Company NameWoodkirk Garage Limited
Company StatusDissolved
Company Number00432058
CategoryPrivate Limited Company
Incorporation Date28 March 1947(77 years, 1 month ago)
Dissolution Date13 October 2020 (3 years, 6 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMiss Claire Angela Twaites
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed24 March 2012(65 years after company formation)
Appointment Duration8 years, 6 months (closed 13 October 2020)
RoleHead Of Campus + Residential Services
Country of ResidenceEngland
Correspondence AddressCarrwood Park Selby Road
Leeds
LS15 4LG
Director NameMr John Bernard Dalton
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 20 April 1995)
RoleGarage Manager
Correspondence Address4 Gypsy Mead Gypsy Lane
Oulton
Leeds
West Yorkshire
LS26 8RJ
Director NameMr Alan Rollinson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration16 years, 7 months (resigned 01 September 2007)
RoleParts Director
Correspondence Address19 Lynwood Crescent
Woodlesford
Leeds
West Yorkshire
LS26 8LJ
Director NameMrs Christine Victoria Twaites
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 April 2012)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Westerton Road
West Ardsley
Wakefield
West Yorkshire
WF3 1BG
Director NameMrs Evelyn Twaites
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration16 years, 9 months (resigned 29 October 2007)
RoleWidow
Correspondence Address1071 Leeds Road
Woodkirk
Dewsbury
West Yorkshire
WF12 7JD
Director NameMr Trevor Anthony Twaites
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration19 years, 7 months (resigned 05 September 2010)
RoleMotor Salesman
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Westerton Road
West Ardsley
Wakefield
West Yorkshire
WF3 1BG
Director NameMr Albert Malcolm Whelan
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration6 years, 2 months (resigned 04 April 1997)
RoleService Director
Correspondence Address249 Batley Road
Kirkhamgate
Wakefield
West Yorkshire
WF2 0RZ
Secretary NameMrs Christine Victoria Twaites
NationalityBritish
StatusResigned
Appointed31 January 1991(43 years, 10 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairfield House Westerton Road
West Ardsley
Wakefield
West Yorkshire
WF3 1BG
Director NameAndrew Richard Elliott
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(49 years after company formation)
Appointment Duration11 years, 5 months (resigned 01 September 2007)
RoleAccountant
Correspondence Address1 Carrs Meadow
Escrick
North Yorkshire
YO19 6JZ
Director NameSteven Edward Atkinson
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1999(52 years, 1 month after company formation)
Appointment Duration8 years, 4 months (resigned 01 September 2007)
RoleSales Director
Correspondence Address35 Woodburn Avenue
Earlsheaton
Dewsbury
West Yorkshire
WF12 8LJ

Contact

Websitestoneacre.co.uk
Telephone07 600000007
Telephone regionMobile

Location

Registered AddressC/O Gaines Robson Insolvency Ltd
Carrwood Park Selby Road
Leeds
LS15 4LG
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishSwillington
WardGarforth and Swillington

Shareholders

454.8k at £1Claire Twaites
99.95%
Ordinary
250 at £1Angela Raymond
0.05%
Ordinary

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

20 July 1993Delivered on: 23 July 1993
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital for the time being of the company.
Outstanding
16 January 1992Delivered on: 22 January 1992
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H lands hereditaments and premises being situate on the north west side of leeds road leeds.
Outstanding
19 December 1990Delivered on: 2 January 1991
Persons entitled: P S a Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a consignment agreement dated 19/12/90.
Particulars: All the chargor's interest (if any) in any vehicle delivered to it under the terms of the said consignment agreement and any monies received therefor.
Outstanding
2 August 1990Delivered on: 6 August 1990
Persons entitled: P S a Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All existing or future stock of used vehicles now owned or to be owned by the dealer or in which the dealer has or will have an interest being stock in trade held or used or to be used by the dealer in connection with the dealer's business or motor vehicles dealers.
Outstanding
14 May 1982Delivered on: 19 May 1982
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book debts and other debts present & future.
Outstanding
26 October 1981Delivered on: 29 October 1981
Persons entitled: Anglo French Finance Company Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All peugeot vehicles & all interest of the company in such vehicles of which it is not the owner, with all accessories etc all the company's interest in a consignment agreement (see doc M53 for full details).
Outstanding
30 January 1981Delivered on: 4 February 1981
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H woodkirk garage 1073 leeds road woodkirk dewsbury.
Outstanding
8 March 1978Delivered on: 9 March 1978
Persons entitled: Chrysler Wholesale Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a sale & return agreement 3-3-78.
Particulars: All the mortgagors interest in any vehicle delivered under the terms of said agreement and any monies recieved therefore.
Outstanding
10 August 2006Delivered on: 21 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
10 August 2006Delivered on: 12 August 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1073 leeds road woodkirk dewsbury. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
26 June 2001Delivered on: 28 June 2001
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodkirk garage 1073 leeds road kirklees west yorkshire t/n WYK421433 all plant machinery the benefit of contracts and warranties and all insurances.
Outstanding
26 June 2001Delivered on: 28 June 2001
Persons entitled: Psa Wholesale Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Woodkirk garage 1073 leeds road kirklees west yorkshire t/n WYK660222 and WYK672484 all plant machinery the benefit of contracts and warranties and all insurances.
Outstanding
26 June 2001Delivered on: 28 June 2001
Persons entitled: Psa Wholesale Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding
28 November 1973Delivered on: 6 December 1973
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

