Company NameGDW Engineering And Plant Services Limited
DirectorsGraham David Watkinson and Susanna Annette Watkinson
Company StatusLiquidation
Company Number02973304
CategoryPrivate Limited Company
Incorporation Date4 October 1994(29 years, 7 months ago)
Previous NameGraham Watkinson (Plant Hire) Limited

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Graham David Watkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address34 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameMrs Susanna Annette Watkinson
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Secretary NameMrs Susanna Annette Watkinson
NationalityBritish
StatusCurrent
Appointed04 October 1994(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Deerfold
Astley Village
Chorley
Lancashire
PR7 1UH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed04 October 1994(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitegdwengineering.co.uk

Location

Registered AddressLive Recoveries
122 New Road Side
Horsforth
Leeds
LS18 4QB
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishHorsforth
WardHorsforth
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Gdw Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£136,926
Current Liabilities£747,532

Accounts

Latest Accounts30 November 2014 (9 years, 5 months ago)
Next Accounts Due31 August 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Returns

Next Return Due18 October 2016 (overdue)

Charges

18 January 2016Delivered on: 21 January 2016
Persons entitled: Morgan Sterling Finance Limited

Classification: A registered charge
Outstanding
29 November 2002Delivered 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 2000Delivered 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 2001Delivered 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

Filing History

2 December 2016Administrator's progress report to 28 October 2016 (14 pages)
9 November 2016Appointment of a voluntary liquidator (1 page)
28 October 2016Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
6 September 2016Administrator's progress report to 1 August 2016 (14 pages)
21 April 2016Result of meeting of creditors (2 pages)
1 April 2016Statement of administrator's proposal (42 pages)
16 February 2016Registered 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 2016Appointment of an administrator (1 page)
21 January 2016Registration of charge 029733040004, created on 18 January 2016 (19 pages)
14 December 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 1,000
(5 pages)
29 July 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
15 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
(5 pages)
1 September 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
17 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 1,000
(5 pages)
5 August 2013Total exemption small company accounts made up to 30 November 2012 (7 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (5 pages)
6 August 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 30 November 2009 (8 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
21 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (6 pages)
26 September 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
4 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
21 October 2008Return made up to 04/10/08; full list of members (4 pages)
7 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 October 2007Return made up to 04/10/07; full list of members (3 pages)
11 September 2007Accounts for a small company made up to 30 November 2006 (6 pages)
24 October 2006Return made up to 04/10/06; full list of members (3 pages)
15 September 2006Accounts for a small company made up to 30 November 2005 (6 pages)
8 November 2005Return made up to 04/10/05; full list of members (3 pages)
20 October 2005Accounts for a small company made up to 30 November 2004 (6 pages)
13 December 2004Ad 30/11/04--------- £ si 700@1=700 £ ic 300/1000 (2 pages)
31 October 2004Return made up to 04/10/04; full list of members (7 pages)
18 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
6 November 2003Return made up to 04/10/03; full list of members (7 pages)
7 February 2003Accounts for a small company made up to 30 November 2002 (6 pages)
6 December 2002Particulars of mortgage/charge (4 pages)
21 November 2002Return made up to 04/10/02; full list of members (7 pages)
5 February 2002Accounts for a small company made up to 30 November 2001 (6 pages)
13 November 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 September 2001Accounts for a small company made up to 30 November 2000 (6 pages)
22 February 2001Particulars of mortgage/charge (4 pages)
5 December 2000Return made up to 04/10/00; full list of members (7 pages)
21 March 2000Particulars of mortgage/charge (3 pages)
29 December 1999Accounts for a small company made up to 30 November 1999 (7 pages)
9 November 1999Memorandum and Articles of Association (14 pages)
22 October 1999Company name changed graham watkinson (plant hire) li mited\certificate issued on 25/10/99 (2 pages)
8 October 1999Return made up to 04/10/99; full list of members (7 pages)
18 March 1999Accounts for a small company made up to 30 November 1998 (6 pages)
23 October 1998Return made up to 04/10/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 November 1997 (6 pages)
8 December 1997Ad 28/11/97--------- £ si 200@1=200 £ ic 100/300 (2 pages)
9 October 1997Return made up to 04/10/97; full list of members (6 pages)
16 April 1997Accounts for a small company made up to 30 November 1996 (6 pages)
8 October 1996Return made up to 04/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 April 1996Accounts for a small company made up to 30 November 1995 (5 pages)
18 October 1995Return made up to 04/10/95; full list of members (6 pages)