Company NameWabco Automotive Leeds Ltd.
Company StatusDissolved
Company Number00054600
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 4 months ago)
Dissolution Date26 October 2021 (2 years, 5 months ago)
Previous NameHailwood & Ackroyd Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek Ian Colquhoun
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 January 2016(114 years, 1 month after company formation)
Appointment Duration5 years, 9 months (closed 26 October 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH
Director NameMr William Hunter Frew
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 20 November 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Director NameGeorge Eric Nutter
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(90 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 31 October 2000)
RoleManaging Director
Correspondence AddressLeighton Lodge Healey Masham
Leighton
Ripon
North Yorkshire
HG4 4LS
Secretary NameMr William Hunter Frew
NationalityBritish
StatusResigned
Appointed10 January 1992(90 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 08 July 1997)
RoleCompany Director
Correspondence AddressPinley House Pinley Green
Claverdon
Warwick
Warwickshire
CV35 8LX
Secretary NameJulian Holmes
NationalityBritish
StatusResigned
Appointed08 July 1997(95 years, 7 months after company formation)
Appointment Duration18 years, 6 months (resigned 05 January 2016)
RoleCompany Director
Correspondence Address17 Daleside
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NameMichael Charles Robert Broughton
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1997(96 years after company formation)
Appointment Duration2 years, 11 months (resigned 31 October 2000)
RoleManager
Correspondence Address6 Stonelea Close
Silkstone
Barnsley
South Yorkshire
S75 4JD
Director NameJulian Holmes
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(98 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2016)
RoleAccountant
Correspondence Address17 Daleside
Thornhill Edge
Dewsbury
West Yorkshire
WF12 0PJ
Director NamePeter Harley Scholey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2000(98 years, 11 months after company formation)
Appointment Duration15 years, 2 months (resigned 05 January 2016)
RoleEngineer
Correspondence AddressWinton House
Main Street
East Keswick
LS17 9EJ
Director NameMr David Timothy Rickell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2016(114 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 19 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A1 Grange Valley Road
Batley
West Yorkshire
WF17 6GH

Location

Registered AddressUnit A1
Grange Valley Road
Batley
West Yorkshire
WF17 6GH
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley East
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£367,000

Accounts

Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

20 June 1989Delivered on: 7 July 1989
Satisfied on: 12 January 1994
Persons entitled: Bankers Trustee Company Limitedas Trustee for the Secured Parties (As Therein Defined)

Classification: Deed of mortgage and charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a debenture and a guarantee both dated 29 june 1988 and the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including bookdebts uncalled capital. (See form 395 for further details).
Fully Satisfied
29 June 1988Delivered on: 18 July 1988
Satisfied on: 12 January 1994
Persons entitled: Bankers Trustee Company Limited(As Trustee for the Second Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (as trustee for the secured parties) under or in connection with any security document and under the terms of the debenture.
Particulars: Floating charge over the (see form 395 for full details). Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

29 April 2020Voluntary strike-off action has been suspended (1 page)
17 April 2020Application to strike the company off the register (3 pages)
19 March 2020Termination of appointment of David Timothy Rickell as a director on 19 March 2020 (1 page)
13 June 2019Restoration by order of the court (3 pages)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
22 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2017Compulsory strike-off action has been suspended (1 page)
4 February 2017Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
5 February 2016Compulsory strike-off action has been suspended (1 page)
14 January 2016Appointment of Mr David Timothy Rickell as a director on 5 January 2016 (3 pages)
14 January 2016Appointment of Derek Ian Colquhoun as a director on 5 January 2016 (3 pages)
14 January 2016Termination of appointment of Julian Holmes as a secretary on 5 January 2016 (2 pages)
14 January 2016Termination of appointment of Peter Harley Scholey as a director on 5 January 2016 (2 pages)
14 January 2016Termination of appointment of Julian Holmes as a director on 5 January 2016 (2 pages)
14 January 2016Termination of appointment of Julian Holmes as a director on 5 January 2016 (2 pages)
14 January 2016Termination of appointment of Peter Harley Scholey as a director on 5 January 2016 (2 pages)
14 January 2016Appointment of Mr David Timothy Rickell as a director on 5 January 2016 (3 pages)
14 January 2016Appointment of Derek Ian Colquhoun as a director on 5 January 2016 (3 pages)
14 January 2016Termination of appointment of Julian Holmes as a secretary on 5 January 2016 (2 pages)
13 January 2016Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ to Unit a1 Grange Valley Road Batley West Yorkshire WF17 6GH on 13 January 2016 (2 pages)
13 January 2016Registered office address changed from Beacon Works Texas Street Morley Leeds LS27 0HQ to Unit a1 Grange Valley Road Batley West Yorkshire WF17 6GH on 13 January 2016 (2 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
9 April 2013Restoration by order of the court (6 pages)
9 April 2013Restoration by order of the court (6 pages)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
16 March 2010Final Gazette dissolved via compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
14 July 2009First Gazette notice for compulsory strike-off (1 page)
21 December 2006Restoration by order of the court (3 pages)
21 December 2006Restoration by order of the court (3 pages)
9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002Final Gazette dissolved via voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2001First Gazette notice for voluntary strike-off (1 page)
2 November 2001Application for striking-off (1 page)
2 November 2001Application for striking-off (1 page)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
31 January 2001Return made up to 10/01/01; full list of members (6 pages)
10 December 2000Director resigned (1 page)
10 December 2000New director appointed (2 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000Director resigned (1 page)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
27 October 2000Full accounts made up to 31 December 1999 (7 pages)
9 February 2000Return made up to 10/01/00; full list of members (6 pages)
9 February 2000Return made up to 10/01/00; full list of members (6 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
11 March 1999Return made up to 10/01/99; full list of members (6 pages)
11 March 1999Return made up to 10/01/99; full list of members (6 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
2 November 1998Full accounts made up to 31 December 1997 (7 pages)
3 March 1998Return made up to 10/01/98; full list of members (6 pages)
3 March 1998Return made up to 10/01/98; full list of members (6 pages)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
29 December 1997New director appointed (3 pages)
29 December 1997New director appointed (3 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
24 July 1997Full accounts made up to 31 December 1996 (7 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997New secretary appointed (2 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
4 November 1996Full accounts made up to 31 December 1995 (7 pages)
16 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1996Return made up to 10/01/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 August 1995Full accounts made up to 31 December 1994 (7 pages)
29 August 1995Full accounts made up to 31 December 1994 (7 pages)