13 October 2020Final Gazette dissolved following liquidation (1 page)
13 July 2020Return of final meeting in a creditors' voluntary winding up (11 pages)
6 January 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-12-19
(1 page)
6 January 2020Appointment of a voluntary liquidator (3 pages)
6 January 2020Statement of affairs (10 pages)
17 December 2019Registered office address changed from New Chartford House Centurion Way Cleckheaton Bradford West Yorkshire BD19 3QB to Carrwood Park Selby Road Leeds LS15 4LG on 17 December 2019 (2 pages)
26 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
29 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
2 June 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
14 September 2016Accounts for a dormant company made up to 31 March 2016 (3 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 455,000
(3 pages)
4 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 455,000
(3 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
25 August 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 455,000
(3 pages)
14 April 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-04-14
  • GBP 455,000
(3 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
23 July 2014Accounts for a dormant company made up to 31 March 2014 (3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 455,000
(3 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 455,000
(3 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
4 June 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
26 February 2013Termination of appointment of Christine Twaites as a secretary (1 page)
26 February 2013Termination of appointment of Christine Twaites as a director (1 page)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Christine Twaites as a secretary (1 page)
26 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
26 February 2013Termination of appointment of Christine Twaites as a director (1 page)
5 September 2012Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages)
5 September 2012Registered office address changed from Fairfield House 22 Fairfield Avenue Westerton Road Tingley Wakefield West Yorkshire WF3 1BG on 5 September 2012 (2 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
5 September 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
10 April 2012Appointment of Claire Angela Twaites as a director (3 pages)
10 April 2012Appointment of Claire Angela Twaites as a director (3 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
28 October 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
11 October 2010Termination of appointment of Trevor Twaites as a director (2 pages)
11 October 2010Termination of appointment of Trevor Twaites as a director (2 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 February 2010Director's details changed for Mrs Christine Victoria Twaites on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Mr Trevor Anthony Twaites on 20 February 2010 (2 pages)
25 February 2010Director's details changed for Mrs Christine Victoria Twaites on 20 February 2010 (2 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
25 February 2010Director's details changed for Mr Trevor Anthony Twaites on 20 February 2010 (2 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 February 2009Return made up to 20/02/09; no change of members (5 pages)
26 February 2009Return made up to 20/02/09; no change of members (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
22 July 2008Accounts for a small company made up to 31 March 2007 (10 pages)
22 July 2008Accounts for a small company made up to 31 March 2007 (10 pages)
13 March 2008Return made up to 31/01/08; change of members (7 pages)
13 March 2008Return made up to 31/01/08; change of members (7 pages)
2 February 2008Registered office changed on 02/02/08 from: 1073 leeds road woodkirk dewsbury WF12 7JB (1 page)
2 February 2008Registered office changed on 02/02/08 from: 1073 leeds road woodkirk dewsbury WF12 7JB (1 page)
12 November 2007Director resigned (1 page)
12 November 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
30 October 2007Director resigned (1 page)
21 September 2007Accounts for a medium company made up to 31 March 2006 (23 pages)
21 September 2007Accounts for a medium company made up to 31 March 2006 (23 pages)
9 July 2007Ad 10/08/06--------- £ si 450000@1 (2 pages)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
9 July 2007Statement of affairs (1 page)
9 July 2007Ad 10/08/06--------- £ si 450000@1 (2 pages)
9 July 2007Nc inc already adjusted 10/08/06 (1 page)
9 July 2007Statement of affairs (1 page)
9 July 2007Resolutions
  • RES13 ‐ Section 320 10/08/06
(1 page)
9 July 2007Nc inc already adjusted 10/08/06 (1 page)
9 July 2007Resolutions
  • RES13 ‐ Section 320 10/08/06
(1 page)
9 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 July 2007Return made up to 31/01/07; full list of members (10 pages)
6 July 2007Return made up to 31/01/07; full list of members (10 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
21 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 August 2006Particulars of mortgage/charge (3 pages)
