Company NameWillard Handling Systems Limited
Company StatusDissolved
Company Number01227984
CategoryPrivate Limited Company
Incorporation Date29 September 1975(48 years, 7 months ago)
Dissolution Date30 June 2023 (10 months ago)
Previous NamesWillard Forklift (Hull) Limited and Willard Forklifts (Hull) Limited

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Iain Stuart Gillard
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2010(35 years, 2 months after company formation)
Appointment Duration12 years, 7 months (closed 30 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Secretary NameMr Iain Stuart Gillard
StatusClosed
Appointed05 August 2011(35 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 30 June 2023)
RoleCompany Director
Correspondence AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
Director NameRonald William Carson
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards End The Rise
Hornsea
North Humberside
HU18 1DR
Director NameVerna Dorothy Carson
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 7 months after company formation)
Appointment Duration19 years, 6 months (resigned 22 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards End The Rise
Eastgate
Hornsea
North Humberside
HU18 1DR
Director NameEdward Dennis James Gillard
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Cottage
Kilnwick
Driffield
East Yorkshire
YO25 9JG
Director NameMrs Yvonne Nadine Gillard
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 7 months after company formation)
Appointment Duration20 years, 3 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Cottage
Kilnwick
Driffield
East Yorkshire
YO25 9JG
Secretary NameVerna Dorothy Carson
NationalityBritish
StatusResigned
Appointed29 April 1991(15 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchards End The Rise
Eastgate
Hornsea
North Humberside
HU18 1DR
Secretary NameMrs Yvonne Nadine Gillard
NationalityBritish
StatusResigned
Appointed01 November 1994(19 years, 1 month after company formation)
Appointment Duration16 years, 9 months (resigned 05 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrimston Cottage
Kilnwick
Driffield
East Yorkshire
YO25 9JG
Director NameMr Stuart Arnold Atkinson
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2004(28 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 September 2010)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressVicarage Farm
Atwick
Driffield
East Yorkshire
YO25 8DH
Director NameMr Richard Michael Miles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2004(28 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 01 December 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address23 Old Manor Lawns
Long Lane
Beverley
East Yorkshire
HU17 0NB

Location

Registered AddressOxford Chambers Oxford Road
Guiseley
Leeds
LS20 9AT
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2010
Net Worth£209,428
Cash£54,970
Current Liabilities£442,618

Accounts

Latest Accounts31 October 2010 (13 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 October

