About

Registered Number: 00969652
Date of Incorporation: 06/01/1970 (55 years and 3 months ago)
Company Status: InsolvencyProceedings
Date of Dissolution: 06/04/2012 (13 years ago)
Registered Address: 11 Clifton Moor Business Village, James Nicolson Link, Clifton Moor, York, YO30 4XG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.