12 July 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
12 July 2006Accounts for a medium company made up to 31 March 2005 (22 pages)
3 March 2006Return made up to 31/01/06; full list of members (10 pages)
3 March 2006Return made up to 31/01/06; full list of members (10 pages)
1 November 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
1 November 2005Accounts for a medium company made up to 31 March 2004 (20 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
15 February 2005Return made up to 31/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
21 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
21 July 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
3 March 2004Return made up to 31/01/04; full list of members (10 pages)
3 March 2004Return made up to 31/01/04; full list of members (10 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 September 2003Accounts for a small company made up to 31 December 2002 (7 pages)
2 March 2003Return made up to 31/01/03; full list of members (8 pages)
2 March 2003Return made up to 31/01/03; full list of members (8 pages)
1 March 2003Accounts for a small company made up to 31 December 2001 (8 pages)
1 March 2003Accounts for a small company made up to 31 December 2001 (8 pages)
19 November 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 November 2002Return made up to 31/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 November 2002Director's particulars changed (1 page)
6 November 2002Director's particulars changed (1 page)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 February 2001Return made up to 31/01/01; full list of members
  • 363(287) ‐ Registered office changed on 28/02/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 October 2000Full group accounts made up to 31 December 1999 (23 pages)
10 October 2000Full group accounts made up to 31 December 1999 (23 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
9 March 2000Return made up to 31/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
2 November 1999Full group accounts made up to 31 December 1998 (23 pages)
1 May 1999New director appointed (2 pages)
1 May 1999New director appointed (2 pages)
25 February 1999Return made up to 31/01/99; full list of members (8 pages)
25 February 1999Return made up to 31/01/99; full list of members (8 pages)
14 October 1998Full group accounts made up to 31 December 1997 (23 pages)
14 October 1998Full group accounts made up to 31 December 1997 (23 pages)
9 March 1998Return made up to 31/01/98; no change of members (6 pages)
9 March 1998Return made up to 31/01/98; no change of members (6 pages)
10 October 1997Full group accounts made up to 31 December 1996 (22 pages)
10 October 1997Full group accounts made up to 31 December 1996 (22 pages)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
27 February 1997Return made up to 31/01/97; no change of members (6 pages)
27 February 1997Return made up to 31/01/97; no change of members (6 pages)
28 January 1997Full group accounts made up to 31 March 1996 (23 pages)
28 January 1997Full group accounts made up to 31 March 1996 (23 pages)
26 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
26 April 1996Accounting reference date shortened from 31/03 to 31/12 (1 page)
19 April 1996New director appointed (2 pages)
19 April 1996New director appointed (2 pages)
16 February 1996Return made up to 31/01/96; full list of members (8 pages)
16 February 1996Return made up to 31/01/96; full list of members (8 pages)
9 February 1996Full group accounts made up to 31 March 1995 (24 pages)
9 February 1996Full group accounts made up to 31 March 1995 (24 pages)
7 June 1995Director resigned (2 pages)
7 June 1995Director resigned (2 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
23 July 1993Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
22 January 1992Particulars of mortgage/charge (3 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
2 January 1991Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
6 August 1990Particulars of mortgage/charge (3 pages)
4 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1988Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
4 May 1988£ nc 4500/5000 (1 page)
4 May 1988£ nc 4500/5000 (1 page)
19 May 1982Particulars of mortgage/charge (3 pages)
19 May 1982Particulars of mortgage/charge (3 pages)
29 October 1981Particulars of mortgage/charge (3 pages)
29 October 1981Particulars of mortgage/charge (3 pages)
4 February 1981Particulars of mortgage/charge (3 pages)
4 February 1981Particulars of mortgage/charge (3 pages)
9 March 1978Particulars of mortgage/charge (2 pages)
9 March 1978Particulars of mortgage/charge (2 pages)
18 June 1974Memorandum and Articles of Association (17 pages)
18 June 1974Memorandum and Articles of Association (17 pages)
14 May 1974Articles of association (10 pages)
14 May 1974Articles of association (10 pages)
6 December 1973Particulars of mortgage/charge (4 pages)
6 December 1973Particulars of mortgage/charge (4 pages)
28 March 1947Incorporation (18 pages)
28 March 1947Incorporation (18 pages)