Filing History

16 January 2020Final Gazette dissolved following liquidation (1 page)
16 October 2019Return of final meeting in a creditors' voluntary winding up (22 pages)
18 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (21 pages)
18 November 2016Liquidators' statement of receipts and payments to 6 September 2016 (21 pages)
12 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (27 pages)
12 November 2015Liquidators statement of receipts and payments to 6 September 2015 (27 pages)
12 November 2015Liquidators' statement of receipts and payments to 6 September 2015 (27 pages)
3 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
3 December 2014Notice to Registrar of Companies of Notice of disclaimer (3 pages)
7 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (22 pages)
7 November 2014Liquidators statement of receipts and payments to 6 September 2014 (22 pages)
7 November 2014Liquidators' statement of receipts and payments to 6 September 2014 (22 pages)
17 October 2013Liquidators statement of receipts and payments to 6 September 2013 (18 pages)
17 October 2013Liquidators statement of receipts and payments to 6 September 2013 (18 pages)
17 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (18 pages)
17 October 2013Liquidators' statement of receipts and payments to 6 September 2013 (18 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Receiver's abstract of receipts and payments to 17 May 2013 (2 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Notice of ceasing to act as receiver or manager (4 pages)
28 May 2013Receiver's abstract of receipts and payments to 17 May 2013 (2 pages)
10 December 2012Receiver's abstract of receipts and payments to 29 November 2012 (3 pages)
10 December 2012Receiver's abstract of receipts and payments to 29 November 2012 (3 pages)
6 December 2012Liquidators statement of receipts and payments to 6 September 2012 (21 pages)
6 December 2012Liquidators statement of receipts and payments to 6 September 2012 (21 pages)
6 December 2012Liquidators' statement of receipts and payments to 6 September 2012 (21 pages)
6 December 2012Liquidators' statement of receipts and payments to 6 September 2012 (21 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
14 February 2012Notice of appointment of receiver or manager (3 pages)
16 January 2012Registered office address changed from Bromley Street Hull HU2 0PQ on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from Bromley Street Hull HU2 0PQ on 16 January 2012 (2 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (2 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (3 pages)
6 December 2011Notice of appointment of receiver or manager (2 pages)
14 September 2011Statement of affairs with form 4.19 (10 pages)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Appointment of a voluntary liquidator (1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
14 September 2011Statement of affairs with form 4.19 (10 pages)
9 August 2011Termination of appointment of Yvonne Gillard as a director (1 page)
9 August 2011Termination of appointment of Edward Gillard as a director (1 page)
9 August 2011Appointment of Mr Iain Stuart Gillard as a secretary (1 page)
9 August 2011Termination of appointment of Edward Gillard as a director (1 page)
9 August 2011Termination of appointment of Yvonne Gillard as a secretary (1 page)
9 August 2011Appointment of Mr Iain Stuart Gillard as a secretary (1 page)
9 August 2011Termination of appointment of Yvonne Gillard as a director (1 page)
9 August 2011Termination of appointment of Yvonne Gillard as a secretary (1 page)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
1 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 25,000
(7 pages)
19 July 2011Annual return made up to 30 April 2011 with a full list of shareholders
Statement of capital on 2011-07-19
  • GBP 25,000
(7 pages)
22 December 2010Termination of appointment of Richard Miles as a director (1 page)
22 December 2010Appointment of Mr Iain Stuart Gillard as a director (2 pages)
22 December 2010Appointment of Mr Iain Stuart Gillard as a director (2 pages)
22 December 2010Termination of appointment of Richard Miles as a director (1 page)
1 November 2010Termination of appointment of Verna Carson as a director (1 page)
1 November 2010Termination of appointment of Verna Carson as a director (1 page)
1 November 2010Termination of appointment of Ronald Carson as a director (1 page)
1 November 2010Termination of appointment of Ronald Carson as a director (1 page)
28 September 2010Termination of appointment of Stuart Atkinson as a director (1 page)
28 September 2010Termination of appointment of Stuart Atkinson as a director (1 page)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 August 2010Accounts for a small company made up to 31 October 2009 (7 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Mr Richard Michael Miles on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Ronald William Carson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Edward Dennis James Gillard on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Verna Dorothy Carson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Edward Dennis James Gillard on 30 April 2010 (2 pages)
4 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
4 May 2010Director's details changed for Mrs Yvonne Nadine Gillard on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Verna Dorothy Carson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mrs Yvonne Nadine Gillard on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Ronald William Carson on 30 April 2010 (2 pages)
4 May 2010Director's details changed for Mr Richard Michael Miles on 30 April 2010 (2 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
26 June 2009Accounts for a small company made up to 31 October 2008 (7 pages)
14 May 2009Return made up to 30/04/09; full list of members (5 pages)
14 May 2009Return made up to 30/04/09; full list of members (5 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
27 August 2008Accounts for a small company made up to 31 October 2007 (8 pages)
20 May 2008Return made up to 30/04/08; no change of members (4 pages)
20 May 2008Return made up to 30/04/08; no change of members (4 pages)
16 October 2007Accounts for a small company made up to 31 October 2006 (8 pages)
16 October 2007Accounts for a small company made up to 31 October 2006 (8 pages)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
18 June 2007Return made up to 30/04/07; full list of members (3 pages)
20 December 2006Accounts for a small company made up to 31 October 2005 (8 pages)
20 December 2006Accounts for a small company made up to 31 October 2005 (8 pages)
16 June 2006Return made up to 30/04/06; full list of members (3 pages)
16 June 2006Return made up to 30/04/06; full list of members (3 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
5 September 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
31 May 2005Return made up to 30/04/05; full list of members (10 pages)
31 May 2005Return made up to 30/04/05; full list of members (10 pages)
20 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
20 September 2004Accounts for a small company made up to 31 October 2003 (8 pages)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 July 2004New director appointed (2 pages)
26 May 2004Return made up to 30/04/04; full list of members (9 pages)
26 May 2004Return made up to 30/04/04; full list of members (9 pages)
10 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
10 August 2003Accounts for a small company made up to 31 October 2002 (8 pages)
14 May 2003Return made up to 30/04/03; full list of members (9 pages)
14 May 2003Return made up to 30/04/03; full list of members (9 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
8 July 2002Accounts for a small company made up to 31 October 2001 (8 pages)
31 May 2002Return made up to 30/04/02; full list of members (9 pages)
31 May 2002Return made up to 30/04/02; full list of members (9 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 May 2001Accounts for a small company made up to 31 October 2000 (8 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
8 May 2001Return made up to 30/04/01; full list of members (8 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
12 April 2001Particulars of mortgage/charge (3 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
28 July 2000Accounts for a small company made up to 31 October 1999 (8 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
16 May 2000Return made up to 30/04/00; full list of members (8 pages)
15 July 1999Return made up to 30/04/99; no change of members (4 pages)
15 July 1999Return made up to 30/04/99; no change of members (4 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 July 1999Accounts for a small company made up to 31 October 1998 (8 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
8 June 1999Particulars of mortgage/charge (3 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
23 July 1998Accounts for a small company made up to 31 October 1997 (8 pages)
19 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 June 1998Return made up to 30/04/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
27 June 1997Accounts for a small company made up to 31 October 1996 (9 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
14 May 1997Return made up to 30/04/97; full list of members (6 pages)
5 August 1996Particulars of mortgage/charge (6 pages)
5 August 1996Particulars of mortgage/charge (6 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (10 pages)
13 June 1996Accounts for a small company made up to 31 October 1995 (10 pages)
30 April 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 April 1996Return made up to 30/04/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
14 March 1996Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
13 October 1995Particulars of mortgage/charge (4 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
2 May 1995Return made up to 30/04/95; no change of members (4 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
10 April 1995Accounts for a small company made up to 31 October 1994 (8 pages)
20 September 1984Accounts made up to 31 October 1983 (14 pages)
20 September 1984Accounts made up to 31 October 1983 (14 pages)
12 June 1983Accounts made up to 31 October 1982 (9 pages)
12 June 1983Accounts made up to 31 October 1982 (9 pages)
10 June 1983Accounts made up to 31 October 1981 (8 pages)
10 June 1983Accounts made up to 31 October 1981 (8 pages)
29 September 1975Incorporation (12 pages)
29 September 1975Incorporation (12 pages)
29 September 1975Certificate of incorporation (1 page)
29 September 1975Certificate of incorporation (1 page)