Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GDW ENGINEERING AND PLANT SERVICES LIMITED
Company Information for

GDW ENGINEERING AND PLANT SERVICES LIMITED

LIVE RECOVERIES, 122 NEW ROAD SIDE, HORSFORTH, LEEDS, LS18 4QB,
Company Registration Number
02973304
Private Limited Company
Liquidation

Company Overview

About Gdw Engineering And Plant Services Ltd
GDW ENGINEERING AND PLANT SERVICES LIMITED was founded on 1994-10-04 and has its registered office in Horsforth. The organisation's status is listed as "Liquidation". Gdw Engineering And Plant Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
GDW ENGINEERING AND PLANT SERVICES LIMITED
 
Legal Registered Office
LIVE RECOVERIES
122 NEW ROAD SIDE
HORSFORTH
LEEDS
LS18 4QB
Other companies in PR1
 
Filing Information
Company Number 02973304
Company ID Number 02973304
Date formed 1994-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/11/2014
Account next due 31/08/2016
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB636450343  
Last Datalog update: 2020-02-05 17:01:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GDW ENGINEERING AND PLANT SERVICES 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 GDW ENGINEERING AND PLANT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
SUSANNA ANNETTE WATKINSON
Company Secretary 1994-10-04
GRAHAM DAVID WATKINSON
Director 1994-10-04
SUSANNA ANNETTE WATKINSON
Director 1994-10-04
Previous Officers
Officer Role Date Appointed Date Resigned
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-10-04 1994-10-04
WATERLOW NOMINEES LIMITED
Nominated Director 1994-10-04 1994-10-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSANNA ANNETTE WATKINSON GDW HOLDINGS LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
GRAHAM DAVID WATKINSON CHORLEY FOOTBALL CLUB LIMITED Director 2017-08-10 CURRENT 1994-08-10 Active
GRAHAM DAVID WATKINSON CHORLEY SPORTING CLUB LIMITED Director 2017-07-22 CURRENT 1994-07-22 Active
GRAHAM DAVID WATKINSON GDW HOLDINGS LIMITED Director 2008-12-04 CURRENT 2008-12-04 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
2024-01-05Voluntary liquidation Statement of receipts and payments to 2022-10-27
2024-01-05Voluntary liquidation Statement of receipts and payments to 2023-10-27
2022-08-31Voluntary liquidation Statement of receipts and payments to 2021-10-27
2021-02-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-27
2019-12-16LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-27
2019-01-07LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-27
2018-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/18 FROM C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG
2018-06-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983,00007983,00007983,00007983
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-06-15LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.2:IP NO.00007983,00007983,00007983,00007983
2018-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-12-29LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-27
2016-12-022.24BAdministrator's progress report to 2016-10-28
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-11-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-282.34BNotice of move from Administration to creditors voluntary liquidation
2016-09-062.24BAdministrator's progress report to 2016-08-01
2016-04-212.23BResult of meeting of creditors
2016-04-012.17BStatement of administrator's proposal
2016-02-16AD01REGISTERED OFFICE CHANGED ON 16/02/16 FROM Richard House Winckley Square Preston Lancashire PR1 3HP
2016-02-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-02-092.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-01-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 029733040004
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-14AR0104/10/15 ANNUAL RETURN FULL LIST
2015-07-29AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-15LATEST SOC15/10/14 STATEMENT OF CAPITAL;GBP 1000
2014-10-15AR0104/10/14 ANNUAL RETURN FULL LIST
2014-09-01AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-17AR0104/10/13 ANNUAL RETURN FULL LIST
2013-08-05AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-12AR0104/10/12 ANNUAL RETURN FULL LIST
2012-08-06AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-18AR0104/10/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-11AR0104/10/10 ANNUAL RETURN FULL LIST
2010-08-31AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-21AR0104/10/09 FULL LIST
2009-09-26AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-10-21363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2008-08-07AA30/11/07 TOTAL EXEMPTION SMALL
2007-10-29363aRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-09-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2006-10-24363aRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2005-11-08363aRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2005-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2004-12-1388(2)RAD 30/11/04--------- £ SI 700@1=700 £ IC 300/1000
2004-10-31363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2003-11-06363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2002-12-06395PARTICULARS OF MORTGAGE/CHARGE
2002-11-21363sRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2001-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-13363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
2001-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-02-22395PARTICULARS OF MORTGAGE/CHARGE
2000-12-05363sRETURN MADE UP TO 04/10/00; FULL LIST OF MEMBERS
2000-03-21395PARTICULARS OF MORTGAGE/CHARGE
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
1999-11-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-10-22CERTNMCOMPANY NAME CHANGED GRAHAM WATKINSON (PLANT HIRE) LI MITED CERTIFICATE ISSUED ON 25/10/99
1999-10-08363sRETURN MADE UP TO 04/10/99; FULL LIST OF MEMBERS
1999-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1998-10-23363sRETURN MADE UP TO 04/10/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1997-12-0888(2)RAD 28/11/97--------- £ SI 200@1=200 £ IC 100/300
1997-10-09363sRETURN MADE UP TO 04/10/97; FULL LIST OF MEMBERS
1997-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96
1996-10-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-08363sRETURN MADE UP TO 04/10/96; FULL LIST OF MEMBERS
1996-04-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95
1995-10-18363sRETURN MADE UP TO 04/10/95; FULL LIST OF MEMBERS
1994-12-06224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11
1994-12-0588(2)AD 21/11/94--------- £ SI 98@1=98 £ IC 2/100
1994-11-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-10-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1022397 Expired Licenced property: LOW MILL TOWN LANE WHITTLE-LE-WOODS CHORLEY PR6 7DJ;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-07
Meetings of Creditors2016-03-29
Appointment of Administrators2016-02-09
Fines / Sanctions
No fines or sanctions have been issued against GDW ENGINEERING AND PLANT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-18 Outstanding MORGAN STERLING FINANCE LIMITED
DEBENTURE 2002-12-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2001-02-13 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-03-21 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-11-30
Annual Accounts
2013-11-30
Annual Accounts
2012-11-30
Annual Accounts
2011-11-30
Annual Accounts
2010-11-30
Annual Accounts
2009-11-30
Annual Accounts
2008-11-30
Annual Accounts
2007-11-30
Annual Accounts
2006-11-30
Annual Accounts
2005-11-30
Annual Accounts
2004-11-30
Annual Accounts
2003-11-30

