson (IP No. 11130 ) of Gaines Robson Insolvency Ltd , Carrwood Park, Selby Road, Leeds, LS15 4LG : Ag NG91587
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WOODKIRK GARAGE 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 WOODKIRK GARAGE 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.