Astley Village
Chorley
Lancashire
PR7 1UH
Director Name | Mrs Susanna Annette Watkinson |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Secretary Name | Mrs Susanna Annette Watkinson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 October 1994(same day as company formation) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 34 Deerfold Astley Village Chorley Lancashire PR7 1UH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 1994(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | gdwengineering.co.uk |
---|
Registered Address | Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
1000 at £1 | Gdw Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £136,926 |
Current Liabilities | £747,532 |
Latest Accounts | 30 November 2014 (9 years, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
Next Return Due | 18 October 2016 (overdue) |
---|
18 January 2016 | Delivered on: 21 January 2016 Persons entitled: Morgan Sterling Finance Limited Classification: A registered charge Outstanding |
---|---|
29 November 2002 | Delivered on: 6 December 2002 Persons entitled: National Westminster 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 |
16 March 2000 | Delivered on: 21 March 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
13 February 2001 | Delivered on: 22 February 2001 Satisfied on: 4 December 2008 Persons entitled: Barclays 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. Fully Satisfied |
2 December 2016 | Administrator's progress report to 28 October 2016 (14 pages) |
---|---|
9 November 2016 | Appointment of a voluntary liquidator (1 page) |
28 October 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
6 September 2016 | Administrator's progress report to 1 August 2016 (14 pages) |
21 April 2016 | Result of meeting of creditors (2 pages) |
1 April 2016 | Statement of administrator's proposal (42 pages) |
16 February 2016 | Registered office address changed from Richard House Winckley Square Preston Lancashire PR1 3HP to C/O Refresh Recovery Limited West Lancashire Investment Centre White Moss Business Park Skelmersdale Lancashire WN8 9TG on 16 February 2016 (2 pages) |
9 February 2016 | Appointment of an administrator (1 page) |
21 January 2016 | Registration of charge 029733040004, created on 18 January 2016 (19 pages) |
14 December 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 July 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
1 September 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
5 August 2013 | Total exemption small company accounts made up to 30 November 2012 (7 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
6 August 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (8 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
11 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Total exemption small company accounts made up to 30 November 2009 (8 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (6 pages) |
26 September 2009 | Total exemption small company accounts made up to 30 November 2008 (8 pages) |
4 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
21 October 2008 | Return made up to 04/10/08; full list of members (4 pages) |
7 August 2008 | Total exemption small company accounts made up to 30 November 2007 (8 pages) |
29 October 2007 | Return made up to 04/10/07; full list of members (3 pages) |
11 September 2007 | Accounts for a small company made up to 30 November 2006 (6 pages) |
24 October 2006 | Return made up to 04/10/06; full list of members (3 pages) |
15 September 2006 | Accounts for a small company made up to 30 November 2005 (6 pages) |
8 November 2005 | Return made up to 04/10/05; full list of members (3 pages) |
20 October 2005 | Accounts for a small company made up to 30 November 2004 (6 pages) |
13 December 2004 | Ad 30/11/04--------- £ si 700@1=700 £ ic 300/1000 (2 pages) |
31 October 2004 | Return made up to 04/10/04; full list of members (7 pages) |
18 August 2004 | Accounts for a small company made up to 30 November 2003 (6 pages) |
6 November 2003 | Return made up to 04/10/03; full list of members (7 pages) |
7 February 2003 | Accounts for a small company made up to 30 November 2002 (6 pages) |
6 December 2002 | Particulars of mortgage/charge (4 pages) |
21 November 2002 | Return made up to 04/10/02; full list of members (7 pages) |
5 February 2002 | Accounts for a small company made up to 30 November 2001 (6 pages) |
13 November 2001 | Return made up to 04/10/01; full list of members
|
3 September 2001 | Accounts for a small company made up to 30 November 2000 (6 pages) |
22 February 2001 | Particulars of mortgage/charge (4 pages) |
5 December 2000 | Return made up to 04/10/00; full list of members (7 pages) |
21 March 2000 | Particulars of mortgage/charge (3 pages) |
29 December 1999 | Accounts for a small company made up to 30 November 1999 (7 pages) |
9 November 1999 | Memorandum and Articles of Association (14 pages) |
22 October 1999 | Company name changed graham watkinson (plant hire) li mited\certificate issued on 25/10/99 (2 pages) |
8 October 1999 | Return made up to 04/10/99; full list of members (7 pages) |
18 March 1999 | Accounts for a small company made up to 30 November 1998 (6 pages) |
23 October 1998 | Return made up to 04/10/98; full list of members (6 pages) |
26 February 1998 | Accounts for a small company made up to 30 November 1997 (6 pages) |
8 December 1997 | Ad 28/11/97--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
9 October 1997 | Return made up to 04/10/97; full list of members (6 pages) |
16 April 1997 | Accounts for a small company made up to 30 November 1996 (6 pages) |
8 October 1996 | Return made up to 04/10/96; full list of members
|
28 April 1996 | Accounts for a small company made up to 30 November 1995 (5 pages) |
18 October 1995 | Return made up to 04/10/95; full list of members (6 pages) |