Liquidation
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 Name | |
---|---|
WOODKIRK GARAGE LIMITED | |
Legal Registered Office | |
C/O GAINES ROBSON INSOLVENCY LTD CARRWOOD PARK LEEDS LS15 4LG Other companies in BD19 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
WOODKIRK GARAGE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
CLAIRE ANGELA TWAITES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTINE VICTORIA TWAITES |
Company Secretary | ||
CHRISTINE VICTORIA TWAITES |
Director | ||
TREVOR ANTHONY TWAITES |
Director | ||
EVELYN TWAITES |
Director | ||
STEVEN EDWARD ATKINSON |
Director | ||
ANDREW RICHARD ELLIOTT |
Director | ||
ALAN ROLLINSON |
Director | ||
ALBERT MALCOLM WHELAN |
Director | ||
JOHN BERNARD DALTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATIONAL MUSEUM OF LABOUR HISTORY TRADING COMPANY LIMITED | Director | 2013-08-05 | CURRENT | 1990-07-30 | Active | |
EUROGOLD LTD | Company Secretary | 2008-09-16 | CURRENT | 2008-09-02 | Dissolved 2014-09-23 |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 07/03/17 STATEMENT OF CAPITAL;GBP 455000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 455000 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 24/02/14 STATEMENT OF CAPITAL;GBP 455000 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE TWAITES | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTINE TWAITES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/12 FROM Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AP01 | DIRECTOR APPOINTED CLAIRE ANGELA TWAITES | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR TWAITES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR ANTHONY TWAITES / 20/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE VICTORIA TWAITES / 20/02/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; NO CHANGE OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/02/08 FROM: 1073 LEEDS ROAD WOODKIRK DEWSBURY WF12 7JB | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
RES13 | SECTION 320 10/08/06 | |
SA | SHARES AGREEMENT OTC | |
RES04 | NC INC ALREADY ADJUSTED 10/08/06 | |
123 | NC INC ALREADY ADJUSTED 10/08/06 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 10/08/06--------- £ SI 450000@1 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04 | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(287) | REGISTERED OFFICE CHANGED ON 28/02/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/99 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/12/96 |
Resolution | 2019-12-23 |
Appointmen | 2019-12-23 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 14 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
FLOATING CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
LEGAL CHARGE | Outstanding | PSA WHOLESALE LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | P S A WHOLESALE LIMITED | |
CHARGE | Outstanding | P S A WHOLESALE LIMITED | |
CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | ANGLO FRENCH FINANCE COMPANY LIMITED | |
LEGAL CHARGE | Outstanding | MIDLAND BANK PLC | |
CHARGE | Outstanding | CHRYSLER WHOLESALE LIMITED | |
FLOATING CHARGE | Outstanding | MIDLAND BANK PLC |
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
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 |
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | WOODKIRK GARAGE LIMITED | Event Date | 2019-12-19 |
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 Type | Appointment of Liquidators | |
Defending party | WOODKIRK GARAGE LIMITED | Event Date | 2019-12-19 |
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 | |||
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. |