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.
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 |
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 |
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 |