Established in 1970, Watkinson Lifting & Transportation Ltd have registered office in Clifton Moor, it's status is listed as "InsolvencyProceedings". There are 3 directors listed as Lewis, Melvyn Phillip, Dyson, Neil, Seal, Geoffrey for this company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Melvyn Phillip | 21 July 2008 | - | 1 |
DYSON, Neil | 15 September 2000 | 15 October 2001 | 1 |
SEAL, Geoffrey | 01 July 1994 | 31 August 2000 | 1 |
Document Type | Date | |
---|---|---|
600 - Notice of appointment of Liquidator in a voluntary winding up | 13 July 2018 | |
2.24B - N/A | 16 November 2017 | |
LIQ03 - N/A | 14 August 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 30 June 2016 | |
2.34B - N/A | 08 June 2016 | |
2.17B - N/A | 02 March 2016 | |
2.24B - N/A | 25 February 2016 | |
AD01 - Change of registered office address | 12 August 2015 | |
2.12B - N/A | 10 August 2015 | |
AC92 - N/A | 24 July 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 06 April 2012 | |
2.35B - N/A | 06 January 2012 | |
2.24B - N/A | 30 August 2011 | |
2.16B - N/A | 20 June 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 13 April 2011 | |
2.17B - N/A | 16 March 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 10 March 2011 | |
1.4 - Notice of completion of voluntary arrangement | 08 March 2011 | |
AD01 - Change of registered office address | 24 January 2011 | |
2.12B - N/A | 20 January 2011 | |
1.1 - Report of meeting approving voluntary arrangement | 14 January 2010 | |
1.11 - N/A | 23 December 2009 | |
AA - Annual Accounts | 17 December 2009 | |
363a - Annual Return | 30 September 2009 | |
AA - Annual Accounts | 19 December 2008 | |
363a - Annual Return | 08 September 2008 | |
288a - Notice of appointment of directors or secretaries | 13 August 2008 | |
363s - Annual Return | 06 December 2007 | |
395 - Particulars of a mortgage or charge | 24 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 16 August 2007 | |
AA - Annual Accounts | 09 July 2007 | |
363s - Annual Return | 22 September 2006 | |
AA - Annual Accounts | 28 June 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 15 September 2005 | |
169 - Return by a company purchasing its own shares | 21 February 2005 | |
RESOLUTIONS - N/A | 01 February 2005 | |
RESOLUTIONS - N/A | 20 January 2005 | |
AA - Annual Accounts | 07 December 2004 | |
363s - Annual Return | 10 September 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 12 September 2003 | |
288a - Notice of appointment of directors or secretaries | 17 April 2003 | |
288b - Notice of resignation of directors or secretaries | 09 October 2002 | |
363s - Annual Return | 10 September 2002 | |
AA - Annual Accounts | 24 June 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
395 - Particulars of a mortgage or charge | 16 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 April 2002 | |
395 - Particulars of a mortgage or charge | 21 March 2002 | |
288b - Notice of resignation of directors or secretaries | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 27 September 2001 | |
363s - Annual Return | 11 September 2001 | |
AA - Annual Accounts | 13 June 2001 | |
AA - Annual Accounts | 19 December 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288b - Notice of resignation of directors or secretaries | 20 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
288a - Notice of appointment of directors or secretaries | 18 September 2000 | |
363s - Annual Return | 12 September 2000 | |
288b - Notice of resignation of directors or secretaries | 04 September 2000 | |
363s - Annual Return | 15 March 2000 | |
AA - Annual Accounts | 06 January 2000 | |
363a - Annual Return | 05 November 1998 | |
AA - Annual Accounts | 22 October 1998 | |
AA - Annual Accounts | 25 November 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 07 October 1997 | |
363s - Annual Return | 07 October 1997 | |
MISC - Miscellaneous document | 07 October 1997 | |
395 - Particulars of a mortgage or charge | 02 October 1996 | |
AA - Annual Accounts | 01 October 1996 | |
363s - Annual Return | 16 September 1996 | |
363s - Annual Return | 11 September 1995 | |
AA - Annual Accounts | 19 May 1995 | |
288 - N/A | 07 February 1995 | |
395 - Particulars of a mortgage or charge | 01 November 1994 | |
363s - Annual Return | 26 September 1994 | |
AA - Annual Accounts | 14 June 1994 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
RESOLUTIONS - N/A | 20 December 1993 | |
363s - Annual Return | 17 September 1993 | |
AA - Annual Accounts | 02 July 1993 | |
CERTNM - Change of name certificate | 26 February 1993 | |
CERTNM - Change of name certificate | 26 February 1993 | |
363s - Annual Return | 03 November 1992 | |
AA - Annual Accounts | 24 September 1992 | |
AA - Annual Accounts | 05 March 1992 | |
363b - Annual Return | 28 October 1991 | |
363 - Annual Return | 13 February 1991 | |
AA - Annual Accounts | 14 January 1991 | |
AA - Annual Accounts | 27 November 1989 | |
288 - N/A | 27 November 1989 | |
363 - Annual Return | 27 November 1989 | |
AA - Annual Accounts | 26 October 1988 | |
363 - Annual Return | 26 October 1988 | |
395 - Particulars of a mortgage or charge | 20 January 1988 | |
288 - N/A | 15 January 1988 | |
AA - Annual Accounts | 12 November 1987 | |
363 - Annual Return | 12 November 1987 | |
395 - Particulars of a mortgage or charge | 26 August 1987 | |
287 - Change in situation or address of Registered Office | 25 June 1987 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 26 January 1987 | |
AA - Annual Accounts | 17 November 1986 | |
363 - Annual Return | 17 November 1986 | |
RESOLUTIONS - N/A | 29 November 1985 | |
MEM/ARTS - N/A | 29 November 1985 | |
PUC 2 - N/A | 04 September 1985 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1978 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 April 1973 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 22 August 2007 | Outstanding |
N/A |
Debenture | 03 April 2002 | Outstanding |
N/A |
Legal charge | 26 March 2002 | Outstanding |
N/A |
Legal charge | 26 March 2002 | Outstanding |
N/A |
Fixed charge on all debts and related rights and floating charge on all other property | 20 March 2002 | Outstanding |
N/A |
Fixed and floating charge | 26 September 2001 | Fully Satisfied |
N/A |
Debenture | 01 October 1996 | Fully Satisfied |
N/A |
Fixed charge | 31 October 1994 | Fully Satisfied |
N/A |
Mortgage | 31 December 1987 | Fully Satisfied |
N/A |
Legal charge | 17 August 1987 | Fully Satisfied |
N/A |
Single debenture | 27 August 1985 | Fully Satisfied |
N/A |