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 GDW ENGINEERING AND PLANT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of GDW ENGINEERING AND PLANT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GDW ENGINEERING AND PLANT SERVICES LIMITED
Trademarks
We have not found any records of GDW ENGINEERING AND PLANT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GDW ENGINEERING AND PLANT SERVICES 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 (25110 - Manufacture of metal structures and parts of structures) as GDW ENGINEERING AND PLANT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GDW ENGINEERING AND PLANT SERVICES 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 TypeAppointment of Liquidators
Defending partyGDW ENGINEERING AND PLANT SERVICES LIMITEDEvent Date2016-10-28
Gordon Craig , of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG . : For further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk Tel: 01695 711200.
 
Initiating party Event TypeMeetings of Creditors
Defending partyGDW ENGINEERING AND PLANT SERVICES LIMITEDEvent Date2016-03-22
In the High Court of Justice, Chancery Division Manchester District Registry case number 2106 Notice is hereby given by Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG that an initial meeting of creditors of GDW Engineering and Plant Services Limited is to be held by correspondence pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act. In order for votes to be counted, Creditors must supply to my office a completed Form 2.25B with written evidence of their claim by 12.00 noon on 11 April 2016. Any creditor who has not received Form 2.25B can obtain a copy from my office address. Date of Appointment: 2 February 2016. Office Holder details: Gordon Craig (IP No. 7983) of Refresh Recovery Limited, West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire WN8 9TG. Further details contact: Gordon Craig, or the Case Administrator, Jessica Hodgson: Tel: 01695 711200/Fax: 01695 711220. Email: ip@refreshrecovery.co.uk
 
Initiating party Event TypeAppointment of Administrators
Defending partyGDW ENGINEERING AND PLANT SERVICES LIMITEDEvent Date2016-02-02
In the High Court of Justice, Chancery Division Manchester District Registry case number 2106 Gordon Craig (IP No 7983 ), of Refresh Recovery Limited , West Lancashire Investment Centre, Maple View, White Moss Business Park, Skelmersdale, Lancashire, WN8 9TG Further details contact: Gordon Craig, Email: ip@refreshrecovery.co.uk Tel: 01695 711200, Fax: 01695 711220. Alternative contact: Jessica Hodgson, Tel: 01695 711200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GDW ENGINEERING AND PLANT SERVICES 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 GDW ENGINEERING AND PLANT SERVICES 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.