About

Registered Number: 00432058
Date of Incorporation: 28/03/1947 (78 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O GAINES ROBSON INSOLVENCY LTD, Carrwood Park Selby Road, Leeds, LS15 4LG

 

Woodkirk Garage Ltd was founded on 28 March 1947 and has its registered office in Leeds, it has a status of "Liquidation". The current directors of the business are listed as Twaites, Claire Angela, Atkinson, Steven Edward, Dalton, John Bernard, Elliott, Andrew Richard, Rollinson, Alan, Twaites, Christine Victoria, Twaites, Evelyn, Twaites, Trevor Anthony, Whelan, Albert Malcolm in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TWAITES, Claire Angela 24 March 2012 - 1
ATKINSON, Steven Edward 22 April 1999 01 September 2007 1
DALTON, John Bernard N/A 20 April 1995 1
ELLIOTT, Andrew Richard 01 April 1996 01 September 2007 1
ROLLINSON, Alan N/A 01 September 2007 1
TWAITES, Christine Victoria N/A 03 April 2012 1
TWAITES, Evelyn N/A 29 October 2007 1
TWAITES, Trevor Anthony N/A 05 September 2010 1
WHELAN, Albert Malcolm N/A 04 April 1997 1

Filing History

Document Type Date
LIQ14 - N/A 13 July 2020
RESOLUTIONS - N/A 06 January 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 06 January 2020
LIQ02 - N/A 06 January 2020
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 01 November 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 14 September 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 23 July 2014
AR01 - Annual Return 24 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 26 February 2013
TM01 - Termination of appointment of director 26 February 2013
TM02 - Termination of appointment of secretary 26 February 2013
AD01 - Change of registered office address 05 September 2012
AA - Annual Accounts 05 September 2012
AP01 - Appointment of director 10 April 2012
AR01 - Annual Return 28 February 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 25 February 2011
TM01 - Termination of appointment of director 11 October 2010
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
AA - Annual Accounts 06 December 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 01 February 2009
AA - Annual Accounts 22 July 2008
363s - Annual Return 13 March 2008
287 - Change in situation or address of Registered Office 02 February 2008
288b - Notice of resignation of directors or secretaries 12 November 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
288b - Notice of resignation of directors or secretaries 30 October 2007
AA - Annual Accounts 21 September 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
RESOLUTIONS - N/A 09 July 2007
SA - Shares agreement 09 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 July 2007
123 - Notice of increase in nominal capital 09 July 2007
363s - Annual Return 06 July 2007
395 - Particulars of a mortgage or charge 21 August 2006
395 - Particulars of a mortgage or charge 12 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 03 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 15 February 2005
225 - Change of Accounting Reference Date 21 July 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 24 September 2003
363s - Annual Return 02 March 2003
AA - Annual Accounts 01 March 2003
363s - Annual Return 19 November 2002
288c - Notice of change of directors or secretaries or in their particulars 06 November 2002
AA - Annual Accounts 01 November 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
395 - Particulars of a mortgage or charge 28 June 2001
363s - Annual Return 28 February 2001
AA - Annual Accounts 10 October 2000
363s - Annual Return 09 March 2000
AA - Annual Accounts 02 November 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 09 March 1998
AA - Annual Accounts 10 October 1997
288b - Notice of resignation of directors or secretaries 28 April 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 28 January 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 April 1996
288 - N/A 19 April 1996
363s - Annual Return 16 February 1996
AA - Annual Accounts 09 February 1996
288 - N/A 07 June 1995
363s - Annual Return 15 February 1995
AA - Annual Accounts 20 December 1994
363s - Annual Return 27 February 1994
AA - Annual Accounts 14 December 1993
395 - Particulars of a mortgage or charge 23 July 1993
363s - Annual Return 19 February 1993
AA - Annual Accounts 13 November 1992
363s - Annual Return 03 March 1992
395 - Particulars of a mortgage or charge 22 January 1992
AA - Annual Accounts 20 November 1991
AA - Annual Accounts 07 May 1991
363a - Annual Return 12 March 1991
395 - Particulars of a mortgage or charge 02 January 1991
395 - Particulars of a mortgage or charge 06 August 1990
363 - Annual Return 11 April 1990
AA - Annual Accounts 07 March 1990
363 - Annual Return 22 March 1989
AA - Annual Accounts 15 February 1989
AUD - Auditor's letter of resignation 10 February 1989
RESOLUTIONS - N/A 04 May 1988
123 - Notice of increase in nominal capital 04 May 1988
363 - Annual Return 12 April 1988
363 - Annual Return 12 April 1988
AA - Annual Accounts 17 March 1988
288 - N/A 02 March 1988
AA - Annual Accounts 20 January 1987
363 - Annual Return 20 January 1987
395 - Particulars of a mortgage or charge 19 May 1982
395 - Particulars of a mortgage or charge 29 October 1981
395 - Particulars of a mortgage or charge 04 February 1981
395 - Particulars of a mortgage or charge 09 March 1978
MEM/ARTS - N/A 18 June 1974
MISC - Miscellaneous document 14 May 1974
395 - Particulars of a mortgage or charge 06 December 1973
NEWINC - New incorporation documents 28 March 1947

Mortgages & Charges

Description Date Status Charge by
Debenture 10 August 2006 Outstanding

N/A

Legal mortgage 10 August 2006 Outstanding

N/A

Legal charge 26 June 2001 Outstanding

N/A

Legal charge 26 June 2001 Outstanding

N/A

Floating charge 26 June 2001 Outstanding

N/A

Charge 20 July 1993 Outstanding

N/A

Legal charge 16 January 1992 Outstanding

N/A

Charge 19 December 1990 Outstanding

N/A

Charge 02 August 1990 Outstanding

N/A

Charge 14 May 1982 Outstanding

N/A

Charge 26 October 1981 Outstanding

N/A

Legal charge 30 January 1981 Outstanding

N/A

Charge 08 March 1978 Outstanding

N/A

Floating charge 28 November 1973 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.