Company NameMalcolm Watkinson Limited
Company StatusDissolved
Company Number03909822
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Dissolution Date3 September 2019 (4 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMalcolm Harold Watkinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(6 days after company formation)
Appointment Duration19 years, 7 months (closed 03 September 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cromwell Close
Patrington
North Humberside
HU12 0NQ
Director NamePatricia Watkinson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2000(6 days after company formation)
Appointment Duration19 years, 7 months (closed 03 September 2019)
RoleCompany Director
Correspondence Address1 Cromwell Close
Patrington
North Humberside
HU12 0NQ
Secretary NameMalcolm Harold Watkinson
NationalityBritish
StatusClosed
Appointed25 January 2000(6 days after company formation)
Appointment Duration19 years, 7 months (closed 03 September 2019)
RoleQuantity Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address1 Cromwell Close
Patrington
North Humberside
HU12 0NQ
Director NameStephanie Lenora Morpeth
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2002(1 year, 11 months after company formation)
Appointment Duration8 years, 1 month (resigned 15 February 2010)
RoleHousewife
Correspondence AddressThe Gables
Beech Tree Close Old Cantley
Doncaster
North Yorkshire
DN3 3QY
Director NamePhilip Dudley Morpeth
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2006(5 years, 11 months after company formation)
Appointment Duration4 years (resigned 20 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressThe Gables Beech Tree Close
Cantley
Doncaster
South Yorkshire
DN3 3QY
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address16-18 Station Road
Chapeltown
Sheffield
South Yorkshire
S35 2XH
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown
Address MatchesOver 50 other UK companies use this postal address

Shareholders

2 at £1Malcolm Watkinson
50.00%
Ordinary
2 at £1Patricia Watkinson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,880
Cash£36,526
Current Liabilities£42,081

Accounts

Latest Accounts31 January 2019 (5 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Charges

6 April 2010Delivered on: 20 April 2010
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 82 hainton avenue grimsby a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
23 May 2008Delivered on: 27 May 2008
Persons entitled: Co-Operative Bank PLC

Classification: Legal charge
Secured details: £50,000.00 due or to become due from the company to the chargee.
Particulars: 2 and 2A meadow view, partrington, hull, t/no YEA49298 all fixtures & fittings & all fixed plant & machinery (not being chattels within the meaning of the bills of sales acts). A floating charge over all unfixed plant & machinery & other chattels & equipment, & assigns the goodwill of the business carried on at or from the property & the benefit of the licence or certificate. The right to recover & receive any compensation payable in respect of the licence or the certificate.
Outstanding
18 December 2003Delivered on: 20 December 2003
Persons entitled: The Co-Operative Bank PLC

Classification: Legal charge
Secured details: £138,000 due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that freehold land on the east side of worsborough road blacker hill barnsley south yorkshire title number SYK461885. All fixtures and fittings and all fixed plant and machinery (not being chattels within the meaning of the bills of sale acts). A floating charge over all unfixed plant and machinery and other chattels and equipment and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate the right to recover and receive any compensation payable in respect of the licence or certificate.
Outstanding
8 March 2002Delivered on: 9 March 2002
Persons entitled: The Co-Operative Bank P.L.C.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including land on the south side of lowfield rd,bolton-on-dearne,barnsley,south yorkshire; SYK417561. 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

Filing History

3 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
18 June 2019First Gazette notice for voluntary strike-off (1 page)
11 June 2019Application to strike the company off the register (3 pages)
31 May 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
22 January 2019Confirmation statement made on 19 January 2019 with updates (4 pages)
30 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
19 January 2018Confirmation statement made on 19 January 2018 with updates (4 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
28 June 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
15 September 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
15 September 2016Total exemption full accounts made up to 31 January 2016 (7 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(5 pages)
21 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 4
(5 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(5 pages)
21 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 4
(5 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(5 pages)
24 January 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-01-24
  • GBP 4
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
17 September 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (5 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
16 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (5 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
21 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
28 September 2010Total exemption small company accounts made up to 31 January 2010 (8 pages)
23 April 2010Termination of appointment of Philip Morpeth as a director (1 page)
23 April 2010Termination of appointment of Philip Morpeth as a director (1 page)
20 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
20 April 2010Particulars of a mortgage or charge / charge no: 4 (6 pages)
15 February 2010Termination of appointment of Stephanie Morpeth as a director (1 page)
15 February 2010Termination of appointment of Stephanie Morpeth as a director (1 page)
6 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
6 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
12 February 2009Return made up to 19/01/09; full list of members (5 pages)
12 February 2009Return made up to 19/01/09; full list of members (5 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
24 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
27 May 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2008Return made up to 19/01/08; full list of members (8 pages)
6 February 2008Return made up to 19/01/08; full list of members (8 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
11 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
25 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
1 September 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
8 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2006Return made up to 19/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 January 2006New director appointed (2 pages)
20 January 2006New director appointed (2 pages)
13 January 2006Ad 06/01/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 January 2006Ad 06/01/06--------- £ si 2@1=2 £ ic 4/6 (2 pages)
13 January 2006Resolutions
  • RES13 ‐ Re-appointment 07/01/06
(1 page)
13 January 2006Resolutions
  • RES13 ‐ Re-appointment 07/01/06
(1 page)
13 January 2006Resolutions
  • RES13 ‐ Re-share allotment 07/01/06
(2 pages)
13 January 2006Resolutions
  • RES13 ‐ Re-share allotment 07/01/06
(2 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
8 September 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
25 January 2005Return made up to 19/01/05; full list of members (7 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
21 October 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
26 January 2004Return made up to 19/01/04; full list of members (7 pages)
26 January 2004Return made up to 19/01/04; full list of members (7 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
20 December 2003Particulars of mortgage/charge (3 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
4 June 2003Total exemption small company accounts made up to 31 January 2003 (5 pages)
16 January 2003Return made up to 19/01/03; full list of members (7 pages)
16 January 2003Return made up to 19/01/03; full list of members (7 pages)
1 October 2002Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 October 2002Ad 28/06/02--------- £ si 2@1=2 £ ic 2/4 (2 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
26 April 2002Return made up to 19/01/02; full list of members (6 pages)
26 April 2002Return made up to 19/01/02; full list of members (6 pages)
26 April 2002Total exemption small company accounts made up to 31 January 2002 (5 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
9 March 2002Particulars of mortgage/charge (7 pages)
14 February 2002New director appointed (2 pages)
14 February 2002New director appointed (2 pages)
15 October 2001Registered office changed on 15/10/01 from: 23 station road chapeltown sheffield south yorkshire S35 2XE (1 page)
15 October 2001Registered office changed on 15/10/01 from: 23 station road chapeltown sheffield south yorkshire S35 2XE (1 page)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
7 July 2001Total exemption small company accounts made up to 31 January 2001 (6 pages)
8 February 2001Return made up to 19/01/01; full list of members (6 pages)
8 February 2001Return made up to 19/01/01; full list of members (6 pages)
22 February 2000Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 February 2000Ad 08/02/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000New director appointed (2 pages)
16 February 2000Secretary resigned (1 page)
16 February 2000Director resigned (1 page)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000New secretary appointed;new director appointed (2 pages)
16 February 2000Registered office changed on 16/02/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 February 2000Director resigned (1 page)
16 February 2000New director appointed (2 pages)
19 January 2000Incorporation (18 pages)
19 January 2000Incorporation (18 pages)